RUBINSTEIN TAYBI SYNDROME SUPPORT GROUP

169 Watford Road 169 Watford Road, Rickmansworth, WD3 3ED, England
StatusACTIVE
Company No.07866190
Category
Incorporated30 Nov 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

RUBINSTEIN TAYBI SYNDROME SUPPORT GROUP is an active with number 07866190. It was incorporated 12 years, 5 months, 20 days ago, on 30 November 2011. The company address is 169 Watford Road 169 Watford Road, Rickmansworth, WD3 3ED, England.



People

BACH, Elisabeth Catherine

Director

Senior Operations Manager

ACTIVE

Assigned on 20 Apr 2024

Current time on role 1 month

INGHAM, Roseanna Clare

Director

Accountant

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 18 days

LAKHA, Zohra

Director

Legal Adviser

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 7 months, 28 days

MEGHJEE, Abbas

Director

Finance Analyst

ACTIVE

Assigned on 08 Feb 2021

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

MULLINS, Joanna Faye

Director

Marketing Director

ACTIVE

Assigned on 08 Feb 2021

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

SMITH, Julian Richard

Director

Tax Consultant

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 7 months, 28 days

ALDRED, Marjorie

Director

Director

RESIGNED

Assigned on 18 Aug 2012

Resigned on 09 May 2015

Time on role 2 years, 8 months, 22 days

ALDRED, Maxine Winifred

Director

Director

RESIGNED

Assigned on 18 Aug 2012

Resigned on 22 Sep 2018

Time on role 6 years, 1 month, 4 days

BARLOW, Daisy Olivia

Director

Director

RESIGNED

Assigned on 02 Feb 2015

Resigned on 24 Jun 2015

Time on role 4 months, 22 days

BARLOW, Joanne Sally

Director

Director

RESIGNED

Assigned on 18 Aug 2013

Resigned on 24 Jun 2015

Time on role 1 year, 10 months, 6 days

BARON, Barbara Jean

Director

Director

RESIGNED

Assigned on 18 Aug 2012

Resigned on 15 Jul 2017

Time on role 4 years, 10 months, 28 days

BARON, Charlotte Rebecca

Director

Staff Nurse

RESIGNED

Assigned on 09 May 2015

Resigned on 02 Jul 2016

Time on role 1 year, 1 month, 24 days

BREEN, Raymond John

Director

It Consultant

RESIGNED

Assigned on 22 Sep 2020

Resigned on 08 Feb 2021

Time on role 4 months, 16 days

ELLIKER, Dawn Tracey

Director

Carer

RESIGNED

Assigned on 30 Nov 2011

Resigned on 26 Jan 2019

Time on role 7 years, 1 month, 26 days

ELLIKER, Dawn Tracey

Director

Carer

RESIGNED

Assigned on 30 Nov 2011

Resigned on 30 Nov 2011

Time on role

HALSTEAD, Elizabeth, Dr

Director

Training & Development Manager

RESIGNED

Assigned on 27 Oct 2016

Resigned on 23 Oct 2022

Time on role 5 years, 11 months, 27 days

HART, Gillian Elaine

Director

Medical Secretary

RESIGNED

Assigned on 30 Nov 2011

Resigned on 18 Oct 2014

Time on role 2 years, 10 months, 18 days

HART, Luisa Elisabeth

Director

Director

RESIGNED

Assigned on 18 Aug 2013

Resigned on 17 Oct 2014

Time on role 1 year, 1 month, 30 days

LAWLOR, Rebecca Jill

Director

Office Administrator

RESIGNED

Assigned on 20 Oct 2016

Resigned on 31 Jan 2020

Time on role 3 years, 3 months, 11 days

LUND, Siobhan Mary Bernadette

Director

Director

RESIGNED

Assigned on 22 Sep 2018

Resigned on 31 May 2021

Time on role 2 years, 8 months, 9 days

LUND, Siobhan Mary Bernadette

Director

Director

RESIGNED

Assigned on 18 Aug 2013

Resigned on 22 Sep 2018

Time on role 5 years, 1 month, 4 days

PEAT, John

Director

Manager

RESIGNED

Assigned on 30 Nov 2011

Resigned on 15 May 2018

Time on role 6 years, 5 months, 15 days

RAY, Jeremy Leigh

Director

Retired Bank Officer

RESIGNED

Assigned on 22 Sep 2018

Resigned on 31 May 2021

Time on role 2 years, 8 months, 9 days

RUCK, Margaret Elizabeth Helen

Director

Retired

RESIGNED

Assigned on 30 Nov 2011

Resigned on 15 Jul 2017

Time on role 5 years, 7 months, 15 days

SIMPSON, Andrea Jane

Director

Director

RESIGNED

Assigned on 30 Nov 2011

Resigned on 20 May 2016

Time on role 4 years, 5 months, 20 days

WYATT, Richard

Director

Manager

RESIGNED

Assigned on 22 Sep 2018

Resigned on 23 Oct 2022

Time on role 4 years, 1 month, 1 day


Some Companies

BERGMANS RESEARCH LTD

DESIGN WORKS WILLIAM STREET,GATESHEAD,NE10 0JP

Number:03909550
Status:ACTIVE
Category:Private Limited Company

CJ RENEWABLE ENERGY LTD

14 NEWCOMEN ROAD,SANDOWN,PO36 8NZ

Number:11786673
Status:ACTIVE
Category:Private Limited Company

ENFORMED SOLUTIONS LIMITED

26 VAUGHAN ROAD,MANCHESTER,M21 0YL

Number:07107943
Status:ACTIVE
Category:Private Limited Company
Number:CS000863
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ONE CHERRY LTD

66/3F3 ST MARYS STREET,EDINBURGH,EH1 1SX

Number:SC589316
Status:ACTIVE
Category:Private Limited Company

OXLEY PARK DENTAL PRACTICE LLP

3 HEPBURN CRESCENT OXLEY PARK LOCAL CENTRE,MILTON KEYNES,MK4 4TD

Number:OC337124
Status:ACTIVE
Category:Limited Liability Partnership

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