THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL

Teddington Memorial Hospital Teddington Memorial Hospital, Teddington, TW11 0JL, Middlesex
StatusACTIVE
Company No.06956467
Category
Incorporated08 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL is an active with number 06956467. It was incorporated 14 years, 10 months, 8 days ago, on 08 July 2009. The company address is Teddington Memorial Hospital Teddington Memorial Hospital, Teddington, TW11 0JL, Middlesex.



People

DELATTRE, Cecile Aude

Director

Housewife

ACTIVE

Assigned on 17 Jan 2022

Current time on role 2 years, 3 months, 30 days

DOUGLAS LANE, Charles Simon Pellew, Reverend

Director

Retired Anglican Priest

ACTIVE

Assigned on 19 Dec 2016

Current time on role 7 years, 4 months, 28 days

FUDGE, Sam Louise

Director

Hr Manager

ACTIVE

Assigned on 17 Jan 2022

Current time on role 2 years, 3 months, 30 days

MARSH, Edward James Brooker

Director

Retired Hr Director

ACTIVE

Assigned on 18 Mar 2019

Current time on role 5 years, 1 month, 29 days

ROBERTS, Andrew James Franklin

Director

Marketing Consultant

ACTIVE

Assigned on 16 Aug 2021

Current time on role 2 years, 9 months

ROBERTSON, Louise Anne

Director

Human Resources Director

ACTIVE

Assigned on 10 Jun 2019

Current time on role 4 years, 11 months, 6 days

WARREN, John Anthony

Director

Retired Chartered Accountant

ACTIVE

Assigned on 21 Feb 2022

Current time on role 2 years, 2 months, 23 days

HOLT, Andrew, Dr

Secretary

Retired

RESIGNED

Assigned on 08 Jul 2009

Resigned on 11 May 2010

Time on role 10 months, 3 days

MORRISON, Fiona Jane

Secretary

RESIGNED

Assigned on 28 Nov 2020

Resigned on 15 May 2023

Time on role 2 years, 5 months, 17 days

NAYLOR, Julian Patrick David

Secretary

RESIGNED

Assigned on 09 Aug 2010

Resigned on 03 Oct 2016

Time on role 6 years, 1 month, 25 days

SIMPSON, John Nicol

Secretary

RESIGNED

Assigned on 08 Jul 2009

Resigned on 09 Aug 2010

Time on role 1 year, 1 month, 1 day

A'COURT, David Charles

Director

Retired

RESIGNED

Assigned on 08 Jul 2009

Resigned on 13 Jul 2015

Time on role 6 years, 5 days

ANDREWS, Carole Lynda

Director

Retired

RESIGNED

Assigned on 08 Jul 2009

Resigned on 28 Feb 2019

Time on role 9 years, 7 months, 20 days

BRYANT, Pamela Margaret

Director

Trustee Chairman - Voluntary Sector

RESIGNED

Assigned on 08 Jul 2009

Resigned on 31 May 2019

Time on role 9 years, 10 months, 23 days

CHAMBERLAIN, Richard Anthony

Director

Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 07 May 2019

Time on role 2 years, 9 months, 20 days

COOKE, Rosalind Helen

Director

Nhs Rec Co-Ordinator

RESIGNED

Assigned on 08 Jul 2009

Resigned on 08 Dec 2009

Time on role 5 months

DARA, Umang

Director

Solicitor

RESIGNED

Assigned on 09 Aug 2010

Resigned on 03 Jul 2019

Time on role 8 years, 10 months, 25 days

GOODALL, John Anthony

Director

Retired

RESIGNED

Assigned on 10 Jun 2019

Resigned on 30 Jun 2021

Time on role 2 years, 20 days

HOPKINS, Dorothy Joan

Director

Retired

RESIGNED

Assigned on 08 Jul 2009

Resigned on 31 Jan 2014

Time on role 4 years, 6 months, 23 days

JEFFERIES, Michael William

Director

Company Director

RESIGNED

Assigned on 19 Feb 2018

Resigned on 21 Feb 2019

Time on role 1 year, 2 days

KELLY, Robert Charles

Director

Retired

RESIGNED

Assigned on 01 Jun 2015

Resigned on 07 Apr 2016

Time on role 10 months, 6 days

LINDENBERG, Susan Patricia Mary

Director

Physiotherapist

RESIGNED

Assigned on 08 Jul 2009

Resigned on 31 Mar 2019

Time on role 9 years, 8 months, 23 days

MACDONALD, Miriam Rose

Director

Retired

RESIGNED

Assigned on 08 Jul 2009

Resigned on 14 Apr 2014

Time on role 4 years, 9 months, 6 days

MORRISON, Fiona Jane

Director

Management Consultant

RESIGNED

Assigned on 28 Nov 2020

Resigned on 15 May 2023

Time on role 2 years, 5 months, 17 days

MOTT, Moira Agnes

Director

None

RESIGNED

Assigned on 14 Jun 2010

Resigned on 12 May 2014

Time on role 3 years, 10 months, 28 days

NAUMOVA, Regina

Director

Project Manager

RESIGNED

Assigned on 15 Jul 2019

Resigned on 17 Jun 2021

Time on role 1 year, 11 months, 2 days

NAYLOR, Julian Patrick David

Director

Managing Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 03 Oct 2016

Time on role 6 years, 2 months, 22 days

ROBERTS, Susan

Director

Retired

RESIGNED

Assigned on 11 Jul 2011

Resigned on 18 Nov 2013

Time on role 2 years, 4 months, 7 days

ROBERTSON, Louise Anne

Director

Human Resources Manager

RESIGNED

Assigned on 12 Jul 2010

Resigned on 07 Dec 2018

Time on role 8 years, 4 months, 26 days

SCHERER, Dion Anthony

Director

Retired Chartered Surveyor

RESIGNED

Assigned on 21 Jan 2019

Resigned on 06 Apr 2021

Time on role 2 years, 2 months, 16 days

SIMPSON, John Nicol

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 26 Mar 2010

Time on role 8 months, 18 days

SMITH, Terrance Michael

Director

Retired

RESIGNED

Assigned on 18 Apr 2016

Resigned on 17 Aug 2016

Time on role 3 months, 29 days

TEMLETT, Peter James

Director

Retired

RESIGNED

Assigned on 08 Jul 2009

Resigned on 13 Jul 2015

Time on role 6 years, 5 days


Some Companies

AIDPLATFORM

C/O. SKOTKONUNG MERLIN HOUSE, BRUNEL ROAD,READING,RG7 4AB

Number:11673429
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BSMR LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09181402
Status:ACTIVE
Category:Private Limited Company

DEBS PRODUCTIONS LTD

LEIGH SAXTON GREEN LLP MUTUAL HOUSE,LONDON,W1S 2GF

Number:09918155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOXFORD PROPERTIES LTD

62 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:05651693
Status:ACTIVE
Category:Private Limited Company

MUKWA LIMITED

26C MARMORA ROAD,EAST DULWICH,SE22 0RX

Number:08681294
Status:ACTIVE
Category:Private Limited Company

PAVILION PROMOTIONS LIMITED

137 HEOL Y DERI,CARDIFF,CF14 6UH

Number:09909913
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