GATWICK DETAINEES WELFARE GROUP

The Orchard 1-2 Gleneagles Court The Orchard 1-2 Gleneagles Court, Crawley, RH10 6AD, West Sussex
StatusACTIVE
Company No.04911257
Category
Incorporated25 Sep 2003
Age20 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

GATWICK DETAINEES WELFARE GROUP is an active with number 04911257. It was incorporated 20 years, 7 months, 23 days ago, on 25 September 2003. The company address is The Orchard 1-2 Gleneagles Court The Orchard 1-2 Gleneagles Court, Crawley, RH10 6AD, West Sussex.



People

BERKELEY, Michael Frederick

Director

Self-Employed Consultant; Company Director

ACTIVE

Assigned on 12 Jan 2019

Current time on role 5 years, 4 months, 6 days

CLOUGH, Alan Gregory

Director

Insolvency Practitioner

ACTIVE

Assigned on 12 Jan 2019

Current time on role 5 years, 4 months, 6 days

COLLIS, Stephen

Director

Professor

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 11 days

CROSSLEY, Henry Daya

Director

Accountant

ACTIVE

Assigned on 03 Jun 2021

Current time on role 2 years, 11 months, 15 days

DICK, Felicity

Director

Housewife

ACTIVE

Assigned on 29 Oct 2003

Current time on role 20 years, 6 months, 20 days

FERNANDES, Lorraine Dsouza

Director

Student

ACTIVE

Assigned on 15 Apr 2024

Current time on role 1 month, 3 days

HACKETT, Thomas

Director

Youth Worker

ACTIVE

Assigned on 15 Nov 2022

Current time on role 1 year, 6 months, 3 days

HEATHCOTE, Michael Barry John

Director

Chartered Accountant

ACTIVE

Assigned on 03 Jun 2021

Current time on role 2 years, 11 months, 15 days

KEKU, Pious Prosper

Director

Unemployed

ACTIVE

Assigned on 10 Dec 2020

Current time on role 3 years, 5 months, 8 days

MOFFATT, Laura Jean

Director

Director

ACTIVE

Assigned on 04 Dec 2021

Current time on role 2 years, 5 months, 14 days

RADFORD, Adrian

Director

Financial Controller

ACTIVE

Assigned on 03 Jun 2021

Current time on role 2 years, 11 months, 15 days

MUTERO, Stewart

Secretary

RESIGNED

Assigned on 18 Mar 2010

Resigned on 06 Oct 2010

Time on role 6 months, 19 days

RADFORD, Adrian Charles

Secretary

RESIGNED

Assigned on 29 Oct 2003

Resigned on 18 Mar 2010

Time on role 6 years, 4 months, 20 days

AA COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Sep 2003

Resigned on 29 Oct 2003

Time on role 1 month, 4 days

BARRETT, Martin John

Director

Retired

RESIGNED

Assigned on 10 Jul 2007

Resigned on 17 Aug 2011

Time on role 4 years, 1 month, 7 days

BURROUGHES, Lisa Marette

Director

Communications Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 01 Jun 2015

Time on role 2 years, 4 months, 1 day

CORDUFF, Karen Elaine

Director

Accountant

RESIGNED

Assigned on 22 May 2012

Resigned on 14 Jul 2013

Time on role 1 year, 1 month, 23 days

DAOUD, Iyadh Selman, Dr

Director

Group Scheme Officer

RESIGNED

Assigned on 10 Jul 2007

Resigned on 31 Mar 2012

Time on role 4 years, 8 months, 21 days

DARE, Robert Francis

Director

Retired

RESIGNED

Assigned on 10 Nov 2009

Resigned on 01 May 2014

Time on role 4 years, 5 months, 21 days

DEWSON, Marie Christine

Director

Retired Teacher

RESIGNED

Assigned on 14 Oct 2015

Resigned on 08 Nov 2023

Time on role 8 years, 25 days

FITZSIMONS, George William

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2013

Resigned on 30 Sep 2021

Time on role 8 years, 5 months, 19 days

HOUSTON, Paul Alexander

Director

Retired

RESIGNED

Assigned on 22 Sep 2014

Resigned on 10 May 2018

Time on role 3 years, 7 months, 18 days

JOHNSON, Doreen

Director

Civil Servant

RESIGNED

Assigned on 10 Jul 2007

Resigned on 26 Oct 2011

Time on role 4 years, 3 months, 16 days

KAPLANOVA, Tereza

Director

Manager/ Legal Adviser

RESIGNED

Assigned on 01 May 2014

Resigned on 11 Apr 2016

Time on role 1 year, 11 months, 10 days

LEAN, Jennifer Mary

Director

Writer

RESIGNED

Assigned on 10 Jul 2007

Resigned on 25 Mar 2009

Time on role 1 year, 8 months, 15 days

LOVELESS, Avril

Director

Professor Of Education

RESIGNED

Assigned on 28 Dec 2017

Resigned on 10 Sep 2022

Time on role 4 years, 8 months, 13 days

MACPHERSON, Jamie

Director

Building Estimator

RESIGNED

Assigned on 14 Oct 2015

Resigned on 15 Nov 2022

Time on role 7 years, 1 month, 1 day

MITCHELL, Elaine Julie

Director

Housewife

RESIGNED

Assigned on 26 Oct 2011

Resigned on 15 Apr 2015

Time on role 3 years, 5 months, 20 days

MONTAGNON, Giles

Director

Diplomat

RESIGNED

Assigned on 15 Jul 2016

Resigned on 10 May 2018

Time on role 1 year, 9 months, 26 days

MUNIR, Mariam

Director

Office Manager

RESIGNED

Assigned on 20 Dec 2017

Resigned on 05 Sep 2018

Time on role 8 months, 16 days

MUTERO, Stewart

Director

Support Worker

RESIGNED

Assigned on 25 Mar 2009

Resigned on 06 Oct 2010

Time on role 1 year, 6 months, 12 days

NORMAN, Lynne Marie

Director

Hr Consultant

RESIGNED

Assigned on 24 Nov 2010

Resigned on 31 May 2012

Time on role 1 year, 6 months, 7 days

OSHO, Joesph

Director

Pharmacy Technician And Health Care Partner

RESIGNED

Assigned on 12 Jan 2019

Resigned on 05 Oct 2021

Time on role 2 years, 8 months, 24 days

PADOAN, Antonia Angelina

Director

Accountant

RESIGNED

Assigned on 06 Oct 2010

Resigned on 01 Apr 2012

Time on role 1 year, 5 months, 26 days

PARROTT, Lily

Director

Student

RESIGNED

Assigned on 28 Dec 2017

Resigned on 27 Nov 2018

Time on role 10 months, 30 days

PHILPOT, Christopher Matthew Toller

Director

Business Development Officer

RESIGNED

Assigned on 11 Apr 2013

Resigned on 18 May 2017

Time on role 4 years, 1 month, 7 days

PHOENIX, Rachel

Director

Family Reunioni Coordinator

RESIGNED

Assigned on 20 Dec 2017

Resigned on 05 Nov 2018

Time on role 10 months, 16 days

RADFORD, Adrian Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jul 2007

Resigned on 18 Mar 2010

Time on role 2 years, 8 months, 8 days

ROGUEDA, Philippe Guy Auguste

Director

Pharmaceutical Research

RESIGNED

Assigned on 06 Oct 2010

Resigned on 05 Dec 2011

Time on role 1 year, 1 month, 30 days

SEDDON, Anna Kathryn

Director

Teacher

RESIGNED

Assigned on 10 Jul 2007

Resigned on 17 Aug 2016

Time on role 9 years, 1 month, 7 days

STOCKFORD, Gemma Jane, Dr

Director

Consultant Pathologist

RESIGNED

Assigned on 26 Oct 2011

Resigned on 01 Aug 2017

Time on role 5 years, 9 months, 6 days

STOREY, Elizabeth

Director

Self Employed

RESIGNED

Assigned on 30 Aug 2007

Resigned on 09 Oct 2009

Time on role 2 years, 1 month, 10 days

WICKHAM, Sophie

Director

Charity Manager (On Career Break)

RESIGNED

Assigned on 19 Mar 2018

Resigned on 12 Dec 2018

Time on role 8 months, 24 days

WILLIAMSON, Louise Miriam

Director

Retired

RESIGNED

Assigned on 12 Jan 2019

Resigned on 04 Mar 2021

Time on role 2 years, 1 month, 23 days

BUYVIEW LTD

Corporate-nominee-director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 29 Oct 2003

Time on role 1 month, 4 days


Some Companies

AHP GROUP LIMITED

34A WATERLOO ROAD,LONDON,NW2 7UH

Number:09424881
Status:ACTIVE
Category:Private Limited Company

HOLLY AEROSPACE LIMITED

54 RAPPART ROAD,WALLASEY,CH44 6QF

Number:10194242
Status:ACTIVE
Category:Private Limited Company

MAMMA CONCETTA

10 KENTISH TOWN ROAD,,NW1 8NH

Number:LP004271
Status:ACTIVE
Category:Limited Partnership

MATT COWLEY COMPANY LTD

17 HOLLAND AVENUE,SUTTON,SM2 6HW

Number:10610557
Status:ACTIVE
Category:Private Limited Company

RECDADDY LIMITED

11 CHARLOCK CLOSE,CRAWLEY,RH11 9ED

Number:11467216
Status:ACTIVE
Category:Private Limited Company

REGENCY (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED

118-120 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:05253058
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