LAWRENCE WESTON COMMUNITY FARM

Lawrence Weston Community Farm Lawrence Weston Community Farm, Bristol, BS11 0NJ, Avon
StatusACTIVE
Company No.03040752
Category
Incorporated01 Apr 1995
Age29 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

LAWRENCE WESTON COMMUNITY FARM is an active with number 03040752. It was incorporated 29 years, 2 months, 15 days ago, on 01 April 1995. The company address is Lawrence Weston Community Farm Lawrence Weston Community Farm, Bristol, BS11 0NJ, Avon.



People

BYRNE, Katharina Alice

Director

Solicitor

ACTIVE

Assigned on 19 Nov 2021

Current time on role 2 years, 6 months, 27 days

CORDING, Sarah

Director

Community Worker

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 1 month, 15 days

COX, Joan Robertson

Director

Retired

ACTIVE

Assigned on 12 Oct 2019

Current time on role 4 years, 8 months, 4 days

FELL, Tim

Director

Engineer

ACTIVE

Assigned on 20 Oct 2018

Current time on role 5 years, 7 months, 27 days

SEWARD, Angie

Director

Teacher

ACTIVE

Assigned on 10 Jul 2023

Current time on role 11 months, 6 days

COOMBS PROLE, Erica

Secretary

Hr Consultant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 01 Dec 2008

Time on role 1 year, 1 month, 17 days

IRELAND, Mhairi

Secretary

Teacher

RESIGNED

Assigned on 12 Sep 2006

Resigned on 10 Apr 2007

Time on role 6 months, 28 days

WOOLF, Glenys Diane

Secretary

RESIGNED

Assigned on 01 Apr 1995

Resigned on 05 Sep 2006

Time on role 11 years, 5 months, 4 days

ARCHER, Geoffrey Paul

Director

Accountant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 01 Dec 2008

Time on role 1 year, 1 month, 17 days

ATTRYDE, Sally

Director

Accountant

RESIGNED

Assigned on 14 Sep 2010

Resigned on 13 Jun 2015

Time on role 4 years, 8 months, 29 days

BLANKS, John

Director

Retired

RESIGNED

Assigned on 16 Oct 2004

Resigned on 31 Oct 2005

Time on role 1 year, 15 days

BLANKS, John William

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Jul 2003

Time on role 2 years, 3 months, 5 days

BOLTON, Phyllis

Director

Caterer

RESIGNED

Assigned on 13 Dec 2000

Resigned on 03 Sep 2001

Time on role 8 months, 21 days

BOOTH-DAVEY, Richard

Director

Health And Safety Consultant

RESIGNED

Assigned on 02 Jan 2017

Resigned on 01 Dec 2020

Time on role 3 years, 10 months, 30 days

BRADLEY, Sarah

Director

Occupational Therapist

RESIGNED

Assigned on 18 Nov 2021

Resigned on 25 May 2023

Time on role 1 year, 6 months, 7 days

CARR, Joanne

Director

Teacher

RESIGNED

Assigned on 04 Dec 2013

Resigned on 05 Apr 2018

Time on role 4 years, 4 months, 1 day

CLARKE, Rosemary Ann

Director

Director

RESIGNED

Assigned on 30 Sep 2001

Resigned on 05 Sep 2006

Time on role 4 years, 11 months, 5 days

CLARKE, Rosemary Ann

Director

Student

RESIGNED

Assigned on 01 Apr 1995

Resigned on 31 Dec 1998

Time on role 3 years, 8 months, 30 days

COOMBS PROLE, Erica

Director

Hr Consultant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 01 Dec 2008

Time on role 1 year, 1 month, 17 days

COOPER, Sarah Ann

Director

Student

RESIGNED

Assigned on 01 Apr 1995

Resigned on 03 Aug 1996

Time on role 1 year, 4 months, 2 days

CURRANT, Hannah

Director

Neighbourhood Aas Officer Bristol City Council

RESIGNED

Assigned on 08 Dec 2008

Resigned on 30 Mar 2010

Time on role 1 year, 3 months, 22 days

DAVIES, Philippa Jean Victoria

Director

Teacher

RESIGNED

Assigned on 12 Sep 2006

Resigned on 01 Dec 2008

Time on role 2 years, 2 months, 19 days

DRYSDALE, Carol Ann

Director

None

RESIGNED

Assigned on 12 Feb 1999

Resigned on 28 Jun 2005

Time on role 6 years, 4 months, 16 days

GARRATT, Zoe

Director

Finance Assistant

RESIGNED

Assigned on 21 Feb 2017

Resigned on 05 Apr 2018

Time on role 1 year, 1 month, 12 days

GREGORY, Philip William

Director

Consultant

RESIGNED

Assigned on 01 Apr 1995

Resigned on 31 Dec 1998

Time on role 3 years, 8 months, 30 days

HEATHCOTE, Lynette

Director

Director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 15 Oct 2007

Time on role 1 year, 1 month, 3 days

HEHIR, Richard

Director

Driver

RESIGNED

Assigned on 01 Apr 1995

Resigned on 24 Jun 1996

Time on role 1 year, 2 months, 23 days

HICKS, Robin Edgcumbe

Director

Retired

RESIGNED

Assigned on 21 Feb 2017

Resigned on 10 May 2021

Time on role 4 years, 2 months, 17 days

IRELAND, Mhairi

Director

Teacher

RESIGNED

Assigned on 12 Sep 2006

Resigned on 10 Apr 2007

Time on role 6 months, 28 days

JONES, Olwen

Director

None

RESIGNED

Assigned on 26 Oct 1999

Resigned on 11 Nov 2000

Time on role 1 year, 16 days

JORDAN, Yvonne

Director

Volunteer

RESIGNED

Assigned on 30 Mar 2010

Resigned on 12 May 2014

Time on role 4 years, 1 month, 13 days

LLEWELLYN, Peter David

Director

Retired

RESIGNED

Assigned on 26 Mar 2020

Resigned on 10 May 2021

Time on role 1 year, 1 month, 15 days

LONG, Jean

Director

Retired

RESIGNED

Assigned on 01 Apr 1995

Resigned on 13 Dec 2000

Time on role 5 years, 8 months, 12 days

MERRIOTT, Alexander James

Director

Retired

RESIGNED

Assigned on 12 Sep 2006

Resigned on 01 Feb 2012

Time on role 5 years, 4 months, 19 days

MORGAN, Gaile Kimberley

Director

Domestic

RESIGNED

Assigned on 17 Nov 1998

Resigned on 05 Sep 2006

Time on role 7 years, 9 months, 18 days

MURPHY, Alison

Director

Self Employed Carer

RESIGNED

Assigned on 05 Jan 2017

Resigned on 25 Jun 2020

Time on role 3 years, 5 months, 20 days

MURPHY, Christopher

Director

G.M.O

RESIGNED

Assigned on 16 Oct 2004

Resigned on 10 Jan 2008

Time on role 3 years, 2 months, 25 days

O'NEILL, Iris

Director

Retired

RESIGNED

Assigned on 01 Apr 1995

Resigned on 27 May 1998

Time on role 3 years, 1 month, 26 days

O'NEILL, Patrick

Director

Retired

RESIGNED

Assigned on 01 Apr 1995

Resigned on 31 Oct 1999

Time on role 4 years, 6 months, 30 days

OAKENFOLD, George Ernest

Director

Retired

RESIGNED

Assigned on 04 Apr 2018

Resigned on 18 Nov 2021

Time on role 3 years, 7 months, 14 days

PEAK, Vera Elizabeth

Director

School Meals Supervisory Asst

RESIGNED

Assigned on 01 Apr 1995

Resigned on 07 Sep 1999

Time on role 4 years, 5 months, 6 days

POVJAKEL, Irina

Director

Web Developer

RESIGNED

Assigned on 18 Nov 2021

Resigned on 21 May 2024

Time on role 2 years, 6 months, 3 days

RABY, Stephen

Director

None

RESIGNED

Assigned on 25 Apr 2000

Resigned on 11 Nov 2000

Time on role 6 months, 16 days

SAUNDERS, Rachel

Director

Secretary

RESIGNED

Assigned on 18 Sep 2012

Resigned on 21 Feb 2017

Time on role 4 years, 5 months, 3 days

SEALEY, Donna

Director

Health Worker

RESIGNED

Assigned on 30 Mar 2010

Resigned on 09 Jan 2013

Time on role 2 years, 9 months, 10 days

SHEPHERD, Marcia Jayne

Director

Teacher

RESIGNED

Assigned on 08 Dec 2008

Resigned on 01 Aug 2013

Time on role 4 years, 7 months, 24 days

SMITH, Irene

Director

Retired

RESIGNED

Assigned on 15 Sep 1998

Resigned on 03 Sep 2001

Time on role 2 years, 11 months, 18 days

WEBB, Janet Susan

Director

Director

RESIGNED

Assigned on 14 Feb 2001

Resigned on 03 Sep 2001

Time on role 6 months, 17 days

WETZ, Ellie

Director

Management Consultant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 21 Feb 2017

Time on role 9 years, 4 months, 6 days

WILCOX, Alexander Wiliam John

Director

Retired

RESIGNED

Assigned on 01 Apr 1995

Resigned on 18 Jan 2000

Time on role 4 years, 9 months, 17 days

WILLIAMS, Antony

Director

Builder

RESIGNED

Assigned on 15 Oct 2007

Resigned on 01 Aug 2013

Time on role 5 years, 9 months, 17 days

WOOLF, Gerald

Director

Maintenance Engineer

RESIGNED

Assigned on 13 Dec 2000

Resigned on 05 Sep 2006

Time on role 5 years, 8 months, 23 days

WOOLF, Gerald

Director

Engineer

RESIGNED

Assigned on 01 Apr 1995

Resigned on 07 Nov 1999

Time on role 4 years, 7 months, 6 days

WOOLF, Glenys Diane

Director

Aministrator

RESIGNED

Assigned on 01 Apr 1995

Resigned on 05 Sep 2006

Time on role 11 years, 5 months, 4 days


Some Companies

ABBEY POLYMERS LIMITED

BUSINESS INNOVATION CENTRE,BEACONSIDE STAFFORD,ST18 0AR

Number:03272592
Status:ACTIVE
Category:Private Limited Company

KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED

55 BAKER STREET,LONDON,W1U 8EW

Number:08140996
Status:ACTIVE
Category:Private Limited Company

LLANBERIS LEISURE LIMITED

OFFICE 6A 1ST FLR,WEMBLEY,HA9 0HF

Number:04617696
Status:ACTIVE
Category:Private Limited Company

MAVENLINK UK LTD.

C/O FIELDFISHER LLP, RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:10734532
Status:ACTIVE
Category:Private Limited Company

SPIT AND SAWDUST PUB COMPANY LTD

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:07679183
Status:ACTIVE
Category:Private Limited Company

TESCO TYRES LTD

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:09384423
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