THE AUTISM TRUST LIMITED

12a - 18a Princess Way, Camberley, GU15 3SP, Surrey
StatusACTIVE
Company No.05965790
Category
Incorporated13 Oct 2006
Age17 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE AUTISM TRUST LIMITED is an active with number 05965790. It was incorporated 17 years, 7 months, 21 days ago, on 13 October 2006. The company address is 12a - 18a Princess Way, Camberley, GU15 3SP, Surrey.



People

EDWARDS, Allison Mary

Director

None

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 2 days

LANHAM, Simone Catherine

Director

Company Director

ACTIVE

Assigned on 16 Sep 2020

Current time on role 3 years, 8 months, 17 days

RINGWOOD, Fiona

Director

Bookkeeper

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 2 days

TOMMEY, Polly Rosa May

Director

Editor

ACTIVE

Assigned on 13 Oct 2006

Current time on role 17 years, 7 months, 21 days

WILSON, Maureen Susan Ann

Director

General Manager

ACTIVE

Assigned on 15 Oct 2017

Current time on role 6 years, 7 months, 19 days

FARRIS, Ruth Louise

Secretary

RESIGNED

Assigned on 18 Jan 2010

Resigned on 31 Jan 2012

Time on role 2 years, 13 days

JONES, Oliver John

Secretary

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 18 Jan 2010

Time on role 3 years, 3 months, 5 days

LINTER, Brenda Carol

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 04 Dec 2015

Time on role 3 years, 2 months, 3 days

OWEN, Gillian Ann

Secretary

RESIGNED

Assigned on 04 Dec 2015

Resigned on 31 Dec 2016

Time on role 1 year, 27 days

RINGWOOD, Fiona

Secretary

RESIGNED

Assigned on 31 Dec 2016

Resigned on 30 Sep 2023

Time on role 6 years, 8 months, 30 days

TOMMEY, Polly Rosa May

Secretary

RESIGNED

Assigned on 31 Jan 2012

Resigned on 01 Oct 2012

Time on role 8 months

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 2006

Resigned on 13 Oct 2006

Time on role

BRADBURY, Claire

Director

Project/Office Manager

RESIGNED

Assigned on 01 Jul 2019

Resigned on 16 Sep 2020

Time on role 1 year, 2 months, 15 days

GALTON, Lisa

Director

Mozaicist

RESIGNED

Assigned on 13 Oct 2006

Resigned on 31 Oct 2011

Time on role 5 years, 18 days

HUMBERSTONE, Andrew John

Director

C E O

RESIGNED

Assigned on 03 Sep 2015

Resigned on 09 Feb 2016

Time on role 5 months, 6 days

HUMBERSTONE, Denise Arlette Odette

Director

Trustee

RESIGNED

Assigned on 03 Sep 2015

Resigned on 09 Feb 2016

Time on role 5 months, 6 days

JONES, Oliver John

Director

Chief Executive

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Dec 2016

Time on role 4 years, 3 months

JONES, Oliver John

Director

Company Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 31 Dec 2009

Time on role 3 years, 2 months, 18 days

LORD, Stephanie

Director

Principal

RESIGNED

Assigned on 14 Feb 2007

Resigned on 23 Nov 2010

Time on role 3 years, 9 months, 9 days

OWEN, Gillian Ann

Director

Trustee

RESIGNED

Assigned on 03 Sep 2015

Resigned on 31 Dec 2016

Time on role 1 year, 3 months, 28 days

PERCIVAL, Alfred Mark

Director

None

RESIGNED

Assigned on 09 Sep 2010

Resigned on 31 Oct 2011

Time on role 1 year, 1 month, 22 days

PERCIVAL, Janice Evelyn

Director

Freelance Book-Keeper

RESIGNED

Assigned on 09 Mar 2010

Resigned on 31 Oct 2011

Time on role 1 year, 7 months, 22 days

PERICIVAL, Alfred Mark

Director

None

RESIGNED

Assigned on 09 Sep 2010

Resigned on 10 Sep 2010

Time on role 1 day

RODWELL, Mandy Jayne

Director

Managing Director

RESIGNED

Assigned on 26 Oct 2010

Resigned on 30 Jun 2014

Time on role 3 years, 8 months, 4 days

THOMSETT, Melanie Ann

Director

Self Employed

RESIGNED

Assigned on 26 Oct 2010

Resigned on 13 Jun 2013

Time on role 2 years, 7 months, 18 days

TOMMEY, Andrew Mark, Dr

Director

Regulatory Affairs Manager

RESIGNED

Assigned on 09 Sep 2010

Resigned on 23 Nov 2010

Time on role 2 months, 14 days

WATSON, Joanne Mary

Director

None

RESIGNED

Assigned on 01 Jan 2017

Resigned on 16 May 2018

Time on role 1 year, 4 months, 15 days

WHITE, Stephen John

Director

Company Director

RESIGNED

Assigned on 27 Jun 2014

Resigned on 04 Dec 2015

Time on role 1 year, 5 months, 7 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 13 Oct 2006

Time on role


Some Companies

CAST IN STONE LIMITED

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:11142442
Status:ACTIVE
Category:Private Limited Company

ETTRICK CONSULTING LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC550530
Status:ACTIVE
Category:Private Limited Company

JOHN M PARKER ACCOUNTING SERVICES LIMITED

YEW TREE COTTAGE,HADLOW,TN11 0JR

Number:07252050
Status:ACTIVE
Category:Private Limited Company

MAJEDIE INVESTMENTS PLC

1 KINGS ARMS YARD,LONDON,EC2R 7AF

Number:00109305
Status:ACTIVE
Category:Public Limited Company

STANHOPE TOTTENHAM 2 LIMITED

2ND FLOOR,LONDON,WC1A 1HB

Number:11270635
Status:ACTIVE
Category:Private Limited Company
Number:IP23805R
Status:ACTIVE
Category:Industrial and Provident Society

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