EMMAUS BRISTOL

Backfields House Backfields House, Bristol, BS2 8QJ, England
StatusACTIVE
Company No.03579001
Category
Incorporated10 Jun 1998
Age25 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

EMMAUS BRISTOL is an active with number 03579001. It was incorporated 25 years, 11 months, 7 days ago, on 10 June 1998. The company address is Backfields House Backfields House, Bristol, BS2 8QJ, England.



People

MCAULIFFE, Gerald Patrick

Director

Solicitor

ACTIVE

Assigned on 22 Feb 2024

Current time on role 2 months, 24 days

MCCREERY, Luke

Director

Maintenance Manager

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 3 months, 18 days

MOORE, Robert Luis

Director

Social Worker

ACTIVE

Assigned on 20 Sep 2018

Current time on role 5 years, 7 months, 27 days

NWAORGU, Ken Kemka

Director

Accounts Manager

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 3 months, 18 days

QUINN, Michael John

Director

Company Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 7 months, 28 days

SKUCE, James Robert

Director

Accountant

ACTIVE

Assigned on 21 May 2020

Current time on role 3 years, 11 months, 27 days

SPOTTISWOODE, David Martin

Director

Accountant

ACTIVE

Assigned on 10 Jun 1998

Current time on role 25 years, 11 months, 7 days

ELLERTON, William

Secretary

Solicitor

RESIGNED

Assigned on 20 Aug 2003

Resigned on 07 Jun 2006

Time on role 2 years, 9 months, 18 days

HARBOTTLE, James William Tammas

Secretary

RESIGNED

Assigned on 10 Jun 1998

Resigned on 01 Dec 1998

Time on role 5 months, 21 days

POCOCK, John David William

Secretary

Consultant

RESIGNED

Assigned on 07 Jun 2006

Resigned on 07 Oct 2009

Time on role 3 years, 4 months

SMYTH, Robert Jack

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 1999

Resigned on 02 Jul 2003

Time on role 3 years, 8 months, 1 day

SPOTTISWOODE, David Martin

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1998

Resigned on 01 Nov 1999

Time on role 11 months

BROTHWELL, Mark St. John

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Feb 2012

Resigned on 11 May 2016

Time on role 4 years, 2 months, 11 days

CHAPPELL, Amanda Louise

Director

Commissioner: Registered Nurse

RESIGNED

Assigned on 10 Dec 2015

Resigned on 07 Apr 2017

Time on role 1 year, 3 months, 28 days

FLETCHER, Katharine

Director

Solicitor

RESIGNED

Assigned on 29 Feb 2012

Resigned on 16 Nov 2015

Time on role 3 years, 8 months, 16 days

GATUMU, Margaret Karimi, Dr

Director

Health Education

RESIGNED

Assigned on 23 Nov 2017

Resigned on 26 Apr 2018

Time on role 5 months, 3 days

GREAR, Peter James

Director

Builder

RESIGNED

Assigned on 29 Feb 2012

Resigned on 14 May 2014

Time on role 2 years, 2 months, 14 days

GREAR, Peter James

Director

Manager

RESIGNED

Assigned on 01 Dec 1999

Resigned on 30 Sep 2010

Time on role 10 years, 9 months, 29 days

HIRA, Eric Lynn

Director

Graduate Teaching Assistant And Phd Candidate

RESIGNED

Assigned on 30 Sep 2015

Resigned on 06 Jul 2016

Time on role 9 months, 6 days

HOWARD, Susan Ruth, Dr

Director

Associate Specialist In Community Paediatrics

RESIGNED

Assigned on 12 Sep 2011

Resigned on 01 Dec 2016

Time on role 5 years, 2 months, 19 days

HUFFORD, Andrew Peter

Director

General Manager

RESIGNED

Assigned on 30 Sep 2015

Resigned on 20 Jan 2016

Time on role 3 months, 20 days

INNES, Michael David

Director

Company Director

RESIGNED

Assigned on 31 Jan 2001

Resigned on 07 Jun 2006

Time on role 5 years, 4 months, 7 days

JACKSON, John Graham

Director

Retired

RESIGNED

Assigned on 01 Dec 1999

Resigned on 14 Apr 2010

Time on role 10 years, 4 months, 13 days

LANE, Anthony Richard

Director

Company Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 19 Mar 2001

Time on role 2 years, 9 months, 9 days

LEAMAN, Glyn Anthony

Director

Architect

RESIGNED

Assigned on 01 Dec 1999

Resigned on 15 Oct 2002

Time on role 2 years, 10 months, 14 days

LOCHHEAD, Thomas Fleming

Director

Social Work

RESIGNED

Assigned on 07 Jun 2006

Resigned on 24 Jan 2019

Time on role 12 years, 7 months, 17 days

MUSA, Lilian Tsitsi

Director

Network Marketing Professional

RESIGNED

Assigned on 30 Sep 2015

Resigned on 21 Nov 2019

Time on role 4 years, 1 month, 21 days

PARKER, Richard Ian

Director

Financial Risk Manager

RESIGNED

Assigned on 22 Nov 2018

Resigned on 30 Sep 2023

Time on role 4 years, 10 months, 8 days

PLISZCZAK, Ewa, Sister

Director

Nun

RESIGNED

Assigned on 05 Feb 2017

Resigned on 23 Oct 2018

Time on role 1 year, 8 months, 18 days

POCOCK, John David William

Director

Consultant

RESIGNED

Assigned on 07 Jun 2006

Resigned on 07 Oct 2009

Time on role 3 years, 4 months

ROWLANDS, Christopher John

Director

Director

RESIGNED

Assigned on 09 Jul 2008

Resigned on 21 Apr 2011

Time on role 2 years, 9 months, 12 days

RYAN, James Michael

Director

Solicitor

RESIGNED

Assigned on 30 Jan 2020

Resigned on 17 Aug 2022

Time on role 2 years, 6 months, 18 days

SANDERS, Christopher Nigel

Director

Coach

RESIGNED

Assigned on 16 Nov 2009

Resigned on 14 Nov 2014

Time on role 4 years, 11 months, 28 days

TANNER, Paula Helen

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2015

Resigned on 01 Dec 2016

Time on role 1 year, 2 months, 1 day

TERRY, Nigel Dennis

Director

Property Manager

RESIGNED

Assigned on 01 Dec 1999

Resigned on 14 Sep 2016

Time on role 16 years, 9 months, 13 days

VON HAWRYLAK, Robert

Director

Sacristan

RESIGNED

Assigned on 11 May 2016

Resigned on 21 Nov 2019

Time on role 3 years, 6 months, 10 days

WILLIAMS, Kathryn Eleanor

Director

Solicitor

RESIGNED

Assigned on 21 May 2020

Resigned on 21 Aug 2022

Time on role 2 years, 3 months

WILLIAMS, Paul Martin, Professor

Director

Retired University Professor

RESIGNED

Assigned on 04 Feb 2017

Resigned on 24 Sep 2020

Time on role 3 years, 7 months, 20 days


Some Companies

BRAMS MEDIA LTD

17 BYRON WAY,HAYES,UB4 8AT

Number:11818015
Status:ACTIVE
Category:Private Limited Company

GANDER LIMITED

C/O WILKINSON AND PARTNERS 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:09866351
Status:ACTIVE
Category:Private Limited Company

JACOB TRUST

115 CRAVEN PARK RD,,N15 6BL

Number:06452318
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JG AND HG NELLIS CONSULTANTS LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:08944026
Status:ACTIVE
Category:Private Limited Company

MYCO SCIENCES LIMITED

5 BURNS CLOSE,AYLESBURY,HP18 9BX

Number:09057963
Status:ACTIVE
Category:Private Limited Company

SYNERGY COMPLIANCE SOLUTIONS (SCS) EMEA LTD

SYNERGY HOUSE,STAINES-UPON-THAMES,TW18 3LY

Number:07715846
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