THE BADGER CLUB

The Old School Burnside Close The Old School Burnside Close, Prudhoe, NE42 6BS, Northumberland
StatusACTIVE
Company No.03902639
Category
Incorporated05 Jan 2000
Age24 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE BADGER CLUB is an active with number 03902639. It was incorporated 24 years, 4 months, 15 days ago, on 05 January 2000. The company address is The Old School Burnside Close The Old School Burnside Close, Prudhoe, NE42 6BS, Northumberland.



People

ATKINS, Isla Gail

Director

Company Director

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 4 months, 7 days

BAIN, Jason Norman

Director

Company Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 1 month, 29 days

MILLER, Joseph Edward

Director

Solicitor

ACTIVE

Assigned on 17 Feb 2018

Current time on role 6 years, 3 months, 3 days

BYTHELL, Mary

Secretary

Secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 16 Nov 2006

Time on role 5 years, 16 days

FINNEY, Gillian

Secretary

Marketing Manager

RESIGNED

Assigned on 16 Nov 2006

Resigned on 23 Nov 2010

Time on role 4 years, 7 days

FULTON, Christine

Secretary

RESIGNED

Assigned on 23 Nov 2010

Resigned on 31 May 2014

Time on role 3 years, 6 months, 8 days

MILLER, Joseph Edward

Secretary

RESIGNED

Assigned on 08 Feb 2016

Resigned on 17 Feb 2018

Time on role 2 years, 9 days

MOULES, Leanne

Secretary

RESIGNED

Assigned on 02 Sep 2014

Resigned on 22 Feb 2016

Time on role 1 year, 5 months, 20 days

PYBURN, Helen

Secretary

Registered General Nurse

RESIGNED

Assigned on 05 Jan 2000

Resigned on 31 Oct 2001

Time on role 1 year, 9 months, 26 days

ASHCROFT CAMERON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jan 2000

Resigned on 05 Jan 2000

Time on role

BLAKE, Eileen

Director

Teaching Assistant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 22 Mar 2022

Time on role 8 years, 2 months, 8 days

BROOKER, Jason, Dr

Director

Engineer

RESIGNED

Assigned on 10 Nov 2005

Resigned on 17 Jun 2008

Time on role 2 years, 7 months, 7 days

BYTHELL, Mary

Director

Secretary

RESIGNED

Assigned on 05 Jan 2000

Resigned on 03 Oct 2002

Time on role 2 years, 8 months, 29 days

CAWTHORN, Faye Elizabeth

Director

Director

RESIGNED

Assigned on 19 Nov 2009

Resigned on 19 Jul 2011

Time on role 1 year, 8 months

FINNEY, Gillian

Director

Commercial Product Manager

RESIGNED

Assigned on 16 Nov 2006

Resigned on 23 Nov 2010

Time on role 4 years, 7 days

GARRILL, Janet

Director

Marketing Consultant

RESIGNED

Assigned on 21 Jul 2002

Resigned on 14 Sep 2006

Time on role 4 years, 1 month, 24 days

GRAY, Roslyn

Director

Bank Official

RESIGNED

Assigned on 19 Nov 2009

Resigned on 14 Nov 2012

Time on role 2 years, 11 months, 25 days

HILL, Elaine

Director

Homemaker

RESIGNED

Assigned on 05 Jan 2000

Resigned on 27 Jun 2001

Time on role 1 year, 5 months, 22 days

LAWRENCE, Pamela Jean

Director

Chief Executive

RESIGNED

Assigned on 10 Nov 2005

Resigned on 12 Nov 2008

Time on role 3 years, 2 days

MALPAS, Julie Anne

Director

Teacher

RESIGNED

Assigned on 21 Jul 2002

Resigned on 16 Nov 2006

Time on role 4 years, 3 months, 26 days

MARTIN-IVORY, Nicola Jane

Director

Senior Operational Manager

RESIGNED

Assigned on 14 Nov 2012

Resigned on 08 Sep 2016

Time on role 3 years, 9 months, 24 days

PECK, Rachel Shirley

Director

Nurse

RESIGNED

Assigned on 25 Sep 2001

Resigned on 30 Sep 2002

Time on role 1 year, 5 days

QUAYLE, Fiona Margaret

Director

Wound Care Representative

RESIGNED

Assigned on 05 Jan 2000

Resigned on 03 Oct 2002

Time on role 2 years, 8 months, 29 days

SMITH, James

Director

Teacher

RESIGNED

Assigned on 18 Jan 2007

Resigned on 19 Nov 2009

Time on role 2 years, 10 months, 1 day

SMITH, Norma

Director

Classro0m Assistant

RESIGNED

Assigned on 21 Jul 2002

Resigned on 25 Nov 2004

Time on role 2 years, 4 months, 4 days

THOMPSON, Lauren

Director

Company Director

RESIGNED

Assigned on 08 Sep 2016

Resigned on 01 Dec 2023

Time on role 7 years, 2 months, 23 days

THURSBY, Michelle Tracy

Director

Human Resources Officer

RESIGNED

Assigned on 05 Jul 2011

Resigned on 16 Dec 2013

Time on role 2 years, 5 months, 11 days

ASHCROFT CAMERON NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 05 Jan 2000

Time on role


Some Companies

BEKOE LTD

92 FIRST AVENUE,LONDON,EN1 1BP

Number:11940965
Status:ACTIVE
Category:Private Limited Company

CCR INSURANCE BROKERS LIMITED

508 KENTON LANE,HARROW,HA3 8RD

Number:02926339
Status:ACTIVE
Category:Private Limited Company

JEN ANNOR LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11624590
Status:ACTIVE
Category:Private Limited Company

NM BUSHNELL LIMITED

89 MOWBRAY ROAD,HARTLEPOOL,TS25 2NA

Number:10083214
Status:ACTIVE
Category:Private Limited Company

OCS IT MANAGEMENT COMPANY LTD

6 BLENHEIM COURT,PETERBOROUGH,PE1 2DU

Number:09964162
Status:ACTIVE
Category:Private Limited Company

P.J. SAUNDERS LIMITED

UNIT 9 THE BEECHES INDUSTRIAL,TALBOT GREEN,CF72 9DY

Number:01828027
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