CARLISLE YOUTH ZONE

Carlisle Youth Zone Carlisle Youth Zone, Carlisle, CA1 1LR, Cumbria
StatusACTIVE
Company No.07113460
Category
Incorporated29 Dec 2009
Age14 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CARLISLE YOUTH ZONE is an active with number 07113460. It was incorporated 14 years, 4 months, 1 day ago, on 29 December 2009. The company address is Carlisle Youth Zone Carlisle Youth Zone, Carlisle, CA1 1LR, Cumbria.



People

GRAHAM, Lauren

Director

Accountant

ACTIVE

Assigned on 11 Nov 2019

Current time on role 4 years, 5 months, 19 days

MARSHALL, Nicholas Simon

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2012

Current time on role 11 years, 5 months, 29 days

MCINTYRE, Neil Stuart

Director

Managing Director

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 4 months, 18 days

MENNELL, Julie, Professor

Director

Vice Chancellor

ACTIVE

Assigned on 07 Jan 2023

Current time on role 1 year, 3 months, 23 days

MILLER, Debbie

Director

Hr Director

ACTIVE

Assigned on 18 Aug 2020

Current time on role 3 years, 8 months, 12 days

REID FOTHERINGHAM, Marcia Elaine

Director

Retired Phycologist

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 6 months, 12 days

SCOWCROFT, Brian Kenneth

Director

Chartered Accountant

ACTIVE

Assigned on 29 Dec 2009

Current time on role 14 years, 4 months, 1 day

ALLEN, Steven David

Director

Charteed Accountant

RESIGNED

Assigned on 29 Dec 2009

Resigned on 09 Jul 2013

Time on role 3 years, 6 months, 11 days

ASHTON, John Richard, Professor

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 25 Mar 2013

Time on role 3 years, 1 month, 2 days

BLEARS, Hazel Anne

Director

Self Employed

RESIGNED

Assigned on 08 Jul 2019

Resigned on 23 May 2022

Time on role 2 years, 10 months, 15 days

BOCCACCIO, Susanna

Director

Company Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 25 Mar 2013

Time on role 4 months, 24 days

BOWDITCH, Christine

Director

Retired Teacher

RESIGNED

Assigned on 07 Sep 2015

Resigned on 30 Oct 2017

Time on role 2 years, 1 month, 23 days

BROWN, Robert

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 08 Jul 2013

Time on role 3 years, 4 months, 13 days

BROWN, Stuart Burfield

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 06 Sep 2010

Time on role 6 months, 11 days

EARL, Deborah Anne, Councillor

Director

Councillor

RESIGNED

Assigned on 11 Jun 2013

Resigned on 15 Jun 2015

Time on role 2 years, 4 days

ENGEL, Kevin

Director

Certified Chartered Accountant

RESIGNED

Assigned on 05 Dec 2017

Resigned on 08 Jul 2019

Time on role 1 year, 7 months, 3 days

GIBBONS, Michael Anthony

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 01 Jun 2012

Time on role 2 years, 3 months, 9 days

GODDARD, Evlyn Jane

Director

Marketing Director

RESIGNED

Assigned on 12 May 2014

Resigned on 19 Jul 2021

Time on role 7 years, 2 months, 7 days

HANSON, Andrew David

Director

Police Inspector

RESIGNED

Assigned on 09 Sep 2013

Resigned on 27 Nov 2023

Time on role 10 years, 2 months, 18 days

HOLMES, Christopher Nigel Couper

Director

Retired

RESIGNED

Assigned on 01 Sep 2013

Resigned on 06 Apr 2023

Time on role 9 years, 7 months, 5 days

LONGRIGG, Jacqueline

Director

Programme Manager

RESIGNED

Assigned on 05 Dec 2016

Resigned on 04 Jul 2022

Time on role 5 years, 6 months, 30 days

MALLINSON, John

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 09 Jul 2013

Time on role 3 years, 4 months, 14 days

MASON, Stephen

Director

Director

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 May 2011

Time on role 1 year, 1 month, 18 days

MOONEY, Maggie

Director

Director

RESIGNED

Assigned on 26 Feb 2010

Resigned on 10 Jan 2011

Time on role 10 months, 12 days

MORETON, Katie

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2010

Resigned on 13 Jun 2011

Time on role 1 year, 3 months, 18 days

PENNYCOOK, Susan

Director

Chief Executive - Carlisle Youth Zone

RESIGNED

Assigned on 13 Jun 2011

Resigned on 12 Aug 2011

Time on role 1 month, 29 days

ROBINSON, Katie Louise

Director

Headteacher

RESIGNED

Assigned on 01 Nov 2012

Resigned on 13 Jan 2014

Time on role 1 year, 2 months, 12 days

RUANE, Natalie

Director

Solicitor

RESIGNED

Assigned on 13 Jun 2011

Resigned on 01 Jun 2012

Time on role 11 months, 19 days

SINKER, Ian Mark

Director

Higher Education Manager

RESIGNED

Assigned on 01 Nov 2012

Resigned on 08 Sep 2016

Time on role 3 years, 10 months, 7 days

SMART, Kath, Dr

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 13 Jun 2011

Time on role 1 year, 3 months, 18 days

STEPHENSON, Bonnie

Director

Pa

RESIGNED

Assigned on 08 Nov 2010

Resigned on 13 Jun 2011

Time on role 7 months, 5 days

STOBART, William

Director

Managing Director

RESIGNED

Assigned on 29 Dec 2009

Resigned on 15 Feb 2023

Time on role 13 years, 1 month, 17 days

STYBELSKI, Peter Stefan

Director

Retired

RESIGNED

Assigned on 11 Jun 2018

Resigned on 15 Oct 2018

Time on role 4 months, 4 days

STYBELSKI, Peter Stefan

Director

None

RESIGNED

Assigned on 26 Feb 2010

Resigned on 16 Jan 2012

Time on role 1 year, 10 months, 18 days

SUTTON, Caroline

Director

Assistant Director Of Children'S Services

RESIGNED

Assigned on 13 Jun 2011

Resigned on 31 Mar 2014

Time on role 2 years, 9 months, 18 days

TINKLER, William Andrew

Director

Chief Executive Officer

RESIGNED

Assigned on 29 Dec 2009

Resigned on 15 Feb 2023

Time on role 13 years, 1 month, 17 days

WATTS, Alison Jane

Director

Certified Chartered Accountant

RESIGNED

Assigned on 24 Feb 2014

Resigned on 30 Oct 2017

Time on role 3 years, 8 months, 6 days

WILSON, John Stephen Robert

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 01 Jun 2012

Time on role 2 years, 3 months, 9 days


Some Companies

BALNAE LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:08136051
Status:ACTIVE
Category:Private Limited Company

CAMMYLAND LIMITED

10 BUKO TOWER,GLENROTHES,KY6 2SS

Number:SC451992
Status:ACTIVE
Category:Private Limited Company

CRIMSON VENTURES LTD

19 NORTHOLT AVENUE,RUISLIP,HA4 6SS

Number:11784220
Status:ACTIVE
Category:Private Limited Company

ELLERSHAW HOUSE LIMITED

3 & 4 PARK COURT, RICCALL ROAD,YORK,YO19 6ED

Number:06507352
Status:ACTIVE
Category:Private Limited Company

G&T PVT LTD.

7 THE DELL,FELTHAM,TW14 0JF

Number:10120035
Status:ACTIVE
Category:Private Limited Company

MTP 2016 LIMITED

C/O MEMORY LANE CAKES LTD,CARDIFF,CF14 4XR

Number:10026257
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