STEP TOGETHER VOLUNTEERING LTD.

29 Great George Street, Bristol, BS1 5QT, England
StatusACTIVE
Company No.02932195
Category
Incorporated24 May 1994
Age29 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

STEP TOGETHER VOLUNTEERING LTD. is an active with number 02932195. It was incorporated 29 years, 11 months, 9 days ago, on 24 May 1994. The company address is 29 Great George Street, Bristol, BS1 5QT, England.



People

ARUNDELL, Ralph Graham

Director

Operations Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 1 day

CLARKE, Maurice Junior

Director

Resource Manager

ACTIVE

Assigned on 20 Jul 2020

Current time on role 3 years, 9 months, 13 days

DONBAVAND, Roger, Mr.

Director

Management Consultant

ACTIVE

Assigned on 03 Feb 2017

Current time on role 7 years, 2 months, 27 days

DURKIN, Liza

Director

Head Of North Of England Business Area Yjb

ACTIVE

Assigned on 31 Jul 2018

Current time on role 5 years, 9 months, 2 days

MARSH, Caroline Margaret Siobhan

Director

Management Consultant

ACTIVE

Assigned on 08 Jun 2018

Current time on role 5 years, 10 months, 24 days

MAWHINNEY, Mary Lauren

Director

Chief Of Staff

ACTIVE

Assigned on 20 Feb 2024

Current time on role 2 months, 11 days

MEACHAM, Holly Marianne

Director

Head Of Operations

ACTIVE

Assigned on 05 Dec 2023

Current time on role 4 months, 28 days

POOLE, Deborah Jane

Director

Solicitor (Retired)

ACTIVE

Assigned on 03 Nov 2015

Current time on role 8 years, 5 months, 29 days

SHANAHAN, Elizabeth Anne

Director

Lawyer

ACTIVE

Assigned on 05 Dec 2023

Current time on role 4 months, 28 days

SHEARER, Jamie

Director

Head Of Business Services

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 18 days

VAN DER VYVER, Scharmarie

Director

Company Director

ACTIVE

Assigned on 03 Nov 2021

Current time on role 2 years, 5 months, 29 days

DINGLE, Jacqueline Rachel

Secretary

RESIGNED

Assigned on 10 Oct 2002

Resigned on 01 Oct 2008

Time on role 5 years, 11 months, 21 days

POTTER, Fiona Patricia Vivien

Secretary

RESIGNED

Assigned on 24 May 1994

Resigned on 10 Oct 2002

Time on role 8 years, 4 months, 17 days

WRIGHT, Robin Edward

Secretary

Retired Chartered Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Jan 2017

Time on role 8 years, 4 months

BARNES, Robert John Rene

Director

Human Resources Consultant

RESIGNED

Assigned on 09 Jul 2001

Resigned on 01 Aug 2005

Time on role 4 years, 23 days

BERGASSI, Oliver

Director

Nil

RESIGNED

Assigned on 24 Oct 2012

Resigned on 05 Jul 2013

Time on role 8 months, 12 days

BRIERLEY, Alan David

Director

Consultant

RESIGNED

Assigned on 13 Jun 1995

Resigned on 31 May 2004

Time on role 8 years, 11 months, 18 days

BROWN, John

Director

Retired Consultant

RESIGNED

Assigned on 01 Mar 2011

Resigned on 14 Feb 2018

Time on role 6 years, 11 months, 13 days

COOKE, Alistair, Lord

Director

General Secretary

RESIGNED

Assigned on 20 Jul 2000

Resigned on 26 Feb 2004

Time on role 3 years, 7 months, 6 days

CORNELL, John Ralph

Director

Retired

RESIGNED

Assigned on 02 Jun 1994

Resigned on 05 Oct 2006

Time on role 12 years, 4 months, 3 days

DE LASZLO, Damon Patrick

Director

Company Director

RESIGNED

Assigned on 14 Mar 2007

Resigned on 06 Oct 2011

Time on role 4 years, 6 months, 23 days

DUNFORD, John Ernest, Sir

Director

General Secretary Sha

RESIGNED

Assigned on 13 Jun 1995

Resigned on 09 Oct 2018

Time on role 23 years, 3 months, 26 days

FELLOWS, Matthew James David

Director

Chief Executive

RESIGNED

Assigned on 05 May 2022

Resigned on 07 Nov 2022

Time on role 6 months, 2 days

GARNETT, Robin, Dr

Director

Brigadier (Retired)

RESIGNED

Assigned on 25 Apr 2017

Resigned on 03 Nov 2021

Time on role 4 years, 6 months, 8 days

GRAHAM, Andrew Barry

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 03 Mar 2009

Time on role 8 years, 7 months, 14 days

GRIFFIN, Kathleen

Director

Retired Headteacher

RESIGNED

Assigned on 04 Jul 2006

Resigned on 22 May 2017

Time on role 10 years, 10 months, 18 days

HEARNDEN, Arthur George, Doctor

Director

Education Consultant

RESIGNED

Assigned on 02 Jun 1994

Resigned on 20 Jul 2000

Time on role 6 years, 1 month, 18 days

KILLICK, Julia

Director

Retired

RESIGNED

Assigned on 17 Jan 2017

Resigned on 18 Sep 2023

Time on role 6 years, 8 months, 1 day

KUMAR, Ravi

Director

Unemployed

RESIGNED

Assigned on 13 Jul 2006

Resigned on 02 Oct 2014

Time on role 8 years, 2 months, 20 days

MARSH, Mary Elizabeth

Director

Head Teacher

RESIGNED

Assigned on 26 Feb 1997

Resigned on 20 Jul 2000

Time on role 3 years, 4 months, 22 days

MCKENNA, Liz

Director

New Business Manager

RESIGNED

Assigned on 24 Oct 2012

Resigned on 17 Jul 2014

Time on role 1 year, 8 months, 24 days

MITHA, Sam

Director

Civil Servant

RESIGNED

Assigned on 17 Jul 2006

Resigned on 01 Nov 2010

Time on role 4 years, 3 months, 15 days

POTTER, David Roger William

Director

Consultant

RESIGNED

Assigned on 09 Jun 1999

Resigned on 17 Jan 2018

Time on role 18 years, 7 months, 8 days

POTTER, David Roger William

Director

Banker

RESIGNED

Assigned on 02 Jun 1994

Resigned on 09 Jun 1999

Time on role 5 years, 7 days

POTTER, Roger Michael

Director

Retired

RESIGNED

Assigned on 04 Jul 2006

Resigned on 05 May 2022

Time on role 15 years, 10 months, 1 day

POTTER, Roger Michael

Director

Consultant

RESIGNED

Assigned on 24 May 1994

Resigned on 02 Nov 1995

Time on role 1 year, 5 months, 9 days

QUIGLEY, Dearbhla Mary Eva

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2009

Resigned on 02 Oct 2014

Time on role 5 years, 6 months, 30 days

REES, Hayley Elizabeth

Director

Banker

RESIGNED

Assigned on 03 Mar 2015

Resigned on 03 Nov 2021

Time on role 6 years, 8 months

RIDLEY, Margaret Anne, Lady

Director

Writer/Editor

RESIGNED

Assigned on 07 Jul 2011

Resigned on 26 Apr 2018

Time on role 6 years, 9 months, 19 days

SIMONS, Jonathan

Director

Civil Servant

RESIGNED

Assigned on 07 Jul 2011

Resigned on 02 Oct 2014

Time on role 3 years, 2 months, 26 days

TANK, Manisha

Director

Business Journalist

RESIGNED

Assigned on 18 Aug 2006

Resigned on 03 Nov 2015

Time on role 9 years, 2 months, 16 days

TOOMBS, Matthew William Livingston

Director

Civil Servant

RESIGNED

Assigned on 03 Mar 2015

Resigned on 11 Jul 2017

Time on role 2 years, 4 months, 8 days

WEEKS, Laura Elizabeth

Director

Corporate Fundraiser

RESIGNED

Assigned on 13 Oct 1997

Resigned on 01 Oct 2009

Time on role 11 years, 11 months, 18 days

WHITNEY, Angela Michele

Director

Retailer

RESIGNED

Assigned on 07 Jul 2011

Resigned on 19 Apr 2016

Time on role 4 years, 9 months, 12 days

WILLIAMS, Carrie

Director

Student

RESIGNED

Assigned on 09 Jul 2001

Resigned on 26 Feb 2004

Time on role 2 years, 7 months, 17 days

WULF, Liora

Director

Team Assistant

RESIGNED

Assigned on 09 May 2006

Resigned on 12 Jul 2012

Time on role 6 years, 2 months, 3 days


Some Companies

AUTO SPARX LTD

16 LATCHMERE ROAD,LEEDS,LS16 5DF

Number:09942263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLIANCE CONSULTANCY PARTNERSHIP LIMITED

44 WILLOW WAY,CHRISTCHURCH,BH23 1LA

Number:05666219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GS MASTERING LIMITED

BLOCK A SOUTHGATE OFFICE VILLAGE 284,LONDON,N14 6HF

Number:08626982
Status:ACTIVE
Category:Private Limited Company

LOLA'S WAY LIMITED

FLAT 15A KENDALLS HALL,LONDON,NW3 1DD

Number:11909759
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE CIVIL ENGINEERING LTD

THE CHANCERY,MANCHESTER,M2 1EW

Number:06280439
Status:LIQUIDATION
Category:Private Limited Company

THINKOUTSIDE LTD

49 PROUT GROVE,LONDON,NW10 1PU

Number:08144855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source