NEW BRADWELL COMMUNITY CENTRE LIMITED

New Bradwell Community Centre Church Street New Bradwell Community Centre Church Street, Milton Keynes, MK13 0DA, England
StatusACTIVE
Company No.07437164
Category
Incorporated11 Nov 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEW BRADWELL COMMUNITY CENTRE LIMITED is an active with number 07437164. It was incorporated 13 years, 6 months, 6 days ago, on 11 November 2010. The company address is New Bradwell Community Centre Church Street New Bradwell Community Centre Church Street, Milton Keynes, MK13 0DA, England.



People

BARBY, Sarah

Director

Sales Manager

ACTIVE

Assigned on 08 Nov 2017

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

JOLLY, Abigail Louise

Director

Primary School Teacher

ACTIVE

Assigned on 14 Aug 2019

Current time on role 4 years, 9 months, 3 days

MARLAND, Eleanor Louise

Director

Chartered Town Planner

ACTIVE

Assigned on 14 Aug 2019

Current time on role 4 years, 9 months, 3 days

PRISK, Adrian John, Dr

Director

Retired Medical Practitioner

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 8 days

SUTCLIFFE, Stephanie

Director

Carer

ACTIVE

Assigned on 08 Nov 2017

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

WHENMAN, Annabel Natalie

Director

Registered Midwife

ACTIVE

Assigned on 14 Aug 2019

Current time on role 4 years, 9 months, 3 days

BEEVOR, Rebecca Louise

Secretary

RESIGNED

Assigned on 08 Dec 2010

Resigned on 30 Jul 2012

Time on role 1 year, 7 months, 22 days

BILLINGHAM, Helen Mary

Secretary

RESIGNED

Assigned on 30 Jul 2012

Resigned on 14 Jun 2017

Time on role 4 years, 10 months, 15 days

DANGERFIELD, Helen Mary

Secretary

RESIGNED

Assigned on 14 Jun 2017

Resigned on 31 Mar 2022

Time on role 4 years, 9 months, 17 days

BEEVOR, Rebecca Louise

Director

None

RESIGNED

Assigned on 08 Dec 2010

Resigned on 30 Jul 2012

Time on role 1 year, 7 months, 22 days

BILLINGHAM, Helen Mary

Director

Teaching Assistant

RESIGNED

Assigned on 08 Dec 2010

Resigned on 14 Jun 2017

Time on role 6 years, 6 months, 6 days

BUTLER, Tracee Lee

Director

Nail Technician (Semi Retired)

RESIGNED

Assigned on 05 May 2012

Resigned on 11 Jun 2014

Time on role 2 years, 1 month, 6 days

CHARLES, Jane Marie

Director

Tutor/Crafter

RESIGNED

Assigned on 08 Dec 2010

Resigned on 30 Jul 2012

Time on role 1 year, 7 months, 22 days

DANGERFIELD, Helen Mary

Director

Housewife

RESIGNED

Assigned on 08 Feb 2017

Resigned on 31 Mar 2022

Time on role 5 years, 1 month, 23 days

DRAPER, Marie

Director

Retired

RESIGNED

Assigned on 08 Aug 2012

Resigned on 11 Jun 2014

Time on role 1 year, 10 months, 3 days

DRAPER, Vernon Joseph

Director

Retired

RESIGNED

Assigned on 08 Aug 2012

Resigned on 22 Jan 2022

Time on role 9 years, 5 months, 14 days

DUNNE, Clare

Director

Diplomat

RESIGNED

Assigned on 12 Feb 2020

Resigned on 07 Apr 2021

Time on role 1 year, 1 month, 24 days

GALLOWAY, Robert Michael

Director

Local Government Officer

RESIGNED

Assigned on 08 Dec 2010

Resigned on 30 Jul 2012

Time on role 1 year, 7 months, 22 days

GIBBARD, Susan Elaine

Director

Payroll Administrator

RESIGNED

Assigned on 08 Dec 2010

Resigned on 12 Jun 2019

Time on role 8 years, 6 months, 4 days

HARMER, Emma

Director

Housewife

RESIGNED

Assigned on 11 Jun 2014

Resigned on 08 Feb 2017

Time on role 2 years, 7 months, 27 days

HERRICK, Katie Ellen

Director

Unemployed

RESIGNED

Assigned on 14 Nov 2018

Resigned on 13 Nov 2019

Time on role 11 months, 29 days

HERRICK, Katie Ellen

Director

Housewife

RESIGNED

Assigned on 08 Feb 2017

Resigned on 13 Sep 2017

Time on role 7 months, 5 days

IRONS, Janet

Director

Ward Councillor

RESIGNED

Assigned on 08 Dec 2010

Resigned on 13 Sep 2017

Time on role 6 years, 9 months, 5 days

LOVELL, Catriona Marie

Director

Director Of Libra Health/Occupational Health

RESIGNED

Assigned on 08 Dec 2010

Resigned on 30 Jul 2012

Time on role 1 year, 7 months, 22 days

MACINTYRE, James Struthers Rennie

Director

Mental Health Service Manager

RESIGNED

Assigned on 08 Dec 2010

Resigned on 30 Jul 2012

Time on role 1 year, 7 months, 22 days

MORTON, Wendy

Director

Sales Advisor

RESIGNED

Assigned on 08 Dec 2010

Resigned on 12 Jun 2019

Time on role 8 years, 6 months, 4 days

MURPHY, Gwyneira Pat

Director

None

RESIGNED

Assigned on 08 Dec 2010

Resigned on 15 Sep 2014

Time on role 3 years, 9 months, 7 days

PEACOCKE, Alaxandra Elizabeth

Director

Housewife

RESIGNED

Assigned on 12 Jun 2019

Resigned on 11 Nov 2019

Time on role 4 months, 29 days

PEACOCKE, Alexandra Elizabeth

Director

Housewife

RESIGNED

Assigned on 08 Feb 2017

Resigned on 13 Jun 2018

Time on role 1 year, 4 months, 5 days

PRIVETT, Elizabeth Jane

Director

Retired

RESIGNED

Assigned on 08 Dec 2010

Resigned on 31 Mar 2013

Time on role 2 years, 3 months, 23 days

ROBERTS, Timothy Righton

Director

Solicitor

RESIGNED

Assigned on 11 Nov 2010

Resigned on 08 Dec 2010

Time on role 27 days

SHANN, Deborah Jane

Director

Branch Administrator

RESIGNED

Assigned on 13 Jun 2018

Resigned on 05 Jan 2023

Time on role 4 years, 6 months, 22 days

VENNEKER, Lesley Charlotte

Director

Early Years Practitioner

RESIGNED

Assigned on 09 Nov 2016

Resigned on 12 Jun 2019

Time on role 2 years, 7 months, 3 days

WARNER, Troy David

Director

Solicitor

RESIGNED

Assigned on 11 Nov 2010

Resigned on 08 Dec 2010

Time on role 27 days

WOOD, Christopher James

Director

Engineering Manager

RESIGNED

Assigned on 27 Jun 2018

Resigned on 12 Jun 2019

Time on role 11 months, 15 days

ZIEGLER, Daniel Carl

Director

It Systems Engineer

RESIGNED

Assigned on 19 Jul 2017

Resigned on 07 Jul 2018

Time on role 11 months, 19 days


Some Companies

ANTEP27 LTD

67 FRAMTON PARK ROAD,LONDON,E9 6QA

Number:11228967
Status:ACTIVE
Category:Private Limited Company

DAVE PAYNE ELECTRICIANS LTD

26 SHORT HEDGES CLOSE,CHELTENHAM,GL54 3PD

Number:08579317
Status:ACTIVE
Category:Private Limited Company

GLOBALIX LIMITED

57 DEANERY CLOSE,LONDON,N2 8NT

Number:10566156
Status:ACTIVE
Category:Private Limited Company

JRCC LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10456931
Status:ACTIVE
Category:Private Limited Company

ROCK HAMMER LIMITED

4 NEWTON ROAD,MANCHESTER,M41 5AE

Number:08641553
Status:ACTIVE
Category:Private Limited Company

SUPACLEAN (HERTS) LIMITED

THE HOWARTH ARMSBY SUIT NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:07874631
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