PATCH RESOURCE SERVICES

Sidings Community Centre Sidings Community Centre, London, NW6 2BA, United Kingdom
StatusACTIVE
Company No.04226477
Category
Incorporated31 May 2001
Age22 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

PATCH RESOURCE SERVICES is an active with number 04226477. It was incorporated 22 years, 11 months, 21 days ago, on 31 May 2001. The company address is Sidings Community Centre Sidings Community Centre, London, NW6 2BA, United Kingdom.



People

MEASURES, Susan Mary

Secretary

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 17 days

FOLEY, John Martin

Director

Business Development Manager

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 10 months, 20 days

PEARSON, Elizabeth Gwendolyn

Director

Administrator

ACTIVE

Assigned on 29 Jul 2016

Current time on role 7 years, 9 months, 23 days

HOWELL, David

Secretary

RESIGNED

Assigned on 31 May 2001

Resigned on 01 Dec 2004

Time on role 3 years, 6 months, 1 day

LIBURD, Donna Alicia

Secretary

RESIGNED

Assigned on 31 Jan 2013

Resigned on 04 May 2016

Time on role 3 years, 3 months, 4 days

MEASURES, Susan Mary

Secretary

Community Centre Manager

RESIGNED

Assigned on 01 Dec 2004

Resigned on 31 Jan 2013

Time on role 8 years, 1 month, 30 days

IRWIN, Margaret Agatha

Director

Arts Management

RESIGNED

Assigned on 11 Jun 2001

Resigned on 04 Dec 2003

Time on role 2 years, 5 months, 23 days

JENNINGS, Valentine William

Director

Product Manager

RESIGNED

Assigned on 04 Dec 2003

Resigned on 21 Apr 2009

Time on role 5 years, 4 months, 17 days

JETHWA, Pravindar

Director

Tutor

RESIGNED

Assigned on 28 Feb 2011

Resigned on 08 Jul 2015

Time on role 4 years, 4 months, 8 days

JONES, Darren Mark

Director

Proposed Director

RESIGNED

Assigned on 31 May 2001

Resigned on 07 Nov 2002

Time on role 1 year, 5 months, 7 days

MOYES MATHEOU, Caroline Fiona

Director

Administrator

RESIGNED

Assigned on 04 Dec 2003

Resigned on 15 Sep 2004

Time on role 9 months, 11 days

NEWMAN, Edward

Director

Driver

RESIGNED

Assigned on 19 Oct 2005

Resigned on 08 Dec 2009

Time on role 4 years, 1 month, 20 days

NEWMAN, Edward

Director

Unemployed

RESIGNED

Assigned on 31 May 2001

Resigned on 01 Dec 2004

Time on role 3 years, 6 months, 1 day

OBRIEN, Louise

Director

Administrator

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Jul 2016

Time on role 13 years, 3 months, 29 days

PERRIN, June

Director

Retired

RESIGNED

Assigned on 01 Feb 2012

Resigned on 08 Jul 2015

Time on role 3 years, 5 months, 7 days

THOMAS, Bernice Elizabeth

Director

Retired

RESIGNED

Assigned on 31 May 2001

Resigned on 14 Jun 2008

Time on role 7 years, 14 days

TREASURER, Lindy

Director

Interviewer

RESIGNED

Assigned on 11 Jun 2001

Resigned on 04 Dec 2003

Time on role 2 years, 5 months, 23 days

WILBY, Kit

Director

Administrator

RESIGNED

Assigned on 21 Apr 2009

Resigned on 01 Feb 2012

Time on role 2 years, 9 months, 10 days


Some Companies

KEMI PROPERTIES LTD

FLAT 70 GRINDALL HOUSE,LONDON,E1 5RP

Number:11291341
Status:ACTIVE
Category:Private Limited Company

MYSTIQUE LIMITED

19 LONDON HOUSE SWINFENS YARD, HIGH STREET,MILTON KEYNES,MK11 1SY

Number:08601267
Status:ACTIVE
Category:Private Limited Company

NEWRIVER RETAIL (PORTFOLIO NO, 5) LIMITED

16 NEW BURLINGTON PLACE,LONDON,W1S 2HX

Number:07719473
Status:ACTIVE
Category:Private Limited Company

RICHBERRY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11756146
Status:ACTIVE
Category:Private Limited Company

SOCIAL CARE LONDON LTD.

163 HERNE HILL,LONDON,SE24 9LR

Number:09987902
Status:ACTIVE
Category:Private Limited Company

SUCASA PROPERTY LETTINGS LIMITED

24A NEW JOHN STREET WEST,BIRMINGHAM,B19 3NB

Number:11450546
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