AGE UK HORSHAM DISTRICT

Lavinia House Lavinia House, Horsham, RH12 1GZ, West Sussex
StatusDISSOLVED
Company No.04169358
Category
Incorporated27 Feb 2001
Age23 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 14 days

SUMMARY

AGE UK HORSHAM DISTRICT is an dissolved with number 04169358. It was incorporated 23 years, 3 months, 3 days ago, on 27 February 2001 and it was dissolved 2 years, 6 months, 14 days ago, on 16 November 2021. The company address is Lavinia House Lavinia House, Horsham, RH12 1GZ, West Sussex.



People

ALLEN, Paul

Director

Retired

ACTIVE

Assigned on 06 Jun 2017

Current time on role 6 years, 11 months, 24 days

INSTANCE, Caroline Mary

Director

Non Executive Director

ACTIVE

Assigned on 07 Apr 2015

Current time on role 9 years, 1 month, 23 days

LANSBERRY, Philip Michael

Director

Lawyer

ACTIVE

Assigned on 14 Jun 2001

Current time on role 22 years, 11 months, 16 days

VALLON, Maureen

Director

Retired

ACTIVE

Assigned on 11 Sep 2012

Current time on role 11 years, 8 months, 19 days

BALDWIN, Bernard

Secretary

RESIGNED

Assigned on 09 Oct 2009

Resigned on 01 Jul 2011

Time on role 1 year, 8 months, 22 days

BEESTON, Peter

Secretary

Authorised Public Accountant

RESIGNED

Assigned on 27 Feb 2001

Resigned on 30 Sep 2001

Time on role 7 months, 3 days

DOWE, Simon Alexander Harding

Secretary

RESIGNED

Assigned on 15 Jul 2019

Resigned on 30 Aug 2020

Time on role 1 year, 1 month, 15 days

JAMES, Veronica Maria

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 02 Apr 2007

Time on role 4 years, 11 months, 1 day

LEEMING, Janice

Secretary

RESIGNED

Assigned on 29 Feb 2012

Resigned on 10 Mar 2017

Time on role 5 years, 10 days

MANGAN, Sonia

Secretary

RESIGNED

Assigned on 10 Mar 2017

Resigned on 12 Jul 2019

Time on role 2 years, 4 months, 2 days

MCCRUMLISH, Sean

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 29 Feb 2012

Time on role 7 months, 28 days

TINKLER, Nigel John

Secretary

Chief Officer

RESIGNED

Assigned on 02 Apr 2007

Resigned on 09 Oct 2009

Time on role 2 years, 6 months, 7 days

ANSELL, William Richard

Director

Civil Engineer (Retired)

RESIGNED

Assigned on 27 Feb 2001

Resigned on 16 Sep 2013

Time on role 12 years, 6 months, 17 days

APTED, Peter John

Director

Vicar

RESIGNED

Assigned on 17 Jul 2002

Resigned on 09 Oct 2009

Time on role 7 years, 2 months, 23 days

BARBER, Reginald Alfred

Director

Retired Civil Servant

RESIGNED

Assigned on 23 Jul 2003

Resigned on 20 Jun 2005

Time on role 1 year, 10 months, 28 days

BEESTON, Peter

Director

Authorised Public Accountant

RESIGNED

Assigned on 27 Feb 2001

Resigned on 30 Sep 2001

Time on role 7 months, 3 days

COUCH, Geoffrey John

Director

Retired

RESIGNED

Assigned on 23 Jul 2003

Resigned on 01 Aug 2006

Time on role 3 years, 9 days

COWLES, John Roger

Director

Accountant

RESIGNED

Assigned on 17 Jul 2002

Resigned on 30 Sep 2003

Time on role 1 year, 2 months, 13 days

CULLEN, Terence William Scott

Director

Retired

RESIGNED

Assigned on 18 Jul 2006

Resigned on 11 Sep 2012

Time on role 6 years, 1 month, 24 days

CUMMINGS, Denis Sydney

Director

Management Consultant

RESIGNED

Assigned on 16 Oct 2012

Resigned on 31 Dec 2015

Time on role 3 years, 2 months, 15 days

DURHAM SHEARER, Peter

Director

Retired Risk Surveyors

RESIGNED

Assigned on 23 Jul 2003

Resigned on 18 Jul 2006

Time on role 2 years, 11 months, 26 days

GOODYEAR, Jean Mary

Director

Retired

RESIGNED

Assigned on 14 Jun 2001

Resigned on 17 Jul 2008

Time on role 7 years, 1 month, 3 days

HAIGH, Frances Margaret

Director

Councillor

RESIGNED

Assigned on 02 Apr 2019

Resigned on 21 Oct 2020

Time on role 1 year, 6 months, 19 days

HODNETT, Kenneth

Director

Pensioner

RESIGNED

Assigned on 17 Jul 2002

Resigned on 06 Dec 2005

Time on role 3 years, 4 months, 20 days

JAMES, Veronica Maria

Director

Manager Day Centre For Mental

RESIGNED

Assigned on 14 Jun 2001

Resigned on 20 Mar 2002

Time on role 9 months, 6 days

JESSOP, Allen David

Director

Retired

RESIGNED

Assigned on 06 Feb 2002

Resigned on 15 Oct 2013

Time on role 11 years, 8 months, 9 days

JONES, Anthony Alexander

Director

Retired

RESIGNED

Assigned on 14 Jun 2001

Resigned on 31 Mar 2010

Time on role 8 years, 9 months, 17 days

KING, Shirley

Director

Retired

RESIGNED

Assigned on 21 Jul 2004

Resigned on 15 Jun 2005

Time on role 10 months, 25 days

LAMBERT, Lynn Audrey

Director

Director

RESIGNED

Assigned on 13 Sep 2011

Resigned on 30 Jun 2020

Time on role 8 years, 9 months, 17 days

LYTH, Vivien

Director

Company Director

RESIGNED

Assigned on 09 Oct 2009

Resigned on 20 Aug 2013

Time on role 3 years, 10 months, 11 days

MC MAHON, Peter

Director

Retired

RESIGNED

Assigned on 09 Oct 2009

Resigned on 25 Apr 2018

Time on role 8 years, 6 months, 16 days

MCCRUMLISH, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 2012

Resigned on 10 Aug 2013

Time on role 1 year, 2 months, 26 days

ROSE, Ian Stanley

Director

None

RESIGNED

Assigned on 09 May 2006

Resigned on 09 Oct 2009

Time on role 3 years, 5 months

RUTHERFORD, Phyllis Audrey

Director

Retired

RESIGNED

Assigned on 14 Jun 2001

Resigned on 16 Oct 2012

Time on role 11 years, 4 months, 2 days

SEARLE, David John

Director

Project Manager

RESIGNED

Assigned on 18 Jul 2006

Resigned on 21 May 2014

Time on role 7 years, 10 months, 3 days

SMITH, Jean

Director

None

RESIGNED

Assigned on 14 Jun 2001

Resigned on 23 Jul 2004

Time on role 3 years, 1 month, 9 days

SMITH, Robert

Director

Chartered Secretary (Retired)

RESIGNED

Assigned on 27 Feb 2001

Resigned on 31 May 2007

Time on role 6 years, 3 months, 4 days

TURNER, Catherine Sarah

Director

Senior Human Resources Executive

RESIGNED

Assigned on 05 Feb 2013

Resigned on 25 Feb 2020

Time on role 7 years, 20 days

WHITE, John

Director

None Retired

RESIGNED

Assigned on 14 Jun 2001

Resigned on 14 Aug 2001

Time on role 2 months

WILEY, Jane Lesley

Director

Marketing Consultant

RESIGNED

Assigned on 06 Jun 2017

Resigned on 30 Jun 2020

Time on role 3 years, 24 days


Some Companies

ALMYDA LTD

38 SOUTHBOURNE CRESCENT,LONDON,NW4 2JY

Number:09079082
Status:ACTIVE
Category:Private Limited Company

CREATIVE A LTD

62 HALLINGS WHARF,LONDON,E15 2SX

Number:11411633
Status:ACTIVE
Category:Private Limited Company

ISSIK HOUSE OF FASHION LTD

41 DROITWICH ROAD,MANCHESTER,M40 8ED

Number:11760075
Status:ACTIVE
Category:Private Limited Company

NARR INTERNATIONAL LIMITED

61 CAMPDEN HILL COURT,LONDON,W8 7HL

Number:06975437
Status:ACTIVE
Category:Private Limited Company

R.P.M. BUILDING CONTRACTORS LIMITED

77 MARLOWES,HERTFORDSHIRE,HP1 1LF

Number:02972382
Status:ACTIVE
Category:Private Limited Company

STRIP FIX LTD

THE WHITE HOUSE FIR TREE HILL,FORDINGBRIDGE,SP6 3AY

Number:09212593
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