SURREY WELFARE RIGHTS UNIT

Unit 14a Monument Way East Unit 14a Monument Way East, Surrey, GU21 5LY
StatusACTIVE
Company No.03335128
Category
Incorporated18 Mar 1997
Age27 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

SURREY WELFARE RIGHTS UNIT is an active with number 03335128. It was incorporated 27 years, 1 month, 29 days ago, on 18 March 1997. The company address is Unit 14a Monument Way East Unit 14a Monument Way East, Surrey, GU21 5LY.



People

BOURGEOIS, Jane Vivien

Director

Retired

ACTIVE

Assigned on 14 Jul 2003

Current time on role 20 years, 10 months, 2 days

FISHER, Patricia Louise

Director

Director

ACTIVE

Assigned on 24 Jul 2023

Current time on role 9 months, 23 days

HAIGH, Anne Carroll

Director

None

ACTIVE

Assigned on 15 Sep 2014

Current time on role 9 years, 8 months, 1 day

HURCOMBE, Roger Stewart

Director

Retired Civil Servant

ACTIVE

Assigned on 09 Sep 2013

Current time on role 10 years, 8 months, 7 days

O'NEILL, Keith David

Director

Director

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 21 days

O'SULLIVAN, Stephen John

Director

Retired I.T. Manager

ACTIVE

Assigned on 15 Feb 2021

Current time on role 3 years, 3 months, 1 day

OOSTEROM, Jan-Pieter

Director

Chief Financial Officer

ACTIVE

Assigned on 24 Jul 2023

Current time on role 9 months, 23 days

PIRIE, Anne Mary

Director

Lawyer

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 9 months, 17 days

SANKARASUBRAMANIAN, Suja

Director

Investment Advisor

ACTIVE

Assigned on 13 Apr 2020

Current time on role 4 years, 1 month, 3 days

CALDER, Alaster James

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 28 Jan 2002

Time on role 11 months, 2 days

CLARK, Alison

Secretary

Cab Manager

RESIGNED

Assigned on 31 Jan 2002

Resigned on 11 Oct 2021

Time on role 19 years, 8 months, 11 days

CUMING, Antoinette

Secretary

Unit Manager

RESIGNED

Assigned on 18 Mar 1997

Resigned on 31 Jan 2001

Time on role 3 years, 10 months, 13 days

BEAL, Dudley Andrew

Director

None

RESIGNED

Assigned on 17 Mar 2014

Resigned on 10 Oct 2016

Time on role 2 years, 6 months, 24 days

BOLTON, Sandra

Director

Charity Worker

RESIGNED

Assigned on 14 Dec 2009

Resigned on 02 Feb 2017

Time on role 7 years, 1 month, 19 days

BOOTH, David John

Director

Self Employed

RESIGNED

Assigned on 29 Mar 2004

Resigned on 13 Jul 2021

Time on role 17 years, 3 months, 15 days

BURNETT, Jennifer Anne

Director

None

RESIGNED

Assigned on 12 Dec 2011

Resigned on 15 Sep 2014

Time on role 2 years, 9 months, 3 days

BUSH, Clifford

Director

Retired

RESIGNED

Assigned on 14 Jul 2003

Resigned on 12 Sep 2011

Time on role 8 years, 1 month, 29 days

CLARK, Alison

Director

Retired

RESIGNED

Assigned on 18 Mar 1997

Resigned on 11 Oct 2021

Time on role 24 years, 6 months, 24 days

CUMING, Antoinette

Director

Unit Manager

RESIGNED

Assigned on 18 Mar 1997

Resigned on 31 Jan 2001

Time on role 3 years, 10 months, 13 days

DICKENS, Helen Margaret

Director

Government Inspector

RESIGNED

Assigned on 13 Jun 2005

Resigned on 12 Sep 2011

Time on role 6 years, 2 months, 29 days

FAIRLEY, John David

Director

None

RESIGNED

Assigned on 25 Jul 2016

Resigned on 17 Oct 2022

Time on role 6 years, 2 months, 23 days

GEORGE, Pauline Michelle

Director

Local Government Officer

RESIGNED

Assigned on 14 May 2001

Resigned on 03 Mar 2005

Time on role 3 years, 9 months, 20 days

GOMAN SMITH, Angela Lesley

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 1997

Resigned on 14 Dec 2009

Time on role 12 years, 2 months, 7 days

GOODSALL, Aileen Margaret

Director

Company Director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 16 Feb 2000

Time on role 2 years, 4 months, 9 days

HARLING, Robin Percy, Councillor

Director

Retired Civil Servant

RESIGNED

Assigned on 07 Dec 1999

Resigned on 09 Sep 2013

Time on role 13 years, 9 months, 2 days

HUGHES, Michael John

Director

Lecturer

RESIGNED

Assigned on 07 Oct 1997

Resigned on 15 Sep 2014

Time on role 16 years, 11 months, 8 days

HURCOMBE, Margaret

Director

None

RESIGNED

Assigned on 12 Dec 2011

Resigned on 16 Apr 2018

Time on role 6 years, 4 months, 4 days

JAMES, David Edward, Professor

Director

University Teacher

RESIGNED

Assigned on 25 Mar 1998

Resigned on 07 Dec 2004

Time on role 6 years, 8 months, 13 days

JORDAN, Daniella

Director

Director

RESIGNED

Assigned on 25 Apr 2022

Resigned on 26 Jan 2024

Time on role 1 year, 9 months, 1 day

MARSH, Stephen Bradley

Director

Co-Ordinator

RESIGNED

Assigned on 09 Dec 1997

Resigned on 31 Dec 2000

Time on role 3 years, 22 days

MCCURRACH, Siobhain Ann

Director

Company Manager

RESIGNED

Assigned on 09 Jul 2001

Resigned on 09 Sep 2002

Time on role 1 year, 2 months

PEAT, Diana Jane

Director

Company Director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 01 Jul 1998

Time on role 8 months, 24 days

PLATTS, Sophia

Director

None

RESIGNED

Assigned on 10 Apr 2017

Resigned on 11 Oct 2021

Time on role 4 years, 6 months, 1 day

PURTELL, Rachel Anne

Director

Dis Info

RESIGNED

Assigned on 07 Oct 1997

Resigned on 07 Aug 1998

Time on role 10 months

VAN ROEST, Henk Hermanus

Director

None

RESIGNED

Assigned on 11 Apr 2016

Resigned on 02 Jan 2018

Time on role 1 year, 8 months, 21 days

WILLIAMS, Bill

Director

Retired

RESIGNED

Assigned on 15 May 2000

Resigned on 12 Sep 2011

Time on role 11 years, 3 months, 28 days

ZEALEY, Maria Louise

Director

Adviser

RESIGNED

Assigned on 06 Oct 1997

Resigned on 31 May 2001

Time on role 3 years, 7 months, 25 days


Some Companies

BREAK THROUGH MEDICAL MEDIATION LTD

23 WADHURST ROAD,SOUTHAMPTON,SO30 0DT

Number:11716551
Status:ACTIVE
Category:Private Limited Company

CRAIG BEDDIS LIMITED

BRICK HOUSE, 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:09413472
Status:ACTIVE
Category:Private Limited Company

EAST STAFFORDSHIRE PRIMARY CARE PARTNERSHIP LIMITED

G1 BELLRINGER ROAD,STOKE ON TRENT,ST4 8GB

Number:10947575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KATA SOLUTIONS LIMITED

FIELD HOUSE,MURCOTT,OX5 2RE

Number:09525359
Status:ACTIVE
Category:Private Limited Company

NAMIR LIMITED

110/112 LANCASTER ROAD,NEW BARNET,EN4 8AL

Number:07346241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPC TRADING LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:09597346
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