THE BRISTOL CHILDREN'S HELP SOCIETY

Barton Childrens Centre Barton Childrens Centre, Winscombe, BS25 1DY
StatusACTIVE
Company No.04463732
Category
Incorporated18 Jun 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE BRISTOL CHILDREN'S HELP SOCIETY is an active with number 04463732. It was incorporated 21 years, 11 months, 2 days ago, on 18 June 2002. The company address is Barton Childrens Centre Barton Childrens Centre, Winscombe, BS25 1DY.



People

BUTLER, Dawn

Director

Commissioning Manager

ACTIVE

Assigned on 19 May 2010

Current time on role 14 years, 1 day

DAUBAN, Julia

Director

Director

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 23 days

EVANS, Philip John

Director

Chartered Accountant

ACTIVE

Assigned on 28 Nov 2012

Current time on role 11 years, 5 months, 22 days

GEORGE, Wendy Pamela

Director

Retired

ACTIVE

Assigned on 19 May 2010

Current time on role 14 years, 1 day

GREENHALGH, Emma Sophie

Director

Director

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 20 days

GREENHALGH, Nigel John

Director

Director

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 24 days

HALL, Brian

Director

Retired

ACTIVE

Assigned on 18 Jun 2002

Current time on role 21 years, 11 months, 2 days

HOOD, Tom Angus

Director

Estate Agent

ACTIVE

Assigned on 19 May 2010

Current time on role 14 years, 1 day

HURDITCH, Albert Richard

Director

Building Contractor

ACTIVE

Assigned on 19 May 2010

Current time on role 14 years, 1 day

HYDE, Nicholas Richard

Director

Retired

ACTIVE

Assigned on 02 Feb 2007

Current time on role 17 years, 3 months, 18 days

JONES, Antony

Director

Production Manager

ACTIVE

Assigned on 05 Nov 2023

Current time on role 6 months, 15 days

OSBORNE, Annette

Director

Retired Head Teacher

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 7 months, 15 days

SPEIRS, Margaret Elizabeth

Secretary

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 Nov 2004

Time on role 2 years, 4 months, 5 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 12 Feb 2024

Time on role 19 years, 3 months, 11 days

OVALSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jun 2002

Resigned on 24 Sep 2003

Time on role 1 year, 3 months, 6 days

BENTLEY, Neil Steven

Director

Director

RESIGNED

Assigned on 25 Jun 2014

Resigned on 14 Oct 2015

Time on role 1 year, 3 months, 19 days

COLMAN, Antony

Director

Retired

RESIGNED

Assigned on 26 Sep 2007

Resigned on 27 Jan 2010

Time on role 2 years, 4 months, 1 day

COLMAN, Antony

Director

Retired

RESIGNED

Assigned on 18 Jun 2002

Resigned on 27 Sep 2006

Time on role 4 years, 3 months, 9 days

DILLEY, Kenneth John

Director

Retired

RESIGNED

Assigned on 19 May 2010

Resigned on 27 Mar 2013

Time on role 2 years, 10 months, 8 days

DILLEY, Kenneth John

Director

Retired

RESIGNED

Assigned on 24 Mar 2004

Resigned on 26 Sep 2007

Time on role 3 years, 6 months, 2 days

DIMMER, David John

Director

Bank Official

RESIGNED

Assigned on 18 Jun 2002

Resigned on 06 Oct 2005

Time on role 3 years, 3 months, 18 days

GEORGE, Wendy Pamela

Director

School Secretary

RESIGNED

Assigned on 18 Jun 2002

Resigned on 26 Sep 2007

Time on role 5 years, 3 months, 8 days

HARDWICK, Michael James Henry

Director

Retired

RESIGNED

Assigned on 18 Jun 2002

Resigned on 02 Apr 2014

Time on role 11 years, 9 months, 14 days

HARVEY, John Charles Tolmie

Director

None

RESIGNED

Assigned on 28 Nov 2012

Resigned on 02 Apr 2014

Time on role 1 year, 4 months, 4 days

HOLLIS, Robert Denzil

Director

Corporate Broker

RESIGNED

Assigned on 28 Nov 2012

Resigned on 12 May 2021

Time on role 8 years, 5 months, 14 days

HUDSON, Sheila May

Director

Part Time Asst Youth Leader

RESIGNED

Assigned on 18 Jun 2002

Resigned on 12 Nov 2003

Time on role 1 year, 4 months, 24 days

LAMUS, John William

Director

Retired

RESIGNED

Assigned on 18 Jun 2002

Resigned on 31 Jul 2013

Time on role 11 years, 1 month, 13 days

PENDLE, Barbara Ruth

Director

Retired

RESIGNED

Assigned on 26 Sep 2007

Resigned on 05 Oct 2016

Time on role 9 years, 9 days

PENDLE, Barbara Ruth

Director

Teacher

RESIGNED

Assigned on 18 Jun 2002

Resigned on 27 Sep 2006

Time on role 4 years, 3 months, 9 days

WILSON, Timothy Jackson

Director

Chartered Surveyor And Land Agent

RESIGNED

Assigned on 05 Oct 2016

Resigned on 15 Apr 2019

Time on role 2 years, 6 months, 10 days

WORTHINGTON, David Bruce Montague

Director

Retired

RESIGNED

Assigned on 05 Oct 2016

Resigned on 05 Nov 2023

Time on role 7 years, 1 month


Some Companies

AG LEADER EUROPE B.V.

BRANCH REGISTRATION,,

Number:FC030555
Status:ACTIVE
Category:Other company type

AMBER AURA LTD

3 RACECOURSE LANE,MELTON MOWBRAY,LE14 2UY

Number:11888073
Status:ACTIVE
Category:Private Limited Company

CHARTER FURNITURE (1992) LIMITED

3RD FLOOR PETER HOUSE,MANCHESTER,M1 5AB

Number:02672667
Status:LIQUIDATION
Category:Private Limited Company

LIMITBROOK LIMITED

BUCKINGHAM HOUSE EAST,STANMORE,HA7 4EB

Number:01988941
Status:ACTIVE
Category:Private Limited Company

POINT AND SANDWICK DEVELOPMENT TRUST

26 LEWIS STREET,ISLE OF LEWIS,HS1 2JF

Number:SC285953
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TASC BIS RESOURCES LTD

10 NORWICH ROAD,MIDDLESBROUGH,TS5 6NN

Number:11545896
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