HFR SOLUTIONS COMMUNITY INTEREST COMPANY

Training Centre Fire Service Headquarters Training Centre Fire Service Headquarters, Hull, HU4 7BB
StatusACTIVE
Company No.07906648
Category
Incorporated12 Jan 2012
Age12 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

HFR SOLUTIONS COMMUNITY INTEREST COMPANY is an active with number 07906648. It was incorporated 12 years, 4 months, 9 days ago, on 12 January 2012. The company address is Training Centre Fire Service Headquarters Training Centre Fire Service Headquarters, Hull, HU4 7BB.



People

GRANGER, Nicholas Robert

Director

Fire And Rescue Service

ACTIVE

Assigned on 12 Jan 2012

Current time on role 12 years, 4 months, 9 days

LYONS, Shaun

Director

Operations Director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 21 days

MASON, Christine Anne

Director

Company Director

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 20 days

PHILLIPS, Richard James

Director

Health & Safety Director

ACTIVE

Assigned on 03 Sep 2019

Current time on role 4 years, 8 months, 18 days

CURRIE, Sally

Secretary

RESIGNED

Assigned on 15 Nov 2016

Resigned on 11 Oct 2017

Time on role 10 months, 26 days

BLACKSELL, Christopher Ewart

Director

Fire And Rescue Officer

RESIGNED

Assigned on 12 Jan 2012

Resigned on 15 Mar 2021

Time on role 9 years, 2 months, 3 days

CHADWICK, Ernest Howard

Director

Retired

RESIGNED

Assigned on 01 Apr 2021

Resigned on 28 Jul 2021

Time on role 3 months, 27 days

GRAHAM, Rob Douglas

Director

Solicitor

RESIGNED

Assigned on 12 Jan 2012

Resigned on 19 Jun 2012

Time on role 5 months, 7 days

HODGSON, Arthur David, Councillor

Director

Councillor

RESIGNED

Assigned on 01 Apr 2014

Resigned on 16 Aug 2016

Time on role 2 years, 4 months, 15 days

MATTHEWS, Christopher John

Director

Councillor

RESIGNED

Assigned on 01 Aug 2016

Resigned on 14 Jun 2019

Time on role 2 years, 10 months, 13 days

MORRIS, Alexandra Louise

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2019

Resigned on 21 Feb 2020

Time on role 6 months, 21 days

SANDERS, Dene Paul

Director

Deputy Chief Fire Offcer

RESIGNED

Assigned on 19 Jun 2012

Resigned on 31 Mar 2014

Time on role 1 year, 9 months, 12 days

SAYNER, Emma Louise

Director

Chief Finance Officer

RESIGNED

Assigned on 20 Sep 2018

Resigned on 29 Jan 2020

Time on role 1 year, 4 months, 9 days

SUTTON, John Raymond, Councillor

Director

Councillor

RESIGNED

Assigned on 20 Oct 2015

Resigned on 18 May 2018

Time on role 2 years, 6 months, 29 days

WALKER, Terence Peter, Mr.

Director

Councillor

RESIGNED

Assigned on 01 Apr 2014

Resigned on 01 Jun 2015

Time on role 1 year, 2 months


Some Companies

BARRIE MARK PERSONAL TRAINING LIMITED

UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG

Number:09386623
Status:ACTIVE
Category:Private Limited Company

BOBS CARS DORCHESTER LIMITED

30A MIDDLE STREET,YEOVIL,BA20 1LY

Number:11695951
Status:ACTIVE
Category:Private Limited Company

GARDNER CREED LIMITED

THE STABLES,ALTON,GU34 1HG

Number:11100880
Status:ACTIVE
Category:Private Limited Company

PORTWAY COMMERCE L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL020718
Status:ACTIVE
Category:Limited Partnership

SHERWOOD VALE DEVELOPMENTS LIMITED

1 EASTGATE,LOUTH,LN11 9NB

Number:00713382
Status:ACTIVE
Category:Private Limited Company

TANYA SESIA LTD

63 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:09729439
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