THE MILITARY WIVES CHOIRS FOUNDATION

Queen Elizabeth House Queen Elizabeth House, London, EC3R 8AD
StatusACTIVE
Company No.08089745
Category
Incorporated30 May 2012
Age12 years, 4 days
JurisdictionEngland Wales

SUMMARY

THE MILITARY WIVES CHOIRS FOUNDATION is an active with number 08089745. It was incorporated 12 years, 4 days ago, on 30 May 2012. The company address is Queen Elizabeth House Queen Elizabeth House, London, EC3R 8AD.



People

COX, Alexandra Elaine

Director

Management Accountant

ACTIVE

Assigned on 14 Jan 2023

Current time on role 1 year, 4 months, 20 days

DEANS, Sharon Clair

Director

Community Worker

ACTIVE

Assigned on 14 Jan 2023

Current time on role 1 year, 4 months, 20 days

HALLATT, Craig

Director

Army Officer

ACTIVE

Assigned on 02 Feb 2024

Current time on role 4 months, 1 day

LORD, Suzanne

Director

Senior Projects Director

ACTIVE

Assigned on 02 Feb 2024

Current time on role 4 months, 1 day

MORGAN, Amanda Brooke

Director

Child Care Worker

ACTIVE

Assigned on 06 Jun 2018

Current time on role 5 years, 11 months, 27 days

PAXTON, Caroline

Director

Hr Consultant

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 7 days

PEACE GADSBY, Alexandra Elizabeth

Director

Entrepreneur

ACTIVE

Assigned on 02 Feb 2024

Current time on role 4 months, 1 day

PECK, Ali

Director

Hr Consultant

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 7 days

PHILLIPS, Eileen Patricia

Director

Senior Compliant Manager

ACTIVE

Assigned on 14 Jan 2023

Current time on role 1 year, 4 months, 20 days

WEATHERALL, Julian

Director

Operations Manager

ACTIVE

Assigned on 02 Feb 2024

Current time on role 4 months, 1 day

WOOD, Keith Ronald

Secretary

RESIGNED

Assigned on 14 Jun 2012

Resigned on 24 Jun 2013

Time on role 1 year, 10 days

WOOD, Keith Ronald

Secretary

RESIGNED

Assigned on 30 May 2012

Resigned on 13 Jun 2014

Time on role 2 years, 14 days

ASHMAN, David James

Director

Chartered Accountant

RESIGNED

Assigned on 30 May 2012

Resigned on 29 Sep 2014

Time on role 2 years, 3 months, 30 days

BLACK, Nicola

Director

Lawyer

RESIGNED

Assigned on 01 Jul 2016

Resigned on 04 Apr 2019

Time on role 2 years, 9 months, 3 days

BLOUNT, Anna Elizabeth

Director

Musical Director And Singing Teacher

RESIGNED

Assigned on 14 Jan 2023

Resigned on 03 Apr 2024

Time on role 1 year, 2 months, 20 days

BUSHELL, Kirsty Johnstone

Director

Director

RESIGNED

Assigned on 30 May 2012

Resigned on 31 Dec 2022

Time on role 10 years, 7 months, 1 day

CETTI, Joanne Martine

Director

Civil Servant

RESIGNED

Assigned on 07 Feb 2019

Resigned on 13 Jan 2024

Time on role 4 years, 11 months, 6 days

CLARKE, Nicola Vivian Alexandra

Director

Psychotherapist

RESIGNED

Assigned on 30 May 2012

Resigned on 31 Dec 2015

Time on role 3 years, 7 months, 1 day

DANIELS, Susan Marion

Director

Consultant

RESIGNED

Assigned on 01 Jan 2016

Resigned on 05 Oct 2017

Time on role 1 year, 9 months, 4 days

DAVIES, Sarah

Director

Civil Servant

RESIGNED

Assigned on 01 Jan 2015

Resigned on 22 Oct 2020

Time on role 5 years, 9 months, 21 days

DUFFY, Donna Marie

Director

Marketing Consultant

RESIGNED

Assigned on 30 Jul 2020

Resigned on 08 Dec 2020

Time on role 4 months, 9 days

FLEMING, Rebecca Louise

Director

Civil Servant

RESIGNED

Assigned on 07 Mar 2013

Resigned on 12 Mar 2014

Time on role 1 year, 5 days

GRANT, Elaine

Director

Retired

RESIGNED

Assigned on 07 Jun 2018

Resigned on 31 Dec 2022

Time on role 4 years, 6 months, 24 days

GREEN, Judith

Director

Communications & Brand Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 05 Oct 2023

Time on role 5 years, 11 months, 4 days

HENDRY, Athol Philip

Director

Communications Director

RESIGNED

Assigned on 30 May 2012

Resigned on 02 Feb 2017

Time on role 4 years, 8 months, 3 days

JOHNSON, Bryony

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Mar 2023

Time on role 6 years, 9 months

JOHNSON, Ian Maurice, Major

Director

Hm Forces

RESIGNED

Assigned on 08 Oct 2013

Resigned on 08 Jun 2015

Time on role 1 year, 8 months

JORDAN, Susan

Director

Hr Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 23 Sep 2021

Time on role 4 years, 22 days

MARTIN, Christopher John

Director

Fundraising

RESIGNED

Assigned on 05 Aug 2014

Resigned on 09 Nov 2015

Time on role 1 year, 3 months, 4 days

NEYLAND, Elizabeth Sarah Burnet

Director

Marketing Consultant

RESIGNED

Assigned on 09 Jun 2014

Resigned on 01 Dec 2016

Time on role 2 years, 5 months, 22 days

PEDDER, Margaret Anne

Director

Hr Specialist

RESIGNED

Assigned on 28 Feb 2019

Resigned on 06 Jul 2023

Time on role 4 years, 4 months, 6 days

PEDDER, Margaret Anne

Director

Company Director

RESIGNED

Assigned on 07 Mar 2013

Resigned on 01 Jul 2015

Time on role 2 years, 3 months, 24 days

PRICE, Kathryn

Director

Management Consultant

RESIGNED

Assigned on 01 Sep 2020

Resigned on 31 Dec 2022

Time on role 2 years, 3 months, 30 days

RAWLINS, Caroline Rachel

Director

Picture Framer - Self Employed

RESIGNED

Assigned on 07 Mar 2013

Resigned on 14 Jul 2016

Time on role 3 years, 4 months, 7 days

ROWCLIFFE, Claire

Director

Charity Worker

RESIGNED

Assigned on 22 Jul 2021

Resigned on 24 Jan 2024

Time on role 2 years, 6 months, 2 days

SCOTT, Sara Louise

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2013

Resigned on 30 Apr 2020

Time on role 6 years, 7 months, 25 days

SMALLEY, Sara Helen

Director

Housewife

RESIGNED

Assigned on 05 Sep 2013

Resigned on 24 Jan 2016

Time on role 2 years, 4 months, 19 days

STRINGFELLOW, Richard

Director

Member Of The Armed Services

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Dec 2022

Time on role 7 years, 4 months, 30 days


Some Companies

EMILY SMITH LTD

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:11666758
Status:ACTIVE
Category:Private Limited Company

HEATHLAND WINDFARM LIMITED

ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA

Number:07193876
Status:ACTIVE
Category:Private Limited Company

MAGNUS ADVENTURES LIMITED

FLAT 45, GAINSBOROUGH STUDIOS SOUTH,LONDON,N1 5EE

Number:11318125
Status:ACTIVE
Category:Private Limited Company

RIVERVIEW GARDENS (FREEHOLD) LIMITED

16 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:05598939
Status:ACTIVE
Category:Private Limited Company

SUPER ELITE COMPETITIONS LTD

3 GORTNAHOWEN,NEWRY,BT34 3GT

Number:NI660708
Status:ACTIVE
Category:Private Limited Company

THE COMPASS INN (TORMARTON) LTD

THE COMPASS INN,BADMINTON,GL9 1JB

Number:10439190
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