SEASHELL TRUST

Stanley Road Stanley Road, Stockport, SK8 6RQ, Cheshire
StatusACTIVE
Company No.04216714
Category
Incorporated15 May 2001
Age23 years, 18 days
JurisdictionEngland Wales

SUMMARY

SEASHELL TRUST is an active with number 04216714. It was incorporated 23 years, 18 days ago, on 15 May 2001. The company address is Stanley Road Stanley Road, Stockport, SK8 6RQ, Cheshire.



People

BODDICE, Benjamin

Secretary

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 5 months, 21 days

GILLINGHAM, Stephen Paul

Director

Director Of Property And Consultancy Group

ACTIVE

Assigned on 21 Oct 2013

Current time on role 10 years, 7 months, 12 days

HEATH, Martin

Director

Consultant

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 10 months, 18 days

HOGGINS, Colin

Director

Director

ACTIVE

Assigned on 07 Feb 2022

Current time on role 2 years, 3 months, 23 days

MASOM, Neil Andrew

Director

Company Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 4 months, 1 day

MCMILLAN, Rachel

Director

Ceo

ACTIVE

Assigned on 07 Feb 2022

Current time on role 2 years, 3 months, 23 days

MUNNELLY, Joanna

Director

Solicitor

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 23 days

PERRY, Lynn, Dr

Director

Head Of School Effectiveness

ACTIVE

Assigned on 19 Jul 2021

Current time on role 2 years, 10 months, 14 days

POVEY, Carol Mary

Director

Director

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 10 months, 18 days

SMALE, Christopher Luke

Director

Retired

ACTIVE

Assigned on 30 Jan 2017

Current time on role 7 years, 4 months, 3 days

UUS, Kai, Dr

Director

Professor

ACTIVE

Assigned on 07 Feb 2022

Current time on role 2 years, 3 months, 23 days

WILKINS, Tina

Director

Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 6 months, 26 days

ASCROFT, Mark John

Secretary

RESIGNED

Assigned on 03 Feb 2014

Resigned on 03 Nov 2022

Time on role 8 years, 9 months

COHEN, Susan Eva Gottlieb

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 May 2007

Resigned on 03 Feb 2014

Time on role 6 years, 8 months, 26 days

LIPSHAW, Tina Florence

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 07 May 2007

Time on role 2 years, 2 months, 6 days

MACLEARY, Ian Shearer

Secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 30 Jun 2001

Time on role 1 month, 15 days

RIGBY, Lynn Karen

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 28 Feb 2005

Time on role 3 years, 7 months, 27 days

BAINES, Edward

Director

Solicitor

RESIGNED

Assigned on 13 Jul 2009

Resigned on 13 Jul 2022

Time on role 13 years

BALL, Gregor Frank

Director

Consultant

RESIGNED

Assigned on 15 Jul 2019

Resigned on 18 May 2020

Time on role 10 months, 3 days

BESBRODE, Julie Vanessa

Director

Director

RESIGNED

Assigned on 30 Jan 2017

Resigned on 02 Jul 2017

Time on role 5 months, 3 days

BHATTI, Waqar Aslam, Professor

Director

Doctor

RESIGNED

Assigned on 13 Jul 2009

Resigned on 25 Jan 2013

Time on role 3 years, 6 months, 12 days

BOTTLEY, Nicola Jane

Director

Accountant

RESIGNED

Assigned on 23 Apr 2018

Resigned on 30 Oct 2021

Time on role 3 years, 6 months, 7 days

BOYCE DAWSON, Karen Tracy

Director

Managing Director

RESIGNED

Assigned on 10 Oct 2005

Resigned on 06 Mar 2006

Time on role 4 months, 27 days

CARR, Gwen

Director

Dep Director Research Group Univ

RESIGNED

Assigned on 28 Jan 2008

Resigned on 06 Nov 2019

Time on role 11 years, 9 months, 9 days

DAVIES OF COITY, David Garfield, Lord

Director

Retired

RESIGNED

Assigned on 06 Dec 2004

Resigned on 28 Jan 2008

Time on role 3 years, 1 month, 22 days

ELIAS, Anders

Director

Business Advisor

RESIGNED

Assigned on 17 Mar 2008

Resigned on 24 Apr 2010

Time on role 2 years, 1 month, 7 days

EXELL, Brian Timothy

Director

Retired

RESIGNED

Assigned on 01 Feb 2016

Resigned on 17 Jul 2017

Time on role 1 year, 5 months, 16 days

EXELL, Brian Timothy

Director

Retired Headmaster

RESIGNED

Assigned on 07 Feb 2005

Resigned on 02 Feb 2015

Time on role 9 years, 11 months, 23 days

GOWER, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jan 2008

Resigned on 06 Nov 2019

Time on role 11 years, 9 months, 9 days

GREATBATCH, Alan

Director

Retired

RESIGNED

Assigned on 28 Jan 2008

Resigned on 05 Aug 2013

Time on role 5 years, 6 months, 8 days

HANCOCK, Irene

Director

Partner In Consultancy

RESIGNED

Assigned on 15 May 2001

Resigned on 09 Sep 2002

Time on role 1 year, 3 months, 25 days

HARPER, Enid Catherine

Director

Director

RESIGNED

Assigned on 15 May 2001

Resigned on 10 Dec 2001

Time on role 6 months, 26 days

HIPKINS, David Wilfred

Director

Marketing Director

RESIGNED

Assigned on 15 May 2001

Resigned on 17 Jun 2008

Time on role 7 years, 1 month, 2 days

HOLMAN, Susan

Director

Retired Teacher

RESIGNED

Assigned on 15 May 2001

Resigned on 28 Feb 2005

Time on role 3 years, 9 months, 13 days

HOPKINS, David Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 2001

Resigned on 02 Sep 2008

Time on role 7 years, 3 months, 18 days

HUNT, Ros

Director

University Lecturer

RESIGNED

Assigned on 13 Jul 2009

Resigned on 29 Feb 2012

Time on role 2 years, 7 months, 16 days

HURST, Sara Louise

Director

Solicitor

RESIGNED

Assigned on 11 Jul 2022

Resigned on 27 Jun 2023

Time on role 11 months, 16 days

KHAWAJA, Afshan Naseem, Doctor

Director

Doctor

RESIGNED

Assigned on 13 Jul 2009

Resigned on 31 Dec 2021

Time on role 12 years, 5 months, 18 days

LEES JONES, Christopher Peter

Director

Company Director

RESIGNED

Assigned on 15 May 2001

Resigned on 31 Jan 2011

Time on role 9 years, 8 months, 16 days

LEIGH, Brandon Howard

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2020

Resigned on 31 Jul 2021

Time on role 1 year, 4 days

MAXWELL, Alison Kim

Director

House Keeper

RESIGNED

Assigned on 10 Oct 2005

Resigned on 14 May 2007

Time on role 1 year, 7 months, 4 days

O'SULLIVAN, Fiona

Director

Consultant

RESIGNED

Assigned on 15 Jul 2019

Resigned on 08 Jun 2020

Time on role 10 months, 24 days

PALMER, Jacqueline

Director

Consultant

RESIGNED

Assigned on 15 Jul 2019

Resigned on 24 Sep 2020

Time on role 1 year, 2 months, 9 days

PORTEOUS, Margaret Elizabeth

Director

Retail Manager

RESIGNED

Assigned on 28 Jul 2008

Resigned on 26 Jul 2010

Time on role 1 year, 11 months, 29 days

RACA, Jane Teresa

Director

Writer, Speaker And Campaigner On Disability Issue

RESIGNED

Assigned on 08 Oct 2018

Resigned on 08 Oct 2021

Time on role 3 years

ROBINSON, William Martin

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 2001

Resigned on 05 Sep 2002

Time on role 1 year, 3 months, 21 days

SANDERS, David, Dr

Director

Local Government

RESIGNED

Assigned on 14 May 2007

Resigned on 31 Aug 2021

Time on role 14 years, 3 months, 17 days

SHAH, Robina

Director

Doctor

RESIGNED

Assigned on 06 Nov 2019

Resigned on 24 Jun 2020

Time on role 7 months, 18 days

SHIPLEY, David Charles

Director

None

RESIGNED

Assigned on 01 Feb 2010

Resigned on 01 Feb 2021

Time on role 11 years

SNAPE, Anthony Keith

Director

Consultant

RESIGNED

Assigned on 15 May 2001

Resigned on 02 Feb 2015

Time on role 13 years, 8 months, 18 days

WALKER, Peter John

Director

Retired

RESIGNED

Assigned on 06 Dec 2004

Resigned on 30 Jan 2017

Time on role 12 years, 1 month, 24 days

WARBURTON, William Shuttleworth

Director

Chartered Surveyor Retired

RESIGNED

Assigned on 15 May 2001

Resigned on 28 Feb 2005

Time on role 3 years, 9 months, 13 days

WHALLEY, Diane

Director

Research Associate

RESIGNED

Assigned on 20 May 2013

Resigned on 01 Feb 2016

Time on role 2 years, 8 months, 12 days


Some Companies

6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01238986
Status:ACTIVE
Category:Private Limited Company

BAKO NORTH WESTERN (GROUP) LIMITED

74 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BE

Number:08802727
Status:ACTIVE
Category:Private Limited Company

BRIGHT 78 LTD

90 THE VALE,LONDON,NW11 8SJ

Number:08790515
Status:ACTIVE
Category:Private Limited Company

D-EMPIRE GROUP LTD

A64 AMBASSADOR BUILDING,LONDON,SW11 7BN

Number:11286787
Status:ACTIVE
Category:Private Limited Company

L HAIR & BEAUTY LTD

143 BISHOP STREET,LONDONDERRY,BT48 6UJ

Number:NI652926
Status:ACTIVE
Category:Private Limited Company

NEIL RICHMOND LIMITED

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:07361342
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