KOCO COMMUNITY RESOURCE CENTRE

Unit 15 Arches Industrial Estate Unit 15 Arches Industrial Estate, Coventry, CV1 3JQ
StatusACTIVE
Company No.03627164
Category
Incorporated07 Sep 1998
Age25 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

KOCO COMMUNITY RESOURCE CENTRE is an active with number 03627164. It was incorporated 25 years, 7 months, 20 days ago, on 07 September 1998. The company address is Unit 15 Arches Industrial Estate Unit 15 Arches Industrial Estate, Coventry, CV1 3JQ.



People

RAWLE, Derek Antony

Secretary

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 7 months, 18 days

AZIZ, Nor Rasidah

Director

Housewife

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 7 months, 18 days

MBIZI, Luxson

Director

Director

ACTIVE

Assigned on 21 Sep 2015

Current time on role 8 years, 7 months, 6 days

NEEDLE, Mark

Director

Disability Adviser

ACTIVE

Assigned on 13 Dec 2013

Current time on role 10 years, 4 months, 14 days

OLASUPO, Felix

Director

Administrator

ACTIVE

Assigned on 28 Nov 2023

Current time on role 4 months, 29 days

REDSHAW, Adam

Director

Self Employed

ACTIVE

Assigned on 07 Jul 2017

Current time on role 6 years, 9 months, 20 days

CHAMBERLAIN, Linda

Secretary

RESIGNED

Assigned on 07 Sep 1998

Resigned on 25 Nov 1999

Time on role 1 year, 2 months, 18 days

GEORGE, Della

Secretary

Centre Manager

RESIGNED

Assigned on 24 May 2004

Resigned on 26 Aug 2011

Time on role 7 years, 3 months, 2 days

HARRIS, Julie

Secretary

RESIGNED

Assigned on 28 Jul 2003

Resigned on 01 Apr 2004

Time on role 8 months, 4 days

HART, Mary Catherine

Secretary

RESIGNED

Assigned on 15 Jan 2016

Resigned on 09 Sep 2016

Time on role 7 months, 25 days

RAWLE, Derek Antony

Secretary

RESIGNED

Assigned on 26 Aug 2011

Resigned on 21 Sep 2015

Time on role 4 years, 26 days

SHARP, Iain Graham

Secretary

RESIGNED

Assigned on 28 Jun 2000

Resigned on 25 Jul 2003

Time on role 3 years, 27 days

WALL, Kerry Michelle

Secretary

RESIGNED

Assigned on 21 Sep 2015

Resigned on 15 Jan 2016

Time on role 3 months, 24 days

BARKER, Ailsa Denise

Director

Registered Welfare Officer

RESIGNED

Assigned on 26 Jul 2001

Resigned on 25 Oct 2004

Time on role 3 years, 2 months, 30 days

BRANDON, Judith Olga

Director

Community Accountant

RESIGNED

Assigned on 08 Sep 1998

Resigned on 13 Dec 2013

Time on role 15 years, 3 months, 5 days

BUTLER, Vincent Martin

Director

Memorial Conservation Officer

RESIGNED

Assigned on 13 May 2004

Resigned on 20 Jul 2007

Time on role 3 years, 2 months, 7 days

BYRNE, Neil

Director

Driver

RESIGNED

Assigned on 16 Jan 2015

Resigned on 11 Sep 2015

Time on role 7 months, 26 days

COFIE-SQUIRE, Henry Morgan

Director

Project Manager

RESIGNED

Assigned on 18 Sep 2009

Resigned on 13 Dec 2013

Time on role 4 years, 2 months, 25 days

COLEMAN, Christine

Director

Administrator

RESIGNED

Assigned on 13 May 2004

Resigned on 04 Jun 2009

Time on role 5 years, 22 days

CROSS, Tracey

Director

Volunteer

RESIGNED

Assigned on 16 Jan 2015

Resigned on 11 Sep 2015

Time on role 7 months, 26 days

ELLIOTT, Anthony Christopher Brooke

Director

Accountant

RESIGNED

Assigned on 08 Sep 1998

Resigned on 25 Oct 2004

Time on role 6 years, 1 month, 17 days

FAWCETT, Michael John

Director

Service Manager

RESIGNED

Assigned on 12 Sep 2000

Resigned on 16 Apr 2012

Time on role 11 years, 7 months, 4 days

FAWCETT, Michael John

Director

Service Manager

RESIGNED

Assigned on 12 Sep 2000

Resigned on 16 Apr 2012

Time on role 11 years, 7 months, 4 days

FAZAKARLEY, Peter Edward

Director

Disabled

RESIGNED

Assigned on 24 May 2004

Resigned on 16 Jun 2005

Time on role 1 year, 23 days

FORMAN, Emellyne

Director

Community Worker

RESIGNED

Assigned on 13 Dec 2013

Resigned on 16 Jan 2015

Time on role 1 year, 1 month, 3 days

GOULD, John

Director

Retired

RESIGNED

Assigned on 07 Sep 1998

Resigned on 12 Sep 2000

Time on role 2 years, 5 days

GROVES, Stephen Peter

Director

It Architect

RESIGNED

Assigned on 11 Sep 2015

Resigned on 04 Jan 2016

Time on role 3 months, 23 days

GRUMBLEY, Amanda

Director

Nursery Manager

RESIGNED

Assigned on 10 Dec 1999

Resigned on 26 Jul 2001

Time on role 1 year, 7 months, 16 days

HARRIS, Julie

Director

Projects Manager

RESIGNED

Assigned on 18 Apr 2002

Resigned on 11 Jul 2003

Time on role 1 year, 2 months, 23 days

HART, Mary Catherine

Director

Director

RESIGNED

Assigned on 10 Sep 2015

Resigned on 15 Jan 2016

Time on role 4 months, 5 days

HART, Mary Catherine

Director

Retired

RESIGNED

Assigned on 16 Jan 2015

Resigned on 05 May 2017

Time on role 2 years, 3 months, 20 days

HART, Mary Catherine

Director

Foster Carer

RESIGNED

Assigned on 13 Dec 2013

Resigned on 18 Jan 2015

Time on role 1 year, 1 month, 5 days

HICKS, Richard Charles

Director

Yellow Jersey Delivery

RESIGNED

Assigned on 13 Dec 2013

Resigned on 18 Jan 2015

Time on role 1 year, 1 month, 5 days

HINKSON, Donna Vivianne

Director

Community Development Worker

RESIGNED

Assigned on 13 Dec 2013

Resigned on 11 Sep 2015

Time on role 1 year, 8 months, 29 days

HOBDAY, Caroline

Director

Information Officer

RESIGNED

Assigned on 13 Dec 2013

Resigned on 20 Jan 2015

Time on role 1 year, 1 month, 7 days

HOBDAY, Victoria Ann Caroline

Director

Tourism Consultant

RESIGNED

Assigned on 15 Jan 2016

Resigned on 23 Jan 2017

Time on role 1 year, 8 days

KNOWLES, Richard

Director

It

RESIGNED

Assigned on 16 Jan 2015

Resigned on 11 Mar 2016

Time on role 1 year, 1 month, 26 days

LEWINGTON, Jennifer Sarah

Director

Co Ordinator

RESIGNED

Assigned on 04 Jan 1999

Resigned on 27 Mar 2003

Time on role 4 years, 2 months, 23 days

MANBORDE, Ian

Director

Information Worker

RESIGNED

Assigned on 01 Nov 1998

Resigned on 04 Jul 2003

Time on role 4 years, 8 months, 3 days

MCKEEGAN, David William

Director

Book Writer

RESIGNED

Assigned on 13 Dec 2013

Resigned on 09 Sep 2016

Time on role 2 years, 8 months, 27 days

MCKENDRY, Marie

Director

Unemployed

RESIGNED

Assigned on 13 Dec 2013

Resigned on 12 Aug 2014

Time on role 7 months, 30 days

MILES, Cynthia Margaret

Director

Retired Police Inspector

RESIGNED

Assigned on 06 Jan 1999

Resigned on 12 Sep 2000

Time on role 1 year, 8 months, 6 days

PORTER, James

Director

Retail Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 10 Jul 2014

Time on role 1 year, 5 months, 10 days

SARCAR, Geeta

Director

Community Worker

RESIGNED

Assigned on 13 Dec 2013

Resigned on 09 Sep 2016

Time on role 2 years, 8 months, 27 days

SAUL, Janet

Director

Development Officer

RESIGNED

Assigned on 24 Jan 2002

Resigned on 07 Nov 2005

Time on role 3 years, 9 months, 14 days

SMITH, Peter

Director

Mental Health Advocate

RESIGNED

Assigned on 20 Oct 2003

Resigned on 13 Dec 2013

Time on role 10 years, 1 month, 24 days

SPREADBURY, Christopher Edward

Director

Youth Work

RESIGNED

Assigned on 09 Dec 2011

Resigned on 09 Sep 2016

Time on role 4 years, 9 months

TOLLEY, Paul Andrew

Director

Disability Rights Organisation

RESIGNED

Assigned on 13 May 2004

Resigned on 09 Jun 2006

Time on role 2 years, 27 days

WALL, Kerry Michelle

Director

Business Owner

RESIGNED

Assigned on 16 Jan 2015

Resigned on 11 Mar 2016

Time on role 1 year, 1 month, 26 days


Some Companies

Number:CE001634
Status:ACTIVE
Category:Charitable Incorporated Organisation

BRENTO MED UK LTD

30 WALSHAM CLOSE,LONDON,SE28 8ND

Number:08508008
Status:ACTIVE
Category:Private Limited Company

FA ASSETS LIMITED

249 SNAKES LANE EAST,WOODFORD GREEN,IG8 7JJ

Number:10230857
Status:ACTIVE
Category:Private Limited Company

METHODIST INDEPENDENT SCHOOLS TRUST

METHODIST CHURCH HOUSE,LONDON,NW1 5JR

Number:07649422
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLEVIN AND WALKER LIMITED

UNIT 11 GRAPHITE WAY, HADFIELD,DERBYSHIRE,SK13 1QH

Number:01317389
Status:ACTIVE
Category:Private Limited Company

SLADE ESTATE SERVICES LTD

FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN

Number:05289814
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