THE QUETZAL PROJECT

Ground Floor And Basement Office Ground Floor And Basement Office, Leicester, LE1 4LR, Leicestershire
StatusACTIVE
Company No.05319865
Category
Incorporated22 Dec 2004
Age19 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE QUETZAL PROJECT is an active with number 05319865. It was incorporated 19 years, 4 months, 26 days ago, on 22 December 2004. The company address is Ground Floor And Basement Office Ground Floor And Basement Office, Leicester, LE1 4LR, Leicestershire.



People

WESSON, Sophie

Secretary

ACTIVE

Assigned on 10 Oct 2023

Current time on role 7 months, 7 days

BISLA, Manjora Singh

Director

Finance Manager

ACTIVE

Assigned on 12 Oct 2020

Current time on role 3 years, 7 months, 5 days

FRESIA-FARRELLY, Richard John

Director

Company Director

ACTIVE

Assigned on 12 Nov 2020

Current time on role 3 years, 6 months, 5 days

HURLEY, Nicola

Director

Retired

ACTIVE

Assigned on 11 Oct 2023

Current time on role 7 months, 6 days

LUHARIA, Priya

Director

Administrator

ACTIVE

Assigned on 13 Oct 2023

Current time on role 7 months, 4 days

MUNDEN, Shirley

Director

Counsellor

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 14 days

PATEL, Fazeela

Director

Practice Manager

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 14 days

RYLEY, Liz

Director

Area Legacy Manager

ACTIVE

Assigned on 12 Sep 2020

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

BAGLEY, Jan

Secretary

RESIGNED

Assigned on 21 Sep 2011

Resigned on 16 Jan 2014

Time on role 2 years, 3 months, 25 days

KENNEY, Fern

Secretary

RESIGNED

Assigned on 12 Nov 2020

Resigned on 13 Oct 2022

Time on role 1 year, 11 months, 1 day

O'REGAN, Sara

Secretary

Managing Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 01 Jun 2007

Time on role 5 months, 26 days

PEARCE, Sandra

Secretary

Social Worker

RESIGNED

Assigned on 05 Jun 2008

Resigned on 21 Sep 2011

Time on role 3 years, 3 months, 16 days

STORK, Maureen

Secretary

Psychodynamic Counsellor

RESIGNED

Assigned on 22 Dec 2004

Resigned on 06 Dec 2006

Time on role 1 year, 11 months, 15 days

STUDLEY, Rachel Catherine

Secretary

Manager

RESIGNED

Assigned on 01 Jun 2007

Resigned on 05 Jun 2008

Time on role 1 year, 4 days

ALLAN, David John Dunsmor

Director

None

RESIGNED

Assigned on 22 Dec 2004

Resigned on 05 Jun 2008

Time on role 3 years, 5 months, 14 days

BOLDRY, Kate

Director

Therapist

RESIGNED

Assigned on 22 May 2008

Resigned on 16 Jan 2014

Time on role 5 years, 7 months, 25 days

BUTLIN, Kate

Director

Student

RESIGNED

Assigned on 06 Dec 2006

Resigned on 15 Jun 2007

Time on role 6 months, 9 days

COALSON, Ruth Elizabeth

Director

Manager

RESIGNED

Assigned on 15 Jan 2015

Resigned on 15 Jan 2015

Time on role

CORBETT, Kerry Martine

Director

Trauma Consultant

RESIGNED

Assigned on 14 Nov 2019

Resigned on 12 Nov 2020

Time on role 11 months, 28 days

DIXON, Sue

Director

Counsellor

RESIGNED

Assigned on 03 Sep 2018

Resigned on 12 Nov 2020

Time on role 2 years, 2 months, 9 days

GREEN, Paul

Director

Support Worker

RESIGNED

Assigned on 22 Dec 2004

Resigned on 05 Jun 2008

Time on role 3 years, 5 months, 14 days

KENNEY, Fern Lindsey

Director

Homelessness Prevention Coach

RESIGNED

Assigned on 14 Nov 2019

Resigned on 13 Oct 2022

Time on role 2 years, 10 months, 29 days

KERRY, Sharon Elvin

Director

Manager

RESIGNED

Assigned on 15 Jan 2015

Resigned on 12 Nov 2020

Time on role 5 years, 9 months, 28 days

KUMARI, Meena

Director

Self Employed

RESIGNED

Assigned on 13 Nov 2020

Resigned on 10 Oct 2023

Time on role 2 years, 10 months, 27 days

LAWRENCE, Elizabeth

Director

Therapeutic Social Worker

RESIGNED

Assigned on 06 Dec 2006

Resigned on 05 Jun 2008

Time on role 1 year, 5 months, 30 days

LOVELL, Tessa

Director

Counsellor

RESIGNED

Assigned on 05 Jun 2008

Resigned on 16 Jan 2014

Time on role 5 years, 7 months, 11 days

MAINI, Pamela

Director

Accountant

RESIGNED

Assigned on 31 Jan 2013

Resigned on 16 Jan 2014

Time on role 11 months, 16 days

MUNTON, Margaret

Director

Retired

RESIGNED

Assigned on 22 Dec 2004

Resigned on 05 Sep 2005

Time on role 8 months, 14 days

O'REGAN, Sara

Director

Managing Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 01 Jun 2007

Time on role 5 months, 26 days

PARMAR, Dipak

Director

Day Care Centre Manager

RESIGNED

Assigned on 06 Dec 2006

Resigned on 05 Jun 2008

Time on role 1 year, 5 months, 30 days

PEARCE, Sandra

Director

Social Worker

RESIGNED

Assigned on 05 Jun 2008

Resigned on 21 Sep 2011

Time on role 3 years, 3 months, 16 days

PICKERING, Anita Denise

Director

Therapist

RESIGNED

Assigned on 05 Jun 2008

Resigned on 16 Jan 2014

Time on role 5 years, 7 months, 11 days

SHEPPARD, Jane Anne

Director

Disabled And Unemployed

RESIGNED

Assigned on 06 Dec 2006

Resigned on 04 Oct 2007

Time on role 9 months, 29 days

SIBLEY, Jan

Director

Retired

RESIGNED

Assigned on 12 Nov 2020

Resigned on 10 Oct 2023

Time on role 2 years, 10 months, 28 days

SMITH, Gail

Director

Project Worker (Team Leader)

RESIGNED

Assigned on 22 Dec 2004

Resigned on 13 Sep 2005

Time on role 8 months, 22 days

STORK, Maureen

Director

Psychodynamic Counsellor

RESIGNED

Assigned on 22 Dec 2004

Resigned on 06 Dec 2006

Time on role 1 year, 11 months, 15 days

STUDLEY, Rachel Catherine

Director

Manager

RESIGNED

Assigned on 06 Dec 2006

Resigned on 05 Jun 2008

Time on role 1 year, 5 months, 30 days

WEBB, Jo

Director

National Teaching Fellow

RESIGNED

Assigned on 03 Sep 2018

Resigned on 10 Nov 2019

Time on role 1 year, 2 months, 7 days

WESTON, Pamela

Director

Retired

RESIGNED

Assigned on 16 Dec 2014

Resigned on 03 Sep 2018

Time on role 3 years, 8 months, 18 days


Some Companies

ARNAOUS LIMITED

SUITE 5 ALEXANDER HOUSE,HITCHIN,SG4 0AP

Number:07178609
Status:LIQUIDATION
Category:Private Limited Company

CATALYST WORKS LIMITED

4TH FLOOR, SEACOURT TOWER,OXFORD,OX2 0JJ

Number:03085950
Status:ACTIVE
Category:Private Limited Company

CROWLAND CARPETS LTD

3 THE PRECINCTS,PETERBOROUGH,PE6 8FG

Number:08877109
Status:ACTIVE
Category:Private Limited Company
Number:01176699
Status:ACTIVE
Category:Private Limited Company

KEATS ESTATES LTD

29 KEATS AVENUE,DERBY,DE23 4EE

Number:10494568
Status:ACTIVE
Category:Private Limited Company

NEWTEXX LTD

2 MORLEDGE STREET,LEICESTER,LE1 1ST

Number:11942801
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