HORSHAM DEBT ADVICE SERVICE

First Floor, Park House First Floor, Park House, Horsham, RH12 1RN, West Sussex, England
StatusACTIVE
Company No.04672263
Category
Incorporated20 Feb 2003
Age21 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HORSHAM DEBT ADVICE SERVICE is an active with number 04672263. It was incorporated 21 years, 3 months, 23 days ago, on 20 February 2003. The company address is First Floor, Park House First Floor, Park House, Horsham, RH12 1RN, West Sussex, England.



People

NEWMAN, Michael Laurence

Secretary

ACTIVE

Assigned on 26 Jun 2017

Current time on role 6 years, 11 months, 19 days

COLSON, Jonathan Mark

Director

Retired

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 4 months, 9 days

JONES, Andrew Michael Richard

Director

Retired

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 4 months, 9 days

MCCULLOCH, Ian

Director

Retired

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 4 months, 9 days

NEWMAN, Michael Laurence

Director

Retired

ACTIVE

Assigned on 26 Jun 2017

Current time on role 6 years, 11 months, 19 days

RAYNHAM, John Edward

Director

Retired

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 7 months, 21 days

WHITE, Gillian, Mrs.

Director

Retired

ACTIVE

Assigned on 23 Aug 2021

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

COLLINS, Jerome John

Secretary

RESIGNED

Assigned on 13 Aug 2015

Resigned on 26 Jun 2017

Time on role 1 year, 10 months, 13 days

ROWETT, Phyllis Angela Raine

Secretary

RESIGNED

Assigned on 15 Jun 2005

Resigned on 07 Sep 2011

Time on role 6 years, 2 months, 22 days

SHACKLETON, David Anthony

Secretary

RESIGNED

Assigned on 07 Sep 2011

Resigned on 13 Aug 2015

Time on role 3 years, 11 months, 6 days

ASB SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2004

Resigned on 16 Jun 2005

Time on role 1 year, 3 months, 7 days

ASB SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2003

Resigned on 09 Mar 2004

Time on role 1 year, 17 days

BONE, Donna Marie

Director

Co. Secretary/Director Of Another Company

RESIGNED

Assigned on 10 May 2011

Resigned on 06 Feb 2023

Time on role 11 years, 8 months, 27 days

BONE, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 10 Aug 2012

Resigned on 06 Feb 2023

Time on role 10 years, 5 months, 27 days

CATTEN, Dawn Kathleen

Director

Retired

RESIGNED

Assigned on 01 Jul 2003

Resigned on 16 Jun 2004

Time on role 11 months, 15 days

COLLINS, Jerome John

Director

Retired

RESIGNED

Assigned on 03 Feb 2015

Resigned on 13 Jun 2017

Time on role 2 years, 4 months, 10 days

COOPER, Angela Susan

Director

Child Fostering Manager

RESIGNED

Assigned on 08 May 2013

Resigned on 31 Mar 2015

Time on role 1 year, 10 months, 23 days

COURT, Roger James

Director

Retired Teacher

RESIGNED

Assigned on 11 Oct 2007

Resigned on 30 Jun 2011

Time on role 3 years, 8 months, 19 days

CURTIES, Douglas Charles

Director

Retired

RESIGNED

Assigned on 20 Feb 2003

Resigned on 16 Dec 2013

Time on role 10 years, 9 months, 24 days

DU BOIS, Moira

Director

Retired

RESIGNED

Assigned on 17 Mar 2005

Resigned on 13 Jul 2015

Time on role 10 years, 3 months, 27 days

FLETCHER, Douglas Charles Edward

Director

Christian Centre Manager

RESIGNED

Assigned on 20 Feb 2003

Resigned on 31 Dec 2011

Time on role 8 years, 10 months, 11 days

KITCHIN, Rodney N/A

Director

Retired

RESIGNED

Assigned on 17 Jun 2009

Resigned on 07 Sep 2011

Time on role 2 years, 2 months, 20 days

KYDD, John Arthur Handley

Director

Retired

RESIGNED

Assigned on 30 Apr 2016

Resigned on 24 Oct 2020

Time on role 4 years, 5 months, 24 days

MCNEIL, Rosemary

Director

Retired

RESIGNED

Assigned on 20 Feb 2003

Resigned on 13 Dec 2007

Time on role 4 years, 9 months, 21 days

RICHARDSON, Jacqueline Hilary

Director

Housewife

RESIGNED

Assigned on 16 Jun 2004

Resigned on 25 Apr 2006

Time on role 1 year, 10 months, 9 days

ROWETT, Philip Peter

Director

Retired

RESIGNED

Assigned on 20 Feb 2003

Resigned on 07 Sep 2011

Time on role 8 years, 6 months, 15 days

ROWETT, Phyllis Angela Raine

Director

Housewife

RESIGNED

Assigned on 01 Jul 2003

Resigned on 07 Sep 2011

Time on role 8 years, 2 months, 6 days

TINNING, Anthony George

Director

Retired

RESIGNED

Assigned on 25 Apr 2006

Resigned on 13 Dec 2007

Time on role 1 year, 7 months, 18 days

WATERMAN, Lucy

Director

Nusery Nurse

RESIGNED

Assigned on 11 Oct 2007

Resigned on 17 Jun 2009

Time on role 1 year, 8 months, 6 days

WATERMAN, Peter

Director

It Manager

RESIGNED

Assigned on 11 Oct 2007

Resigned on 17 Jun 2009

Time on role 1 year, 8 months, 6 days

WHITE, Gillian

Director

Retired

RESIGNED

Assigned on 06 Feb 2023

Resigned on 07 Feb 2024

Time on role 1 year, 1 day

WHITELEY, Joan

Director

Retired Teacher

RESIGNED

Assigned on 01 Jul 2003

Resigned on 26 Feb 2005

Time on role 1 year, 7 months, 25 days

WILD, William Robert Smallwood

Director

Retired

RESIGNED

Assigned on 11 May 2011

Resigned on 31 Dec 2015

Time on role 4 years, 7 months, 20 days

WILSON, David Venables

Director

Retired Insurance Officer

RESIGNED

Assigned on 20 Feb 2003

Resigned on 02 Feb 2006

Time on role 2 years, 11 months, 10 days


Some Companies

11304098 LTD.

101 WALSINGHAM ROAD,ORPINGTON,BR5 3BN

Number:11304098
Status:ACTIVE
Category:Private Limited Company

CENTRAL C11 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09164769
Status:LIQUIDATION
Category:Private Limited Company

GAMEFACE PRODUCTIONS LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:09366308
Status:ACTIVE
Category:Private Limited Company

GREEN SQ LIMITED

19 BIRKBECK HILL,LONDON,SE21 8JS

Number:10208261
Status:ACTIVE
Category:Private Limited Company

NEW EU SUPPORT SERVICE CIC

378 GORGIE ROAD,EDINBURGH,EH11 2RQ

Number:SC315147
Status:ACTIVE
Category:Community Interest Company

STAG-CHEM LIMITED

6B MID ROAD,CUMBERNAULD,G67 2TT

Number:SC223600
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