AGE UK SUFFOLK

Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk
StatusLIQUIDATION
Company No.04150543
Category
Incorporated30 Jan 2001
Age23 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

AGE UK SUFFOLK is an liquidation with number 04150543. It was incorporated 23 years, 3 months, 15 days ago, on 30 January 2001. The company address is Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk.



People

CHANDLER, Lesley

Secretary

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 14 days

BRADFORD, Nicola Rose

Director

Managing Director

ACTIVE

Assigned on 24 Apr 2018

Current time on role 6 years, 20 days

CHENERY, David Frank

Director

Senior Manager With Age Uk

ACTIVE

Assigned on 06 Apr 2017

Current time on role 7 years, 1 month, 8 days

JONES, Peter Derek

Director

Retired

ACTIVE

Assigned on 01 Oct 2011

Current time on role 12 years, 7 months, 13 days

SHEPPARD, Anthony Keith

Director

Company Secretary

ACTIVE

Assigned on 03 Apr 2014

Current time on role 10 years, 1 month, 11 days

THOMAS, Helen Elizabeth

Director

Consultant

ACTIVE

Assigned on 09 May 2013

Current time on role 11 years, 5 days

WILKES, David Roy

Director

Company Director

ACTIVE

Assigned on 07 Apr 2020

Current time on role 4 years, 1 month, 7 days

WOOLLARD, Emma Victoria

Director

Solicitor

ACTIVE

Assigned on 03 Sep 2015

Current time on role 8 years, 8 months, 11 days

CONNELL-SMITH, David

Secretary

RESIGNED

Assigned on 04 Oct 2001

Resigned on 03 Sep 2010

Time on role 8 years, 10 months, 30 days

LEWIS, Kevin

Secretary

RESIGNED

Assigned on 03 Sep 2010

Resigned on 31 Dec 2015

Time on role 5 years, 3 months, 28 days

SAVAGE, Thomas Leonard

Secretary

Chartered Secretary (Retired)

RESIGNED

Assigned on 30 Jan 2001

Resigned on 04 Oct 2001

Time on role 8 months, 5 days

BARNES, Gerald William

Director

Retired Chartered Accountant

RESIGNED

Assigned on 28 Mar 2001

Resigned on 05 Oct 2006

Time on role 5 years, 6 months, 8 days

BARROW, Arnold John

Director

Independant Advisor And Supporter

RESIGNED

Assigned on 07 Feb 2017

Resigned on 20 Sep 2017

Time on role 7 months, 13 days

BUTTERS, Paul

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2001

Resigned on 04 Oct 2007

Time on role 6 years, 6 months, 7 days

CANNON, George Anthony

Director

Retired

RESIGNED

Assigned on 30 Jan 2001

Resigned on 12 May 2002

Time on role 1 year, 3 months, 13 days

CARPENTER, Michael George Barnaby

Director

Retired

RESIGNED

Assigned on 24 Mar 2004

Resigned on 08 Feb 2006

Time on role 1 year, 10 months, 15 days

CHESTERMAN, Robin Charles Guy

Director

Retired

RESIGNED

Assigned on 23 Oct 2008

Resigned on 21 Jan 2014

Time on role 5 years, 2 months, 29 days

CHEW, Melanie

Director

Charity Director

RESIGNED

Assigned on 24 Apr 2018

Resigned on 06 Oct 2019

Time on role 1 year, 5 months, 12 days

CLARK, Ian Michael

Director

Retired

RESIGNED

Assigned on 08 Feb 2006

Resigned on 10 Oct 2012

Time on role 6 years, 8 months, 2 days

CORDER, Pamela Christine

Director

Retired Barrister

RESIGNED

Assigned on 01 Oct 2011

Resigned on 05 Sep 2013

Time on role 1 year, 11 months, 4 days

COZENS, Sharron Anne

Director

Retd Director Nhs

RESIGNED

Assigned on 31 Jan 2008

Resigned on 05 May 2008

Time on role 3 months, 5 days

EYRES, Jeremy, Doctor

Director

Retired

RESIGNED

Assigned on 28 Sep 2004

Resigned on 25 May 2006

Time on role 1 year, 7 months, 27 days

GORDON, Rachael Alexandra

Director

Managing Director Of Marketing Company

RESIGNED

Assigned on 04 Feb 2016

Resigned on 04 Oct 2016

Time on role 8 months

GRAY, Lyn

Director

Retired

RESIGNED

Assigned on 09 May 2013

Resigned on 09 Aug 2013

Time on role 3 months

HEYWOOD, Geoffrey Francis

Director

Retired

RESIGNED

Assigned on 28 Mar 2001

Resigned on 25 Jul 2001

Time on role 3 months, 28 days

HOLLOWAY, Julia

Director

Hr Consultant

RESIGNED

Assigned on 01 Oct 2011

Resigned on 31 Dec 2017

Time on role 6 years, 3 months

JACKSON, Christopher John Scott

Director

Chief Executive, Housing Society

RESIGNED

Assigned on 07 Feb 2017

Resigned on 27 Mar 2018

Time on role 1 year, 1 month, 20 days

JELL, Richard Paul Roberts

Director

Retired Assistant Director Of Social Services

RESIGNED

Assigned on 23 Oct 2008

Resigned on 28 Feb 2013

Time on role 4 years, 4 months, 5 days

LADBROOK, Claire Alison

Director

Employment Officer

RESIGNED

Assigned on 01 Oct 2011

Resigned on 13 Jan 2016

Time on role 4 years, 3 months, 12 days

LOCKETT, Carol Joan

Director

Solicitor

RESIGNED

Assigned on 09 Apr 2008

Resigned on 30 Sep 2011

Time on role 3 years, 5 months, 21 days

MAULE, Eric Edmund

Director

Retired Chartered Accountant

RESIGNED

Assigned on 28 Mar 2001

Resigned on 22 Feb 2007

Time on role 5 years, 10 months, 25 days

MOORE SMITH, Bryan, Dr

Director

Retired Consultant Physician

RESIGNED

Assigned on 28 Mar 2001

Resigned on 04 Oct 2007

Time on role 6 years, 6 months, 7 days

POTTER, Patricia Ann

Director

Freelance Consultant

RESIGNED

Assigned on 11 Apr 2007

Resigned on 08 Aug 2012

Time on role 5 years, 3 months, 27 days

PRENTICE, Peter Reginald

Director

None

RESIGNED

Assigned on 11 Apr 2007

Resigned on 08 Aug 2007

Time on role 3 months, 27 days

RAPLEY, Crystal Ann

Director

Retired

RESIGNED

Assigned on 29 May 2002

Resigned on 23 Oct 2008

Time on role 6 years, 4 months, 25 days

REYNOLDS, Ann

Director

Head Of Health & Wellbeing

RESIGNED

Assigned on 04 Dec 2014

Resigned on 22 Jun 2015

Time on role 6 months, 18 days

ROBINSON, John Michael

Director

Retired

RESIGNED

Assigned on 05 Mar 2015

Resigned on 12 May 2020

Time on role 5 years, 2 months, 7 days

ROBINSON, John Michael

Director

Retired

RESIGNED

Assigned on 08 Feb 2006

Resigned on 24 Jul 2014

Time on role 8 years, 5 months, 16 days

SADLER, Shirley

Director

Retired

RESIGNED

Assigned on 28 Mar 2001

Resigned on 04 Dec 2014

Time on role 13 years, 8 months, 7 days

SAVAGE, Thomas Leonard

Director

Chartered Secretary (Retired)

RESIGNED

Assigned on 30 Jan 2001

Resigned on 04 Oct 2001

Time on role 8 months, 5 days

SPINK, Katherine Rebecca

Director

Policy Analyst

RESIGNED

Assigned on 03 Sep 2015

Resigned on 07 Apr 2016

Time on role 7 months, 4 days

STANDEVEN, Joanna Carolyn

Director

Retired

RESIGNED

Assigned on 23 Oct 2008

Resigned on 08 Feb 2012

Time on role 3 years, 3 months, 16 days

TAYLOR, Helen Judith

Director

Director

RESIGNED

Assigned on 04 Dec 2014

Resigned on 31 May 2016

Time on role 1 year, 5 months, 27 days

THOMAS, David William Lloyd

Director

Education Retired

RESIGNED

Assigned on 23 Oct 2008

Resigned on 13 Apr 2011

Time on role 2 years, 5 months, 21 days

WARE, Richard

Director

Adviser

RESIGNED

Assigned on 29 May 2002

Resigned on 10 Jun 2005

Time on role 3 years, 12 days

WILES, Elizabeth May

Director

None

RESIGNED

Assigned on 28 Mar 2001

Resigned on 06 Oct 2005

Time on role 4 years, 6 months, 9 days

WILLIAMS, Lesley Vivienne

Director

Nurse Educationalist

RESIGNED

Assigned on 27 Mar 2002

Resigned on 09 Apr 2008

Time on role 6 years, 13 days

WINGHAM-BOYER, Nick

Director

None

RESIGNED

Assigned on 13 Apr 2007

Resigned on 04 Oct 2007

Time on role 5 months, 21 days

WRIGHT, Tessa Jane

Director

Chief Executive

RESIGNED

Assigned on 13 Apr 2007

Resigned on 04 Dec 2014

Time on role 7 years, 7 months, 21 days


Some Companies

EAST HILL PROPERTY DEVELOPMENTS LIMITED

SLADE BARTON,HONITON,EX14 3HR

Number:10545759
Status:ACTIVE
Category:Private Limited Company

EASTFIELD FARM RESIDENTIAL HOME LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:04729163
Status:ACTIVE
Category:Private Limited Company

GEM CONSERVATION LIMITED

6 NORTH STREET,OUNDLE,PE8 4AL

Number:08063390
Status:ACTIVE
Category:Private Limited Company

HERITAGE TIMBER BUILDINGS LIMITED

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:05265785
Status:ACTIVE
Category:Private Limited Company

INVICTUS LAWYERS LIMITED

REGIS BUILDING 6TH FLOOR, CITY GATE EAST,NOTTINGHAM,NG1 5FS

Number:11433296
Status:ACTIVE
Category:Private Limited Company

ROCK TELEMARKETING LIMITED

32 RAWSON ROAD,BOLTON,BL1 4JG

Number:10922459
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