THE DONNA LOUISE TRUST

99 Milton Road 99 Milton Road, Stoke-On-Trent, ST1 6HF, Staffordshire, England
StatusDISSOLVED
Company No.03701610
Category
Incorporated26 Jan 1999
Age25 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 3 days

SUMMARY

THE DONNA LOUISE TRUST is an dissolved with number 03701610. It was incorporated 25 years, 4 months, 4 days ago, on 26 January 1999 and it was dissolved 1 year, 5 months, 3 days ago, on 27 December 2022. The company address is 99 Milton Road 99 Milton Road, Stoke-on-trent, ST1 6HF, Staffordshire, England.



People

JONES, Sindy Ann

Secretary

ACTIVE

Assigned on 09 Nov 2017

Current time on role 6 years, 6 months, 21 days

BARNES, Elizabeth Florence

Director

Vice Chancellor & Chief Executive

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 7 months

HUGHES, Andrew

Director

Director

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 7 months

RUSHTON, Stephen William

Director

Charity Manager

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 7 months

BRIAN, Alison Jean

Secretary

RESIGNED

Assigned on 16 Dec 2009

Resigned on 30 Sep 2011

Time on role 1 year, 9 months, 14 days

HILL, Richard Graham

Secretary

RESIGNED

Assigned on 26 Jan 1999

Resigned on 22 May 2002

Time on role 3 years, 3 months, 27 days

JENNINGS, Wendy Joy

Secretary

Solicitor

RESIGNED

Assigned on 22 May 2002

Resigned on 16 Dec 2009

Time on role 7 years, 6 months, 25 days

MCDONALD, Michael

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 31 Dec 2013

Time on role 2 years, 3 months, 1 day

WHITEHALL, Hayley

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Nov 2017

Time on role 3 years, 10 months, 8 days

ALDERTON, William

Director

Retired

RESIGNED

Assigned on 22 Mar 2005

Resigned on 09 Sep 2010

Time on role 5 years, 5 months, 18 days

ALEXANDER, John, Dr

Director

Doctor

RESIGNED

Assigned on 24 Nov 1999

Resigned on 08 Oct 2014

Time on role 14 years, 10 months, 14 days

ARKLE, Julie Anne

Director

N/A

RESIGNED

Assigned on 18 Mar 2009

Resigned on 06 Sep 2017

Time on role 8 years, 5 months, 19 days

BARRY, Christopher

Director

Director

RESIGNED

Assigned on 22 Mar 2005

Resigned on 18 Sep 2013

Time on role 8 years, 5 months, 27 days

BROOKFIELD, David Samuel Kirkaldy, Dr

Director

Retired

RESIGNED

Assigned on 17 Dec 2008

Resigned on 06 Sep 2017

Time on role 8 years, 8 months, 20 days

CARPENTER, Gordon Roy, Dr

Director

Doctor

RESIGNED

Assigned on 16 Apr 1999

Resigned on 08 Oct 2014

Time on role 15 years, 5 months, 22 days

CARR OBE, David James

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Sep 2008

Resigned on 21 Sep 2016

Time on role 7 years, 11 months, 27 days

CORKER, Enid

Director

Psychotherapist

RESIGNED

Assigned on 16 Apr 1999

Resigned on 01 May 2000

Time on role 1 year, 15 days

CUMMING NEWELL, Valerie Margaret

Director

Managing Director

RESIGNED

Assigned on 16 Apr 1999

Resigned on 26 Apr 2000

Time on role 1 year, 10 days

EVANS, Nicholas

Director

Company Director

RESIGNED

Assigned on 08 Apr 2015

Resigned on 27 Jul 2017

Time on role 2 years, 3 months, 19 days

FARMER, Paul William

Director

Company Director

RESIGNED

Assigned on 11 Sep 2013

Resigned on 22 Sep 2016

Time on role 3 years, 11 days

FULLER, Simon

Director

Cheif Executive Officer

RESIGNED

Assigned on 30 Apr 2018

Resigned on 26 Jun 2018

Time on role 1 month, 26 days

GLADMAN, David John

Director

Property Developer

RESIGNED

Assigned on 22 Sep 2016

Resigned on 23 May 2019

Time on role 2 years, 8 months, 1 day

GLADMAN, David John

Director

Property Developer

RESIGNED

Assigned on 18 Jun 2003

Resigned on 09 Sep 2015

Time on role 12 years, 2 months, 21 days

GLADMAN, Karen Jane

Director

Self Employed

RESIGNED

Assigned on 21 Jan 2010

Resigned on 17 Sep 2019

Time on role 9 years, 7 months, 27 days

HARRISON, Amanda Elisabeth

Director

Not Applicable

RESIGNED

Assigned on 21 Sep 2016

Resigned on 23 May 2019

Time on role 2 years, 8 months, 2 days

HARRISON, Keith Leslie

Director

Football Coach

RESIGNED

Assigned on 04 Oct 2000

Resigned on 08 Oct 2014

Time on role 14 years, 4 days

HESSON, Victoria Ann

Director

Managing Director

RESIGNED

Assigned on 29 May 2019

Resigned on 11 Mar 2021

Time on role 1 year, 9 months, 13 days

HOWLE, Nigel

Director

Director

RESIGNED

Assigned on 30 Oct 2019

Resigned on 11 Mar 2021

Time on role 1 year, 4 months, 12 days

INGRAM, Lynne

Director

Solicitor

RESIGNED

Assigned on 18 Jul 2012

Resigned on 17 Sep 2019

Time on role 7 years, 1 month, 30 days

INWOOD, Helen Louise

Director

Deputy Chief Nurse

RESIGNED

Assigned on 19 Jul 2017

Resigned on 11 Mar 2021

Time on role 3 years, 7 months, 23 days

LEY, Barbara Elaine, Dr

Director

Consultant

RESIGNED

Assigned on 19 Apr 2006

Resigned on 22 Apr 2008

Time on role 2 years, 3 days

MAY, Jonathon Terris Alderson

Director

Headmaster

RESIGNED

Assigned on 08 Apr 2015

Resigned on 25 Jul 2018

Time on role 3 years, 3 months, 17 days

MILBURN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1999

Resigned on 09 Sep 2015

Time on role 15 years, 11 months, 24 days

MILLER, Derek John

Director

Solicitor

RESIGNED

Assigned on 26 Jan 1999

Resigned on 20 Feb 2012

Time on role 13 years, 25 days

PICKFORD, Gillian

Director

Retired Children & Young Peoples Services Manager

RESIGNED

Assigned on 30 Oct 2019

Resigned on 11 Mar 2021

Time on role 1 year, 4 months, 12 days

PRICE, Deborah Louise

Director

Associate Director

RESIGNED

Assigned on 29 May 2019

Resigned on 30 Sep 2019

Time on role 4 months, 1 day

RAY, Mo

Director

Professor Of Gerontological Social Work

RESIGNED

Assigned on 16 Dec 2015

Resigned on 15 Jun 2016

Time on role 5 months, 30 days

READ, Susan Cheryl

Director

Professor Of Nursing

RESIGNED

Assigned on 02 Feb 2012

Resigned on 23 May 2019

Time on role 7 years, 3 months, 21 days

RUSHTON, James Stuart

Director

Chartered Accountant (Partner)

RESIGNED

Assigned on 19 Jan 2011

Resigned on 01 Dec 2018

Time on role 7 years, 10 months, 13 days

SELBY, Mark Edward

Director

Ceo

RESIGNED

Assigned on 30 Oct 2019

Resigned on 13 Nov 2020

Time on role 1 year, 14 days

SMITH, Ian Beaver

Director

Brewing Consultant

RESIGNED

Assigned on 29 May 2019

Resigned on 13 Aug 2020

Time on role 1 year, 2 months, 15 days

SWIFT, Anthony John

Director

Businessman

RESIGNED

Assigned on 15 Sep 1999

Resigned on 09 Sep 2015

Time on role 15 years, 11 months, 24 days

TYLER, John Thoams

Director

Health And Safety

RESIGNED

Assigned on 22 Mar 2006

Resigned on 08 Oct 2014

Time on role 8 years, 6 months, 17 days

WAIN, Ian

Director

Retired Senior Nurse

RESIGNED

Assigned on 09 Nov 2017

Resigned on 08 May 2018

Time on role 5 months, 29 days

WILLIAMS, Mark

Director

Clinical Director For Primary Care

RESIGNED

Assigned on 29 May 2019

Resigned on 19 Jul 2019

Time on role 1 month, 21 days

WOOD, Valerie Ann

Director

Chartered Accountant

RESIGNED

Assigned on 22 May 2013

Resigned on 23 May 2019

Time on role 6 years, 1 day


Some Companies

AQUINAS (SCHOOL ATTENDANCE PROVISIONS) LTD.

23 KEY ROAD,CLACTON-ON-SEA,CO15 3DA

Number:09685968
Status:ACTIVE
Category:Private Limited Company

FLATLINE EVENTS LIMITED

49 FLODDEN WAY,BILLINGHAM,TS23 3LQ

Number:11232791
Status:ACTIVE
Category:Private Limited Company

GREATWORTH DEVELOPMENTS LIMITED

FREEMANS HOUSE,HUNGERFORD,RG17 0DL

Number:06560799
Status:ACTIVE
Category:Private Limited Company

PARKSTONE DESIGN CONSULTANTS LTD

93 BOHEMIA ROAD,ST. LEONARDS ON SEA,TN37 6RJ

Number:11964356
Status:ACTIVE
Category:Private Limited Company

PINK ESTATEZ LTD

109A WINDMILL HILL,HALESOWEN,B63 2BY

Number:11696286
Status:ACTIVE
Category:Private Limited Company

TIMEC OBEL LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:10291528
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