FLINTSHIRE LOCAL VOLUNTARY COUNCIL

Corlan, Unit 3 Mold Business Park Corlan, Unit 3 Mold Business Park, Mold, CH7 1XP, Flintshire, Wales
StatusACTIVE
Company No.03301204
Category
Incorporated13 Jan 1997
Age27 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

FLINTSHIRE LOCAL VOLUNTARY COUNCIL is an active with number 03301204. It was incorporated 27 years, 3 months, 17 days ago, on 13 January 1997. The company address is Corlan, Unit 3 Mold Business Park Corlan, Unit 3 Mold Business Park, Mold, CH7 1XP, Flintshire, Wales.



People

WOODS, Ann

Secretary

ACTIVE

Assigned on 19 Jun 2014

Current time on role 9 years, 10 months, 11 days

AGNEW, Peter

Director

Retired

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 7 months, 21 days

ARMSTRONG, Karen

Director

Retired

ACTIVE

Assigned on 08 Sep 2022

Current time on role 1 year, 7 months, 22 days

BYRAM, Timothy

Director

Solicitor

ACTIVE

Assigned on 05 Nov 2015

Current time on role 8 years, 5 months, 25 days

HATTON, John David

Director

Director

ACTIVE

Assigned on 10 Oct 2013

Current time on role 10 years, 6 months, 20 days

PAPWORTH, Ian

Director

Retired

ACTIVE

Assigned on 08 Sep 2022

Current time on role 1 year, 7 months, 22 days

PERRY, Philippa Marion

Director

Retired

ACTIVE

Assigned on 03 Aug 2009

Current time on role 14 years, 8 months, 27 days

ROBERTS, Barbara

Director

Area Manager

ACTIVE

Assigned on 29 Aug 1997

Current time on role 26 years, 8 months, 1 day

THOMSON, Joyce Marjorie

Director

Retired

ACTIVE

Assigned on 19 Jul 2007

Current time on role 16 years, 9 months, 11 days

WISINGER, David

Director

Retired

ACTIVE

Assigned on 08 Sep 2022

Current time on role 1 year, 7 months, 22 days

DUFF, Kieran

Secretary

RESIGNED

Assigned on 23 Oct 1997

Resigned on 19 Jun 2014

Time on role 16 years, 7 months, 27 days

KAVANAGH, Terence Peter Patrick

Secretary

Business Consultant

RESIGNED

Assigned on 09 Mar 1997

Resigned on 10 Nov 1997

Time on role 8 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jan 1997

Resigned on 21 Feb 1997

Time on role 1 month, 8 days

BARRATT, David

Director

Retired

RESIGNED

Assigned on 30 Jun 2000

Resigned on 20 Jun 2003

Time on role 2 years, 11 months, 20 days

BARRATT, David

Director

Retired

RESIGNED

Assigned on 20 May 1998

Resigned on 26 May 1999

Time on role 1 year, 6 days

BARRATT, Edith Maria

Director

Nil

RESIGNED

Assigned on 26 May 1999

Resigned on 21 Jun 2002

Time on role 3 years, 26 days

BELL, Haydn

Director

Retired

RESIGNED

Assigned on 21 Feb 1997

Resigned on 20 Jun 2000

Time on role 3 years, 3 months, 27 days

BIDWELL, Rhiannon

Director

Legal Assistant

RESIGNED

Assigned on 15 Feb 2018

Resigned on 30 Apr 2022

Time on role 4 years, 2 months, 15 days

BRACEWELL, Clive

Director

Field Commissioner

RESIGNED

Assigned on 21 Jun 2002

Resigned on 10 Sep 2020

Time on role 18 years, 2 months, 19 days

BRERETON, Bill Dacre

Director

Retired

RESIGNED

Assigned on 12 Sep 2019

Resigned on 30 Apr 2022

Time on role 2 years, 7 months, 18 days

BROWN, Ann Marie

Director

District Manager Cabx

RESIGNED

Assigned on 29 Aug 1997

Resigned on 20 Jul 1998

Time on role 10 months, 22 days

CARLIN, Patricia Ann

Director

Service Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 12 Jan 2006

Time on role 2 years, 6 months, 22 days

CARTER, Hilda Wendy

Director

Retired

RESIGNED

Assigned on 21 Feb 1997

Resigned on 13 Jan 2022

Time on role 24 years, 10 months, 20 days

CLIFFE, Tanya Marie

Director

Project Administrator

RESIGNED

Assigned on 17 Jul 2008

Resigned on 15 Jul 2010

Time on role 1 year, 11 months, 29 days

COMBER, Alison Jane

Director

Youth Worker

RESIGNED

Assigned on 13 Nov 2008

Resigned on 27 Sep 2012

Time on role 3 years, 10 months, 14 days

CONSTANTINE, Ole

Director

Director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 11 May 2017

Time on role 1 year, 7 months, 17 days

DENNIS, Margaret

Director

None

RESIGNED

Assigned on 03 Jul 2003

Resigned on 05 Jul 2008

Time on role 5 years, 2 days

DIXON, Michael James

Director

Retired

RESIGNED

Assigned on 30 Sep 2010

Resigned on 07 Sep 2017

Time on role 6 years, 11 months, 7 days

EDWARDS, Sandra

Director

Child Worker

RESIGNED

Assigned on 22 Jun 2001

Resigned on 09 Jul 2004

Time on role 3 years, 17 days

EVANS, Ronald Keith

Director

Retired

RESIGNED

Assigned on 20 May 1998

Resigned on 01 Jun 2000

Time on role 2 years, 12 days

FEARN, Lisa Melanie

Director

Senior Manager

RESIGNED

Assigned on 08 Jul 2005

Resigned on 07 Jul 2006

Time on role 11 months, 30 days

GARBETT, Angela

Director

Manager

RESIGNED

Assigned on 19 Dec 2016

Resigned on 11 Feb 2020

Time on role 3 years, 1 month, 23 days

HARRISON, Violet Marion

Director

Retired

RESIGNED

Assigned on 10 Aug 2000

Resigned on 08 Jul 2005

Time on role 4 years, 10 months, 29 days

HEESOM, Patrick

Director

None

RESIGNED

Assigned on 01 Sep 2007

Resigned on 30 Sep 2010

Time on role 3 years, 29 days

HEWITT, Alan

Director

Retired

RESIGNED

Assigned on 21 Jun 2002

Resigned on 09 Jul 2004

Time on role 2 years, 18 days

HINCHLIFFE, Paul Ashley

Director

Retired

RESIGNED

Assigned on 14 Jul 2000

Resigned on 08 Sep 2022

Time on role 22 years, 1 month, 25 days

HOLLAND, Margaret Elizabeth

Director

None

RESIGNED

Assigned on 30 Jun 2000

Resigned on 09 Sep 2021

Time on role 21 years, 2 months, 9 days

HOMARD, Ian Philip

Director

Operations Director

RESIGNED

Assigned on 16 Jan 2014

Resigned on 24 Sep 2015

Time on role 1 year, 8 months, 8 days

HOWE, Sphie Bernadette Suzanne

Director

Senior Scheme Manager

RESIGNED

Assigned on 22 Jun 2001

Resigned on 21 Jun 2002

Time on role 11 months, 29 days

HUGHES, Lynne

Director

Director

RESIGNED

Assigned on 21 Feb 1997

Resigned on 05 Jul 2007

Time on role 10 years, 4 months, 12 days

HUGHES, Thomas Robin

Director

Service Development Manager

RESIGNED

Assigned on 10 Oct 2013

Resigned on 25 Sep 2014

Time on role 11 months, 15 days

IBALL, Kenneth

Director

Retired

RESIGNED

Assigned on 29 Aug 1997

Resigned on 08 Feb 1999

Time on role 1 year, 5 months, 10 days

JONES, Margaret Catherine

Director

Full Time Volunteer

RESIGNED

Assigned on 30 Jun 2000

Resigned on 20 Jun 2003

Time on role 2 years, 11 months, 20 days

JONES, Thomas William

Director

Retired Farmer

RESIGNED

Assigned on 21 Feb 1997

Resigned on 13 Apr 2016

Time on role 19 years, 1 month, 20 days

KAVANAGH, Thomas Patrick

Director

Retired

RESIGNED

Assigned on 01 Apr 1997

Resigned on 22 Jun 2001

Time on role 4 years, 2 months, 21 days

KAVANAGH, Thomas Patrick

Director

Retired

RESIGNED

Assigned on 21 Feb 1997

Resigned on 10 Nov 1997

Time on role 8 months, 17 days

KERSWELL, Kevern John

Director

Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 24 Sep 2015

Time on role 1 year, 11 months, 14 days

KIRBY, Robert

Director

Independant Advocate

RESIGNED

Assigned on 01 Oct 2004

Resigned on 08 Jul 2005

Time on role 9 months, 7 days

KNIGHTS, David Sidney

Director

Retired

RESIGNED

Assigned on 02 Jul 2009

Resigned on 29 Sep 2011

Time on role 2 years, 2 months, 27 days

MCLACHLAN, Timothy Richard Bruce

Director

Charity Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 08 Jul 2005

Time on role 2 years, 18 days

MILLS, Colin Leslie

Director

Unemployed

RESIGNED

Assigned on 07 Dec 1999

Resigned on 04 Jul 2000

Time on role 6 months, 28 days

MOLLARD, Norma Emma

Director

Director

RESIGNED

Assigned on 21 Feb 1997

Resigned on 22 Jun 2001

Time on role 4 years, 4 months, 1 day

MORGAN, John Henry

Director

Director

RESIGNED

Assigned on 21 Feb 1997

Resigned on 11 Oct 1999

Time on role 2 years, 7 months, 18 days

OWAIN, Gwenan

Director

Manager

RESIGNED

Assigned on 27 Sep 2012

Resigned on 26 Sep 2013

Time on role 11 months, 29 days

OWEN-JONES, Harri

Director

Charity Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 26 Sep 2013

Time on role 9 years, 2 months, 17 days

OWEN-JONES, Harri

Director

Retired

RESIGNED

Assigned on 21 Feb 1997

Resigned on 20 Jun 2003

Time on role 6 years, 3 months, 27 days

ROBERTS, Fiona Clare

Director

Housing Law Caseworker

RESIGNED

Assigned on 10 Oct 2013

Resigned on 31 Dec 2014

Time on role 1 year, 2 months, 21 days

ROBERTS, Selwyn

Director

Retired

RESIGNED

Assigned on 21 Feb 1997

Resigned on 22 Jun 2001

Time on role 4 years, 4 months, 1 day

SIEBENMANN, Lyn Helena

Director

A/Reg Manager

RESIGNED

Assigned on 13 Nov 2008

Resigned on 13 Jun 2010

Time on role 1 year, 7 months

STYLES, Jane Welsh

Director

Director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 01 Apr 2021

Time on role 5 years, 6 months, 8 days

TIRATIRA, Lee

Director

Project Manager

RESIGNED

Assigned on 17 Sep 2020

Resigned on 30 Apr 2022

Time on role 1 year, 7 months, 13 days

TURNER, Michelle Pamela

Director

Exams Manager

RESIGNED

Assigned on 14 Oct 2010

Resigned on 27 Sep 2012

Time on role 1 year, 11 months, 13 days

WEBBER, Shelley Anne

Director

Housewife

RESIGNED

Assigned on 08 Jul 2005

Resigned on 05 Jul 2007

Time on role 1 year, 11 months, 28 days

WEBSTER, Carol Ann

Director

None

RESIGNED

Assigned on 09 Jul 2004

Resigned on 08 Jul 2005

Time on role 11 months, 30 days

WOODS, Susan Patricia

Director

Manager

RESIGNED

Assigned on 05 Jul 2007

Resigned on 26 Sep 2013

Time on role 6 years, 2 months, 21 days

WOODS, Susan Patricia

Director

Scheme Co Ordinator

RESIGNED

Assigned on 22 Jun 2001

Resigned on 20 Jun 2003

Time on role 1 year, 11 months, 28 days

YORKE, John Eric

Director

Local Government Officer

RESIGNED

Assigned on 05 Jul 2007

Resigned on 19 Dec 2008

Time on role 1 year, 5 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jan 1997

Resigned on 21 Feb 1997

Time on role 1 month, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jan 1997

Resigned on 21 Feb 1997

Time on role 1 month, 8 days


Some Companies

1909 MANAGEMENT LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:09254334
Status:ACTIVE
Category:Private Limited Company

ALL THINGS RURAL LIMITED

RED HILL HOUSE,ALCESTER,B49 6NQ

Number:04881572
Status:ACTIVE
Category:Private Limited Company

ARTI CONSTRUCTION 2 LTD

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:08790751
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTIVE ARCHITECTURAL DESIGN LIMITED

4 MERRICK AVENUE,PRESTWICK,KA9 2JS

Number:SC269811
Status:ACTIVE
Category:Private Limited Company

MINIPACK-TORRE LIMITED

11 RIVERVIEW THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN

Number:06749337
Status:ACTIVE
Category:Private Limited Company

REDD MARKETING LIMITED

WINEHAM NEW ROAD,GODALMING,GU8 5SU

Number:07587542
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