HUMBLEDON OUTDOOR ACTIVITIES ASSOCIATION

52 Shields Road 52 Shields Road, Sunderland, SR6 8JN, Tyne & Wear
StatusACTIVE
Company No.03589422
Category
Incorporated29 Jun 1998
Age25 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

HUMBLEDON OUTDOOR ACTIVITIES ASSOCIATION is an active with number 03589422. It was incorporated 25 years, 11 months, 5 days ago, on 29 June 1998. The company address is 52 Shields Road 52 Shields Road, Sunderland, SR6 8JN, Tyne & Wear.



People

PUCKRIN, Philip Stephen

Secretary

ACTIVE

Assigned on 30 Jun 1998

Current time on role 25 years, 11 months, 4 days

MAY, Christopher Edward Chappell, Doctor

Director

Retired

ACTIVE

Assigned on 30 Jun 1998

Current time on role 25 years, 11 months, 4 days

PRATT, Geoffrey Brian

Director

Retired

ACTIVE

Assigned on 12 Nov 2020

Current time on role 3 years, 6 months, 22 days

PUCKRIN, Philip Stephen

Director

Self Employed

ACTIVE

Assigned on 30 Jun 1998

Current time on role 25 years, 11 months, 4 days

SKINNER, Paul Henry, Dr

Director

Retired Senior Research Associate

ACTIVE

Assigned on 10 Dec 2010

Current time on role 13 years, 5 months, 25 days

SMITH, Paul

Secretary

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Jun 1998

Time on role

WILKINSON, Patrick William Vincent

Secretary

RESIGNED

Assigned on 29 Jun 1998

Resigned on 30 Jun 1998

Time on role 1 day

ALFORD, Richard

Director

Senior Residential Officer Sou

RESIGNED

Assigned on 01 May 2002

Resigned on 15 Apr 2011

Time on role 8 years, 11 months, 14 days

ARROWSMITH, Alice Eleanor, Dr

Director

Retired

RESIGNED

Assigned on 23 May 2006

Resigned on 11 Sep 2020

Time on role 14 years, 3 months, 19 days

ARROWSMITH, Brian James

Director

Retired

RESIGNED

Assigned on 05 Dec 2003

Resigned on 11 Sep 2020

Time on role 16 years, 9 months, 6 days

BELL, Gordon Ian

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Mar 2001

Time on role 2 years, 9 months, 1 day

BROWN, Michele Jane

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 15 Feb 2000

Time on role 1 year, 7 months, 15 days

BRUNTON, Mark John

Director

Solicitor

RESIGNED

Assigned on 29 Jun 1998

Resigned on 30 Jun 1998

Time on role 1 day

CARR, Rita

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 23 Jul 2001

Time on role 3 years, 23 days

CAVE, Donald Peter

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 19 Nov 2001

Time on role 3 years, 4 months, 19 days

COULTHARD, Stephen Douglas

Director

Teacher

RESIGNED

Assigned on 16 May 2000

Resigned on 01 Sep 2006

Time on role 6 years, 3 months, 16 days

CROMBIE, David

Director

Process Analyst

RESIGNED

Assigned on 15 Oct 2002

Resigned on 16 May 2011

Time on role 8 years, 7 months, 1 day

FARRER, Margaret

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 01 May 2002

Time on role 3 years, 10 months, 1 day

FORSTER, Ann Lee

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Mar 2001

Time on role 2 years, 9 months, 1 day

LAMB, Trevor Robin

Director

Social Worker

RESIGNED

Assigned on 30 Jun 1998

Resigned on 04 Oct 2002

Time on role 4 years, 3 months, 4 days

MILLS, David Edward

Director

Retired College Lecturer (Pharmacist)

RESIGNED

Assigned on 10 Dec 2010

Resigned on 21 Nov 2023

Time on role 12 years, 11 months, 11 days

PALLAS, Gretta Doreen

Director

Housewife

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Jan 2003

Time on role 4 years, 7 months, 1 day

SKINNER, Patricia

Director

Housewife

RESIGNED

Assigned on 30 Jun 1998

Resigned on 17 May 2010

Time on role 11 years, 10 months, 17 days

SMITH, Paul

Director

Buyer

RESIGNED

Assigned on 30 Jun 1998

Resigned on 16 May 2011

Time on role 12 years, 10 months, 16 days

THOMPSON, David Paul

Director

Senior Residential Officer

RESIGNED

Assigned on 19 May 2008

Resigned on 07 Mar 2015

Time on role 6 years, 9 months, 19 days


Some Companies

79TH GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11725522
Status:ACTIVE
Category:Private Limited Company

ABC UPHOLSTERY LIMITED

UNIT 2 NEW PLOUGH YARD VICTORIA STREET,GREAT HARWOOD,BB6 7AX

Number:04555613
Status:ACTIVE
Category:Private Limited Company

GCP PROJECT 020 LTD

3 WOOLGATE COURT,NORWICH,NR2 4AP

Number:11320650
Status:ACTIVE
Category:Private Limited Company

J.H.THORNLEY LIMITED

J.H.THORNLEY LTD T/A CLAPHAM BUILDERS MEADOW STREET,HIGH PEAK,SK22 4AY

Number:00636173
Status:ACTIVE
Category:Private Limited Company

JOHN BROWN (STRONE) CONTRACTORS LIMITED

STRONE PLACE, 5 HAMILTON STREET,ARGYLL,PA23 7RG

Number:SC162138
Status:ACTIVE
Category:Private Limited Company

NOASIS LTD

1203 MIZZEN HOUSE,LONDON,SE18 5NP

Number:09306823
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