WEST SUSSEX MIND

The Gateway 8-10 Durrington Lane, Worthing, BN13 2QG, West Sussex
StatusACTIVE
Company No.08884776
Category
Incorporated10 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

WEST SUSSEX MIND is an active with number 08884776. It was incorporated 10 years, 3 months, 5 days ago, on 10 February 2014. The company address is The Gateway 8-10 Durrington Lane, Worthing, BN13 2QG, West Sussex.



People

PAGE, Kerrin Sefton

Secretary

ACTIVE

Assigned on 10 Mar 2023

Current time on role 1 year, 2 months, 5 days

BIRD, Daniel William

Director

Accountant

ACTIVE

Assigned on 05 Mar 2014

Current time on role 10 years, 2 months, 10 days

BOESDORFER, Fatima

Director

Senior Health Intelligence Analyst

ACTIVE

Assigned on 26 May 2022

Current time on role 1 year, 11 months, 20 days

COPELAND, Matthew Rene

Director

Property Landlord

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 7 months, 21 days

GOODEVE, Dominic Liam

Director

Communications And Engagement Manager

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 16 days

HAWKER, Susan Imogen

Director

Director Of Communities

ACTIVE

Assigned on 30 Mar 2016

Current time on role 8 years, 1 month, 16 days

JONES, Nigel Layton

Director

Chartered Accountant

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 7 months, 21 days

LORD, Kirk Stephen

Director

Unemployed

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 5 months, 28 days

MARWAHA, Tanya

Director

Founder

ACTIVE

Assigned on 26 May 2022

Current time on role 1 year, 11 months, 20 days

MEDWELL, Diane Sarah

Director

Social Worker

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 14 days

SHERRED, Martin Francis

Director

Retired

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 15 days

SMYTHERMAN, Robert John

Director

County Councillor

ACTIVE

Assigned on 10 Feb 2014

Current time on role 10 years, 3 months, 5 days

TAYLOR-HOWELL, Samantha

Director

Vulnerable Customer Lead

ACTIVE

Assigned on 26 May 2022

Current time on role 1 year, 11 months, 20 days

GLOVER, Katherine Mary

Secretary

RESIGNED

Assigned on 10 Feb 2014

Resigned on 10 Mar 2023

Time on role 9 years, 1 month

CARROLL, Denise Elspeth

Director

Retired

RESIGNED

Assigned on 01 Oct 2019

Resigned on 24 Jan 2022

Time on role 2 years, 3 months, 23 days

CROMBIE, Carole Anne

Director

None

RESIGNED

Assigned on 10 Feb 2014

Resigned on 28 Jan 2015

Time on role 11 months, 18 days

ECCLESTON, Christine Anne

Director

Peer Support Worker

RESIGNED

Assigned on 26 Sep 2019

Resigned on 02 Nov 2020

Time on role 1 year, 1 month, 6 days

HART, John James

Director

Retired

RESIGNED

Assigned on 30 Jul 2014

Resigned on 01 May 2015

Time on role 9 months, 1 day

HORNE, Tracey

Director

None

RESIGNED

Assigned on 26 Sep 2018

Resigned on 25 Oct 2019

Time on role 1 year, 29 days

HUGHES, David Brian

Director

Retired

RESIGNED

Assigned on 05 Mar 2014

Resigned on 14 Oct 2022

Time on role 8 years, 7 months, 9 days

JONES, Stephanie

Director

Property Manager

RESIGNED

Assigned on 30 Jul 2014

Resigned on 21 May 2018

Time on role 3 years, 9 months, 22 days

KARAS, Paul Bernard

Director

Physicist And Chartered Engineer

RESIGNED

Assigned on 31 Jan 2019

Resigned on 27 May 2021

Time on role 2 years, 3 months, 27 days

KEAN, Andrew Ian

Director

Accountant

RESIGNED

Assigned on 05 Mar 2014

Resigned on 26 Sep 2018

Time on role 4 years, 6 months, 21 days

LANGLEY, Alison Mary, Dr

Director

Doctor

RESIGNED

Assigned on 05 Mar 2014

Resigned on 20 Sep 2019

Time on role 5 years, 6 months, 15 days

LEFROY, Sally

Director

Retired

RESIGNED

Assigned on 10 Feb 2014

Resigned on 27 Jul 2021

Time on role 7 years, 5 months, 17 days

LENG, Robert Andrew

Director

Retired

RESIGNED

Assigned on 01 Oct 2019

Resigned on 14 Oct 2022

Time on role 3 years, 13 days

MARTEN, David

Director

Unemployed

RESIGNED

Assigned on 30 Jul 2014

Resigned on 26 Sep 2018

Time on role 4 years, 1 month, 27 days

PRESSLEY, Neville James

Director

None

RESIGNED

Assigned on 10 Feb 2014

Resigned on 09 Nov 2021

Time on role 7 years, 8 months, 27 days

REDFERN, Jacquline

Director

Retired

RESIGNED

Assigned on 28 Jan 2015

Resigned on 26 Sep 2018

Time on role 3 years, 7 months, 29 days

RIDDELL, Hilary Pauline

Director

Retired

RESIGNED

Assigned on 10 Feb 2014

Resigned on 05 Oct 2017

Time on role 3 years, 7 months, 23 days

STEPHENS, Imogen, Dr

Director

Consultant

RESIGNED

Assigned on 05 Oct 2017

Resigned on 19 May 2018

Time on role 7 months, 14 days

VINITHARATNE, Buddhini Anojadevi

Director

Voluntary Worker (Magistrate)

RESIGNED

Assigned on 10 Feb 2014

Resigned on 26 Sep 2018

Time on role 4 years, 7 months, 16 days

WOOLGAR, Anthony Edward

Director

Retired

RESIGNED

Assigned on 05 Mar 2014

Resigned on 20 Sep 2019

Time on role 5 years, 6 months, 15 days


Some Companies

CASSIOPEIA COMPUTING SERVICES LIMITED

21 HEADLAND AVENUE,SEAFORD,BN25 4PZ

Number:10124981
Status:ACTIVE
Category:Private Limited Company

EURORISK MARINE SERVICES LIMITED

10 BODIUM COURT 4 LAKESIDE DRIVE,LONDON,NW10 7GD

Number:10879471
Status:ACTIVE
Category:Private Limited Company

F.J. HARROW CIVIL ENGINEERING LTD

28 HIGH STREET,TELFORD,TF8 7AD

Number:09764850
Status:ACTIVE
Category:Private Limited Company

M NASH LTD

5 THE SPINNEY,CRAWLEY,RH11 8PH

Number:10852919
Status:ACTIVE
Category:Private Limited Company

SOFT CONCEPT LTD

THE LEGACY BUSINESS CENTRE 2A, RUCKHOLT ROAD,,LONDON,E10 5NP

Number:08755667
Status:ACTIVE
Category:Private Limited Company

SWELL MEDIA LIMITED

APARTMENT F101 AMBASSADOR BUILDING,LONDON,SW11 7BT

Number:06635127
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