British – Born 75 years ago (July 1948)
Company Name | Stratford-On-Avon Music Festival |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1997 (1 year after company formation) |
Appointment Duration | 22 years, 1 month (Resigned 24 April 2019) |
Assigned Occupation | Charity Director |
Addresses | Correspondence Address 60 Needlers End Lane Balsall Common Coventry CV7 7AB Registered Company Address Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-Upon-Avon Warwickshire CV37 7GZ |
Company Name | St. Giles Hospice Shops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (18 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 11 August 2015) |
Assigned Occupation | Charity Chief Executive |
Addresses | Correspondence Address C/O St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH Registered Company Address C/O St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH |
Company Name | St. Giles Hospice (Promotions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (7 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 30 September 2015) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH |
Company Name | Lichfield Cathedral School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 7 years, 10 months (Resigned 03 May 2018) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The Palace The Close Lichfield Staffordshire WS13 7LH Registered Company Address The Palace The Close Lichfield Staffordshire WS13 7LH |
Company Name | Walsall Hospice Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 30 September 2015) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road Lichfield Staffordshire WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road Lichfield Staffordshire WS14 9LH |
Company Name | Mary Stevens Hospice Lottery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2012 (12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 221 Hagley Road Stourbridge West Midlands DY8 2JR Registered Company Address 221 Hagley Road Stourbridge West Midlands DY8 2JR |
Company Name | The Mary Stevens Hospice Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2012 (20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 221 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JR Registered Company Address 221 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JR |
Company Name | Bury Hospice |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 28 May 2019) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 60 Needlers End Lane Balsall Common Coventry CV7 7AB Registered Company Address Bury Hospice Rochdale Old Road Bury Lancashire BL9 7RG |
Company Name | St. Giles Hospice Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 30 September 2015) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH |