THE MEARS FOUNDATION

1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester
StatusACTIVE
Company No.07021016
Category
Incorporated16 Sep 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE MEARS FOUNDATION is an active with number 07021016. It was incorporated 14 years, 9 months, 1 day ago, on 16 September 2009. The company address is 1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester.



People

GAFFNEY, Martin

Director

Head Of Procurement

ACTIVE

Assigned on 27 Mar 2023

Current time on role 1 year, 2 months, 21 days

GRACE, Patrick

Director

Events Manager

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 10 months, 22 days

HERBERT, Judith

Director

Head Of Social Housing Accounts

ACTIVE

Assigned on 16 Sep 2009

Current time on role 14 years, 9 months, 1 day

HUGHES, Richard

Director

Partnership Development Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 2 months, 18 days

KEAY, Diane

Director

Customer And Community Manager

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 5 months, 16 days

LOSECAAT VAN NOUHUYS, Christine Maria Amalie

Director

Chair

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 10 months

WILKIINSON, Alison Louise

Director

Group Customer Development Manager

ACTIVE

Assigned on 04 May 2021

Current time on role 3 years, 1 month, 13 days

WILKINSON, Liam

Director

Electrician

ACTIVE

Assigned on 12 Apr 2023

Current time on role 1 year, 2 months, 5 days

MANTOCK, Kenneth John

Secretary

Director Of Community & Environment

RESIGNED

Assigned on 16 Sep 2009

Resigned on 23 Dec 2011

Time on role 2 years, 3 months, 7 days

DEVINE, Margaret Jacqueline

Director

Training & Academy Manager

RESIGNED

Assigned on 16 Sep 2009

Resigned on 05 Dec 2016

Time on role 7 years, 2 months, 19 days

DOWLER, Sally Ann

Director

Financial & Commercial Manager

RESIGNED

Assigned on 16 Sep 2009

Resigned on 06 Jun 2016

Time on role 6 years, 8 months, 20 days

DUNCAN, Karen Rae

Director

Housing Manager

RESIGNED

Assigned on 25 Mar 2021

Resigned on 29 Sep 2023

Time on role 2 years, 6 months, 4 days

EAGLETON, Trina

Director

Operations Manager

RESIGNED

Assigned on 24 Sep 2013

Resigned on 17 Aug 2020

Time on role 6 years, 10 months, 23 days

ELLIS, Donna Collette

Director

Management Accountant

RESIGNED

Assigned on 16 Sep 2009

Resigned on 31 May 2014

Time on role 4 years, 8 months, 15 days

FARRELL, Michael

Director

Union Convenor / Bricklayer

RESIGNED

Assigned on 15 Dec 2014

Resigned on 16 Sep 2018

Time on role 3 years, 9 months, 1 day

GREEN, Diana Angela

Director

Central Support

RESIGNED

Assigned on 06 Sep 2016

Resigned on 23 Dec 2022

Time on role 6 years, 3 months, 17 days

HAIGH, Joy

Director

Head Of Internal Communication

RESIGNED

Assigned on 24 Jun 2013

Resigned on 11 Jan 2016

Time on role 2 years, 6 months, 17 days

HOLT, Robert

Director

Company Director

RESIGNED

Assigned on 23 Dec 2011

Resigned on 17 Aug 2020

Time on role 8 years, 7 months, 25 days

JACKSON, Gary John

Director

Group Director Of Customer & Community Success

RESIGNED

Assigned on 06 Sep 2016

Resigned on 27 Sep 2019

Time on role 3 years, 21 days

LAW, Paula

Director

Business Support Manager

RESIGNED

Assigned on 06 Mar 2013

Resigned on 30 Apr 2019

Time on role 6 years, 1 month, 24 days

MANTOCK, Kenneth John

Director

Director Of Community & Environment

RESIGNED

Assigned on 16 Sep 2009

Resigned on 23 Dec 2011

Time on role 2 years, 3 months, 7 days

MORROW, Kevin

Director

Partnering Manager

RESIGNED

Assigned on 18 Sep 2014

Resigned on 20 Nov 2022

Time on role 8 years, 2 months, 2 days

PELLING, Gary Patrick

Director

Quality Inspector

RESIGNED

Assigned on 16 Sep 2009

Resigned on 31 Mar 2011

Time on role 1 year, 6 months, 15 days

WARING, Heidi Rebecca

Director

Operations Manager

RESIGNED

Assigned on 24 Jun 2013

Resigned on 22 Sep 2014

Time on role 1 year, 2 months, 28 days

WEBSTER, Dean Victor

Director

Event Manager

RESIGNED

Assigned on 19 Sep 2011

Resigned on 06 Sep 2016

Time on role 4 years, 11 months, 17 days


Some Companies

BEAUFORT FINANCIAL PLANNING LIMITED

FOURTH FLOOR, KINGSGATE,REDHILL,RH1 1SH

Number:07876189
Status:ACTIVE
Category:Private Limited Company

CORAZON TOURS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10269026
Status:ACTIVE
Category:Private Limited Company

GRAYTON ESTATES LIMITED

THE OLD RADIO STATION,NITON,PO38 2NB

Number:04571479
Status:ACTIVE
Category:Private Limited Company
Number:IP11208R
Status:ACTIVE
Category:Industrial and Provident Society

LIPS EMBROIDERY LIMITED

UNIT 1 HULL MICROFIRM CENTRE,HULL,HU2 0PZ

Number:04608035
Status:ACTIVE
Category:Private Limited Company

MOURNE WINDOWS AND DOORS LIMITED

5 OAKRIDGE,NEWRY,BT34 5TB

Number:NI033903
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