CHRISTIANS AGAINST POVERTY

Jubilee House Jubilee House, Bradford, BD1 5LQ, England
StatusACTIVE
Company No.04655175
Category
Incorporated03 Feb 2003
Age21 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHRISTIANS AGAINST POVERTY is an active with number 04655175. It was incorporated 21 years, 3 months, 14 days ago, on 03 February 2003. The company address is Jubilee House Jubilee House, Bradford, BD1 5LQ, England.



People

BONFIELD, Stephen Richard

Secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 16 days

BLUNDELL, Joy Glayla

Director

Pastor

ACTIVE

Assigned on 28 Sep 2017

Current time on role 6 years, 7 months, 19 days

FROST, Matthew Adrian

Director

Director

ACTIVE

Assigned on 24 Sep 2012

Current time on role 11 years, 7 months, 23 days

HATTAM, Roger David

Director

Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 17 days

MAWLE, Roger Nicholas

Director

Chief Digital Officer

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 29 days

NICHOLAS-VILKAITIS, Catherine

Director

Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 29 days

OJIAKO, Ema Larai Diretnan

Director

Deputy Director Of Workforce Nhs

ACTIVE

Assigned on 12 Dec 2019

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

PEARCE, Lisa Annette

Director

Manager

ACTIVE

Assigned on 23 Jan 2024

Current time on role 3 months, 25 days

PLEACE, Jane Kathleen Elizabeth

Director

Director

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 5 months, 17 days

WILLISON, Robin Bryan David

Director

Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 29 days

CLARKSON, Robert Hollings

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2003

Resigned on 01 Oct 2007

Time on role 4 years, 7 months, 28 days

THOGERSEN, Janet Elisabeth

Secretary

Tharapist

RESIGNED

Assigned on 01 Oct 2007

Resigned on 26 Nov 2007

Time on role 1 month, 25 days

THOMAS, Andrew David

Secretary

RESIGNED

Assigned on 26 Nov 2007

Resigned on 01 Mar 2017

Time on role 9 years, 3 months, 5 days

AINGE, Philip George

Director

Solicitor

RESIGNED

Assigned on 03 Feb 2003

Resigned on 03 Nov 2006

Time on role 3 years, 9 months

CLARKSON, Robert Hollings

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2003

Resigned on 01 Oct 2007

Time on role 4 years, 7 months, 28 days

FOSTER, Kathryn Ann

Director

None

RESIGNED

Assigned on 29 Nov 2012

Resigned on 23 Nov 2015

Time on role 2 years, 11 months, 24 days

GATES, Simon Barnaby

Director

Banker

RESIGNED

Assigned on 30 Nov 2016

Resigned on 11 Oct 2022

Time on role 5 years, 10 months, 11 days

GREEN, Peter

Director

Certified Financial Planner

RESIGNED

Assigned on 18 Aug 2003

Resigned on 30 Nov 2016

Time on role 13 years, 3 months, 12 days

HUBBARD, Paul Graham

Director

Minster/Pastor

RESIGNED

Assigned on 03 Feb 2003

Resigned on 02 Jul 2003

Time on role 4 months, 27 days

LLOYD, Trevor Barry

Director

Pastor/Minister

RESIGNED

Assigned on 03 Feb 2003

Resigned on 18 Aug 2003

Time on role 6 months, 15 days

MCDONALD, Chine

Director

Communications

RESIGNED

Assigned on 30 Nov 2017

Resigned on 25 Mar 2021

Time on role 3 years, 3 months, 25 days

MCMAHON, Michael James

Director

Pastor

RESIGNED

Assigned on 17 Dec 2003

Resigned on 30 Jan 2006

Time on role 2 years, 1 month, 13 days

MORFIN, Timothy Michael

Director

Charity Director

RESIGNED

Assigned on 04 Feb 2007

Resigned on 04 Jul 2019

Time on role 12 years, 5 months

NUNDY, Ian David, Rev

Director

Pastor

RESIGNED

Assigned on 12 Sep 2006

Resigned on 06 Jun 2017

Time on role 10 years, 8 months, 24 days

OAKES, Frederick William, Mr.

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2005

Resigned on 18 Sep 2006

Time on role 1 year, 3 months, 11 days

PARKER, Andrew Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 24 Nov 2008

Resigned on 26 Jun 2018

Time on role 9 years, 7 months, 2 days

PEARCE, Lisa Annette

Director

Manager

RESIGNED

Assigned on 01 Dec 2014

Resigned on 30 Jun 2023

Time on role 8 years, 6 months, 29 days

THOGERSON, Janet Elisabeth

Director

Complementary Therapist

RESIGNED

Assigned on 07 Jun 2005

Resigned on 05 Dec 2011

Time on role 6 years, 5 months, 28 days

THOMPSON, Deborah

Director

Prayer Coordinator

RESIGNED

Assigned on 04 Feb 2007

Resigned on 02 Mar 2009

Time on role 2 years, 26 days


Some Companies

ALARMAGRIP UK LTD

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:09225933
Status:ACTIVE
Category:Private Limited Company

BH BARROW LLP

GROVELANDS BUSINESS PARK WEST HADDON ROAD,NORTHAMPTON,NN6 8FB

Number:OC393068
Status:ACTIVE
Category:Limited Liability Partnership

CN SHIPPING UK LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05160608
Status:ACTIVE
Category:Private Limited Company

J.C.I. LIMITED

UNIT A,MACCLESFIELD,SK10 2BN

Number:03889223
Status:ACTIVE
Category:Private Limited Company

MJO LIMITED

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:09950661
Status:LIQUIDATION
Category:Private Limited Company

PROVIDENCE LAW LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:07246109
Status:LIQUIDATION
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