A WAY OUT

1-2 Castlegate Quay 1-2 Castlegate Quay, Stockton On Tees, TS18 1BZ, Cleveland
StatusACTIVE
Company No.06265354
Category
Incorporated01 Jun 2007
Age16 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

A WAY OUT is an active with number 06265354. It was incorporated 16 years, 11 months, 21 days ago, on 01 June 2007. The company address is 1-2 Castlegate Quay 1-2 Castlegate Quay, Stockton On Tees, TS18 1BZ, Cleveland.



People

AL-BAHRANI, Hassan

Director

Director Of It, Cyber And Data Security

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 22 days

ALLAN, Julie

Director

Retired

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 13 days

CARR, Michelle Katherine, Dr

Director

Director Of Msc Forensic Psychology

ACTIVE

Assigned on 13 Jul 2020

Current time on role 3 years, 10 months, 9 days

EMERTON, David Glatton Charles

Director

Hospital Doctor

ACTIVE

Assigned on 08 Mar 2016

Current time on role 8 years, 2 months, 14 days

MALCOLM, Andrew George

Director

Retired

ACTIVE

Assigned on 23 Sep 2019

Current time on role 4 years, 7 months, 29 days

NORMAN, Joanna

Director

Trustee

ACTIVE

Assigned on 18 Mar 2024

Current time on role 2 months, 4 days

THOMPSON, Robert Martin

Director

Customer Accounts And Income Services Manager

ACTIVE

Assigned on 12 Jun 2017

Current time on role 6 years, 11 months, 10 days

WILLIAMS, Helen, Dr

Director

Senior Lecturer

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 28 days

BURKE, Anita Kay

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 26 Apr 2021

Time on role 7 years, 6 months, 25 days

LEVY, Frank Robert

Secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Jun 2009

Time on role 2 years, 29 days

TOOP, Fiona

Secretary

Administrator/ Teacher

RESIGNED

Assigned on 01 Jul 2008

Resigned on 27 Jan 2011

Time on role 2 years, 6 months, 26 days

ADEBOYE, Solape Olutoyin

Director

Dentist

RESIGNED

Assigned on 08 Mar 2016

Resigned on 23 Dec 2019

Time on role 3 years, 9 months, 15 days

BENJAMIN, Charlotte Jane

Director

Strategic Manager For Safeguarding

RESIGNED

Assigned on 23 Sep 2019

Resigned on 25 Jan 2021

Time on role 1 year, 4 months, 2 days

BENJAMIN, Charlotte Jane

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Jun 2008

Time on role 1 year, 29 days

BLUNDELL, Lesley

Director

Retired

RESIGNED

Assigned on 08 Mar 2016

Resigned on 30 Sep 2022

Time on role 6 years, 6 months, 22 days

BROWN, Diane

Director

Nurse Advisor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Feb 2010

Time on role 2 years, 8 months

CERISIER, Mhorag Elizabeth

Director

Inclusion Manager

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Jun 2009

Time on role 2 years, 29 days

CHAPMAN, Peter John

Director

Retired

RESIGNED

Assigned on 07 Aug 2009

Resigned on 24 Nov 2015

Time on role 6 years, 3 months, 17 days

CORNWELL, Stuart John

Director

Retired

RESIGNED

Assigned on 01 Sep 2008

Resigned on 03 Oct 2014

Time on role 6 years, 1 month, 2 days

GOODMAN, Christine

Director

No Occupation

RESIGNED

Assigned on 08 Mar 2016

Resigned on 06 Mar 2017

Time on role 11 months, 29 days

NEVILLE, Catherine

Director

Community Connector

RESIGNED

Assigned on 13 Jul 2020

Resigned on 30 Sep 2022

Time on role 2 years, 2 months, 17 days

PRESTON, Alan

Director

Marketing Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Jun 2009

Time on role 2 years, 29 days

ROBINSON, John Gavin

Director

Marketing Manager

RESIGNED

Assigned on 01 Jun 2007

Resigned on 26 Apr 2021

Time on role 13 years, 10 months, 25 days

ROSAMOND, Derek William, Reverend

Director

Priest

RESIGNED

Assigned on 13 Jul 2011

Resigned on 02 Jul 2013

Time on role 1 year, 11 months, 20 days

RUSSELL, Carol Ann

Director

Retired

RESIGNED

Assigned on 01 Nov 2008

Resigned on 22 Nov 2012

Time on role 4 years, 21 days

SANGOWAWA, Olatokunbo, Dr

Director

Doctor

RESIGNED

Assigned on 07 Aug 2009

Resigned on 30 Sep 2022

Time on role 13 years, 1 month, 23 days

SCIRE, Gemma Sharon

Director

Student

RESIGNED

Assigned on 28 Sep 2020

Resigned on 30 Jan 2023

Time on role 2 years, 4 months, 2 days

SNOWDON, Heather Margaret Sheila

Director

Solicitor

RESIGNED

Assigned on 02 Jan 2018

Resigned on 11 Jun 2018

Time on role 5 months, 9 days

TOOP, Fiona Helen

Director

Administration Teacher

RESIGNED

Assigned on 01 Jun 2007

Resigned on 27 Jan 2011

Time on role 3 years, 7 months, 26 days

VASS, Christopher John

Director

Mental Health Social Worker

RESIGNED

Assigned on 08 Mar 2016

Resigned on 31 Aug 2019

Time on role 3 years, 5 months, 23 days

WALTON, Pamela Gillian

Director

Retired

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Jun 2008

Time on role 1 year, 29 days

WHITE, Rita

Director

Retired

RESIGNED

Assigned on 20 Sep 2008

Resigned on 03 Dec 2018

Time on role 10 years, 2 months, 13 days


Some Companies

ATHENA P2 LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:11241362
Status:ACTIVE
Category:Private Limited Company

COLOURS OF GIVING COMMUNITY INTEREST COMPANY

102 ALBERT ROAD,PORTSMOUTH,PO5 2SN

Number:11947254
Status:ACTIVE
Category:Community Interest Company

GEMEX HOLDINGS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08722696
Status:ACTIVE
Category:Private Limited Company

OREASTER CONSULTING LIMITED

5 ROOKERY CLOSE,LEATHERHEAD,KT22 9BG

Number:11131562
Status:ACTIVE
Category:Private Limited Company

P.A.L HAULAGE LIMITED

WEST BROOK FARM STATION ROAD,GRIMSBY,DN36 5QS

Number:09508765
Status:ACTIVE
Category:Private Limited Company

RKB ENTERTAINMENT LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:10438136
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