NEWBURY ALMSHOUSE TRUSTEE LTD

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.11463408
Category
Incorporated13 Jul 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEWBURY ALMSHOUSE TRUSTEE LTD is an active with number 11463408. It was incorporated 5 years, 10 months, 22 days ago, on 13 July 2018. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.



People

CRAIG, John Patrick

Director

Retired

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 7 months, 20 days

EDMOND, Sarah Elizabeth

Director

Housing Advisor

ACTIVE

Assigned on 13 Jul 2018

Current time on role 5 years, 10 months, 22 days

MILLS, Ian David

Director

Company Director

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 1 month, 7 days

MORRIS, Rosalind

Director

Retired

ACTIVE

Assigned on 13 Jul 2018

Current time on role 5 years, 10 months, 22 days

PAPWORTH, Richard Jeremy

Director

Retired

ACTIVE

Assigned on 13 Jul 2018

Current time on role 5 years, 10 months, 22 days

PERCIVAL, Justin James Macgregor

Director

Company Directors

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 1 month, 7 days

ROSSITER, Thomas William

Director

Retired

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months, 14 days

COLE, David Ernest

Director

Building Contractor

RESIGNED

Assigned on 13 Jul 2018

Resigned on 30 Oct 2018

Time on role 3 months, 17 days

EDWARDS, Adrian Arthur Walter

Director

Retired

RESIGNED

Assigned on 13 Jul 2018

Resigned on 10 Mar 2023

Time on role 4 years, 7 months, 28 days

FRANKS, Marcus

Director

Communities Manager

RESIGNED

Assigned on 13 Jul 2018

Resigned on 04 Apr 2019

Time on role 8 months, 22 days

HART, Michael Cadby

Director

School Teacher

RESIGNED

Assigned on 13 Jul 2018

Resigned on 14 Aug 2023

Time on role 5 years, 1 month, 1 day

KANG, Kuldip Singh

Director

Part Time Driver

RESIGNED

Assigned on 13 Jul 2018

Resigned on 18 Feb 2021

Time on role 2 years, 7 months, 5 days

MANN, John

Director

Retired

RESIGNED

Assigned on 13 Jul 2018

Resigned on 15 Jul 2020

Time on role 2 years, 2 days

SHACKLETON, Russell Harvey

Director

Self Employed

RESIGNED

Assigned on 15 Oct 2019

Resigned on 04 Nov 2022

Time on role 3 years, 20 days


Some Companies

3 INTENTOS LTD

CHANCERY STATION HOUSE,,LONDON,WC1V 6AX

Number:09428102
Status:ACTIVE
Category:Private Limited Company

BROAD STREET DANISH CREDIT PARTNERS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL024538
Status:ACTIVE
Category:Limited Partnership

D&N ACCOUNTANTS LTD

55 CARNARVON ROAD,LONDON,E10 6DW

Number:09513208
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA EPS GP 10 LIMITED

CITYPOINT,EDINBURGH,EH12 5HD

Number:SC622707
Status:ACTIVE
Category:Private Limited Company

J W KANE PRECISION ENGINEERING LIMITED

VICTORIA HOUSE,BELFAST,BT1 4LS

Number:NI026244
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PROPERTY POINT LTD

1168 STRATFORD ROAD,BIRMINGHAM,B28 8AF

Number:06244685
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