LORICA TRUST LIMITED

East Clayton Farm Storrington Road East Clayton Farm Storrington Road, Pulborough, RH20 4AG, West Sussex
StatusACTIVE
Company No.03462477
Category
Incorporated07 Nov 1997
Age26 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

LORICA TRUST LIMITED is an active with number 03462477. It was incorporated 26 years, 6 months, 14 days ago, on 07 November 1997. The company address is East Clayton Farm Storrington Road East Clayton Farm Storrington Road, Pulborough, RH20 4AG, West Sussex.



People

DUNGAY, Nicholas Andrew

Secretary

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 4 months

DUNGAY, Nicholas Andrew

Director

Marketing Director

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 4 months

HAYWOOD, Charles Arthur

Director

Chartered Surveyor

ACTIVE

Assigned on 28 Jul 2011

Current time on role 12 years, 9 months, 24 days

HOBSON, Robin Quentin Greig

Director

Agricultural Consultant

ACTIVE

Assigned on 28 Jul 2011

Current time on role 12 years, 9 months, 24 days

LITTLEJOHNS, Sophie Elizabeth

Director

Systemic Psychotherapist

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 6 days

SAYERS, Howard Linley

Director

Consultant Engineer

ACTIVE

Assigned on 28 Jul 2011

Current time on role 12 years, 9 months, 24 days

SHARPE, Andrew William

Director

Engineer

ACTIVE

Assigned on 28 Jul 2011

Current time on role 12 years, 9 months, 24 days

BRITTON, Michael David

Secretary

RESIGNED

Assigned on 28 Jul 2011

Resigned on 07 May 2013

Time on role 1 year, 9 months, 10 days

GILBERT, Andrew

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 18 Jul 2019

Time on role 6 years, 2 months, 17 days

HARRINGTON, Michael

Secretary

RESIGNED

Assigned on 07 Nov 1997

Resigned on 07 Nov 1997

Time on role

HOBSON, Robin Quentin Greig

Secretary

RESIGNED

Assigned on 18 Jul 2019

Resigned on 21 Jan 2021

Time on role 1 year, 6 months, 3 days

MYERS, Margaret Mary

Secretary

Solicitor

RESIGNED

Assigned on 07 Nov 1997

Resigned on 06 Apr 2001

Time on role 3 years, 4 months, 29 days

SYLVIA, Jacqueline

Secretary

Office Manager

RESIGNED

Assigned on 06 Apr 2001

Resigned on 14 Mar 2008

Time on role 6 years, 11 months, 8 days

WRIGHT, Robert John

Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jul 2011

Time on role 2 years, 2 months, 16 days

ELGOOD, Paul

Director

Councillor

RESIGNED

Assigned on 07 Sep 2007

Resigned on 25 Feb 2008

Time on role 5 months, 18 days

FOSTER, Pippa

Director

Clinical Psychologist

RESIGNED

Assigned on 07 Sep 2007

Resigned on 18 Apr 2011

Time on role 3 years, 7 months, 11 days

GILBERT, Andrew

Director

Management Consultant

RESIGNED

Assigned on 28 Jul 2011

Resigned on 18 Jul 2019

Time on role 7 years, 11 months, 21 days

GLENNIE, Nigel Stuart Forbes

Director

Retired

RESIGNED

Assigned on 20 Jul 2009

Resigned on 28 Jul 2011

Time on role 2 years, 8 days

GLENNIE, Nigel Stuart Forbes

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2001

Resigned on 08 May 2009

Time on role 7 years, 7 months, 10 days

HINDSON, Juliet Jane

Director

College Lecturer

RESIGNED

Assigned on 22 Nov 2018

Resigned on 15 Jan 2024

Time on role 5 years, 1 month, 23 days

MAYHEW, Caroline Anne

Director

Co Director

RESIGNED

Assigned on 20 Jun 2008

Resigned on 07 Jul 2009

Time on role 1 year, 17 days

MURPHY, Gerard

Director

Local Government Officer

RESIGNED

Assigned on 22 Jun 2001

Resigned on 20 Jun 2008

Time on role 6 years, 11 months, 28 days

MYERS, Margaret Mary

Director

Solicitor

RESIGNED

Assigned on 07 Nov 1997

Resigned on 22 Jun 2001

Time on role 3 years, 7 months, 15 days

PATTERSON, Martin Douglas

Director

Fund Raiser

RESIGNED

Assigned on 25 Mar 1999

Resigned on 27 Jun 2003

Time on role 4 years, 3 months, 2 days

ROGERS, Ian, The Revd

Director

Clerk In Holy Orders

RESIGNED

Assigned on 17 Dec 1997

Resigned on 05 Jun 2009

Time on role 11 years, 5 months, 19 days

SANDERS, Douglas Frederick

Director

Part Time Ceo

RESIGNED

Assigned on 20 Jul 2009

Resigned on 28 Jul 2011

Time on role 2 years, 8 days

SHARPE, Alan Brian, The Revd Canon

Director

Clerk In Holy Orders

RESIGNED

Assigned on 07 Nov 1997

Resigned on 12 Jan 2008

Time on role 10 years, 2 months, 5 days

SYLVIA, Keith Lawrence Wilfred, The Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 18 Dec 1998

Resigned on 24 Feb 2009

Time on role 10 years, 2 months, 6 days

TREGUNNO, Patricia

Director

Company Director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 02 Mar 2007

Time on role 3 years, 2 months, 21 days

WATSON, Jacqueline Dawn

Director

Company Director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 12 Nov 2008

Time on role 4 years, 11 months

WRIGHT, Robert John

Director

Retired

RESIGNED

Assigned on 27 Sep 2002

Resigned on 28 Jul 2011

Time on role 8 years, 10 months, 1 day

WRIGHT, Robert John

Director

Company Director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 31 Jan 1999

Time on role 1 year, 2 months, 24 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 07 Nov 1997

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 07 Nov 1997

Time on role


Some Companies

CERTIFIED NOMINEES LTD

THE ADELPHI,LONDON,WC2N 6AU

Number:03980135
Status:ACTIVE
Category:Private Limited Company

EXODUS COMMERCIAL UTILITIES LIMITED

OAKMOORE COURT KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:08401718
Status:ACTIVE
Category:Private Limited Company

GLENHILL CONSULTING LIMITED

19C HILLSIDE ROAD,MAGHERA,BT46 5SD

Number:NI634488
Status:ACTIVE
Category:Private Limited Company

INTELLISENSE CONSULTING LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:07622513
Status:ACTIVE
Category:Private Limited Company

SEED INVESTMENTS & SERVICES LIMITED

12, SAXONIA BOULEVARD,MILTON KEYNES,MK10 7FQ

Number:11828277
Status:ACTIVE
Category:Private Limited Company

SPORTSMAN CLOTHING LIMITED

4 BARONS CLOSE,CHICHESTER,PO20 3YS

Number:09969857
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