KAILASH BUDDHIST CENTRE

74 Bidston Road, Oxton, CH43 6TN, Merseyside
StatusACTIVE
Company No.04075964
Category
Incorporated21 Sep 2000
Age23 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

KAILASH BUDDHIST CENTRE is an active with number 04075964. It was incorporated 23 years, 8 months, 10 days ago, on 21 September 2000. The company address is 74 Bidston Road, Oxton, CH43 6TN, Merseyside.



People

CHAPLIN, Pamela

Director

Retired

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 2 months, 23 days

MORRIS LEWIS, Carol

Director

Nurse

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 5 months, 25 days

OLIVER-WALSH, Tracey

Director

Resident Teacher - Manchester

ACTIVE

Assigned on 19 Dec 2023

Current time on role 5 months, 13 days

ABBOTT, Marian

Secretary

RESIGNED

Assigned on 21 Sep 2002

Resigned on 12 Oct 2003

Time on role 1 year, 21 days

BOLSOVER, Janet Elizabeth

Secretary

Retired Police Sergeant

RESIGNED

Assigned on 14 Mar 2006

Resigned on 27 Nov 2006

Time on role 8 months, 13 days

CHAN, Jane Elizabeth

Secretary

RESIGNED

Assigned on 07 Apr 2013

Resigned on 15 Sep 2016

Time on role 3 years, 5 months, 8 days

EDGE, Paul William

Secretary

Support Worker

RESIGNED

Assigned on 21 Jan 2005

Resigned on 07 May 2005

Time on role 3 months, 17 days

GRAHAM, Geoffrey

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 31 Dec 2017

Time on role 1 year, 3 months, 16 days

HOLMES, Suzanne Rachel

Secretary

Carer

RESIGNED

Assigned on 27 Nov 2006

Resigned on 07 Apr 2013

Time on role 6 years, 4 months, 10 days

JORY, Mark

Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 08 Nov 2021

Time on role 3 years, 10 months, 7 days

ROBERTS, Jayne

Secretary

RESIGNED

Assigned on 07 May 2005

Resigned on 13 Mar 2006

Time on role 10 months, 6 days

TAKACS, Steven

Secretary

RESIGNED

Assigned on 12 Oct 2003

Resigned on 21 Jan 2005

Time on role 1 year, 3 months, 9 days

THOMASEN, Patricia

Secretary

RESIGNED

Assigned on 21 Sep 2000

Resigned on 21 Sep 2002

Time on role 2 years

ABBOTT, Marian

Director

Retired

RESIGNED

Assigned on 12 Oct 2003

Resigned on 11 Mar 2006

Time on role 2 years, 4 months, 30 days

ANDREWS, Jennifer Jane

Director

Secretary

RESIGNED

Assigned on 25 Nov 2020

Resigned on 02 Jan 2024

Time on role 3 years, 1 month, 7 days

BUCKLEY, Garry

Director

Shift Production Manager

RESIGNED

Assigned on 26 Nov 2017

Resigned on 30 Nov 2020

Time on role 3 years, 4 days

CHAN, Jane Elizabeth

Director

Cleaner

RESIGNED

Assigned on 12 Jul 2007

Resigned on 29 Oct 2011

Time on role 4 years, 3 months, 17 days

CORRAN, Clare Patricia

Director

Ceo Of Charity

RESIGNED

Assigned on 29 Oct 2011

Resigned on 26 Nov 2017

Time on role 6 years, 28 days

CRATE, Ruth Margaret

Director

Social Worker

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 May 2009

Time on role 5 years, 3 months, 29 days

EDGE, Paul William

Director

Unemployed

RESIGNED

Assigned on 21 Sep 2000

Resigned on 01 Apr 2003

Time on role 2 years, 6 months, 11 days

GRAHAM, Geoff

Director

Building Surveyor

RESIGNED

Assigned on 30 Apr 2013

Resigned on 15 Sep 2016

Time on role 3 years, 4 months, 15 days

GRAHAM, Geoffrey

Director

Surveyor

RESIGNED

Assigned on 21 Sep 2000

Resigned on 01 Feb 2004

Time on role 3 years, 4 months, 10 days

GRAHAM, Kirsty

Director

Buddhist Teacher

RESIGNED

Assigned on 12 Oct 2021

Resigned on 09 Mar 2022

Time on role 4 months, 28 days

HOLMES, Suzanne Rachel

Director

Administrator

RESIGNED

Assigned on 11 Mar 2006

Resigned on 27 Nov 2006

Time on role 8 months, 16 days

JORY, Carole Ann

Director

None

RESIGNED

Assigned on 26 Feb 2005

Resigned on 29 Oct 2011

Time on role 6 years, 8 months, 3 days

JORY, Mark

Director

Regeneration Manager

RESIGNED

Assigned on 29 Oct 2011

Resigned on 26 Nov 2017

Time on role 6 years, 28 days

MAYCOX, Edward Neil

Director

Social Worker

RESIGNED

Assigned on 26 Nov 2017

Resigned on 29 Nov 2020

Time on role 3 years, 3 days

MAYCOX, Neil

Director

Social Worker

RESIGNED

Assigned on 07 Dec 2020

Resigned on 07 Oct 2021

Time on role 10 months

MORRIS LEWIS, Carol Mary

Director

Nurse

RESIGNED

Assigned on 15 Sep 2016

Resigned on 01 Dec 2020

Time on role 4 years, 2 months, 16 days

SEYMOUR, William James

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Oct 2011

Resigned on 30 Apr 2013

Time on role 1 year, 6 months, 1 day

TAKACS, Patricia

Director

Counsellor

RESIGNED

Assigned on 01 Apr 2003

Resigned on 26 Feb 2005

Time on role 1 year, 10 months, 25 days

TAKACS, Steven

Director

Self Employed Musician

RESIGNED

Assigned on 25 Nov 2008

Resigned on 29 Oct 2011

Time on role 2 years, 11 months, 4 days


Some Companies

31 MUNSTER RD LIMITED

FLAT 2, 31,LONDON,SW6 4ER

Number:03913550
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL FUNDING (UK) LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:07669677
Status:ACTIVE
Category:Private Limited Company

COTSWOLD CAR VALETING LIMITED

35 GALILEO GARDENS,CHELTENHAM,GL51 0GA

Number:05416035
Status:ACTIVE
Category:Private Limited Company

M.A. RICHARDS LTD

36 FLORENCE ROAD,CANVEY ISLAND,SS8 7EH

Number:11644188
Status:ACTIVE
Category:Private Limited Company

NARON LTD

1 KESTEVEN WAY,CORBY,NN18 8GF

Number:09879286
Status:ACTIVE
Category:Private Limited Company

TATTON OAK LIMITED

PARADIGM HOUSE,WILMSLOW,SK9 3ND

Number:06783112
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