THAMES HOSPICE

Thames Hospice Thames Hospice, Maidenhead, SL6 2DN, England
StatusACTIVE
Company No.05316964
Category
Incorporated20 Dec 2004
Age19 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

THAMES HOSPICE is an active with number 05316964. It was incorporated 19 years, 5 months, 2 days ago, on 20 December 2004. The company address is Thames Hospice Thames Hospice, Maidenhead, SL6 2DN, England.



People

TALBOT, Tracey

Secretary

ACTIVE

Assigned on 22 Apr 2021

Current time on role 3 years, 1 month

AITKEN, Christopher Grant

Director

Trustee

ACTIVE

Assigned on 20 Dec 2012

Current time on role 11 years, 5 months, 2 days

BARBER, Nancy

Director

Retired

ACTIVE

Assigned on 14 Sep 2023

Current time on role 8 months, 8 days

HUNT, Alice

Director

Head Of Performance Management

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years, 6 days

KA, Andy Francis Yuk Ho

Director

Accountant

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 8 months, 15 days

KINDER, Judith, Dr

Director

Doctor

ACTIVE

Assigned on 04 Dec 2017

Current time on role 6 years, 5 months, 18 days

KING, Janet

Director

Director - Healthcare

ACTIVE

Assigned on 11 Jun 2020

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

LAWRENCE, Frances Alexandra

Director

Director Of Fundraising

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years, 6 days

MONTGOMERY, Bruce

Director

Retired Consultant Urologist

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 8 months, 15 days

TOOHEY, Jonathan Keith

Director

Retired

ACTIVE

Assigned on 21 Dec 2020

Current time on role 3 years, 5 months, 1 day

BARTHOLOMEW, Ruth

Secretary

RESIGNED

Assigned on 17 Dec 2014

Resigned on 22 Apr 2021

Time on role 6 years, 4 months, 5 days

BARTON, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Jul 2013

Resigned on 17 Dec 2014

Time on role 1 year, 4 months, 17 days

BINNINGTON, Alisa Jane

Secretary

RESIGNED

Assigned on 21 Dec 2010

Resigned on 30 Jul 2013

Time on role 2 years, 7 months, 9 days

COLQUHOUN, William

Secretary

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Aug 2010

Time on role 9 months, 11 days

HAYMAN, Pauline Anne

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 20 Nov 2009

Time on role 4 years, 11 months

BLAKELAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 20 Dec 2004

Time on role

ANDERSON, Gordon Scott

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 01 Nov 2008

Time on role 3 years, 10 months, 12 days

ASHWORTH, Jacinta Mary, Ms.

Director

Researcher

RESIGNED

Assigned on 05 Sep 2013

Resigned on 09 Dec 2021

Time on role 8 years, 3 months, 4 days

AVERY, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 07 Sep 2017

Resigned on 17 Apr 2018

Time on role 7 months, 10 days

BAINS, Dilawar Singh

Director

It Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 25 Feb 2010

Time on role 3 years, 10 months, 24 days

BENCE, Brian Jeffery

Director

Semi Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 22 Nov 2012

Time on role 7 years, 11 months, 2 days

BISS, Maureen Theresa

Director

Head Of Hr

RESIGNED

Assigned on 25 Feb 2010

Resigned on 23 Aug 2012

Time on role 2 years, 5 months, 26 days

CHALLIS, Clive Eric

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Jul 2012

Time on role 7 years, 7 months, 11 days

COLEMAN, Neil, Dr

Director

Doctor - General Practitioner

RESIGNED

Assigned on 03 Sep 2015

Resigned on 23 Mar 2017

Time on role 1 year, 6 months, 20 days

COPPOCK, Kenneth Francis

Director

Trustee

RESIGNED

Assigned on 22 Nov 2012

Resigned on 02 Jun 2021

Time on role 8 years, 6 months, 10 days

DWYER, Robert Charles

Director

Retired

RESIGNED

Assigned on 25 Feb 2010

Resigned on 20 Sep 2018

Time on role 8 years, 6 months, 23 days

EDSALL, Martin Guy

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Mar 2006

Time on role 1 year, 3 months, 11 days

FEARN, Patricia Judith Mary, Dr

Director

Retired Gp

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Mar 2006

Time on role 1 year, 3 months, 11 days

FURNESS, Robert Harvey Scott, Dr

Director

Doctor

RESIGNED

Assigned on 20 Dec 2004

Resigned on 04 Sep 2014

Time on role 9 years, 8 months, 15 days

GOMPERTZ, Richard Francis

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 01 Oct 2006

Time on role 1 year, 9 months, 11 days

GOSS, Richard

Director

Retired

RESIGNED

Assigned on 20 Aug 2009

Resigned on 07 Sep 2017

Time on role 8 years, 18 days

HICKS, Thomas Peter

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Mar 2006

Time on role 1 year, 3 months, 11 days

IS-HAQ, Ishfaq

Director

Cfo

RESIGNED

Assigned on 25 Mar 2019

Resigned on 08 Jul 2020

Time on role 1 year, 3 months, 14 days

JERVIS, Martin Laurence

Director

Managing Director

RESIGNED

Assigned on 20 May 2010

Resigned on 20 Sep 2018

Time on role 8 years, 4 months

JONES, Jonathan

Director

Orthapaedic Surgeon

RESIGNED

Assigned on 17 Nov 2011

Resigned on 08 Sep 2022

Time on role 10 years, 9 months, 21 days

KAMINSKI-COOK, Gareth Richard Norman

Director

Sales & Marketing Director

RESIGNED

Assigned on 25 Feb 2010

Resigned on 29 Dec 2015

Time on role 5 years, 10 months, 4 days

KENNEALY, Julie

Director

Trustee

RESIGNED

Assigned on 22 Nov 2012

Resigned on 19 Jun 2013

Time on role 6 months, 27 days

LINTON, Craig David

Director

Fundraising Director

RESIGNED

Assigned on 27 Nov 2014

Resigned on 08 Jun 2023

Time on role 8 years, 6 months, 11 days

LOCK, Paul John

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Mar 2008

Time on role 3 years, 3 months, 11 days

MARTON, Richard Egerton Christopher

Director

Company Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 17 Nov 2011

Time on role 6 years, 10 months, 28 days

MCLAUGHLIN, Catherine

Director

Consultant

RESIGNED

Assigned on 12 Mar 2020

Resigned on 02 Oct 2022

Time on role 2 years, 6 months, 21 days

MCNICOLL, Wendelien Hemriette Maria

Director

None

RESIGNED

Assigned on 21 Feb 2008

Resigned on 28 Feb 2013

Time on role 5 years, 7 days

MOORE, Stephen John

Director

Trustee

RESIGNED

Assigned on 20 Dec 2012

Resigned on 10 Dec 2020

Time on role 7 years, 11 months, 21 days

NEAL, Margaret Patricia

Director

Retired

RESIGNED

Assigned on 05 Sep 2013

Resigned on 09 Sep 2021

Time on role 8 years, 4 days

O'CONNOR, William Joseph

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 20 May 2010

Time on role 5 years, 5 months

RUDD, Lesley

Director

Retired Nurse

RESIGNED

Assigned on 07 Sep 2017

Resigned on 05 Dec 2019

Time on role 2 years, 2 months, 28 days

SCOTT, Robin Douglas Murray, Professor

Director

Retired

RESIGNED

Assigned on 01 Apr 2006

Resigned on 17 Nov 2011

Time on role 5 years, 7 months, 16 days

SHAH, Nilesh

Director

Retired

RESIGNED

Assigned on 21 Dec 2020

Resigned on 21 Mar 2024

Time on role 3 years, 3 months

WEBB, Anthea Mary Duncanson

Director

Retired

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Mar 2007

Time on role 2 years, 3 months, 11 days

BLAKELAW DIRECTOR SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 20 Dec 2004

Time on role


Some Companies

HAMMONDS (UK) LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:04365453
Status:ACTIVE
Category:Private Limited Company

MAGROM LTD

7 BOWER COURT,WOKING,GU22 8HB

Number:09755829
Status:ACTIVE
Category:Private Limited Company

NORTHERN DECOR LTD

UNIT 91 ALBION ROAD,BARNSLEY,S71 3HW

Number:11793500
Status:ACTIVE
Category:Private Limited Company

OUTLOOK CLEANING SERVICES LTD

8 WEYMOUTH MEWS,LONDON,W1G 7EA

Number:08726932
Status:ACTIVE
Category:Private Limited Company

PNR WORKFORCE LIMITED

100 WIDE BARGATE,BOSTON,PE21 6SE

Number:04792963
Status:ACTIVE
Category:Private Limited Company

ROLE SUPPLIES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11964877
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