ANDOVER MIND

7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, Hampshire
StatusACTIVE
Company No.02935549
Category
Incorporated03 Jun 1994
Age29 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ANDOVER MIND is an active with number 02935549. It was incorporated 29 years, 11 months, 26 days ago, on 03 June 1994. The company address is 7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, Hampshire.



People

BROWN, James, Dr

Director

Engineer

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 28 days

COLE, Judith Elizabeth

Director

Ceo

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month, 12 days

FOY, Timothy John

Director

Retired

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 28 days

OAKLEY, Sarah Elizabeth

Director

Director Of Services

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 28 days

PLETCHER, Lara

Director

Hr Director

ACTIVE

Assigned on 29 Jan 2022

Current time on role 2 years, 4 months

TAYLOR, Robin James

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 28 days

BEADLE, Andrew Stanley

Secretary

Retired

RESIGNED

Assigned on 13 Oct 2008

Resigned on 10 Nov 2011

Time on role 3 years, 28 days

FITZGIBBON, Terence, Colonel

Secretary

Retired

RESIGNED

Assigned on 03 Jun 1994

Resigned on 03 Sep 1998

Time on role 4 years, 3 months

FLOWERS, Clifford Errol John

Secretary

Retired

RESIGNED

Assigned on 03 Sep 1998

Resigned on 31 Dec 2000

Time on role 2 years, 3 months, 28 days

SMITH, Michael James

Secretary

Accountant

RESIGNED

Assigned on 09 Sep 2002

Resigned on 02 Oct 2008

Time on role 6 years, 23 days

SMITH, Michael James

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 10 Jun 2002

Time on role 1 year, 5 months, 9 days

SYKES, Laura Catherine, The Hon Mrs

Secretary

None

RESIGNED

Assigned on 10 Jun 2002

Resigned on 09 Sep 2002

Time on role 2 months, 29 days

SYKES, Malcolme John

Secretary

RESIGNED

Assigned on 04 Jan 2013

Resigned on 06 Jan 2014

Time on role 1 year, 2 days

WESTON, David

Secretary

RESIGNED

Assigned on 06 Jan 2014

Resigned on 10 Nov 2016

Time on role 2 years, 10 months, 4 days

ABDOLLAHZADEH, Jacqueline Rose

Director

Retired

RESIGNED

Assigned on 01 Apr 2020

Resigned on 09 Apr 2021

Time on role 1 year, 8 days

APPLEBY, Allan Francis

Director

Probation Officer

RESIGNED

Assigned on 08 Nov 2010

Resigned on 10 Nov 2011

Time on role 1 year, 2 days

ASHLEY-BROWN, Karen Jean

Director

Retired

RESIGNED

Assigned on 30 Jul 2018

Resigned on 31 Jan 2020

Time on role 1 year, 6 months, 1 day

AVERY, John David

Director

Aviation Consultant

RESIGNED

Assigned on 26 Jul 2012

Resigned on 22 Sep 2014

Time on role 2 years, 1 month, 27 days

BAKER, John Dudley

Director

Company Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 15 Jul 2001

Time on role 7 years, 1 month, 12 days

BEADLE, Andrew Stanley

Director

Retired

RESIGNED

Assigned on 21 Jul 2008

Resigned on 10 Nov 2011

Time on role 3 years, 3 months, 20 days

BEESLEY, Susan Elizabeth

Director

None

RESIGNED

Assigned on 01 Oct 2006

Resigned on 24 Jan 2011

Time on role 4 years, 3 months, 23 days

BUCKLEY, Sandra Jane

Director

Psychologist

RESIGNED

Assigned on 22 May 2017

Resigned on 25 Sep 2022

Time on role 5 years, 4 months, 3 days

CROSSMAN, Paul Charles

Director

Civil Servant

RESIGNED

Assigned on 12 Nov 2015

Resigned on 29 Jan 2022

Time on role 6 years, 2 months, 17 days

CUSSELL, Maria

Director

Leadership Coach

RESIGNED

Assigned on 01 Mar 2022

Resigned on 22 Sep 2022

Time on role 6 months, 21 days

DEVINE, Ann

Director

Not Employed

RESIGNED

Assigned on 01 Oct 2006

Resigned on 17 Feb 2009

Time on role 2 years, 4 months, 16 days

FITZGIBBON, Terence, Colonel

Director

Retired

RESIGNED

Assigned on 03 Jun 1994

Resigned on 03 Sep 1998

Time on role 4 years, 3 months

FITZGIBBON, Terence, Colonel

Director

Retired

RESIGNED

Assigned on 03 Jun 1994

Resigned on 29 Jul 2001

Time on role 7 years, 1 month, 26 days

FLOWERS, Clifford Errol John

Director

Retired

RESIGNED

Assigned on 03 Sep 1998

Resigned on 31 Dec 2000

Time on role 2 years, 3 months, 28 days

GRIMSDALE, Brenda Jean

Director

Partner

RESIGNED

Assigned on 03 Jun 1994

Resigned on 07 Sep 2000

Time on role 6 years, 3 months, 4 days

HUMPHREYS, Faith Marie

Director

Ops Mgr

RESIGNED

Assigned on 11 Aug 2008

Resigned on 15 Feb 2010

Time on role 1 year, 6 months, 4 days

JEFFERIES, Michael John

Director

Gardener

RESIGNED

Assigned on 29 Jan 2001

Resigned on 26 Sep 2006

Time on role 5 years, 7 months, 28 days

KIDD, Richard Jeremy

Director

Telesales

RESIGNED

Assigned on 29 Jan 2001

Resigned on 01 Oct 2009

Time on role 8 years, 8 months, 2 days

LAVERSUCH, Richard Austin

Director

Laundry Assistant

RESIGNED

Assigned on 02 Oct 2008

Resigned on 15 Feb 2010

Time on role 1 year, 4 months, 13 days

LAWSON, Megan Malgorzata

Director

Civil Servant

RESIGNED

Assigned on 16 May 2011

Resigned on 09 Dec 2011

Time on role 6 months, 24 days

LINES, Rita Kathleen

Director

Retired

RESIGNED

Assigned on 19 Jan 2004

Resigned on 01 Oct 2009

Time on role 5 years, 8 months, 12 days

LLOYD, Erika

Director

None

RESIGNED

Assigned on 29 Jan 2001

Resigned on 26 Sep 2006

Time on role 5 years, 7 months, 28 days

MCGUIGAN, Angela

Director

Project Manager

RESIGNED

Assigned on 03 Apr 2006

Resigned on 02 Oct 2008

Time on role 2 years, 5 months, 29 days

MITCHELL, Felicity Lucy

Director

Pharmacist

RESIGNED

Assigned on 12 Dec 2017

Resigned on 18 Jun 2018

Time on role 6 months, 6 days

MORETON, Barbara Katherine

Director

Physiotherapist

RESIGNED

Assigned on 19 Jan 2004

Resigned on 26 Sep 2006

Time on role 2 years, 8 months, 7 days

MUMFORD, Michael Joseph

Director

Retired Schoolmaster

RESIGNED

Assigned on 03 Apr 2006

Resigned on 10 Jul 2018

Time on role 12 years, 3 months, 7 days

O'LEARY, Gillian Avis

Director

Director

RESIGNED

Assigned on 15 Apr 2013

Resigned on 23 May 2016

Time on role 3 years, 1 month, 8 days

PARKER, Edwin Charles

Director

Retired Deputy General Manager

RESIGNED

Assigned on 05 Jul 1994

Resigned on 03 Sep 1998

Time on role 4 years, 1 month, 29 days

PEEL YATES, Julian David Hugh

Director

Consultant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 02 Oct 2008

Time on role 2 years, 1 day

PERCIVAL, Colin Roger

Director

Retired

RESIGNED

Assigned on 29 Mar 2010

Resigned on 31 Mar 2013

Time on role 3 years, 2 days

PERRIN, Rebecca

Director

Public Health Registrar

RESIGNED

Assigned on 01 Mar 2022

Resigned on 07 Aug 2023

Time on role 1 year, 5 months, 6 days

PHILLIPS, Anne Elizabeth

Director

Retired

RESIGNED

Assigned on 19 May 2020

Resigned on 31 Dec 2022

Time on role 2 years, 7 months, 12 days

POOLEY, Stephen Mark Thomas

Director

Unemployed

RESIGNED

Assigned on 04 Dec 2004

Resigned on 05 Oct 2007

Time on role 2 years, 10 months, 1 day

POYNTER, Neil Graham

Director

Self Employed

RESIGNED

Assigned on 30 Jul 2018

Resigned on 21 Feb 2020

Time on role 1 year, 6 months, 22 days

PUGH ARKLEY, Rosemary

Director

Retired

RESIGNED

Assigned on 31 May 2000

Resigned on 26 Sep 2006

Time on role 6 years, 3 months, 26 days

RAMCHURN, Debra Jane

Director

Rgn Service User Co Ordinator

RESIGNED

Assigned on 03 Dec 2001

Resigned on 25 Sep 2003

Time on role 1 year, 9 months, 22 days

RAWCLIFFE, Thomas

Director

Health And Safety

RESIGNED

Assigned on 31 Jan 2020

Resigned on 27 Sep 2022

Time on role 2 years, 7 months, 27 days

ROBERTSON, Bethia Reina

Director

Accounts Assistant

RESIGNED

Assigned on 28 Jul 2014

Resigned on 10 Jul 2018

Time on role 3 years, 11 months, 13 days

ROBINSON, David Mckenzie

Director

Consultant

RESIGNED

Assigned on 29 Mar 2010

Resigned on 11 Jul 2013

Time on role 3 years, 3 months, 13 days

ROWLES, Richard

Director

Company Director

RESIGNED

Assigned on 09 Nov 2017

Resigned on 28 Jul 2018

Time on role 8 months, 19 days

SERGEANT, Jennifer

Director

Professional Coach

RESIGNED

Assigned on 28 Jul 2014

Resigned on 12 Dec 2016

Time on role 2 years, 4 months, 15 days

SIMONSON, Juergen

Director

Retired

RESIGNED

Assigned on 07 Nov 1995

Resigned on 25 Sep 2003

Time on role 7 years, 10 months, 18 days

SMITH, Michael James

Director

Accoutant

RESIGNED

Assigned on 24 Jan 1997

Resigned on 02 Oct 2008

Time on role 11 years, 8 months, 9 days

STEVENS, Iris

Director

Retired

RESIGNED

Assigned on 30 Jul 2018

Resigned on 01 Jun 2023

Time on role 4 years, 10 months, 2 days

SYKES, Malcolme John

Director

Director

RESIGNED

Assigned on 10 Sep 2012

Resigned on 06 Jan 2014

Time on role 1 year, 3 months, 26 days

VERITY, Jennifer Catherine Terry, Dr

Director

Retired General Practitioner

RESIGNED

Assigned on 29 Jan 2001

Resigned on 02 Dec 2020

Time on role 19 years, 10 months, 4 days

WADE, Jonathan

Director

British Army Officer

RESIGNED

Assigned on 01 Nov 2022

Resigned on 15 Aug 2023

Time on role 9 months, 14 days

WESTON, David George

Director

Director

RESIGNED

Assigned on 23 Nov 2012

Resigned on 10 Nov 2016

Time on role 3 years, 11 months, 17 days


Some Companies

AJAY RECRUITMENT SOLUTIONS LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11874985
Status:ACTIVE
Category:Private Limited Company

COOL SOLUTIONS ACCESSORIES LIMITED

UNITS 9 & 10,LEEDS,LS12 3HQ

Number:10481026
Status:ACTIVE
Category:Private Limited Company

DEPOSIT SENSE LIMITED

RADWAY GREEN BUSINESS CENTRE BUSINESS & TECHNOLOGY CENTRE,CREWE,CW2 5PR

Number:07866175
Status:ACTIVE
Category:Private Limited Company

L.J. COOK & SONS LIMITED

CASTLE BARN,LLANGYNIDR,NP8 1NG

Number:02173761
Status:ACTIVE
Category:Private Limited Company

SAI(ALLOA) LTD

2B SHILLINGHILL,ALLOA,FK10 1JT

Number:SC541973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAN PARTNERS LIMITED

STEWART HOUSE,BOLTON,BL2 2HR

Number:11937580
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