BORDERLANDS (SOUTH WEST) LIMITED

The Assisi Centre The Assisi Centre, Bristol, BS5 0RE, England
StatusACTIVE
Company No.07607693
Category
Incorporated18 Apr 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BORDERLANDS (SOUTH WEST) LIMITED is an active with number 07607693. It was incorporated 13 years, 1 month, 15 days ago, on 18 April 2011. The company address is The Assisi Centre The Assisi Centre, Bristol, BS5 0RE, England.



People

CARSTENSEN, Kimberlee Lynn

Director

Attorney (South African Qualified)

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 2 months, 25 days

MCALEES, Patrick William John

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 2 months, 25 days

MORRIS, Bernard Allanzo

Director

Accountant

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 5 months, 29 days

OCHIENG, Cynthia Akelo

Director

Local Government Officer

ACTIVE

Assigned on 07 Oct 2020

Current time on role 3 years, 7 months, 27 days

TARR, Nicholas Anthony

Director

Consultant

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 11 months, 2 days

BENT, Andrew

Director

Care Worker

RESIGNED

Assigned on 01 May 2014

Resigned on 11 Apr 2023

Time on role 8 years, 11 months, 10 days

BROWNE, Peter William Forrest

Director

Retired

RESIGNED

Assigned on 29 Jul 2017

Resigned on 08 Oct 2021

Time on role 4 years, 2 months, 10 days

CLARKSON WEBB, Alison Julia

Director

Student

RESIGNED

Assigned on 01 May 2016

Resigned on 23 Feb 2019

Time on role 2 years, 9 months, 22 days

EMMANUEL, Eileen Elizabeth

Director

Accountant

RESIGNED

Assigned on 01 May 2016

Resigned on 08 Jun 2019

Time on role 3 years, 1 month, 7 days

FLANNERY, John, Dr

Director

Retired

RESIGNED

Assigned on 06 Mar 2014

Resigned on 15 Oct 2020

Time on role 6 years, 7 months, 9 days

HOPPER, Mary Josephine

Director

Retired

RESIGNED

Assigned on 01 May 2014

Resigned on 04 Dec 2022

Time on role 8 years, 7 months, 3 days

JONES, Hilary Jane

Director

None

RESIGNED

Assigned on 18 Apr 2011

Resigned on 04 Apr 2014

Time on role 2 years, 11 months, 16 days

MARY, Motcha Rakkini

Director

Religious Sister

RESIGNED

Assigned on 07 Oct 2020

Resigned on 27 Jan 2022

Time on role 1 year, 3 months, 20 days

MCKAY, Richard, Rev.

Director

Priest

RESIGNED

Assigned on 01 May 2014

Resigned on 11 Aug 2023

Time on role 9 years, 3 months, 10 days

STAVROU, Antonio

Director

Retired

RESIGNED

Assigned on 12 Mar 2014

Resigned on 14 Jul 2021

Time on role 7 years, 4 months, 2 days

ULLOA, Margaret

Director

Retired

RESIGNED

Assigned on 11 Nov 2014

Resigned on 06 Feb 2020

Time on role 5 years, 2 months, 25 days

VON HAWRYLAK, Robert

Director

Administrator

RESIGNED

Assigned on 23 Jul 2019

Resigned on 05 Mar 2022

Time on role 2 years, 7 months, 13 days


Some Companies

ELYON SCHOOLS PEER EXCHANGE LIMITED

6 MAPLE GROVE BUSINESS CENTRE,,HOUNSLOW,,TW4 6DR

Number:09533406
Status:ACTIVE
Category:Private Limited Company

JMB PROJECTS LIMITED

19 DIAMOND COURT,MILTON KEYNES,MK15 0DU

Number:08001880
Status:ACTIVE
Category:Private Limited Company

SOLEMEASURE LIMITED

5TH FLOOR SALT QUAY HOUSE,PLYMOUTH,PL4 0BN

Number:02092140
Status:ACTIVE
Category:Private Limited Company

TANK OFFICIAL LTD.

27 CAVENDISH DRIVE,EDGWARE,HA8 7NR

Number:11147319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST

THE BENN EDUCATION CENTRE,RUGBY,CV21 3JZ

Number:08422015
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THREE HALE LIMITED

39 CATALINA AVENUE,GRAYS,RM16 6RE

Number:08756920
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