THE BUSHEY CENTRE ASSOCIATION LIMITED

Second Floor Second Floor, London, EC3M 7AT, England
StatusACTIVE
Company No.04099013
Category
Incorporated30 Oct 2000
Age23 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE BUSHEY CENTRE ASSOCIATION LIMITED is an active with number 04099013. It was incorporated 23 years, 7 months, 8 days ago, on 30 October 2000. The company address is Second Floor Second Floor, London, EC3M 7AT, England.



People

CASTLE, Rita Joyce

Director

Retired

ACTIVE

Assigned on 19 Jan 2010

Current time on role 14 years, 4 months, 19 days

HOWARD, Margaret Fiona

Director

Company Director

ACTIVE

Assigned on 30 Oct 2000

Current time on role 23 years, 7 months, 8 days

KINNA, Simon John

Director

Accountant

ACTIVE

Assigned on 08 Nov 2000

Current time on role 23 years, 6 months, 29 days

WORTHINGTON, Brian Spencer

Secretary

RESIGNED

Assigned on 30 Oct 2000

Resigned on 24 Jun 2009

Time on role 8 years, 7 months, 25 days

ATTWOOD, Audrey, Councillor

Director

Retired

RESIGNED

Assigned on 08 Nov 2000

Resigned on 04 Oct 2004

Time on role 3 years, 10 months, 26 days

COLNE, Michael David

Director

Retired

RESIGNED

Assigned on 08 Nov 2000

Resigned on 23 May 2007

Time on role 6 years, 6 months, 15 days

GOLD, Albert Emanuel

Director

Retired

RESIGNED

Assigned on 19 Jan 2010

Resigned on 17 Jul 2017

Time on role 7 years, 5 months, 29 days

HOEKSMA, Dinah Foster

Director

Teacher

RESIGNED

Assigned on 08 Nov 2000

Resigned on 07 Jan 2010

Time on role 9 years, 1 month, 29 days

KUTCHINSKY, Roger Nicholas

Director

Company Director

RESIGNED

Assigned on 08 Nov 2000

Resigned on 24 Jun 2009

Time on role 8 years, 7 months, 16 days

KUTCHINSKY, Yvette Gertrude

Director

Former Teacher

RESIGNED

Assigned on 11 Mar 2010

Resigned on 17 Jul 2017

Time on role 7 years, 4 months, 6 days

LEWIS, Hugh Evan

Director

Retired

RESIGNED

Assigned on 25 Jul 2005

Resigned on 31 Dec 2009

Time on role 4 years, 5 months, 6 days

SMART, Ron

Director

Retired

RESIGNED

Assigned on 08 Nov 2000

Resigned on 02 Nov 2015

Time on role 14 years, 11 months, 24 days

STACEY, Reginald Henry

Director

Retired

RESIGNED

Assigned on 08 Nov 2000

Resigned on 20 Mar 2008

Time on role 7 years, 4 months, 12 days

TOMLINSON, Maureen Louise

Director

None

RESIGNED

Assigned on 08 Nov 2000

Resigned on 25 Jul 2005

Time on role 4 years, 8 months, 17 days

WORTHINGTON, Brian Spencer

Director

Company Director

RESIGNED

Assigned on 30 Oct 2000

Resigned on 30 Jul 2003

Time on role 2 years, 9 months


Some Companies

AFFILUENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11938832
Status:ACTIVE
Category:Private Limited Company

MOUNDVIEW SERVICE STATION LTD

2 HILLSBOROUGH ROAD,DROMORE,BT25 1DE

Number:NI603852
Status:ACTIVE
Category:Private Limited Company
Number:05187105
Status:ACTIVE
Category:Private Limited Company

PTP PLUMBING AND HEATING LTD

FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ

Number:09342369
Status:ACTIVE
Category:Private Limited Company

RAPID READ LTD

8A CASTLE STREET,COMBER,BT23 5DZ

Number:NI605770
Status:ACTIVE
Category:Private Limited Company

SIGNALS IT LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:06343809
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