YMCA BRUNEL GROUP

International House International House, Bath, BA1 5LH, England
StatusACTIVE
Company No.03719773
Category
Incorporated25 Feb 1999
Age25 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

YMCA BRUNEL GROUP is an active with number 03719773. It was incorporated 25 years, 3 months, 7 days ago, on 25 February 1999. The company address is International House International House, Bath, BA1 5LH, England.



People

FAIRBEARD, Michael John

Secretary

ACTIVE

Assigned on 05 Mar 2019

Current time on role 5 years, 2 months, 30 days

CADDICK, Richard John

Director

Company Director

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 3 days

COOK, Anthony

Director

Assistant Director Of Education

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 1 month, 8 days

HARRISON, Stephen Douglas

Director

Non Executive Director

ACTIVE

Assigned on 17 Oct 2003

Current time on role 20 years, 7 months, 18 days

PATEL, Khyati

Director

Therapist

ACTIVE

Assigned on 10 Aug 2021

Current time on role 2 years, 9 months, 25 days

PENDLE, David Sidney

Director

Retired

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 3 days

TIDSWELL, Richard David

Director

Management Consultant

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 1 month, 8 days

DEVERELL, Karen Patricia

Secretary

RESIGNED

Assigned on 21 Nov 2016

Resigned on 05 Mar 2019

Time on role 2 years, 3 months, 14 days

DEVERELL, Karen Patricia Alice

Secretary

Acting Chief Executive

RESIGNED

Assigned on 04 Jul 2001

Resigned on 17 May 2016

Time on role 14 years, 10 months, 13 days

MASTERS, Victoria Jane

Secretary

RESIGNED

Assigned on 17 May 2016

Resigned on 21 Nov 2016

Time on role 6 months, 4 days

PEARSE, Martin Thomas

Secretary

RESIGNED

Assigned on 09 Aug 1999

Resigned on 03 Jul 2001

Time on role 1 year, 10 months, 25 days

REDDING, Diana Elizabeth

Nominee-secretary

RESIGNED

Assigned on 25 Feb 1999

Resigned on 25 Feb 1999

Time on role

SMILLIE, Paul Michael

Secretary

RESIGNED

Assigned on 25 Feb 1999

Resigned on 31 Jul 1999

Time on role 5 months, 6 days

CANE, Benjamin Richard

Director

Registered Provider

RESIGNED

Assigned on 28 Aug 2013

Resigned on 24 Jan 2018

Time on role 4 years, 4 months, 27 days

CHAMBERLAIN, Michael Bryant

Director

Asst Editor

RESIGNED

Assigned on 10 Jul 2000

Resigned on 12 Jan 2003

Time on role 2 years, 6 months, 2 days

FOWLER, Stephen John

Director

Letting Agent

RESIGNED

Assigned on 10 Jul 2000

Resigned on 17 Sep 2001

Time on role 1 year, 2 months, 7 days

FRY, Kathleen Ann

Director

Retired

RESIGNED

Assigned on 17 Oct 2003

Resigned on 01 Dec 2006

Time on role 3 years, 1 month, 15 days

GARLAND, Royston Henry

Director

Retired

RESIGNED

Assigned on 25 Feb 1999

Resigned on 17 Sep 2012

Time on role 13 years, 6 months, 20 days

GRAY, David James

Director

Housing Officer

RESIGNED

Assigned on 17 Apr 2002

Resigned on 12 May 2003

Time on role 1 year, 25 days

GRAY, Philip Ralph

Director

Book Keeper

RESIGNED

Assigned on 17 Sep 2012

Resigned on 24 Jan 2018

Time on role 5 years, 4 months, 7 days

GRIMSTEAD, Alison Beatrice

Director

Business Woman

RESIGNED

Assigned on 17 Apr 2002

Resigned on 31 Aug 2005

Time on role 3 years, 4 months, 14 days

HALE, Frances

Director

Environmental Health Officer

RESIGNED

Assigned on 16 Jun 2008

Resigned on 31 Mar 2020

Time on role 11 years, 9 months, 15 days

HARE, Christopher Sumner

Director

Retired

RESIGNED

Assigned on 15 Dec 2015

Resigned on 15 Jan 2024

Time on role 8 years, 1 month

HARE, Miriam Lowndes

Director

Retired

RESIGNED

Assigned on 15 Dec 2015

Resigned on 15 Jan 2024

Time on role 8 years, 1 month

HOLMAN, Christopher Paul

Director

Team Leader

RESIGNED

Assigned on 18 Oct 2006

Resigned on 11 Mar 2008

Time on role 1 year, 4 months, 24 days

I'ANSON, Mary Susan

Director

Teacher

RESIGNED

Assigned on 25 Feb 1999

Resigned on 01 Jun 2001

Time on role 2 years, 3 months, 7 days

JENNER, Wendy

Director

Targeted Youth Support Manager

RESIGNED

Assigned on 17 Sep 2012

Resigned on 30 Oct 2015

Time on role 3 years, 1 month, 13 days

JESSOP, Christine Margaret

Director

Administrator

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Jul 2008

Time on role 9 years, 5 months, 5 days

LINHAM, Anne

Director

Manager

RESIGNED

Assigned on 10 Jul 2000

Resigned on 30 May 2007

Time on role 6 years, 10 months, 20 days

MACGEOCH, Kathrin Monica

Director

None

RESIGNED

Assigned on 24 Sep 2001

Resigned on 31 Jan 2003

Time on role 1 year, 4 months, 7 days

OLIVER, Richard John Allen

Director

Retired Police Officer

RESIGNED

Assigned on 28 Aug 2008

Resigned on 19 Jul 2019

Time on role 10 years, 10 months, 22 days

PERREE, Michael Edward Leriche

Director

Retired

RESIGNED

Assigned on 02 Nov 2009

Resigned on 31 Oct 2016

Time on role 6 years, 11 months, 29 days

PITMAN, Mark Christian

Director

Retired

RESIGNED

Assigned on 01 Apr 2020

Resigned on 28 Jan 2022

Time on role 1 year, 9 months, 27 days

POLLARD, Sarah Elisabeth

Director

Teacher

RESIGNED

Assigned on 10 Jul 2000

Resigned on 01 Jun 2001

Time on role 10 months, 22 days

RENDELL, Lynn Alison

Director

Social Worker

RESIGNED

Assigned on 17 Apr 2002

Resigned on 15 Sep 2008

Time on role 6 years, 4 months, 28 days

ROBERTSON, Wendy Joy

Director

Retired

RESIGNED

Assigned on 14 Sep 2011

Resigned on 01 Feb 2016

Time on role 4 years, 4 months, 17 days

ROSE, Piers Herbert

Director

Retired

RESIGNED

Assigned on 15 Dec 2015

Resigned on 01 Apr 2024

Time on role 8 years, 3 months, 17 days

SEALEY, Harry Leonard

Director

Retired

RESIGNED

Assigned on 25 Feb 1999

Resigned on 20 Feb 2007

Time on role 7 years, 11 months, 23 days

SEARLE, Christopher James

Director

Policeman

RESIGNED

Assigned on 25 Feb 1999

Resigned on 16 Sep 2014

Time on role 15 years, 6 months, 19 days

SHEARD, Richard Kevin

Director

Retired Forner Local Government Chief Executive

RESIGNED

Assigned on 15 Nov 2016

Resigned on 26 Aug 2021

Time on role 4 years, 9 months, 11 days

SHEPHERD, Anthony Brian

Director

Manager Mendip Community Suppo

RESIGNED

Assigned on 18 Oct 2006

Resigned on 17 Feb 2015

Time on role 8 years, 3 months, 30 days

SMALLEY, Jeremy William

Director

Local Authority Planner

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Mar 2008

Time on role 9 years, 1 month, 5 days

STAGG, Jean

Director

Teacher Laboratory Technician

RESIGNED

Assigned on 25 Feb 1999

Resigned on 31 Jan 2001

Time on role 1 year, 11 months, 6 days

STOCKLEY, Andrew John

Director

Computer Analyst

RESIGNED

Assigned on 25 Feb 1999

Resigned on 29 Sep 1999

Time on role 7 months, 4 days

TAYLOR, Robert Paul

Director

Retired

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Mar 2020

Time on role 19 years, 8 months, 21 days

WEARE, Colin Edward

Director

Retired

RESIGNED

Assigned on 25 Feb 1999

Resigned on 05 Oct 2000

Time on role 1 year, 7 months, 8 days

WILSON, Andrew

Director

Health Promotion Manager (Sexual Health)

RESIGNED

Assigned on 16 Sep 2009

Resigned on 30 Sep 2014

Time on role 5 years, 14 days


Some Companies

BROOKLANDS VEHICLE REMARKETING LIMITED

28 QUEEN STREET,MARKET RASEN,LN8 3EH

Number:07969533
Status:ACTIVE
Category:Private Limited Company

CANCOM UK HOLDINGS LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:11504228
Status:ACTIVE
Category:Private Limited Company

ENERGY FOR WORLD LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05996944
Status:ACTIVE
Category:Private Limited Company

FRONTIER IP INVESTMENTS LIMITED

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC360330
Status:ACTIVE
Category:Private Limited Company

R J P ELECTRICAL LIMITED

WINDCATCH,SPALDING,PE12 6EH

Number:05545874
Status:ACTIVE
Category:Private Limited Company

REVENUE HOLDINGS LIMITED

UNITS 1-4, ENTERPRISE WORKSHOPS,LLANELLI,SA15 2EA

Number:11903348
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