SANCTUARY MANAGEMENT SERVICES LIMITED

Sanctuary House Chamber Court Sanctuary House Chamber Court, Worcester, WR1 3ZQ, England
StatusACTIVE
Company No.04230906
CategoryPrivate Limited Company
Incorporated08 Jun 2001
Age22 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SANCTUARY MANAGEMENT SERVICES LIMITED is an active private limited company with number 04230906. It was incorporated 22 years, 10 months, 22 days ago, on 08 June 2001. The company address is Sanctuary House Chamber Court Sanctuary House Chamber Court, Worcester, WR1 3ZQ, England.



People

SEYMOUR, Nicole

Secretary

ACTIVE

Assigned on 23 May 2018

Current time on role 5 years, 11 months, 7 days

CLARKE-KUEHN, Sarah Ann

Director

Director

ACTIVE

Assigned on 25 May 2022

Current time on role 1 year, 11 months, 5 days

LUNT, Edward Henry

Director

Director

ACTIVE

Assigned on 25 Sep 2019

Current time on role 4 years, 7 months, 5 days

MCMILLAN, Samuel Henry

Director

Director

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 7 months, 9 days

MOULE, Craig Jon

Director

Group Director - Finance And Resources

ACTIVE

Assigned on 26 Sep 2011

Current time on role 12 years, 7 months, 4 days

SEYMOUR, Nicole

Director

Executive Director - Corporate Services

ACTIVE

Assigned on 01 Mar 2024

Current time on role 1 month, 29 days

ATKINSON, Sophie

Secretary

RESIGNED

Assigned on 08 Jul 2014

Resigned on 17 Nov 2017

Time on role 3 years, 4 months, 9 days

BOYLES, Lynette

Secretary

Housing Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 01 Oct 2001

Time on role 3 months, 23 days

MOULE, Craig Jon

Secretary

RESIGNED

Assigned on 17 Nov 2017

Resigned on 23 May 2018

Time on role 6 months, 6 days

MOULE, Craig Jon

Secretary

RESIGNED

Assigned on 18 Feb 2002

Resigned on 08 Jul 2014

Time on role 12 years, 4 months, 18 days

BEK, Anneliese Monika

Director

Housing Professional

RESIGNED

Assigned on 02 Apr 2007

Resigned on 03 Nov 2008

Time on role 1 year, 7 months, 1 day

BENNETT, David John

Director

Managing Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 26 Sep 2011

Time on role 10 years, 3 months, 18 days

BOYLES, Lynette

Director

Housing Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 01 Oct 2001

Time on role 3 months, 23 days

CAMPBELL, Alene Catriona Ketchen

Director

Head Of Sms

RESIGNED

Assigned on 26 Sep 2011

Resigned on 01 May 2013

Time on role 1 year, 7 months, 5 days

CAMPBELL, Alene Catriona Ketchen

Director

Business Manager

RESIGNED

Assigned on 22 Aug 2005

Resigned on 28 Nov 2007

Time on role 2 years, 3 months, 6 days

CLARK, Simon Barnett

Director

Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 25 May 2022

Time on role 5 years, 6 months, 2 days

CLARK, Simon Barnett

Director

Group Director - Housing & Communities

RESIGNED

Assigned on 28 Jun 2012

Resigned on 18 Sep 2013

Time on role 1 year, 2 months, 20 days

CLARKE-KUEHN, Sarah Ann

Director

Director

RESIGNED

Assigned on 27 Jun 2013

Resigned on 18 Sep 2013

Time on role 2 months, 21 days

GARDNER, Hilary

Director

Director

RESIGNED

Assigned on 18 Sep 2013

Resigned on 01 Mar 2024

Time on role 10 years, 5 months, 13 days

GARDNER, Hilary

Director

Commercial Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 02 Apr 2007

Time on role 1 year, 7 months, 11 days

GARDNER, Hilary

Director

Housing Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 29 May 2002

Time on role 11 months, 21 days

GIBB, Kenneth

Director

University Reader

RESIGNED

Assigned on 04 Jun 2003

Resigned on 26 Sep 2011

Time on role 8 years, 3 months, 22 days

HOPEWELL, Rebecca

Director

Operational Director

RESIGNED

Assigned on 29 May 2002

Resigned on 29 Apr 2005

Time on role 2 years, 11 months

JACKSON, David John

Director

Retired

RESIGNED

Assigned on 29 May 2002

Resigned on 24 Nov 2004

Time on role 2 years, 5 months, 26 days

KING, Anthony Neil

Director

Group Treasurer

RESIGNED

Assigned on 21 Sep 2016

Resigned on 25 Sep 2019

Time on role 3 years, 4 days

KING, Anthony Neil

Director

Banker

RESIGNED

Assigned on 29 May 2002

Resigned on 22 Aug 2005

Time on role 3 years, 2 months, 24 days

MCDERMOTT, Ian Jeffrey

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Sep 2011

Resigned on 21 Sep 2016

Time on role 4 years, 11 months, 25 days

MEADOWS, Brian John

Director

Retired

RESIGNED

Assigned on 29 May 2002

Resigned on 06 Sep 2003

Time on role 1 year, 3 months, 8 days

MOULE, Craig Jon

Director

Finance Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 29 May 2002

Time on role 11 months, 21 days

NASH, Joan Isabel

Director

Youth Worker

RESIGNED

Assigned on 08 Jun 2001

Resigned on 29 May 2002

Time on role 11 months, 21 days

STACY, Graham Henry

Director

Retired Chartered Accountant

RESIGNED

Assigned on 08 Jun 2001

Resigned on 29 May 2002

Time on role 11 months, 21 days

WARREN, Nathan Lee

Director

Director

RESIGNED

Assigned on 18 Sep 2013

Resigned on 23 Nov 2016

Time on role 3 years, 2 months, 5 days

WEST, Alan Findlay

Director

Director

RESIGNED

Assigned on 18 Sep 2013

Resigned on 21 Sep 2021

Time on role 8 years, 3 days

WILLIAMS, Peter John

Director

Director Of Sanctuary Management Services

RESIGNED

Assigned on 26 Sep 2011

Resigned on 13 Feb 2013

Time on role 1 year, 4 months, 17 days

WOOD, Stephen John

Director

Housing

RESIGNED

Assigned on 01 Apr 2008

Resigned on 26 Sep 2011

Time on role 3 years, 5 months, 25 days


Some Companies

CLOUD NINE PLANNING LIMITED

36 UPTON PARK,SLOUGH,SL1 2DE

Number:06967909
Status:ACTIVE
Category:Private Limited Company

DUNEFLIGHT LIMITED

WILLMOTT HOUSE,LONDON,W6 9EU

Number:05678601
Status:ACTIVE
Category:Private Limited Company

DYNAMIC WOMEN IN BUSINESS LTD

20A FOXHOLES ROAD,POOLE,BH15 3NA

Number:10332360
Status:ACTIVE
Category:Private Limited Company

MAYFAIR APARTMENTS (U.K.) LIMITED

WOODSIDE,WOKING,GU22 0SP

Number:02058377
Status:ACTIVE
Category:Private Limited Company

PONTELAND CARS LTD

32 LINDEN WAY,NEWCASTLE UPON TYNE,NE20 9DP

Number:09114684
Status:ACTIVE
Category:Private Limited Company

QUATIC LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09935413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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