BOWS AND ARROWS

Wig Wams Nursery Wig Wams Nursery, Ipswich, IP1 6LW, Suffolk
StatusACTIVE
Company No.06784276
Category
Incorporated06 Jan 2009
Age15 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

BOWS AND ARROWS is an active with number 06784276. It was incorporated 15 years, 5 months, 13 days ago, on 06 January 2009. The company address is Wig Wams Nursery Wig Wams Nursery, Ipswich, IP1 6LW, Suffolk.



People

ATKINS, Caroline Elizabeth

Director

Solicitor (Non-Practicing)

ACTIVE

Assigned on 28 Jun 2017

Current time on role 6 years, 11 months, 21 days

GREENACRE, Stuart Clive

Director

Chartered Accountant

ACTIVE

Assigned on 09 May 2016

Current time on role 8 years, 1 month, 10 days

RAMSEY, Brittany Joy

Director

Assistant Accountant

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 7 months, 17 days

TAYLOR, Kelly-Marie

Director

Lecturer

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 8 months, 27 days

WILSON, Lynsey

Director

Curriculum Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 24 days

AKINS, Caroline Elizabeth

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2017

Resigned on 28 Jun 2017

Time on role

ALGAR, Helen Claire

Director

Wills And Probate Executive

RESIGNED

Assigned on 15 Jan 2012

Resigned on 06 Jan 2014

Time on role 1 year, 11 months, 22 days

AUSTIN, Heidi Amanda

Director

Social Worker

RESIGNED

Assigned on 25 Sep 2015

Resigned on 13 Sep 2017

Time on role 1 year, 11 months, 18 days

BARTRAM, Colin Leslie

Director

Funding Development Officer

RESIGNED

Assigned on 06 Jan 2009

Resigned on 01 Sep 2010

Time on role 1 year, 7 months, 26 days

BEDFORD, Natasha

Director

Operations And Resource Manager

RESIGNED

Assigned on 13 Sep 2017

Resigned on 02 Nov 2020

Time on role 3 years, 1 month, 19 days

BREWER, Laura

Director

Housewife

RESIGNED

Assigned on 01 Jan 2011

Resigned on 25 Sep 2015

Time on role 4 years, 8 months, 24 days

BYLES, Helen

Director

Housewife

RESIGNED

Assigned on 15 Jan 2012

Resigned on 01 Apr 2012

Time on role 2 months, 17 days

CARLIN, Karen Marie

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2009

Resigned on 11 Oct 2011

Time on role 2 years, 2 months, 22 days

COOMBS, Sarah, Dr

Director

Lecturer, University Of Suffolk

RESIGNED

Assigned on 05 Feb 2018

Resigned on 01 Sep 2019

Time on role 1 year, 6 months, 27 days

COOPER, Lisa-Marie Marie

Director

Nursery Manager

RESIGNED

Assigned on 01 Nov 2011

Resigned on 01 Sep 2015

Time on role 3 years, 9 months, 31 days

COTTON, Hannah

Director

Play Therapist

RESIGNED

Assigned on 01 May 2018

Resigned on 10 Nov 2021

Time on role 3 years, 6 months, 9 days

DEVEREUX, Inga

Director

Housewife

RESIGNED

Assigned on 25 Sep 2015

Resigned on 30 Sep 2016

Time on role 1 year, 5 days

DOTCHIN, Andrew Steward, Reverend

Director

Reverend

RESIGNED

Assigned on 17 May 2010

Resigned on 30 Sep 2016

Time on role 6 years, 4 months, 13 days

EDWARDS, Evans John David

Director

Management Consultant

RESIGNED

Assigned on 06 Jan 2009

Resigned on 01 Oct 2011

Time on role 2 years, 8 months, 25 days

FERN, Roger Edwin

Director

Retired

RESIGNED

Assigned on 13 Sep 2017

Resigned on 29 Oct 2018

Time on role 1 year, 1 month, 16 days

GURNETT, Catherine

Director

Housewife

RESIGNED

Assigned on 06 Sep 2013

Resigned on 08 Jan 2016

Time on role 2 years, 4 months, 2 days

HORNE, Carrie

Director

Deputy Headteacher

RESIGNED

Assigned on 22 Sep 2021

Resigned on 01 Dec 2023

Time on role 2 years, 2 months, 9 days

HUNT, Heather

Director

Housewife

RESIGNED

Assigned on 06 Sep 2013

Resigned on 25 Aug 2015

Time on role 1 year, 11 months, 19 days

JAMES, Samantha

Director

Funding Manager

RESIGNED

Assigned on 21 Jul 2010

Resigned on 13 Jan 2014

Time on role 3 years, 5 months, 23 days

LAVERCOMBE, Rob

Director

General Manager

RESIGNED

Assigned on 06 Sep 2013

Resigned on 06 Jan 2014

Time on role 4 months

LEWIS, John Mark

Director

Project Sales Leader

RESIGNED

Assigned on 08 Mar 2019

Resigned on 08 Mar 2022

Time on role 3 years

LOUCH, Elizabeth Patricia

Director

Manager

RESIGNED

Assigned on 06 Jan 2009

Resigned on 01 Sep 2010

Time on role 1 year, 7 months, 26 days

NIGHTINGALE, Beverley Dawn

Director

Professor

RESIGNED

Assigned on 25 Sep 2015

Resigned on 13 Sep 2017

Time on role 1 year, 11 months, 18 days

PACKARD, Clare Elizabeth

Director

Housewife

RESIGNED

Assigned on 06 Sep 2013

Resigned on 01 Mar 2015

Time on role 1 year, 5 months, 25 days

RAWLINGS, Vanessa Claire

Director

Lecturer, University Of Suffolk

RESIGNED

Assigned on 05 Feb 2018

Resigned on 30 Apr 2019

Time on role 1 year, 2 months, 25 days

ROBERTS, Ellen

Director

Housewife

RESIGNED

Assigned on 26 Jan 2012

Resigned on 20 Jan 2015

Time on role 2 years, 11 months, 25 days

ROBERTS, James

Director

It Project Manager

RESIGNED

Assigned on 01 Apr 2012

Resigned on 26 Aug 2022

Time on role 10 years, 4 months, 25 days

ROBERTS, James

Director

Business Manger

RESIGNED

Assigned on 15 Jan 2012

Resigned on 01 Aug 2012

Time on role 6 months, 17 days

ROUANE, Farida Chanelle

Director

Mortgage Consultant

RESIGNED

Assigned on 29 Oct 2018

Resigned on 15 Jul 2022

Time on role 3 years, 8 months, 17 days

ROUT, Nicola Ann

Director

Solicitor

RESIGNED

Assigned on 03 Jun 2016

Resigned on 29 Oct 2018

Time on role 2 years, 4 months, 26 days

ROUT, Nicola Ann

Director

Solicitor

RESIGNED

Assigned on 25 Sep 2015

Resigned on 01 Feb 2016

Time on role 4 months, 6 days

SHANKS, Kirstie Marie

Director

Housewife

RESIGNED

Assigned on 25 Sep 2015

Resigned on 13 Sep 2017

Time on role 1 year, 11 months, 18 days

SOUTHGATE, Oliver Peter

Director

Operations Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 May 2018

Time on role 8 years, 7 months, 17 days

SOUTHGATE, Oliver Peter

Director

Duty Officer Local Gov

RESIGNED

Assigned on 20 Jul 2009

Resigned on 06 Jan 2014

Time on role 4 years, 5 months, 17 days


Some Companies

DIUKWELL CARE SOLUTIONS LTD

LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:11764347
Status:ACTIVE
Category:Private Limited Company

EBBSFLEET CONTRACTORS LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:11700758
Status:ACTIVE
Category:Private Limited Company

FITTING SOLUTIONS (MIDLANDS) LIMITED

4 CHARNWOOD CLOSE,CANNOCK,WS12 2NG

Number:05617624
Status:ACTIVE
Category:Private Limited Company

GOSH PR LIMITED

LOWER GROUND FLOOR EUROPOINT CENTRE, 5-11,LONDON,SE1 0NZ

Number:05514299
Status:ACTIVE
Category:Private Limited Company

ITT ELECTRICS LIMITED

WEIRBANK MONKEY ISLAND LANE,MAIDENHEAD,SL6 2ED

Number:06582121
Status:ACTIVE
Category:Private Limited Company

NI REIKI LIMITED

1 APARTMENT,LARNE,BT40 1DS

Number:NI660223
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