NETHERLEY YOUTH & COMMUNITY INITIATIVE LIMITED

41 Damson Rd 41 Damson Rd, Liverpool, L27 8XR, Merseyside
StatusACTIVE
Company No.05531622
Category
Incorporated09 Aug 2005
Age18 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

NETHERLEY YOUTH & COMMUNITY INITIATIVE LIMITED is an active with number 05531622. It was incorporated 18 years, 9 months, 24 days ago, on 09 August 2005. The company address is 41 Damson Rd 41 Damson Rd, Liverpool, L27 8XR, Merseyside.



People

BENNETT, Ruth Bennett

Director

Labour Councilor / Solicitor

ACTIVE

Assigned on 07 Jul 2016

Current time on role 7 years, 10 months, 26 days

CANNON, Debra

Director

Sure Start Manager

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 22 days

ELLISON, Rachel

Director

Shop Worker

ACTIVE

Assigned on 17 Jul 2012

Current time on role 11 years, 10 months, 16 days

ESSEL MENSAH, Rebecca

Director

Accountant

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 6 days

FLETCHER, Susan Pamela

Director

Manager Of Asd Condition Inclusion Limited

ACTIVE

Assigned on 07 Jul 2016

Current time on role 7 years, 10 months, 26 days

GANDAA-NIAGWAN, Harriette

Director

Social Worker

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 6 days

ORD, Mark

Director

Manager Of Speke Training Education Centre

ACTIVE

Assigned on 07 Jul 2016

Current time on role 7 years, 10 months, 26 days

PRITCHARD, Stephen, Father

Director

Priest

ACTIVE

Assigned on 07 Jul 2016

Current time on role 7 years, 10 months, 26 days

CONNOR, Carol

Secretary

RESIGNED

Assigned on 07 Jul 2016

Resigned on 04 Oct 2023

Time on role 7 years, 2 months, 28 days

MITCHELL, Lisa

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 17 Jul 2012

Time on role 1 year, 16 days

MOLLOY, Susan

Secretary

RESIGNED

Assigned on 10 Aug 2010

Resigned on 01 Jul 2011

Time on role 10 months, 21 days

PERRY, Margeret

Secretary

RESIGNED

Assigned on 17 Jul 2012

Resigned on 17 Jul 2015

Time on role 3 years

ROBB, Maria Goretti, Sr

Secretary

Teacher

RESIGNED

Assigned on 09 Aug 2005

Resigned on 01 Jan 2010

Time on role 4 years, 4 months, 23 days

BIGGINS, John Joseph

Director

Adult Educator

RESIGNED

Assigned on 09 Aug 2005

Resigned on 11 Aug 2010

Time on role 5 years, 2 days

CARSON, Alison

Director

House Wife

RESIGNED

Assigned on 01 Jul 2011

Resigned on 04 Jul 2013

Time on role 2 years, 3 days

CONNOR, Carol Ann

Director

Support Worker

RESIGNED

Assigned on 04 Jul 2013

Resigned on 04 Oct 2023

Time on role 10 years, 3 months

CONNOR, Carol Ann

Director

Support Worker

RESIGNED

Assigned on 11 Aug 2010

Resigned on 01 Jul 2011

Time on role 10 months, 20 days

DAWSON, Graham James

Director

Community Engagement Officer

RESIGNED

Assigned on 04 Jul 2013

Resigned on 17 Jul 2015

Time on role 2 years, 13 days

KELLY, Leanna

Director

Pcso

RESIGNED

Assigned on 04 Jul 2013

Resigned on 25 Apr 2017

Time on role 3 years, 9 months, 21 days

LEONARD, Margaret Anne

Director

Accountant

RESIGNED

Assigned on 26 Apr 2010

Resigned on 11 Aug 2010

Time on role 3 months, 15 days

LEWIS, Stephen

Director

Tutor

RESIGNED

Assigned on 17 Jul 2015

Resigned on 25 Apr 2017

Time on role 1 year, 9 months, 8 days

MDSIN, Neil Richard

Director

Pcso

RESIGNED

Assigned on 01 Jul 2011

Resigned on 04 Jul 2013

Time on role 2 years, 3 days

MELIA, Margaret Patricia

Director

Headteacher

RESIGNED

Assigned on 09 Aug 2005

Resigned on 11 Aug 2010

Time on role 5 years, 2 days

MITCHELL, Lisa Suzanne

Director

Teacher

RESIGNED

Assigned on 01 Sep 2010

Resigned on 17 Jul 2012

Time on role 1 year, 10 months, 16 days

NIXION, Joe

Director

Unemployed

RESIGNED

Assigned on 07 Jul 2017

Resigned on 20 Apr 2020

Time on role 2 years, 9 months, 13 days

O'NEILL, Leo

Director

Shop Assistant

RESIGNED

Assigned on 04 Jul 2013

Resigned on 25 Apr 2017

Time on role 3 years, 9 months, 21 days

PERRY, Margaret

Director

Retired

RESIGNED

Assigned on 19 Sep 2006

Resigned on 17 Jul 2015

Time on role 8 years, 9 months, 28 days

ROBB, Maria Goretti, Sr

Director

Teacher

RESIGNED

Assigned on 09 Aug 2005

Resigned on 01 Jan 2010

Time on role 4 years, 4 months, 23 days

TURNER, Jennifer

Director

Law Undergraduate

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Jul 2011

Time on role 9 months, 30 days

ULRING, Jacqualine

Director

Community Engagement Officer

RESIGNED

Assigned on 01 Jul 2011

Resigned on 17 Jul 2015

Time on role 4 years, 16 days

WHITWORTH, Carl

Director

Fire Officer

RESIGNED

Assigned on 17 Jul 2012

Resigned on 27 Mar 2022

Time on role 9 years, 8 months, 10 days


Some Companies

APEX HEATING AND PLUMBING LTD

53 HAWK CLOSE,GLOUCESTER,GL4 4WE

Number:11832380
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONNECTIUM LTD.

18 LUMEN ROAD,WEMBLEY,HA9 7RE

Number:10540127
Status:ACTIVE
Category:Private Limited Company

LOW COST TAXIS4U STOCKPORT LIMITED

SNIPE COURT,STOCKPORT,SK1 1UD

Number:06340458
Status:ACTIVE
Category:Private Limited Company

ONEPOLL LIMITED

MEDIA CENTRE,BRISTOL,BS34 7JU

Number:07204341
Status:ACTIVE
Category:Private Limited Company

PLYMYARD CONSULTANCY LIMITED

51 PLYMYARD AVENUE,WIRRAL,CH62 6BJ

Number:11154963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAB GLOBAL ENERGY LTD

67 CHALFONT ROAD,OXFORD,OX2 6TJ

Number:06929842
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