KILMARNOCK ROAD CHILDREN AND YOUNG PEOPLE FAMILY RESOURCE CENTRE LIMITED

Community Resource Centre, 44 Community Resource Centre, 44, Hartlepool, TS25 3NU, Durham
StatusACTIVE
Company No.09253927
Category
Incorporated08 Oct 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

KILMARNOCK ROAD CHILDREN AND YOUNG PEOPLE FAMILY RESOURCE CENTRE LIMITED is an active with number 09253927. It was incorporated 9 years, 8 months, 11 days ago, on 08 October 2014. The company address is Community Resource Centre, 44 Community Resource Centre, 44, Hartlepool, TS25 3NU, Durham.



People

HEATON, Ann

Secretary

ACTIVE

Assigned on 01 Jun 2020

Current time on role 4 years, 18 days

HEATON, Carol

Director

Director

ACTIVE

Assigned on 07 Dec 2023

Current time on role 6 months, 12 days

MEASOR, Nicola

Director

Director

ACTIVE

Assigned on 07 Dec 2023

Current time on role 6 months, 12 days

SIMPSON, Nicola

Director

Carer

ACTIVE

Assigned on 15 May 2019

Current time on role 5 years, 1 month, 4 days

EVENS, Valerie

Secretary

RESIGNED

Assigned on 08 Oct 2014

Resigned on 11 Jan 2017

Time on role 2 years, 3 months, 3 days

MCGREGOR, Lindsay

Secretary

RESIGNED

Assigned on 11 Jan 2017

Resigned on 01 Jun 2020

Time on role 3 years, 4 months, 21 days

ALTON, Graham

Director

Manager

RESIGNED

Assigned on 25 Feb 2015

Resigned on 11 Jan 2017

Time on role 1 year, 10 months, 14 days

BAILEY, Nicola

Director

Care Worker

RESIGNED

Assigned on 15 Jan 2020

Resigned on 04 Oct 2023

Time on role 3 years, 8 months, 20 days

CLENNETT, Dawn Louise

Director

Company Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 08 Jan 2015

Time on role 3 months

DRIVER, Teresa Maria

Director

Youth & Community Worker

RESIGNED

Assigned on 12 Oct 2014

Resigned on 24 Mar 2017

Time on role 2 years, 5 months, 12 days

ELWICK, Mellissa

Director

Trustee

RESIGNED

Assigned on 18 Sep 2019

Resigned on 30 Sep 2021

Time on role 2 years, 12 days

EVENS, Valerie Ann

Director

Company Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 13 Jun 2019

Time on role 4 years, 8 months, 5 days

MIDDLETON, Kris Andrew

Director

Software Developer And It Technician

RESIGNED

Assigned on 01 Mar 2017

Resigned on 15 May 2019

Time on role 2 years, 2 months, 14 days

SEDGWICK, Alexander

Director

Company Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 28 Feb 2024

Time on role 9 years, 4 months, 20 days

WISE, David

Director

Company Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 28 Feb 2024

Time on role 9 years, 4 months, 20 days


Some Companies

AFTON CHEMICAL UK LLP

LONDON ROAD,BRACKNELL,RG12 2UW

Number:OC397050
Status:ACTIVE
Category:Limited Liability Partnership

ARCADIA STONES LIMITED

SINCKOT HOUSE,HARROW,HA1 2TP

Number:09625068
Status:ACTIVE
Category:Private Limited Company

C & P STOVELL LIMITED

THE OLD PARSONAGE,LANGFORD,BA40 5JE

Number:10176278
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CARPET ACCESSORIES LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:06231429
Status:ACTIVE
Category:Private Limited Company

FC SKYFALL UPPER MIDCO LTD

25 CANADA SQUARE,LONDON,E14 5LQ

Number:09089978
Status:ACTIVE
Category:Private Limited Company

HEADSTONE ASSOCIATES LIMITED

201 HEADSTONE LANE,MIDDLESEX,HA2 6ND

Number:09762681
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