SURREY COMMUNITY ACTION

Astolat Coniers Way Astolat Coniers Way, Guildford, GU4 7HL, Surrey
StatusACTIVE
Company No.03203003
Category
Incorporated23 May 1996
Age27 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

SURREY COMMUNITY ACTION is an active with number 03203003. It was incorporated 27 years, 11 months, 20 days ago, on 23 May 1996. The company address is Astolat Coniers Way Astolat Coniers Way, Guildford, GU4 7HL, Surrey.



People

SHACKLETON, George

Secretary

ACTIVE

Assigned on 12 Feb 2019

Current time on role 5 years, 3 months

CANNON, Michael Charles

Director

Trustee

ACTIVE

Assigned on 23 Jan 2011

Current time on role 13 years, 3 months, 20 days

KEELEY, Alison

Director

Trustee

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 16 days

MCPHERSON, Keith Robert

Director

Managing Director

ACTIVE

Assigned on 18 Oct 2011

Current time on role 12 years, 6 months, 25 days

ROGERS, Jan

Director

Consultant

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 21 days

SKIVINGTON, John

Director

Company Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 11 days

STANTON, Christopher Richard

Director

Rural Economy Officer

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 11 days

TAYLOR, Roger Sewell

Director

Solicitor

ACTIVE

Assigned on 10 Jan 2007

Current time on role 17 years, 4 months, 2 days

FOYSTER, Amanda Catherine

Secretary

RESIGNED

Assigned on 23 May 1996

Resigned on 31 Dec 1998

Time on role 2 years, 7 months, 8 days

GRANT, Julia Catherine

Secretary

Cheif Executive

RESIGNED

Assigned on 01 Jan 1999

Resigned on 16 Jun 2004

Time on role 5 years, 5 months, 15 days

PRESCOTT-MARTIN, James

Secretary

RESIGNED

Assigned on 21 Dec 2011

Resigned on 12 Feb 2019

Time on role 7 years, 1 month, 22 days

ROBERTS JONES, Jean Elna

Secretary

Chief Executive

RESIGNED

Assigned on 06 Sep 2004

Resigned on 09 Jan 2012

Time on role 7 years, 4 months, 3 days

AKHTAR, Kauser Parveen

Director

Consultant

RESIGNED

Assigned on 09 Oct 2012

Resigned on 14 Aug 2014

Time on role 1 year, 10 months, 5 days

ALLENBY, Anthony Mansfield

Director

Retired

RESIGNED

Assigned on 23 May 1996

Resigned on 04 Oct 2006

Time on role 10 years, 4 months, 12 days

BEAZLEY, David John

Director

Retired

RESIGNED

Assigned on 23 May 1996

Resigned on 01 Jan 2000

Time on role 3 years, 7 months, 9 days

CHANEY, John Christopher

Director

Clerk

RESIGNED

Assigned on 18 May 2005

Resigned on 09 Oct 2012

Time on role 7 years, 4 months, 22 days

CLACK, Helyn Yarwood

Director

Property Investment

RESIGNED

Assigned on 29 Apr 2003

Resigned on 31 Jul 2008

Time on role 5 years, 3 months, 2 days

CLARK, Leslie Gordon

Director

Retired Chartered/Public Acc.

RESIGNED

Assigned on 23 May 1996

Resigned on 19 Apr 2000

Time on role 3 years, 10 months, 27 days

COCKELL, Aaron Colin

Director

Administrator

RESIGNED

Assigned on 15 Oct 2008

Resigned on 25 Nov 2009

Time on role 1 year, 1 month, 10 days

COOPER, Audrey Lorina Tunnadine

Director

Retired

RESIGNED

Assigned on 23 May 1996

Resigned on 17 Jul 2000

Time on role 4 years, 1 month, 25 days

CORNELIUS, Anthony John

Director

Retired

RESIGNED

Assigned on 02 Jul 2002

Resigned on 17 Oct 2007

Time on role 5 years, 3 months, 15 days

DALY, Terence Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 17 Jul 2000

Time on role 3 years, 4 months, 19 days

DEAL, Janet Ann

Director

Retired

RESIGNED

Assigned on 14 Jun 2000

Resigned on 06 Oct 2010

Time on role 10 years, 3 months, 22 days

FUNNING, Elizabeth Ann

Director

Retired

RESIGNED

Assigned on 06 Oct 2009

Resigned on 29 Jun 2011

Time on role 1 year, 8 months, 23 days

GORDON, Peter David

Director

Company Director

RESIGNED

Assigned on 23 Jan 2011

Resigned on 30 Mar 2016

Time on role 5 years, 2 months, 7 days

GRANT, Julia Catherine

Director

Chief Executive

RESIGNED

Assigned on 26 May 1999

Resigned on 15 Jul 1999

Time on role 1 month, 20 days

HANNAM, Paul David

Director

Chairman

RESIGNED

Assigned on 17 Jun 1998

Resigned on 14 Jun 2000

Time on role 1 year, 11 months, 27 days

HOWARD, Christine Jane, Councillor

Director

Local Govt Officer

RESIGNED

Assigned on 04 Oct 2006

Resigned on 28 Jan 2013

Time on role 6 years, 3 months, 24 days

HUTCHINS, Janice

Director

Trustee

RESIGNED

Assigned on 13 Oct 2020

Resigned on 26 Apr 2023

Time on role 2 years, 6 months, 13 days

JEFFERY, Joanna Lesley

Director

Hr Consultant

RESIGNED

Assigned on 21 Feb 2007

Resigned on 31 Dec 2008

Time on role 1 year, 10 months, 10 days

JONES, Edwin John

Director

Agriculturalist

RESIGNED

Assigned on 26 Sep 2001

Resigned on 23 Feb 2005

Time on role 3 years, 4 months, 27 days

JOSH, Jo

Director

Communications Consultant

RESIGNED

Assigned on 09 Oct 2012

Resigned on 30 Mar 2022

Time on role 9 years, 5 months, 21 days

KEARNEY, Mary Alison

Director

Voluntary Worker

RESIGNED

Assigned on 23 May 1996

Resigned on 14 Jul 1999

Time on role 3 years, 1 month, 22 days

KORTENRAY, Elliot Ben

Director

Trustee

RESIGNED

Assigned on 16 Apr 2020

Resigned on 26 Apr 2023

Time on role 3 years, 10 days

KUSAR, Khalda Jabeen

Director

Freelance Trainer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 24 Jan 2011

Time on role 4 months, 16 days

LUNT, George Nicholas David

Director

Director

RESIGNED

Assigned on 08 Aug 2000

Resigned on 02 Jul 2002

Time on role 1 year, 10 months, 25 days

MATTHEWS, Simon Charles

Director

Consultant

RESIGNED

Assigned on 30 Jan 2013

Resigned on 26 Jan 2022

Time on role 8 years, 11 months, 27 days

MCDOUGALL, Kathleen Martha

Director

Trustee

RESIGNED

Assigned on 08 Apr 2021

Resigned on 26 Jan 2022

Time on role 9 months, 18 days

MCGOWAN, Chandra Jean

Director

Nhs Manager

RESIGNED

Assigned on 19 May 2003

Resigned on 29 Mar 2009

Time on role 5 years, 10 months, 10 days

MELLOR, Douglas

Director

Business Development

RESIGNED

Assigned on 21 Jan 2004

Resigned on 09 Oct 2012

Time on role 8 years, 8 months, 19 days

MONTGOMERY, John Matthew

Director

Retired

RESIGNED

Assigned on 23 May 1996

Resigned on 17 Dec 1997

Time on role 1 year, 6 months, 25 days

MUNRO, David John

Director

Consultant

RESIGNED

Assigned on 26 Sep 2001

Resigned on 23 Jan 2002

Time on role 3 months, 27 days

OSWALD, Robert Nicholson

Director

Borough Councillor

RESIGNED

Assigned on 09 Dec 1996

Resigned on 07 Jun 2000

Time on role 3 years, 5 months, 29 days

PRIDEAUX, Timothy Richard

Director

Business Consultant

RESIGNED

Assigned on 24 Feb 1998

Resigned on 06 Oct 2010

Time on role 12 years, 7 months, 10 days

PUNTER, Louise Margaret

Director

Chief Executive

RESIGNED

Assigned on 24 Apr 2002

Resigned on 28 Sep 2005

Time on role 3 years, 5 months, 4 days

RICH, Christopher Robin, Canon

Director

Director

RESIGNED

Assigned on 04 Oct 2006

Resigned on 27 Aug 2014

Time on role 7 years, 10 months, 23 days

RYDER, Paul Anthony

Director

Trustee

RESIGNED

Assigned on 16 Apr 2020

Resigned on 13 May 2021

Time on role 1 year, 27 days

STEVENS, Christine

Director

County Councillor

RESIGNED

Assigned on 23 May 1996

Resigned on 17 Jul 2001

Time on role 5 years, 1 month, 25 days

TOULSON, Elizabeth, Lady

Director

None

RESIGNED

Assigned on 08 Mar 2000

Resigned on 02 Jul 2003

Time on role 3 years, 3 months, 25 days

WALKER, Judith Allison

Director

Manager

RESIGNED

Assigned on 18 Sep 2000

Resigned on 28 Apr 2004

Time on role 3 years, 7 months, 10 days

WILKIE, Allan George

Director

Retired

RESIGNED

Assigned on 04 Apr 2007

Resigned on 20 Apr 2011

Time on role 4 years, 16 days

WILLIAMS, William Trevor

Director

Retired Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 23 Oct 1997

Time on role 1 year, 1 month, 4 days


Some Companies

B.A.S.EXECUTIVE LTD

6 GRENVILLE COURT,BURNHAM,SL1 8DF

Number:08013291
Status:ACTIVE
Category:Private Limited Company
Number:01327793
Status:ACTIVE
Category:Private Limited Company

JAIN CONSULTANCY SERVICES LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07284112
Status:ACTIVE
Category:Private Limited Company

L & P MOTORS EASTRIGGS LIMITED

147 EMPIRE WAY,DUMFRIESSHIRE,DG16 5BS

Number:SC323608
Status:ACTIVE
Category:Private Limited Company

SCIEMUS SPACE LTD

ONE,LONDON,EC2Y 8HQ

Number:04900322
Status:ACTIVE
Category:Private Limited Company

STRAUSS LEGAL SERVICES LIMITED

48 MARLBOROUGH,LONDON,SW3 2JX

Number:10842088
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