THE TREVOR HEMMINGS FOUNDATION

Dower House Dawbers Lane Dower House Dawbers Lane, Chorley, PR7 6ED, Lancashire, England
StatusACTIVE
Company No.03745870
Category
Incorporated30 Mar 1999
Age25 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

THE TREVOR HEMMINGS FOUNDATION is an active with number 03745870. It was incorporated 25 years, 1 month, 23 days ago, on 30 March 1999. The company address is Dower House Dawbers Lane Dower House Dawbers Lane, Chorley, PR7 6ED, Lancashire, England.



People

WIDDERS, Mark Lorimer

Secretary

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 2 months, 2 days

HEMMINGS, Craig John

Director

Company Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 21 days

HEMMINGS, Patrick Lee

Director

Company Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 21 days

REVITT, Kathryn

Director

Solicitor

ACTIVE

Assigned on 13 Jul 2005

Current time on role 18 years, 10 months, 9 days

TOOTELL, Mark Graham

Director

Company Director

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 2 months, 2 days

WIDDERS, Mark Lorimer

Director

Company Director

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 2 months, 2 days

ELGAR, John Norton

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 12 May 1999

Time on role 1 month, 12 days

KAY, John Clement

Secretary

Finance Director

RESIGNED

Assigned on 12 May 1999

Resigned on 20 Mar 2018

Time on role 18 years, 10 months, 8 days

CATHERALL, Maureen

Director

Personal Assistant

RESIGNED

Assigned on 12 May 1999

Resigned on 25 Mar 2010

Time on role 10 years, 10 months, 13 days

CLARE, Pamela Ann

Director

Financial Controller

RESIGNED

Assigned on 25 Mar 2010

Resigned on 20 Mar 2018

Time on role 7 years, 11 months, 26 days

ELGAR, John Norton

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 12 May 1999

Time on role 1 month, 12 days

HEMMINGS, Trevor James

Director

Company Director

RESIGNED

Assigned on 12 May 1999

Resigned on 12 Oct 2021

Time on role 22 years, 5 months

JACOBS, Michael Edward Hyman

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 12 May 1999

Time on role 1 month, 12 days

JOHNS, Micheal Stephen Mackekan

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 12 May 1999

Time on role 1 month, 12 days

KAY, John Clement

Director

Finance Director

RESIGNED

Assigned on 12 May 1999

Resigned on 20 Mar 2018

Time on role 18 years, 10 months, 8 days


Some Companies

AMOURA LIMITED

37 MARLOWES,,HP1 1LD

Number:06005323
Status:ACTIVE
Category:Private Limited Company

APPSCON LIMITED

4TH FLOOR RADIUS HOUSE 51,WATFORD,WD17 1HP

Number:04164627
Status:ACTIVE
Category:Private Limited Company

ASCENT RIGGING AND CONSTRUCTION SERVICES LTD.

3 WITTERSHAM RISE,ST. LEONARDS-ON-SEA,TN38 9PT

Number:11403337
Status:ACTIVE
Category:Private Limited Company

FARMVETS SOUTHWEST LIMITED

LEEMAN HOUSE STATION BUSINESS PARK,YORK,YO26 4GB

Number:05640845
Status:ACTIVE
Category:Private Limited Company

JB MEDICAL SERVICES LIMITED

20 ALBERT MEWS,LIMEHOUSE,E14 8EH

Number:09489792
Status:ACTIVE
Category:Private Limited Company

LOVELYZ LTD

10936875: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10936875
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