SUSTAINABLE FOOD SOMERSET LTD

Woodford House Woodford House, Wells, BA5 1QQ, England
StatusACTIVE
Company No.04290175
Category
Incorporated19 Sep 2001
Age22 years, 9 months
JurisdictionEngland Wales

SUMMARY

SUSTAINABLE FOOD SOMERSET LTD is an active with number 04290175. It was incorporated 22 years, 9 months ago, on 19 September 2001. The company address is Woodford House Woodford House, Wells, BA5 1QQ, England.



People

ROBINSON, Philippa Kim

Secretary

Business Consultant

ACTIVE

Assigned on 11 Jun 2009

Current time on role 15 years, 8 days

CHANT, Susan Diana

Director

Health Promotion Specialist

ACTIVE

Assigned on 25 Jul 2003

Current time on role 20 years, 10 months, 25 days

CROCKER, Stewart

Director

Retired

ACTIVE

Assigned on 11 Jan 2024

Current time on role 5 months, 8 days

GILTSOFF, Tamara

Director

Consultant

ACTIVE

Assigned on 08 Mar 2024

Current time on role 3 months, 11 days

HARVEY, Graham

Director

Author

ACTIVE

Assigned on 11 Jan 2024

Current time on role 5 months, 8 days

PICKERING, Elizabeth

Director

Marketing Consultant

ACTIVE

Assigned on 11 Jan 2024

Current time on role 5 months, 8 days

ROBINSON, Philippa Kim

Director

Business Consultant

ACTIVE

Assigned on 23 Jun 2008

Current time on role 15 years, 11 months, 26 days

WELDON, Susie

Director

Marketing Director

ACTIVE

Assigned on 11 Jan 2024

Current time on role 5 months, 8 days

CHAPPELL, John Anthony

Secretary

Architectural Assistant

RESIGNED

Assigned on 19 Sep 2001

Resigned on 14 Jun 2002

Time on role 8 months, 25 days

CLAY, Terrence Edward

Secretary

Community Development

RESIGNED

Assigned on 13 Jun 2002

Resigned on 18 Sep 2006

Time on role 4 years, 3 months, 5 days

PAYNE, John Herbert, Dr

Secretary

RESIGNED

Assigned on 18 Sep 2006

Resigned on 11 Jun 2009

Time on role 2 years, 8 months, 23 days

BALLINGER, Christina Harriet

Director

Manager

RESIGNED

Assigned on 19 Sep 2001

Resigned on 20 May 2002

Time on role 8 months, 1 day

CHAPPELL, John Anthony

Director

Architectural Assistant

RESIGNED

Assigned on 19 Sep 2001

Resigned on 29 Jan 2003

Time on role 1 year, 4 months, 10 days

CLAY, Terrence Edward

Director

Local Authority Worker

RESIGNED

Assigned on 28 Jun 2004

Resigned on 18 Sep 2006

Time on role 2 years, 2 months, 20 days

CLAY, Terrence Edward

Director

Community Development

RESIGNED

Assigned on 13 Jun 2002

Resigned on 09 Jan 2004

Time on role 1 year, 6 months, 26 days

COOK, Julia Mary

Director

Vcso Manager

RESIGNED

Assigned on 18 Jul 2006

Resigned on 31 Dec 2009

Time on role 3 years, 5 months, 13 days

DAMMANN, Susanna Mary Elena

Director

Lecturer

RESIGNED

Assigned on 20 Oct 2009

Resigned on 07 Jul 2022

Time on role 12 years, 8 months, 18 days

MILLAR, Peter Christopher Bamford

Director

Self Employed

RESIGNED

Assigned on 26 Jul 2007

Resigned on 15 Mar 2022

Time on role 14 years, 7 months, 20 days

PAYNE, John Herbert, Dr

Director

Consultant

RESIGNED

Assigned on 14 Jun 2002

Resigned on 26 Jul 2010

Time on role 8 years, 1 month, 12 days

PLACE, Susan Margaret

Director

Charity Employee

RESIGNED

Assigned on 28 Jun 2004

Resigned on 17 May 2005

Time on role 10 months, 19 days

PULLINGER, Sarah Lesley

Director

Family Resource Centre Co Ordi

RESIGNED

Assigned on 19 Sep 2001

Resigned on 28 Jun 2004

Time on role 2 years, 9 months, 9 days

SANDER JACKSON, Christopher Paul

Director

Project Manager

RESIGNED

Assigned on 24 Nov 2003

Resigned on 06 Feb 2006

Time on role 2 years, 2 months, 12 days

SANDER JACKSON, Sarah Priscilla

Director

Food Access Co-Ordinator

RESIGNED

Assigned on 25 Jul 2003

Resigned on 27 Jul 2011

Time on role 8 years, 2 days

SAUNDERS, Val

Director

S E

RESIGNED

Assigned on 07 Nov 2003

Resigned on 11 Jun 2009

Time on role 5 years, 7 months, 4 days

SPENCER WHITE, Elaine Margaret

Director

Consultant

RESIGNED

Assigned on 14 Jun 2002

Resigned on 27 Apr 2004

Time on role 1 year, 10 months, 13 days

WILSON, Kath

Director

Trustee

RESIGNED

Assigned on 17 Nov 2009

Resigned on 07 Jul 2022

Time on role 12 years, 7 months, 20 days


Some Companies

ANTHONY.T ODUBITAN LIMITED

87 SAMUEL JONES COURT,LONDON,SE15 6FH

Number:08059304
Status:ACTIVE
Category:Private Limited Company

BALLIE SD LIMITED

65 LEONARD STREET,LONDON,EC2A 4QS

Number:11833209
Status:ACTIVE
Category:Private Limited Company

BEAUS AND BELLES LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:08181267
Status:ACTIVE
Category:Private Limited Company

INKA CONTRACTORS LTD

72 HODGE HILL COMMON,BIRMINGHAM,B36 8AG

Number:10899379
Status:ACTIVE
Category:Private Limited Company

KARTEL INVESTMENTS LTD

DISTRICT 10 UNIT 3,DUNDEE,DD1 4QB

Number:SC597176
Status:ACTIVE
Category:Private Limited Company

MEDICAL PRESS OPEN ACCESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11251957
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