H.O.P.E. MINISTRIES LIMITED

Keys Court Keys Court, Birmingham, B12 0RT, England
StatusACTIVE
Company No.05109190
Category
Incorporated22 Apr 2004
Age20 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

H.O.P.E. MINISTRIES LIMITED is an active with number 05109190. It was incorporated 20 years, 1 month, 27 days ago, on 22 April 2004. The company address is Keys Court Keys Court, Birmingham, B12 0RT, England.



People

MUNROE, Nicola Amanda Jane

Secretary

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 6 months, 18 days

BRAMWELL, Maria

Director

Teacher

ACTIVE

Assigned on 01 Dec 2012

Current time on role 11 years, 6 months, 18 days

CORBETT, Carl

Director

Project Manager

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 6 months, 18 days

SIMPSON-MULLINGS, Kiran

Director

Estate Agent

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 2 months, 19 days

CORBETT, Roger Owen

Secretary

Solicitor

RESIGNED

Assigned on 22 Apr 2004

Resigned on 01 May 2004

Time on role 9 days

YOUNG, Ian Bernard

Secretary

Social Worker

RESIGNED

Assigned on 01 May 2004

Resigned on 30 Nov 2013

Time on role 9 years, 6 months, 29 days

BROWN, Trevor Seymour

Director

Computer Analyst

RESIGNED

Assigned on 01 May 2004

Resigned on 15 Dec 2005

Time on role 1 year, 7 months, 14 days

CARBADO, Barrington Aloysius

Director

Staff Nurse

RESIGNED

Assigned on 01 May 2004

Resigned on 01 Dec 2012

Time on role 8 years, 7 months

CORBETT, Elizabeth Diane

Director

School Teacher

RESIGNED

Assigned on 22 Apr 2004

Resigned on 01 May 2004

Time on role 9 days

CORBETT, Roger Owen

Director

Solicitor

RESIGNED

Assigned on 22 Apr 2004

Resigned on 01 May 2004

Time on role 9 days

JAMES, Lionel

Director

Design Engineer

RESIGNED

Assigned on 01 May 2004

Resigned on 06 Sep 2004

Time on role 4 months, 5 days

MUNROE, Nicola Amanda Jane

Director

Research

RESIGNED

Assigned on 18 Dec 2005

Resigned on 01 Dec 2013

Time on role 7 years, 11 months, 14 days

SUTHERLAND, Pauline

Director

Business Owner

RESIGNED

Assigned on 01 Dec 2013

Resigned on 27 Mar 2019

Time on role 5 years, 3 months, 26 days

WATLEY, Darren Sebastian

Director

It Consultant

RESIGNED

Assigned on 02 Jul 2011

Resigned on 09 Nov 2011

Time on role 4 months, 7 days

WATLEY, Darren Sebastian

Director

Sap Consultant

RESIGNED

Assigned on 15 Dec 2005

Resigned on 07 Jul 2010

Time on role 4 years, 6 months, 23 days

WATSON, Stephanie

Director

Education

RESIGNED

Assigned on 18 Dec 2005

Resigned on 30 Nov 2013

Time on role 7 years, 11 months, 12 days

WESTON, Beverlie Marcia

Director

Quality Manager

RESIGNED

Assigned on 01 May 2004

Resigned on 15 Dec 2005

Time on role 1 year, 7 months, 14 days


Some Companies

A G SURVEYING LTD

4 DAIRY YARD,WARE,SG12 7DX

Number:10347703
Status:ACTIVE
Category:Private Limited Company

HAZ HOLDINGS LIMITED

BULLOCK STREET,WEST MIDLANDS,B70 7HE

Number:03782475
Status:ACTIVE
Category:Private Limited Company

RBT BATHROOMS LTD

UNIT 2B ACRE PARK,KEIGHLEY,BD21 4JH

Number:11237602
Status:ACTIVE
Category:Private Limited Company

SUNKISS UK LTD.

9 CHAPEL WALK,,S1 2PD

Number:03254620
Status:ACTIVE
Category:Private Limited Company

SYNERGY FOODS LIMITED

45 KNOWSLEY STREET,LANCASHIRE,BL9 0ST

Number:04535457
Status:ACTIVE
Category:Private Limited Company

TO BE WELL LIMITED

97 HEWLETT ROAD,CHELTENHAM,GL52 6BB

Number:10625697
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