GRAND UNION VINEYARD CHURCH MILTON KEYNES

Netherfield Chapel Broadlands Netherfield Chapel Broadlands, Milton Keynes, MK6 4YP, England
StatusACTIVE
Company No.04301421
Category
Incorporated09 Oct 2001
Age22 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRAND UNION VINEYARD CHURCH MILTON KEYNES is an active with number 04301421. It was incorporated 22 years, 8 months, 10 days ago, on 09 October 2001. The company address is Netherfield Chapel Broadlands Netherfield Chapel Broadlands, Milton Keynes, MK6 4YP, England.



People

BALOGUN, Oluwatuminu Omoniyi

Director

Accountant

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 6 months, 5 days

BURNAPP, Natalie

Director

Therapist

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 6 months, 5 days

COOPER, David

Director

Operations Manager

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 6 months, 5 days

FREER, Nicholas Edwin

Director

Town Planner

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 5 months, 30 days

LEE, David Nicholas

Director

Electrician

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 6 months, 5 days

MORLEY, Christopher Robert Desmond

Director

Senior Pastor

ACTIVE

Assigned on 20 Apr 2018

Current time on role 6 years, 1 month, 29 days

HARRISON, Matthew James

Secretary

RESIGNED

Assigned on 09 Oct 2001

Resigned on 01 Dec 2008

Time on role 7 years, 1 month, 23 days

ROYCE, Michael John

Secretary

It Consultant

RESIGNED

Assigned on 01 Dec 2008

Resigned on 01 Sep 2010

Time on role 1 year, 8 months, 31 days

ADEDAPO, Dayo

Director

Risk Manager

RESIGNED

Assigned on 01 Mar 2017

Resigned on 04 Apr 2023

Time on role 6 years, 1 month, 3 days

AGER, Christopher Murray

Director

It Consultant

RESIGNED

Assigned on 09 Oct 2001

Resigned on 20 Mar 2003

Time on role 1 year, 5 months, 11 days

APTED, Stephen Peter

Director

Procurement Manager

RESIGNED

Assigned on 09 Oct 2001

Resigned on 31 Dec 2011

Time on role 10 years, 2 months, 22 days

BROCKLEBANK, Gareth Mark

Director

Promoter

RESIGNED

Assigned on 02 Jun 2003

Resigned on 01 Sep 2008

Time on role 5 years, 2 months, 30 days

CLARK, Jason Paul, Dr

Director

Minister Of Religion

RESIGNED

Assigned on 09 Oct 2001

Resigned on 17 Dec 2002

Time on role 1 year, 2 months, 8 days

DUNN, Graham Edward Crusoe

Director

Project And Database Manager

RESIGNED

Assigned on 01 Sep 2008

Resigned on 01 Dec 2020

Time on role 12 years, 3 months

GENTLE, Jill

Director

Project Manager

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Nov 2020

Time on role 7 years, 7 months

GRAY, Ian Richard

Director

Associate Director Policy & Programme Innovation

RESIGNED

Assigned on 28 Apr 2012

Resigned on 10 Jan 2017

Time on role 4 years, 8 months, 12 days

HARRISON, Matthew James

Director

Minister Of Religion

RESIGNED

Assigned on 09 Oct 2001

Resigned on 27 Oct 2008

Time on role 7 years, 18 days

HARTSLIEF, Lucy

Director

Solicitor

RESIGNED

Assigned on 12 Nov 2018

Resigned on 08 Sep 2019

Time on role 9 months, 26 days

HARTSLIEF, Lucy Agnes

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2010

Resigned on 31 Dec 2012

Time on role 2 years, 6 months, 30 days

HARTSLIEF, Lucy Agnes

Director

Solicitor

RESIGNED

Assigned on 25 May 2006

Resigned on 13 Nov 2006

Time on role 5 months, 19 days

KENDALL, Phillip

Director

Accountant

RESIGNED

Assigned on 22 Jul 2004

Resigned on 05 Feb 2008

Time on role 3 years, 6 months, 14 days

MCGOWAN, Janet

Director

Office Manager

RESIGNED

Assigned on 13 Dec 2010

Resigned on 01 Apr 2011

Time on role 3 months, 19 days

MILLINGTON, Alex

Director

Accountant

RESIGNED

Assigned on 12 Nov 2018

Resigned on 01 Dec 2020

Time on role 2 years, 19 days

ROYCE, Michael John

Director

It Contractor

RESIGNED

Assigned on 02 Jun 2003

Resigned on 01 Sep 2010

Time on role 7 years, 2 months, 30 days

RUSSELL, Gareth Wilson

Director

Management Consultant

RESIGNED

Assigned on 01 Jun 2010

Resigned on 20 Feb 2018

Time on role 7 years, 8 months, 19 days

TURNER-PERROTT, Simon

Director

Financier

RESIGNED

Assigned on 01 Mar 2017

Resigned on 20 Feb 2018

Time on role 11 months, 19 days


Some Companies

GLOBE HOUSE PROPERTIES LTD

15 PURDEYS INDUSTRIAL ESTATE,ROCHFORD,SS4 1ND

Number:08432369
Status:ACTIVE
Category:Private Limited Company

LD CONTRACTS LIMITED

23 WELLSHOT ROAD,LEVEN,KY8 5EG

Number:SC353844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LILI DEL LINGERIE LIMITED

89 PENCISELY ROAD,CARDIFF,CF5 1DJ

Number:10902840
Status:ACTIVE
Category:Private Limited Company

PAUL HAMPSHIRE CONSULTING LIMITED

16 WOOTTON CLOSE,LUTON,LU3 3XD

Number:03940224
Status:ACTIVE
Category:Private Limited Company

PAUL TWEED MEDIA LLP

PEARL ASSURANCE HOUSE 1ST FLOOR,BELFAST,BT1 5HB

Number:NC000898
Status:ACTIVE
Category:Limited Liability Partnership

SHEREDENE LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:03798933
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