THE GENERAL SERVICES ASSOCIATION

C/O Unit 3 The Reservation C/O Unit 3 The Reservation, Sleaford, NG34 7BY, England
StatusACTIVE
Company No.05686189
Category
Incorporated24 Jan 2006
Age18 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE GENERAL SERVICES ASSOCIATION is an active with number 05686189. It was incorporated 18 years, 3 months, 29 days ago, on 24 January 2006. The company address is C/O Unit 3 The Reservation C/O Unit 3 The Reservation, Sleaford, NG34 7BY, England.



People

SHAND, Janet Willox Martin

Secretary

ACTIVE

Assigned on 17 Sep 2018

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

BOND, Mark Shaun

Director

None

ACTIVE

Assigned on 01 Nov 2014

Current time on role 9 years, 6 months, 21 days

COYNE, Lilias Christean

Director

Violence & Aggression Prevention Advisor

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 21 days

GILMOUR, John

Director

Clinical Violence Reduction Specialist

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 21 days

GREEN, Charles Robin

Director

Clinical Manager

ACTIVE

Assigned on 24 Jan 2006

Current time on role 18 years, 3 months, 29 days

HEENAN, Terry

Director

Private Healthcare

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 23 days

SEEWOORUTTUN, Khooseeal

Director

Clinical Lead

ACTIVE

Assigned on 17 Jan 2023

Current time on role 1 year, 4 months, 5 days

SHAND, Janet Willox Martin

Director

None

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 21 days

DYER, John Stuart

Secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 17 Sep 2018

Time on role 2 years, 10 months, 16 days

GRAHAM, Lise Kristiane

Secretary

Senior Nurse

RESIGNED

Assigned on 16 Jun 2009

Resigned on 31 Jul 2011

Time on role 2 years, 1 month, 15 days

MARTIN, Andrew

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 02 Nov 2015

Time on role 4 years, 3 months, 1 day

MARTIN, Andrew

Secretary

Specialist Health Services Man

RESIGNED

Assigned on 24 Jan 2006

Resigned on 16 Jun 2009

Time on role 3 years, 4 months, 23 days

ADDLESEE, Martin Craig

Director

Clinical Lead

RESIGNED

Assigned on 19 Jan 2021

Resigned on 26 Apr 2024

Time on role 3 years, 3 months, 7 days

BROOKS, Kevin Shaun

Director

Security Manager

RESIGNED

Assigned on 01 Oct 2017

Resigned on 04 Nov 2018

Time on role 1 year, 1 month, 3 days

BROOKS, Kevin Shaun

Director

Security Manager

RESIGNED

Assigned on 01 Dec 2016

Resigned on 15 May 2017

Time on role 5 months, 14 days

CAMERON, Moira

Director

Retired Nhs

RESIGNED

Assigned on 02 Sep 2008

Resigned on 01 Nov 2014

Time on role 6 years, 1 month, 29 days

CHAPMAN, Paula

Director

Manager

RESIGNED

Assigned on 01 Oct 2017

Resigned on 01 Dec 2023

Time on role 6 years, 2 months

COOMBER, Kelvin Allan

Director

Training Consultant

RESIGNED

Assigned on 21 Jun 2007

Resigned on 10 Jun 2010

Time on role 2 years, 11 months, 19 days

DICKSON, Stuart

Director

Trainer

RESIGNED

Assigned on 21 Jun 2007

Resigned on 01 Oct 2022

Time on role 15 years, 3 months, 10 days

DYER, John Stuart

Director

Registered Nurse

RESIGNED

Assigned on 01 Apr 2014

Resigned on 17 Sep 2018

Time on role 4 years, 5 months, 16 days

GIRVAN GRANT, Melissa

Director

Physical Health Care Nurse

RESIGNED

Assigned on 02 Sep 2008

Resigned on 15 Jun 2009

Time on role 9 months, 13 days

GOODMAN, Robert John

Director

Nursing

RESIGNED

Assigned on 30 Oct 2006

Resigned on 10 Jun 2010

Time on role 3 years, 7 months, 11 days

GRAHAM, Lise Kristiane

Director

Senior Nurse Mova

RESIGNED

Assigned on 17 Jun 2008

Resigned on 31 Jul 2011

Time on role 3 years, 1 month, 14 days

GRIFFITHS, David James

Director

Consultant

RESIGNED

Assigned on 17 Jan 2007

Resigned on 17 Jun 2008

Time on role 1 year, 5 months

HOUSTON, Michael

Director

Director

RESIGNED

Assigned on 23 Sep 2019

Resigned on 14 Oct 2022

Time on role 3 years, 21 days

HURLEY, Vanessa Elaine

Director

Registered Nurse

RESIGNED

Assigned on 02 Nov 2015

Resigned on 18 Sep 2017

Time on role 1 year, 10 months, 16 days

LANGSLEY, Amanda Jane

Director

Nurse

RESIGNED

Assigned on 02 Sep 2008

Resigned on 15 Nov 2010

Time on role 2 years, 2 months, 13 days

LIVINGSTONE, Alexander

Director

Counsellor

RESIGNED

Assigned on 22 Jun 2007

Resigned on 17 Jun 2008

Time on role 11 months, 25 days

MARTIN, Andrew

Director

Specialist Health Services Man

RESIGNED

Assigned on 24 Jan 2006

Resigned on 01 Nov 2015

Time on role 9 years, 9 months, 8 days

MATTHEWS, George

Director

Trainer

RESIGNED

Assigned on 30 Oct 2006

Resigned on 17 Jun 2008

Time on role 1 year, 7 months, 18 days

MCVEIGH, Gilllian

Director

Registered Nurse

RESIGNED

Assigned on 16 Jun 2010

Resigned on 01 Nov 2012

Time on role 2 years, 4 months, 15 days

MILLARD, Mark Alan

Director

None

RESIGNED

Assigned on 01 Nov 2012

Resigned on 17 Sep 2018

Time on role 5 years, 10 months, 16 days

SHIELDS, Colin Maccallum

Director

Retired

RESIGNED

Assigned on 21 Jun 2007

Resigned on 24 Jan 2020

Time on role 12 years, 7 months, 3 days

SINCLAIR, Bridget

Director

Director

RESIGNED

Assigned on 30 Oct 2006

Resigned on 15 Jun 2009

Time on role 2 years, 7 months, 16 days


Some Companies

FOLKESTONE DEVELOPMENT COMPANY LIMITED

DOVECOT BARN STOWTING COURT,STOWTING,TN25 6BB

Number:01690598
Status:ACTIVE
Category:Private Limited Company

GLENN WOOD FURNITURE & FITOUT LIMITED

601 INTERNATIONAL HOUSE 223 REGENT STREET,LONDON,W1B 2QD

Number:08275857
Status:ACTIVE
Category:Private Limited Company

HOLLY ABELL PERMANENT COSMETICS LTD

24A MOSHAM ROAD,DONCASTER,DN9 3AZ

Number:09726354
Status:ACTIVE
Category:Private Limited Company

JP PLANNING & PROJECT MANAGEMENT LIMITED

10 RIVERMEAD WAY,MANCHESTER,M45 8SF

Number:10048165
Status:ACTIVE
Category:Private Limited Company

K2 GENERATION LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10141413
Status:ACTIVE
Category:Private Limited Company

NAVIG8 BULK EUROPE LIMITED

6TH FLOOR, THE ZIG ZAG BUILDING,LONDON,SW1E 6SQ

Number:07859219
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