CHILDLIFE

Westmead House Westmead House, Farnborough, GU14 7LP, Hampshire
StatusACTIVE
Company No.03696656
Category
Incorporated18 Jan 1999
Age25 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHILDLIFE is an active with number 03696656. It was incorporated 25 years, 4 months, 1 day ago, on 18 January 1999. The company address is Westmead House Westmead House, Farnborough, GU14 7LP, Hampshire.



People

RIMINGTON, Andrea

Secretary

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 13 days

ELZER, Viktor

Director

Head Of Fundraising And Communications

ACTIVE

Assigned on 16 Jan 2024

Current time on role 4 months, 3 days

MCNAUGHT, Ben

Director

Fundraiser

ACTIVE

Assigned on 27 Jun 2013

Current time on role 10 years, 10 months, 22 days

WALKER, Lawrence

Director

Head Of Development

ACTIVE

Assigned on 09 Mar 2023

Current time on role 1 year, 2 months, 10 days

WHITE, Christina

Director

Fundraising Manager

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 26 days

CRITCHLEY, Sarah Jane

Secretary

RESIGNED

Assigned on 21 Oct 2013

Resigned on 09 Mar 2015

Time on role 1 year, 4 months, 19 days

ENGLAND, Karen

Secretary

RESIGNED

Assigned on 18 Jan 1999

Resigned on 10 Nov 2006

Time on role 7 years, 9 months, 23 days

FELGATE, Joanna Helen

Secretary

Charity Fundraiser

RESIGNED

Assigned on 13 Sep 2007

Resigned on 23 Aug 2013

Time on role 5 years, 11 months, 10 days

JARRETT, Andrew Mark

Secretary

Charity Fundraiser

RESIGNED

Assigned on 10 Nov 2006

Resigned on 13 Sep 2007

Time on role 10 months, 3 days

SHOWELL, Elizabeth Anne

Secretary

RESIGNED

Assigned on 10 Mar 2015

Resigned on 06 Dec 2017

Time on role 2 years, 8 months, 27 days

ASTARITA, Mark Edward

Director

Director

RESIGNED

Assigned on 18 Jan 1999

Resigned on 14 Dec 2000

Time on role 1 year, 10 months, 27 days

BEACON, Daniel James

Director

Trustee

RESIGNED

Assigned on 16 Jul 2019

Resigned on 30 Nov 2023

Time on role 4 years, 4 months, 14 days

BOLITHO, Elizabeth Anne

Director

Fundraising Manager

RESIGNED

Assigned on 14 Dec 2000

Resigned on 24 Jun 2005

Time on role 4 years, 6 months, 10 days

BROWN, Richard Andrew

Director

Fundraising Manager

RESIGNED

Assigned on 10 Dec 2015

Resigned on 06 Dec 2016

Time on role 11 months, 27 days

BURNE, Simon Shelford

Director

Fundraiser

RESIGNED

Assigned on 14 Dec 2000

Resigned on 23 Jan 2002

Time on role 1 year, 1 month, 9 days

COSGROVE, Sarah Louise

Director

Charity Fundraiser

RESIGNED

Assigned on 18 Jan 1999

Resigned on 04 Feb 1999

Time on role 17 days

FEUCHTWANG, Anna

Director

Chief Executive

RESIGNED

Assigned on 06 Dec 2017

Resigned on 04 Jun 2018

Time on role 5 months, 29 days

FEUCHTWANG, Anna

Director

Chief Executive

RESIGNED

Assigned on 11 Dec 2014

Resigned on 08 Feb 2017

Time on role 2 years, 1 month, 28 days

HASSALL, Annamarie

Director

Chair Of Trustees

RESIGNED

Assigned on 04 Jun 2018

Resigned on 16 Sep 2021

Time on role 3 years, 3 months, 12 days

HEATH, Ernest Thomas

Director

Retired

RESIGNED

Assigned on 18 Jan 1999

Resigned on 13 Jun 2000

Time on role 1 year, 4 months, 26 days

JARRETT, Andrew Mark

Director

Charity Worker

RESIGNED

Assigned on 05 Oct 2005

Resigned on 12 Jun 2008

Time on role 2 years, 8 months, 7 days

KEARNEY, Kevin John

Director

Accountant

RESIGNED

Assigned on 07 Dec 1999

Resigned on 14 Dec 2000

Time on role 1 year, 7 days

KIDD, Judith Mary

Director

Charity Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 12 Dec 2003

Time on role 3 years, 5 months, 29 days

MACDOUGALL, Alastair

Director

Chief Executive

RESIGNED

Assigned on 24 Mar 2004

Resigned on 06 Nov 2006

Time on role 2 years, 7 months, 13 days

MALCOLM, Margaret Laister

Director

Man Consultant

RESIGNED

Assigned on 06 Nov 2006

Resigned on 31 May 2007

Time on role 6 months, 25 days

MCSTRAVICK, Celine Margaret

Director

Strategic Director

RESIGNED

Assigned on 30 Sep 2021

Resigned on 12 Dec 2022

Time on role 1 year, 2 months, 12 days

MILLMAN, Susan Jane

Director

Chief Executive

RESIGNED

Assigned on 14 Jun 2007

Resigned on 16 Jul 2019

Time on role 12 years, 1 month, 2 days

MOSS, Helena Julie

Director

Fundraising Manager

RESIGNED

Assigned on 23 Jan 2002

Resigned on 05 Oct 2005

Time on role 3 years, 8 months, 13 days

PAWLETT, Dawn

Director

Fundraising Manager

RESIGNED

Assigned on 10 Mar 2011

Resigned on 20 Nov 2015

Time on role 4 years, 8 months, 10 days

QUARRELL, Clare

Director

Communications & Pr

RESIGNED

Assigned on 05 Oct 2011

Resigned on 11 Dec 2014

Time on role 3 years, 2 months, 6 days

SHEPHARD, Adela Jane

Director

Fundraiser

RESIGNED

Assigned on 12 Jun 2008

Resigned on 07 Oct 2008

Time on role 3 months, 25 days

SOWEMIMO, Matthew

Director

Director Of Fundraising, Development &Communicatio

RESIGNED

Assigned on 08 Feb 2017

Resigned on 16 Aug 2017

Time on role 6 months, 8 days

TAGUE, Michael David

Director

Fundraising Mgr

RESIGNED

Assigned on 11 Dec 2008

Resigned on 08 Dec 2010

Time on role 1 year, 11 months, 28 days

THOMPSON, Allan James

Director

Charity Fundraiser

RESIGNED

Assigned on 05 Oct 2005

Resigned on 17 Jun 2010

Time on role 4 years, 8 months, 12 days

WADE, Mike

Director

Fundraiser

RESIGNED

Assigned on 09 Sep 2010

Resigned on 27 Jun 2013

Time on role 2 years, 9 months, 18 days

WHITAKER, Sally Elizabeth

Director

Director

RESIGNED

Assigned on 18 Jan 1999

Resigned on 10 Mar 2011

Time on role 12 years, 1 month, 23 days

WOOLLARD, Bernard

Director

Marketing & Fundraising Direct

RESIGNED

Assigned on 04 Feb 1999

Resigned on 07 Dec 1999

Time on role 10 months, 3 days

WRIGHT, Alfie

Director

Head Of Individual Giving

RESIGNED

Assigned on 26 Apr 2017

Resigned on 11 Feb 2019

Time on role 1 year, 9 months, 15 days


Some Companies

AQUA BLUE SPORT LTD

30 GAY STREET,BATH,BA1 2PA

Number:11330953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID LLOYD CLUBS LIMITED

THE HANGAR MOSQUITO WAY,HATFIELD,AL10 9AX

Number:10565274
Status:ACTIVE
Category:Private Limited Company
Number:07763681
Status:ACTIVE
Category:Private Limited Company

MARCO'S KITCHEN LTD

291 GREEN LANES,LONDON,N13 4XS

Number:11807607
Status:ACTIVE
Category:Private Limited Company

MASTERPLAY AUDIO VISUAL LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:05699906
Status:ACTIVE
Category:Private Limited Company

MULTI-SPARES LIMITED

STANLEY HOUSE,SEVENOAKS,TN13 3TE

Number:11589387
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