GLASTONBURY ABBEY

Abbey Gatehouse Abbey Gatehouse, Glastonbury, BA6 9EL, Somerset
StatusACTIVE
Company No.06873912
Category
Incorporated08 Apr 2009
Age15 years, 2 months
JurisdictionEngland Wales

SUMMARY

GLASTONBURY ABBEY is an active with number 06873912. It was incorporated 15 years, 2 months ago, on 08 April 2009. The company address is Abbey Gatehouse Abbey Gatehouse, Glastonbury, BA6 9EL, Somerset.



People

PETERS, Sally Elizabeth

Secretary

ACTIVE

Assigned on 24 Apr 2012

Current time on role 12 years, 1 month, 14 days

BIRD, Stephen Edmund

Director

Chief Executive

ACTIVE

Assigned on 01 Jun 2009

Current time on role 15 years, 7 days

BLOOM, William, Dr

Director

Author/Educator

ACTIVE

Assigned on 02 Jun 2017

Current time on role 7 years, 6 days

GELL, Anne Elizabeth, The Venerable

Director

Minister Of Religion (Archdeacon)

ACTIVE

Assigned on 20 May 2017

Current time on role 7 years, 19 days

GILCHRIST, Roberta, Professor

Director

University Professor

ACTIVE

Assigned on 01 Jun 2009

Current time on role 15 years, 7 days

GREGORY, Edward

Director

Director Of Education

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 5 months, 1 day

HEAL, Paul Bentley

Director

Chartered Accountant (Retired)

ACTIVE

Assigned on 02 Oct 2020

Current time on role 3 years, 8 months, 6 days

JACKSON, Robert Andrew, Dr

Director

Veterinary Surgeon

ACTIVE

Assigned on 01 Jun 2009

Current time on role 15 years, 7 days

MACGEOCH, David, Rev

Director

Clergyman

ACTIVE

Assigned on 01 Jun 2009

Current time on role 15 years, 7 days

MAY, Nicholas Guy

Director

Retired

ACTIVE

Assigned on 19 Jan 2021

Current time on role 3 years, 4 months, 20 days

ODGERS, David Hugh Fellows

Director

Conservation Consultant

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 26 days

SIDIQUE, Monica Smrita

Director

Lawyer

ACTIVE

Assigned on 20 Oct 2022

Current time on role 1 year, 7 months, 19 days

THOMAS, Martin Peter

Director

Museum & Heritage Consultant

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 19 days

WHITE, Janice Emily, Councillor

Director

Retired

ACTIVE

Assigned on 08 Apr 2009

Current time on role 15 years, 2 months

CLEMENTS, Matthew

Secretary

RESIGNED

Assigned on 08 Apr 2009

Resigned on 31 Oct 2009

Time on role 6 months, 23 days

GORBING, Katherine Margaret

Secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 27 Apr 2012

Time on role 2 years, 5 months, 26 days

BELLENGER, Aidan, Rt Rev Dom

Director

Abbot

RESIGNED

Assigned on 01 Jun 2009

Resigned on 05 May 2015

Time on role 5 years, 11 months, 4 days

BOCQUET, Stephen Alan

Director

Retired

RESIGNED

Assigned on 08 Apr 2009

Resigned on 31 May 2009

Time on role 1 month, 23 days

BOLLARD, Maureen, Prebendary

Director

Director Of Education

RESIGNED

Assigned on 25 Mar 2010

Resigned on 31 Aug 2012

Time on role 2 years, 5 months, 6 days

BRENDON, John Patrick

Director

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 31 Dec 2020

Time on role 11 years, 6 months, 30 days

COOPER, Jemma

Director

Broadcaster

RESIGNED

Assigned on 12 Nov 2018

Resigned on 02 Feb 2024

Time on role 5 years, 2 months, 20 days

DODDS, Pauline Grace

Director

Schools Adviser

RESIGNED

Assigned on 29 May 2014

Resigned on 06 Jan 2019

Time on role 4 years, 7 months, 8 days

DUNNING, Robert William, Dr

Director

Retired

RESIGNED

Assigned on 08 Apr 2009

Resigned on 31 Dec 2009

Time on role 8 months, 23 days

ELLIS, Mark Durant, Reverend Prebendary

Director

Clerk In Holy Orders

RESIGNED

Assigned on 08 Apr 2009

Resigned on 16 Aug 2014

Time on role 5 years, 4 months, 8 days

GALE, Theresa

Director

Director Of Education

RESIGNED

Assigned on 01 Sep 2012

Resigned on 29 May 2014

Time on role 1 year, 8 months, 28 days

HOPKINSON-BALL, Tim, Dr

Director

Historian

RESIGNED

Assigned on 01 Jun 2009

Resigned on 05 Sep 2012

Time on role 3 years, 3 months, 4 days

HOPKINSON-BALL, Tim, Dr

Director

Historian

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Jun 2009

Time on role

MASTERS, Mary Elizabeth

Director

Retired

RESIGNED

Assigned on 05 May 2015

Resigned on 12 Sep 2016

Time on role 1 year, 4 months, 7 days

MUSSELWHITE, Harry Thomas

Director

Barrister

RESIGNED

Assigned on 25 Mar 2010

Resigned on 31 Dec 2020

Time on role 10 years, 9 months, 6 days

PALMER, Axel Anthony, Dr

Director

Consultant

RESIGNED

Assigned on 23 Jan 2017

Resigned on 20 May 2017

Time on role 3 months, 28 days

RAY, Robin John, The Rev.

Director

Clergyman

RESIGNED

Assigned on 23 Mar 2010

Resigned on 05 Oct 2011

Time on role 1 year, 6 months, 13 days

RICHARDS, Robert Francis

Director

Commercial Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 14 Jan 2022

Time on role 8 years, 11 months, 24 days

SAUNDERS, Peter Robin

Director

Manager

RESIGNED

Assigned on 01 Jun 2009

Resigned on 31 Dec 2021

Time on role 12 years, 6 months, 30 days

SIMON, Charles Anthony

Director

Banking Adviser

RESIGNED

Assigned on 08 Apr 2009

Resigned on 08 Mar 2012

Time on role 2 years, 11 months

SINCLAIR, Jill Elizabeth Howe

Director

Solicitor

RESIGNED

Assigned on 06 Jul 2015

Resigned on 05 Dec 2017

Time on role 2 years, 4 months, 30 days

SULLIVAN, Nicola Ann, The Venerable

Director

Clerk In Holy Orders

RESIGNED

Assigned on 05 Oct 2011

Resigned on 05 May 2015

Time on role 3 years, 7 months

VAN DER ZEE, Elsa, Prebendary

Director

Retired

RESIGNED

Assigned on 01 Jan 2010

Resigned on 04 Dec 2012

Time on role 2 years, 11 months, 3 days

WILLIAMS, Kelvin George John

Director

Retired

RESIGNED

Assigned on 08 Apr 2009

Resigned on 23 Dec 2011

Time on role 2 years, 8 months, 15 days


Some Companies

52K LIMITED

50 NEWELL ROAD,HEMEL HEMPSTEAD,HP3 9PB

Number:10700507
Status:ACTIVE
Category:Private Limited Company

ANGRY ALIEN LIMITED

51 CHETWYND DRIVE,NUNEATON,CV11 4TF

Number:06836942
Status:ACTIVE
Category:Private Limited Company

LOCHAIN PATRICK HOLDINGS LIMITED

NUMBER ONE,LONDON,EC3R 7AA

Number:01940424
Status:ACTIVE
Category:Private Limited Company

LONDON COMMODITY EXCHANGE PLC

07445404: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07445404
Status:ACTIVE
Category:Public Limited Company

RAW RECRUITMENT SOLUTIONS LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:11141427
Status:ACTIVE
Category:Private Limited Company

RECOLLECT RESEARCH SERVICES LIMITED

133 HERBERT GARDENS,KENSAL GREEN,NW10 3BH

Number:03483681
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