KASHYAPA BUDDHIST CENTRE

76 High Lane 76 High Lane, Manchester, M21 9XF, England
StatusACTIVE
Company No.02945838
Category
Incorporated06 Jul 1994
Age29 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

KASHYAPA BUDDHIST CENTRE is an active with number 02945838. It was incorporated 29 years, 10 months, 13 days ago, on 06 July 1994. The company address is 76 High Lane 76 High Lane, Manchester, M21 9XF, England.



People

OLIVER-WALSH, Tracey

Secretary

ACTIVE

Assigned on 01 May 2024

Current time on role 18 days

CARRON-ESSLINGER, Kevin Joseph James

Director

Religious Worker

ACTIVE

Assigned on 29 Aug 2018

Current time on role 5 years, 8 months, 21 days

GRAHAM, Kirsty

Director

Religious Worker

ACTIVE

Assigned on 29 Aug 2018

Current time on role 5 years, 8 months, 21 days

WILLIAMS, Ian

Director

Religious Worker

ACTIVE

Assigned on 05 Sep 2018

Current time on role 5 years, 8 months, 14 days

COOKE, Phillip Andrew

Secretary

Engineer

RESIGNED

Assigned on 14 Jun 2008

Resigned on 25 Sep 2010

Time on role 2 years, 3 months, 11 days

DEVINE, Lisa

Secretary

RESIGNED

Assigned on 22 Jun 2018

Resigned on 01 May 2024

Time on role 5 years, 10 months, 9 days

FINERON, Sarah

Secretary

RESIGNED

Assigned on 19 Sep 2011

Resigned on 26 Apr 2014

Time on role 2 years, 7 months, 7 days

FINLAY, Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 19 Sep 2011

Time on role 18 days

O'CONNELL, Ann Frances Elizabeth

Secretary

Teacher

RESIGNED

Assigned on 03 May 2003

Resigned on 14 Jun 2008

Time on role 5 years, 1 month, 11 days

PEACH, Susan

Secretary

RESIGNED

Assigned on 16 Jun 2015

Resigned on 22 Jun 2018

Time on role 3 years, 6 days

SNOOK, Clare Ruth

Secretary

RESIGNED

Assigned on 06 Jul 1994

Resigned on 21 Mar 1995

Time on role 8 months, 15 days

STANLEY, Kay

Secretary

RESIGNED

Assigned on 26 Apr 2014

Resigned on 16 Jun 2015

Time on role 1 year, 1 month, 20 days

WALMSLEY, Andrew

Secretary

Company Secretary

RESIGNED

Assigned on 21 Mar 1995

Resigned on 01 Sep 2001

Time on role 6 years, 5 months, 11 days

ADAMS, Kerry

Director

Domestic Cleaner

RESIGNED

Assigned on 03 Aug 2014

Resigned on 12 Apr 2016

Time on role 1 year, 8 months, 9 days

ALLCOCK, Gillian

Director

None

RESIGNED

Assigned on 10 Oct 2009

Resigned on 31 Mar 2011

Time on role 1 year, 5 months, 21 days

CHARLES, Kathryn Eileen

Director

Administrator

RESIGNED

Assigned on 29 Sep 2001

Resigned on 01 May 2003

Time on role 1 year, 7 months, 2 days

COOKE, Elaine Janet

Director

Accounts Payable Manager

RESIGNED

Assigned on 14 Jun 2006

Resigned on 25 Sep 2010

Time on role 4 years, 3 months, 11 days

COOKE, Phillip Andrew

Director

Engineer

RESIGNED

Assigned on 14 Jun 2008

Resigned on 25 Sep 2010

Time on role 2 years, 3 months, 11 days

CROOKS, Carlo Patrick

Director

Resident Teacher

RESIGNED

Assigned on 31 Mar 2011

Resigned on 30 Aug 2016

Time on role 5 years, 4 months, 30 days

FENLON, John

Director

Retired

RESIGNED

Assigned on 14 Jun 2008

Resigned on 25 Sep 2010

Time on role 2 years, 3 months, 11 days

FINERON, Sarah

Director

Teacher

RESIGNED

Assigned on 26 Apr 2014

Resigned on 03 Aug 2014

Time on role 3 months, 7 days

FINERON, Sarah

Director

Resident Teacher

RESIGNED

Assigned on 19 Sep 2011

Resigned on 18 Sep 2013

Time on role 1 year, 11 months, 29 days

FINLAY, Alison

Director

Resident Teacher

RESIGNED

Assigned on 01 Sep 2011

Resigned on 01 Mar 2012

Time on role 6 months

GRAHAM, Kirsty

Director

Teacher

RESIGNED

Assigned on 28 May 2013

Resigned on 30 Aug 2017

Time on role 4 years, 3 months, 2 days

GREENWOOD, John Stuart

Director

Swimming Instructor

RESIGNED

Assigned on 06 May 2004

Resigned on 14 Jun 2008

Time on role 4 years, 1 month, 8 days

HALL, Gillian Elizabeth

Director

Director Of Yorkshire Youth An

RESIGNED

Assigned on 21 Mar 1995

Resigned on 31 Aug 1995

Time on role 5 months, 10 days

HART, Graham Charles

Director

Clinical Scientist

RESIGNED

Assigned on 06 Jul 1994

Resigned on 01 Sep 2001

Time on role 7 years, 1 month, 26 days

HUMPHREYS, David

Director

Property Developer

RESIGNED

Assigned on 23 Jun 2007

Resigned on 14 Jun 2008

Time on role 11 months, 21 days

KIRKMAN, Stephen John

Director

Social Worker

RESIGNED

Assigned on 14 Nov 1998

Resigned on 01 May 1999

Time on role 5 months, 17 days

LEWIS, Margery

Director

Retired

RESIGNED

Assigned on 30 Aug 2017

Resigned on 05 Sep 2018

Time on role 1 year, 6 days

LONGWORTH, Margaret

Director

Care Worker

RESIGNED

Assigned on 12 Apr 2016

Resigned on 29 Aug 2018

Time on role 2 years, 4 months, 17 days

MUNDAY, John

Director

Educational Programme Coordina

RESIGNED

Assigned on 29 Sep 2001

Resigned on 03 Dec 2005

Time on role 4 years, 2 months, 4 days

O'CONNELL, Ann Frances Elizabeth

Director

Teacher

RESIGNED

Assigned on 01 May 1999

Resigned on 14 Jun 2008

Time on role 9 years, 1 month, 13 days

RICHARDSON, Janet

Director

Accountant

RESIGNED

Assigned on 20 May 2003

Resigned on 23 Jun 2007

Time on role 4 years, 1 month, 3 days

SAVILLE, Carole

Director

Therapist

RESIGNED

Assigned on 23 Jun 2007

Resigned on 14 Jun 2008

Time on role 11 months, 21 days

SQUIRES, George

Director

Co Ordinator

RESIGNED

Assigned on 06 Jul 1994

Resigned on 21 Mar 1995

Time on role 8 months, 15 days

WALTHAM, Susan Elizabeth

Director

Lecturer

RESIGNED

Assigned on 29 Sep 2001

Resigned on 06 May 2004

Time on role 2 years, 7 months, 7 days

WIGLEY, Carol

Director

Secretary

RESIGNED

Assigned on 30 Aug 2016

Resigned on 29 Aug 2018

Time on role 1 year, 11 months, 30 days

WILLIAMS, Florence

Director

Resident Teacher

RESIGNED

Assigned on 02 Dec 2010

Resigned on 28 May 2013

Time on role 2 years, 5 months, 26 days


Some Companies

DHE DEVELOPMENTS LTD

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:09195875
Status:ACTIVE
Category:Private Limited Company

HARRISON COURT BECKENHAM GROVE LIMITED

C/O 187C SOUTHBOROUGH LANE,BROMLEY,BR2 8AR

Number:10060593
Status:ACTIVE
Category:Private Limited Company

INTWOOD PROPERTIES LIMITED

4 BATTERY GREEN ROAD,LOWESTOFT,NR32 1DE

Number:09555626
Status:ACTIVE
Category:Private Limited Company

MOONPEA LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:07504275
Status:LIQUIDATION
Category:Private Limited Company

POC SS LTD

34 FAUCONBERG COURT,LONDON,W4 3JQ

Number:09583631
Status:ACTIVE
Category:Private Limited Company

SHOUKRY INCORPORATED LIMITED

HONEYSUCKLE COTTAGE OLLEY ROAD,CROMER,NR27 9QN

Number:08037204
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