CHRISTADELPHIAN MEAL A DAY FUND

81 Burton Road, Derby, DE1 1TJ, Derbyshire, United Kingdom
StatusACTIVE
Company No.06959615
Category
Incorporated11 Jul 2009
Age14 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHRISTADELPHIAN MEAL A DAY FUND is an active with number 06959615. It was incorporated 14 years, 10 months, 25 days ago, on 11 July 2009. The company address is 81 Burton Road, Derby, DE1 1TJ, Derbyshire, United Kingdom.



People

DEAN, Simon Nicholas

Secretary

ACTIVE

Assigned on 07 Oct 2020

Current time on role 3 years, 7 months, 29 days

BEZANT, Richard

Director

Retired

ACTIVE

Assigned on 16 Nov 2019

Current time on role 4 years, 6 months, 19 days

CHURCHILL, Robert James

Director

Commercial Director

ACTIVE

Assigned on 02 Jan 2020

Current time on role 4 years, 5 months, 3 days

DALE, Jeremy Steven

Director

Commercial Director

ACTIVE

Assigned on 14 Jan 2018

Current time on role 6 years, 4 months, 22 days

DEAN, Simon Nicholas

Director

Retired

ACTIVE

Assigned on 26 Sep 2020

Current time on role 3 years, 8 months, 9 days

EAST, Martyn

Director

Lecturer

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 5 months, 4 days

FORD, Melanie

Director

General Medical Practitioner

ACTIVE

Assigned on 11 Jul 2009

Current time on role 14 years, 10 months, 25 days

LAWRENCE, Catherine Elizabeth

Director

Art Therapist

ACTIVE

Assigned on 25 Nov 2014

Current time on role 9 years, 6 months, 10 days

LAWRENCE, Philip James

Director

Chief Executive Officer

ACTIVE

Assigned on 25 Nov 2014

Current time on role 9 years, 6 months, 10 days

ROUTLEDGE, Trevor

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months, 4 days

WALKER, Richard

Director

Project Manager

ACTIVE

Assigned on 09 Jun 2018

Current time on role 5 years, 11 months, 26 days

WALKER, Stuart Russel, Dr

Director

Professor Of Regulatory Science

ACTIVE

Assigned on 16 Nov 2019

Current time on role 4 years, 6 months, 19 days

WHITEHORN, Luke

Director

Commercial Manager

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months, 4 days

BRIGHOUSE, Rebekah Louise

Secretary

RESIGNED

Assigned on 11 Jul 2009

Resigned on 11 Sep 2010

Time on role 1 year, 2 months

LUCAS, Paul

Secretary

RESIGNED

Assigned on 11 Sep 2010

Resigned on 07 Oct 2020

Time on role 10 years, 26 days

BARRETT, Stuart

Director

Independent Financial Adviser

RESIGNED

Assigned on 13 Mar 2010

Resigned on 29 May 2017

Time on role 7 years, 2 months, 16 days

BRIGHOUSE, Neil David

Director

Pharmacist

RESIGNED

Assigned on 11 Jul 2009

Resigned on 10 Jul 2021

Time on role 11 years, 11 months, 30 days

BRIGHOUSE, Rebekah Louise

Director

Primary School Teacher

RESIGNED

Assigned on 11 Jul 2009

Resigned on 10 Jul 2021

Time on role 11 years, 11 months, 30 days

COLLIER, Paul James

Director

Retired Accountant

RESIGNED

Assigned on 11 Jul 2009

Resigned on 11 Sep 2010

Time on role 1 year, 2 months

COLLIER, Pauline Anne Roskelly

Director

Retired Midwife

RESIGNED

Assigned on 11 Jul 2009

Resigned on 31 Dec 2009

Time on role 5 months, 20 days

DAWES, Gordon John

Director

Consultant

RESIGNED

Assigned on 11 Jul 2009

Resigned on 30 Jun 2018

Time on role 8 years, 11 months, 19 days

DAWES, Marian

Director

Teacher

RESIGNED

Assigned on 13 Mar 2010

Resigned on 30 Jun 2018

Time on role 8 years, 3 months, 17 days

GENTLE, Cheryl Mary

Director

Accounts Manager

RESIGNED

Assigned on 11 Jul 2009

Resigned on 30 Jun 2016

Time on role 6 years, 11 months, 19 days

HEMMINGS, Esther

Director

Accountant

RESIGNED

Assigned on 10 Mar 2016

Resigned on 29 Feb 2020

Time on role 3 years, 11 months, 19 days

LUCAS, Elizabeth Anne

Director

Retired Nurse

RESIGNED

Assigned on 11 Jul 2009

Resigned on 31 Dec 2018

Time on role 9 years, 5 months, 20 days

LUCAS, Paul

Director

Director

RESIGNED

Assigned on 11 Jul 2009

Resigned on 11 Jul 2020

Time on role 11 years

MILES, Cynthia

Director

Education Advisor

RESIGNED

Assigned on 19 Jun 2010

Resigned on 30 Jun 2014

Time on role 4 years, 11 days

MILES, Roger

Director

Retired Pharmicist

RESIGNED

Assigned on 19 Jun 2010

Resigned on 30 Jun 2014

Time on role 4 years, 11 days

MORGAN, Jeremy Victor

Director

Auditor

RESIGNED

Assigned on 11 Jul 2009

Resigned on 12 Mar 2011

Time on role 1 year, 8 months, 1 day

MUNDEY, James Sebastian

Director

It Project Manager

RESIGNED

Assigned on 11 Jul 2009

Resigned on 30 Jun 2016

Time on role 6 years, 11 months, 19 days


Some Companies

CONSTRUCTIONAL TIMBER (MANUFACTURERS) LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:01412754
Status:ACTIVE
Category:Private Limited Company

DONALD SMITH ASSOCIATES LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:10080521
Status:ACTIVE
Category:Private Limited Company

HB PROTECTIVE WEAR LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08245099
Status:ACTIVE
Category:Private Limited Company

INVENTUM CONSULTING LIMITED

16 CAXTON WAY,WATFORD,WD18 8UA

Number:11773442
Status:ACTIVE
Category:Private Limited Company

STABLEWOOD LIMITED

STAND 97 MARKET PAVILLION,LONDON,E10 5SQ

Number:03365137
Status:ACTIVE
Category:Private Limited Company

TAN GARDENS (COURTFIELD) MANAGEMENT LIMITED

40 GLADSTONE STREET,BRISTOL,BS16 4RF

Number:07174490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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