SHORTSTOWN COMMUNITY TRUST

Shortstown Village Hall Southcote Shortstown Village Hall Southcote, Bedford, MK42 0QL, England
StatusACTIVE
Company No.05027452
Category
Incorporated27 Jan 2004
Age20 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SHORTSTOWN COMMUNITY TRUST is an active with number 05027452. It was incorporated 20 years, 4 months, 20 days ago, on 27 January 2004. The company address is Shortstown Village Hall Southcote Shortstown Village Hall Southcote, Bedford, MK42 0QL, England.



People

GALLAGHER, Sarah Jayne

Director

Exam Vigilator And Parish Councillor

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 15 days

HAMILTON, Donna Marie

Director

Nursery Nurse

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 15 days

PENFOLD, Jayne

Director

Invigulator

ACTIVE

Assigned on 15 Nov 2023

Current time on role 7 months, 1 day

PENFOLD, Michael

Director

Engineer

ACTIVE

Assigned on 15 Nov 2023

Current time on role 7 months, 1 day

QUIGG, Kevin

Director

Casual Employment

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 15 days

WEST, Kirsty

Director

Customer Services

ACTIVE

Assigned on 30 Dec 2022

Current time on role 1 year, 5 months, 17 days

WILSON-APPERSON, Rita Gillian

Director

Retired

ACTIVE

Assigned on 13 Mar 2007

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

WILSON-APPERSON, William

Director

Retired

ACTIVE

Assigned on 27 Jan 2004

Current time on role 20 years, 4 months, 20 days

PALMER, Diana Christine

Secretary

RESIGNED

Assigned on 27 Jan 2004

Resigned on 31 May 2008

Time on role 4 years, 4 months, 4 days

RUTHERFORD, Fiona Elizabeth

Secretary

Teacher

RESIGNED

Assigned on 31 May 2008

Resigned on 19 Dec 2011

Time on role 3 years, 6 months, 19 days

CAMPBELL, Allen Francis

Director

Retired

RESIGNED

Assigned on 27 Jan 2004

Resigned on 19 Dec 2015

Time on role 11 years, 10 months, 23 days

EAREY, Margaret Mary Agnes

Director

Nursery Nurse

RESIGNED

Assigned on 04 Mar 2004

Resigned on 27 Feb 2007

Time on role 2 years, 11 months, 23 days

EASTWICK, Mitch

Director

Manager

RESIGNED

Assigned on 03 Jul 2008

Resigned on 03 Sep 2009

Time on role 1 year, 2 months

GRAVES, Derek Ernest

Director

Retired

RESIGNED

Assigned on 15 Nov 2010

Resigned on 05 Nov 2012

Time on role 1 year, 11 months, 20 days

HARRIS, Edward

Director

Retired

RESIGNED

Assigned on 31 May 2008

Resigned on 27 Jan 2014

Time on role 5 years, 7 months, 27 days

HOLLAND, Sarah

Director

Retail Worker

RESIGNED

Assigned on 27 Feb 2007

Resigned on 31 May 2009

Time on role 2 years, 3 months, 4 days

JONES, Derek Norman Victor

Director

Retired

RESIGNED

Assigned on 31 May 2009

Resigned on 25 Dec 2022

Time on role 13 years, 6 months, 25 days

MANLEY, Kenneth John

Director

Retired

RESIGNED

Assigned on 01 Jan 2014

Resigned on 30 Nov 2019

Time on role 5 years, 10 months, 29 days

MARJERAM, Sonia

Director

Accounts Assistant

RESIGNED

Assigned on 01 Dec 2022

Resigned on 14 Nov 2023

Time on role 11 months, 13 days

MORRELL, Nigel Paul, Revd Canon

Director

Clergyman

RESIGNED

Assigned on 04 Mar 2004

Resigned on 31 May 2008

Time on role 4 years, 2 months, 27 days

PRATT, Melvyn

Director

Retired

RESIGNED

Assigned on 19 Dec 2011

Resigned on 27 Jan 2014

Time on role 2 years, 1 month, 8 days

ROE, Jonathan Oliver Richard

Director

Electrician

RESIGNED

Assigned on 01 Jan 2014

Resigned on 25 Dec 2022

Time on role 8 years, 11 months, 24 days

RUTHERFORD, Fiona Elizabeth

Director

Teacher

RESIGNED

Assigned on 31 May 2008

Resigned on 19 Dec 2011

Time on role 3 years, 6 months, 19 days

SENIOR, Deborah

Director

Economist

RESIGNED

Assigned on 01 Jan 2014

Resigned on 10 Dec 2018

Time on role 4 years, 11 months, 9 days

SOWAH, Claire

Director

Self Employed

RESIGNED

Assigned on 01 Jun 2022

Resigned on 15 Nov 2023

Time on role 1 year, 5 months, 14 days


Some Companies

ARNGOLD LIMITED

218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX

Number:02394335
Status:ACTIVE
Category:Private Limited Company

OHM FACILITIES LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:10554844
Status:ACTIVE
Category:Private Limited Company

PRINTCONNECTED LIMITED

UNIT 12 TRIANGLE BUSINESS CENTRE,LANCING,BN15 8UP

Number:11688476
Status:ACTIVE
Category:Private Limited Company

SCREWBALL ENTERTAINMENTS LIMITED

CERBERUS BAR,DUNDEE,DD1 1HF

Number:SC421207
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GOTHECARY LTD

4 NORTH WOOD,MIDDLESBROUGH,TS5 7LN

Number:07932216
Status:ACTIVE
Category:Private Limited Company

THOMAS HARDY BURTONWOOD LIMITED

BOLD LANE,WARRINGTON,WA5 4TH

Number:03596292
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