COWICK HALL TRUSTEES LIMITED

Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire
StatusACTIVE
Company No.03406630
CategoryPrivate Limited Company
Incorporated22 Jul 1997
Age26 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

COWICK HALL TRUSTEES LIMITED is an active private limited company with number 03406630. It was incorporated 26 years, 9 months, 25 days ago, on 22 July 1997. The company address is Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire.



People

HILL, Deborah Susan

Secretary

ACTIVE

Assigned on 12 Aug 2022

Current time on role 1 year, 9 months, 4 days

BROPHY, Thomas Michael

Director

Solicitor

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 6 days

DOBSON, Laura Jane

Director

Company Secretary

ACTIVE

Assigned on 27 Mar 2023

Current time on role 1 year, 1 month, 20 days

HILL, Deborah Susan

Director

Company Secretarial Assistant

ACTIVE

Assigned on 12 Dec 2002

Current time on role 21 years, 5 months, 4 days

PINCHBECK, Arthur Shaun

Director

Solicitor

ACTIVE

Assigned on 18 Oct 2004

Current time on role 19 years, 6 months, 29 days

TANNA, Ritesh

Director

Group Financial Controller

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 7 months, 29 days

BROPHY, Thomas Michael

Secretary

RESIGNED

Assigned on 10 Dec 2012

Resigned on 22 Nov 2019

Time on role 6 years, 11 months, 12 days

FARBRIDGE, Caroline Louise

Secretary

RESIGNED

Assigned on 22 Nov 2019

Resigned on 12 Aug 2022

Time on role 2 years, 8 months, 20 days

MCINTYRE, Amanda Margaret

Secretary

RESIGNED

Assigned on 30 Oct 1997

Resigned on 16 Feb 2007

Time on role 9 years, 3 months, 17 days

SCOTT, Alexandra Louise

Secretary

Lawyer

RESIGNED

Assigned on 16 Feb 2007

Resigned on 09 Dec 2012

Time on role 5 years, 9 months, 21 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jul 1997

Resigned on 30 Oct 1997

Time on role 3 months, 8 days

AINGER, John Roy

Director

Chartered Secretary

RESIGNED

Assigned on 30 Oct 1997

Resigned on 31 Dec 2005

Time on role 8 years, 2 months, 1 day

BATES, George Edwin

Director

Director & Secretary

RESIGNED

Assigned on 30 Oct 1997

Resigned on 12 May 1999

Time on role 1 year, 6 months, 13 days

BEATTIE, Roger

Director

Solicitor

RESIGNED

Assigned on 30 Oct 1997

Resigned on 18 Oct 2004

Time on role 6 years, 11 months, 19 days

BROOK, Samantha Jane

Director

Group Personnel Advisor

RESIGNED

Assigned on 12 Dec 2002

Resigned on 30 Apr 2014

Time on role 11 years, 4 months, 18 days

CAMPBELL, Martin Conleth

Director

Group Finance Manager

RESIGNED

Assigned on 10 Jun 2014

Resigned on 15 Jul 2019

Time on role 5 years, 1 month, 5 days

CHRISTIE, Michael Sean

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 22 Jan 2015

Time on role 8 years, 9 months, 21 days

FARBRIDGE, Caroline Louise

Director

Deputy Company Secretary

RESIGNED

Assigned on 22 Nov 2019

Resigned on 12 Aug 2022

Time on role 2 years, 8 months, 20 days

FIRTH, James William

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jul 2019

Resigned on 07 Aug 2020

Time on role 1 year, 23 days

GRIMES, Susan Marilyn

Director

Secretary

RESIGNED

Assigned on 30 Oct 1997

Resigned on 12 Dec 2002

Time on role 5 years, 1 month, 13 days

JOHNSON, Lee Christian

Director

Group Hr Director

RESIGNED

Assigned on 10 Jun 2014

Resigned on 15 May 2015

Time on role 11 months, 5 days

MILLINGTON, John Terence

Director

Director

RESIGNED

Assigned on 30 Oct 1997

Resigned on 12 Dec 2002

Time on role 5 years, 1 month, 13 days

RICHMOND, Barbara Mary

Director

Financial Director

RESIGNED

Assigned on 12 May 1999

Resigned on 31 Mar 2006

Time on role 6 years, 10 months, 19 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 30 Oct 1997

Time on role 3 months, 8 days

SCOTT, Alexandra Louise

Director

Lawyer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 09 Dec 2012

Time on role 6 years, 11 months, 8 days

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 30 Oct 1997

Time on role 3 months, 8 days


Some Companies

1 HAMILTON GARDENS MANAGEMENT CO LTD

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:03394685
Status:ACTIVE
Category:Private Limited Company

BLOC LIMITED

5 1ST FLOOR,LONDON,W1T 2JA

Number:03369730
Status:ACTIVE
Category:Private Limited Company

GREAT MAYFAIR SERVICES AND CONSULTING LIMITED

59C BROADWAY,PONTYPRIDD,CF37 1BD

Number:10337333
Status:ACTIVE
Category:Private Limited Company

HP PLUMBING AND HEATING LIMITED

BHP RIEVAULX HOUSE,YORK,YO24 1AH

Number:09900931
Status:ACTIVE
Category:Private Limited Company

LAI HEALTHCARE LIMITED

64 HAZEL CROFT,PETERBOROUGH,PE4 5BL

Number:09447588
Status:ACTIVE
Category:Private Limited Company

NORTHERN TRANSPORT ADVISERS LIMITED

37 BROOK LANE,OLDHAM,OL8 2BD

Number:10523742
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