THE CONNOLLY FOUNDATION (UK) LIMITED

Manor Farm Court Manor Farm Court, Bedfordshire, LU3 3UZ
StatusACTIVE
Company No.05315014
Category
Incorporated16 Dec 2004
Age19 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE CONNOLLY FOUNDATION (UK) LIMITED is an active with number 05315014. It was incorporated 19 years, 4 months, 21 days ago, on 16 December 2004. The company address is Manor Farm Court Manor Farm Court, Bedfordshire, LU3 3UZ.



People

OLDHAM, David John

Secretary

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 5 days

CALLANAN, Michael Andrew

Director

Managing Director

ACTIVE

Assigned on 08 Oct 2013

Current time on role 10 years, 6 months, 29 days

CONNOLLY, Vanessa Susan

Director

Trustee

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 5 days

GROVES, Malcolm Norman

Director

Consultant

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 5 months, 12 days

MCKEAVENEY, Colette

Director

Charity Chief Executive

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 5 months, 12 days

WHITE, Simon John

Director

Chief Officer Bedford Bc

ACTIVE

Assigned on 25 Nov 2020

Current time on role 3 years, 5 months, 11 days

WILKINS, David Peter

Director

Building Services Director

ACTIVE

Assigned on 25 Nov 2020

Current time on role 3 years, 5 months, 11 days

CALLANAN, Michael Andrew

Secretary

Managing Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 01 Jun 2006

Time on role 1 year, 5 months, 16 days

WATTS, Kathryn Anne

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Jul 2021

Time on role 15 years, 1 month, 30 days

ASHOKA, Shyam Sunder

Director

Solicitor

RESIGNED

Assigned on 20 Jan 2014

Resigned on 24 Nov 2022

Time on role 8 years, 10 months, 4 days

CALLANAN, Michael Andrew

Director

Managing Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 08 Oct 2013

Time on role 8 years, 9 months, 23 days

CONNOLLY, Michael Francis

Director

Master Builder

RESIGNED

Assigned on 28 Apr 2005

Resigned on 08 Oct 2013

Time on role 8 years, 5 months, 10 days

CROFT, Nigel Kevin

Director

Head Teacher

RESIGNED

Assigned on 01 May 2017

Resigned on 24 Jan 2022

Time on role 4 years, 8 months, 23 days

ROWE, Andrew Sutherland

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2004

Resigned on 16 Nov 2023

Time on role 18 years, 11 months


Some Companies

AIRE PROPERTY INVESTMENTS LTD

38 WOODSIDE AVENUE,BINGLEY,BD16 1RB

Number:10508456
Status:ACTIVE
Category:Private Limited Company

CLEANGENI LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:07934366
Status:ACTIVE
Category:Private Limited Company

F G CONSTRUCTION LTD

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI612097
Status:ACTIVE
Category:Private Limited Company

IG ARCHITECTS LTD

STRAMONGATE HOUSE STRAMONGATE,KENDAL,LA9 4BH

Number:09895863
Status:ACTIVE
Category:Private Limited Company

MICKLEDALE NORTH WEST LTD

32 HIGHER BRIDGE STREET,BOLTON,BL1 2HA

Number:08869070
Status:ACTIVE
Category:Private Limited Company

OBSOLETEPLANT LIMITED

12 LAKESIDE,FILEY,YO14 9RJ

Number:11164352
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