BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England
StatusACTIVE
Company No.06830931
CategoryPrivate Limited Company
Incorporated26 Feb 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED is an active private limited company with number 06830931. It was incorporated 15 years, 2 months, 24 days ago, on 26 February 2009. The company address is 9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England.



People

BRADLEY, Keith John Charles, Rt Hon Lord

Director

Member Of The House Of Lords

ACTIVE

Assigned on 03 Feb 2014

Current time on role 10 years, 3 months, 19 days

DOUGLASS, Charlotte Sophie Ellen

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Aug 2017

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

MUIR, Andy

Director

Regional Director

ACTIVE

Assigned on 03 Nov 2021

Current time on role 2 years, 6 months, 19 days

POSTLETHWAITE, Clare Mary

Director

Director

ACTIVE

Assigned on 02 Oct 2023

Current time on role 7 months, 20 days

SMALL, Stewart William

Director

Director

ACTIVE

Assigned on 18 Nov 2022

Current time on role 1 year, 6 months, 4 days

SHERIDAN, Clare

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 31 Mar 2018

Time on role 2 years, 11 months

ASSET MANAGEMENT SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Feb 2009

Resigned on 30 Apr 2015

Time on role 6 years, 2 months, 4 days

BRAIN ENGLAND, Susan Maria

Director

Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 01 Oct 2010

Time on role 1 year, 6 months, 29 days

CHAMBERS, Michael James

Director

Company Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 02 Oct 2015

Time on role 3 months, 1 day

CHAMBERS, Michael James

Director

Director, Public Services

RESIGNED

Assigned on 26 Nov 2010

Resigned on 03 Oct 2013

Time on role 2 years, 10 months, 7 days

CHRISTIE, Rory William

Director

Bid Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 02 Aug 2013

Time on role 1 year, 13 days

CHRISTOPHER, Vinh

Director

Deputy Finance Director

RESIGNED

Assigned on 04 May 2018

Resigned on 09 Feb 2021

Time on role 2 years, 9 months, 5 days

COAKER, Rachel Elizabeth

Director

Deputy Chief Finance Officer

RESIGNED

Assigned on 11 Jan 2019

Resigned on 05 Feb 2020

Time on role 1 year, 25 days

COX, Peter John

Director

Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 20 Jul 2012

Time on role 3 years, 4 months, 18 days

CROUCH, Jennifer Louise

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Aug 2017

Time on role 1 year, 5 months, 3 days

DAY, Mark

Director

Regional Director

RESIGNED

Assigned on 03 Oct 2013

Resigned on 02 Oct 2015

Time on role 1 year, 11 months, 30 days

GARLAND, Peter Leslie

Director

Civil Servant Retired

RESIGNED

Assigned on 29 Jun 2009

Resigned on 01 Oct 2010

Time on role 1 year, 3 months, 2 days

GODWIN, Guy Christopher

Director

Nhs Manager

RESIGNED

Assigned on 28 Jun 2012

Resigned on 31 Mar 2013

Time on role 9 months, 3 days

GOURLAY, Alastair Graham

Director

Managing Director

RESIGNED

Assigned on 16 Jan 2010

Resigned on 20 Jul 2012

Time on role 2 years, 6 months, 4 days

GOURLAY, Alastair Graham

Director

Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 08 Oct 2009

Time on role 7 months, 6 days

GRICE, Neil Keith

Director

Area Director - Chp North

RESIGNED

Assigned on 03 Oct 2013

Resigned on 01 Jul 2015

Time on role 1 year, 8 months, 28 days

HAAN, John Edward

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2012

Resigned on 29 Feb 2016

Time on role 3 years, 7 months, 9 days

MACKINLAY, Gavin William

Director

Associate Director

RESIGNED

Assigned on 02 Aug 2013

Resigned on 22 May 2019

Time on role 5 years, 9 months, 20 days

MILLS, Stephen

Director

Chief Executive

RESIGNED

Assigned on 02 Mar 2009

Resigned on 04 Dec 2009

Time on role 9 months, 2 days

MILLS, Stephen

Director

Chief Executive

RESIGNED

Assigned on 02 Mar 2009

Resigned on 08 Oct 2009

Time on role 7 months, 6 days

POSTLETHWAITE, Clare Mary

Director

Accountant

RESIGNED

Assigned on 03 Feb 2014

Resigned on 20 Apr 2018

Time on role 4 years, 2 months, 17 days

POWELL, Andrew John

Director

Accountant

RESIGNED

Assigned on 02 Mar 2009

Resigned on 20 Jul 2012

Time on role 3 years, 4 months, 18 days

RAVI KUMAR, Balasingham

Director

Director

RESIGNED

Assigned on 07 Dec 2020

Resigned on 03 Nov 2021

Time on role 10 months, 27 days

RILEY, Timothy William, Dr

Director

Ceo Nhs T&G

RESIGNED

Assigned on 08 Oct 2009

Resigned on 28 Jun 2012

Time on role 2 years, 8 months, 20 days

ROONEY, Martin Paul

Director

Regional Director

RESIGNED

Assigned on 15 Mar 2011

Resigned on 03 Oct 2013

Time on role 2 years, 6 months, 19 days

SHELDRAKE, Peter John

Director

Senior Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 03 May 2018

Time on role 5 years, 9 months, 14 days

TAYLOR, Warren Thomas

Director

Business Development Director

RESIGNED

Assigned on 08 Oct 2009

Resigned on 20 Jul 2012

Time on role 2 years, 9 months, 12 days

VERMEER, Daniel Marinus Maria

Director

Director

RESIGNED

Assigned on 22 May 2019

Resigned on 01 Nov 2022

Time on role 3 years, 5 months, 10 days

WARD, Neil Geoffrey

Director

Investment Director

RESIGNED

Assigned on 02 Oct 2015

Resigned on 07 Dec 2020

Time on role 5 years, 2 months, 5 days

WATSON, Clare Victoria Alys

Director

None

RESIGNED

Assigned on 26 Jun 2015

Resigned on 11 Apr 2017

Time on role 1 year, 9 months, 15 days

WHITTINGTON, John

Director

Accountant

RESIGNED

Assigned on 26 Feb 2009

Resigned on 02 Mar 2009

Time on role 4 days

WILSON, Thomas James Alan

Director

Contracts Director

RESIGNED

Assigned on 04 Dec 2009

Resigned on 31 Mar 2013

Time on role 3 years, 3 months, 27 days

WOOD, James Derek

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 2010

Resigned on 26 Nov 2010

Time on role 1 month, 25 days


Some Companies

ACHALADER ESTATE COMPANY LIMITED

EASTER LOGIE,BLAIRGOWRIE,PH10 6SL

Number:SC137691
Status:ACTIVE
Category:Private Limited Company

POLMART FOODS LTD

66-68 LIVERPOOL ROAD,MANCHESTER,M30 0WA

Number:11180116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTYCARE LIMITED

CARNAC PLACE,FAREHAM,PO16 8UY

Number:03141057
Status:ACTIVE
Category:Private Limited Company

REXBRIDGE PROPERTIES LIMITED

6TH FLOOR CARDINAL HOUSE,MANCHESTER,M3 2LG

Number:06318403
Status:ACTIVE
Category:Private Limited Company

TECH4MAT LTD

5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:10608660
Status:ACTIVE
Category:Private Limited Company
Number:CE009790
Status:ACTIVE
Category:Charitable Incorporated Organisation

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