LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION

26 Sovereign Street, Leeds, LS1 4BJ, England
StatusACTIVE
Company No.03724612
Category
Incorporated26 Feb 1999
Age25 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION is an active with number 03724612. It was incorporated 25 years, 2 months, 16 days ago, on 26 February 1999. The company address is 26 Sovereign Street, Leeds, LS1 4BJ, England.



People

GRAHAM, Imogen

Secretary

ACTIVE

Assigned on 23 Nov 2021

Current time on role 2 years, 5 months, 21 days

BELL, Christopher Paul

Director

Trustee

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 7 days

CHARKIN, Dominic Robert

Director

Trustee

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 16 days

GLOVER, Nicola

Director

Trustee

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 7 days

MARSHALL, Carla

Director

Company Secretary

ACTIVE

Assigned on 07 Jun 2017

Current time on role 6 years, 11 months, 7 days

MORELAND, Susan

Director

Trustee

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 1 month, 16 days

SCOWEN, Alison Louise Margaret

Director

Trustee

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 16 days

STEERE, Timothy David

Director

Trustee

ACTIVE

Assigned on 27 Jun 2019

Current time on role 4 years, 10 months, 17 days

WOODS-BOLGER, Emma

Director

Trustee

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 1 month, 16 days

BALDRY, Joy Elizabeth

Secretary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 26 Jun 2003

Time on role 3 years, 6 months, 12 days

BURDIN, Anthony Robert

Secretary

Head Of Marketing Pr

RESIGNED

Assigned on 26 Jun 2003

Resigned on 10 Sep 2003

Time on role 2 months, 14 days

COOKE, Rachel

Secretary

RESIGNED

Assigned on 01 Jul 2020

Resigned on 02 Sep 2021

Time on role 1 year, 2 months, 1 day

HAMILTON, Ellen Rose Marie

Secretary

RESIGNED

Assigned on 16 Nov 2016

Resigned on 07 Jun 2017

Time on role 6 months, 21 days

LIGHTFOOT, Janet

Secretary

RESIGNED

Assigned on 13 Jun 2012

Resigned on 11 Mar 2015

Time on role 2 years, 8 months, 28 days

MUNGOVIN, Jacqueline Mary

Secretary

RESIGNED

Assigned on 11 Mar 2015

Resigned on 22 Jul 2016

Time on role 1 year, 4 months, 11 days

POLLOCK, Jonathan James

Secretary

RESIGNED

Assigned on 26 Feb 1999

Resigned on 14 Dec 1999

Time on role 9 months, 16 days

ROBERTS, Terry

Secretary

RESIGNED

Assigned on 10 Sep 2003

Resigned on 05 Mar 2004

Time on role 5 months, 25 days

SMITH, Sally Ann

Secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 13 Jun 2012

Time on role 8 years, 3 months, 8 days

WELLOCK, Luke

Secretary

RESIGNED

Assigned on 07 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 24 days

BROOK, Gary

Director

Company Director

RESIGNED

Assigned on 08 Dec 2004

Resigned on 10 Mar 2021

Time on role 16 years, 3 months, 2 days

BURDIN, Anthony Robert

Director

Head Of Marketing Pr

RESIGNED

Assigned on 19 Sep 2000

Resigned on 30 Jun 2004

Time on role 3 years, 9 months, 11 days

CARR, Harry

Director

Trustee

RESIGNED

Assigned on 08 Sep 2021

Resigned on 21 Jul 2022

Time on role 10 months, 13 days

CAVANAGH, Deborah Allison

Director

Pr Manager

RESIGNED

Assigned on 28 May 1999

Resigned on 01 Jul 1999

Time on role 1 month, 3 days

CHADWICK, Peter Robert Proctor

Director

Retired Solicitor

RESIGNED

Assigned on 23 Nov 2011

Resigned on 14 Oct 2020

Time on role 8 years, 10 months, 21 days

GARNETT, Michael George Hainsworth

Director

Retired

RESIGNED

Assigned on 23 Nov 2011

Resigned on 06 Sep 2017

Time on role 5 years, 9 months, 13 days

GAUNT, Jason Peter

Director

Head Of Marketing

RESIGNED

Assigned on 28 May 1999

Resigned on 27 Jun 2000

Time on role 1 year, 30 days

HARTLEY, Peter Arthur Hillard

Director

Director

RESIGNED

Assigned on 28 May 1999

Resigned on 03 Jun 2003

Time on role 4 years, 6 days

HETHERINGTON, Gary

Director

Company Director

RESIGNED

Assigned on 19 Mar 2014

Resigned on 23 Mar 2023

Time on role 9 years, 4 days

HOLLAND, Christopher Alfred

Director

Public Relations Executive

RESIGNED

Assigned on 04 Sep 2001

Resigned on 06 May 2003

Time on role 1 year, 8 months, 2 days

JONES, Daniel Robert

Director

Pr Officer

RESIGNED

Assigned on 03 Jun 2003

Resigned on 15 Oct 2004

Time on role 1 year, 4 months, 12 days

MACGREGOR, Katherine Irene

Director

Public Relations Manager

RESIGNED

Assigned on 14 Dec 1999

Resigned on 01 Jun 2001

Time on role 1 year, 5 months, 18 days

MARSH, David

Director

Retired

RESIGNED

Assigned on 06 Sep 2017

Resigned on 06 Jan 2022

Time on role 4 years, 4 months

MARSHALL, Peter John Dixon

Director

Charitable Trust Administrator

RESIGNED

Assigned on 28 May 1999

Resigned on 31 Dec 2010

Time on role 11 years, 7 months, 3 days

PICKERSGILL, David

Director

Building Society Executive

RESIGNED

Assigned on 26 Feb 1999

Resigned on 28 May 1999

Time on role 3 months, 2 days

RICHARDSON, Martin

Director

Company Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 27 Jun 2019

Time on role 10 years, 24 days

SHELTON, Jennifer Ann

Director

Retired

RESIGNED

Assigned on 03 Jun 2003

Resigned on 07 Jun 2017

Time on role 14 years, 4 days

TAYLOR, Paul Duncan

Director

Company Director

RESIGNED

Assigned on 03 Jun 2003

Resigned on 04 Jun 2014

Time on role 11 years, 1 day

TURNER, Nigel John

Director

Trustee

RESIGNED

Assigned on 08 Sep 2021

Resigned on 29 Jun 2022

Time on role 9 months, 21 days

WADE, Robert Darnton

Director

Company Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 16 Nov 2016

Time on role 9 years, 1 month, 15 days

WALKER, Deborah

Director

Trustee

RESIGNED

Assigned on 13 Mar 2019

Resigned on 30 Jun 2021

Time on role 2 years, 3 months, 17 days

WARD, Ian William

Director

Building Society Executive

RESIGNED

Assigned on 26 Feb 1999

Resigned on 28 May 1999

Time on role 3 months, 2 days

WATSON, Victor Hugo

Director

Director

RESIGNED

Assigned on 28 May 1999

Resigned on 03 Jun 2003

Time on role 4 years, 6 days

WINT, Karen Rita

Director

General Manager

RESIGNED

Assigned on 08 Sep 2004

Resigned on 03 Jun 2009

Time on role 4 years, 8 months, 25 days


Some Companies

BRENTWOOD GLASS LIMITED

2 FRENCH'S FARM WIGLEY BUSH LANE,BRENTWOOD,CM14 5QP

Number:05271745
Status:ACTIVE
Category:Private Limited Company

HOLROYD CONSTRUCTION & GROUNDWORKS LIMITED

90 LINGARDS ROAD,HUDDERSFIELD,HD7 5HY

Number:07712520
Status:ACTIVE
Category:Private Limited Company

JWL PUB MANAGEMENT LTD

41 MILL BANK ESTATE,MENAI BRIDGE,LL59 5RD

Number:11768867
Status:ACTIVE
Category:Private Limited Company

LIMA LONDON LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10966105
Status:ACTIVE
Category:Private Limited Company

TALAUHAME LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11139468
Status:ACTIVE
Category:Private Limited Company

THE MANOR HOTEL (NUNEATON) LIMITED

40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE,NUNEATON,CV11 6RY

Number:11831326
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