British – Born 76 years ago (December 1947)
Company Name | London Family Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 234 Royal College Street London NW1 9NJ |
Company Name | Genesis Enterprise Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 November 2001) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Alfreton Hall Church Street Alfreton DE55 7AH |
Company Name | The Institute Of Asset Management |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2004) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 4th Floor St Catherine'S Court Berkeley Place Bristol BS8 1BQ |
Company Name | Maple Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT |
Company Name | Robinsons Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 1a Bonington Road Nottingham NG3 5JR |
Company Name | Mercy Ministries UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Cragg Royd Lowertown Oxenhope West Yorkshire BD22 9JE |
Company Name | The Schoolyard Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | Lee Court (st Mary's Street) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 81 Burton Road Derby DE1 1TJ |
Company Name | London Riverside Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 01 November 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Bethel-London'S Riverside Church Parsloes Avenue Dagenham Essex RM9 5PT |
Company Name | Spark2Life |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 12 February 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The Outset Centre 2a Grange Road London E17 8AH |
Company Name | Heart Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 November 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Heart Church 104-114 Talbot Street Nottingham NG1 5GL |
Company Name | Q York |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 13 February 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 11 Priory Street York YO1 6ET |
Company Name | New Life (Scunthorpe) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The House, New Life Church Brumby Wood Lane Scunthorpe North Lincolnshire DN17 1AB |
Company Name | St Luke's Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address St Luke'S Carlton Road South Elmsall Pontefract WF9 2QQ |
Company Name | Milton Keynes Christian Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Christian Centre Strudwick Drive Oldbrook Milton Keynes MK6 2TG |
Company Name | Everyday Champions Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Everyday Champions Centre Jessop Close Northern Road Industrial Estate Newark NG24 2AG |
Company Name | C3 Trust UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The Hope Centre (Finance Office) Bernard Road Sheffield S2 5BQ |
Company Name | Assembleia De Deus De Londres |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 29 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 155 Acton Lane London NW10 7NJ |
Company Name | Christian Life Ministries |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 20 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The Welcome Centre Parkside Coventry CV1 2HG |
Company Name | New Life Derby |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address New Life Christian Centre Normanton Road Derby Derbyshire DE23 6UU |
Company Name | Hope (Portsmouth) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address King'S Church Somers Road Southsea Hampshire PO5 4QA |
Company Name | Mount Zion Christian Community Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 70 Thomas Street, Aston Birmingham West Midlands B6 4TN |
Company Name | Bromley Christian Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 February 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 2 Masons Hill Bromley Kent BR2 9HA |
Company Name | Arise Church Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Arise Church Stallings Lane Kingswinford West Midlands DY6 7HS |
Company Name | Transform Ne |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Top Club Manor Road Washington NE37 3BD |
Company Name | Hope Community Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 27 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Hope Community Church Upper Huntbach Street Hanley Stoke-On-Trent Staffordshire ST1 2BX |
Company Name | Wellspring Church (Watford) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The Wellspring Church Centre 1 Wellspring Way Watford Herts WD17 2AH |
Company Name | The Bridge Church Bolton |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 September 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 109 Bradford Street Bolton BL2 1JX |
Company Name | Destiny Church Tees Valley |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The Destiny Centre 395 Norton Road Norton Stockton On Tees Teeside TS20 2QQ |
Company Name | Hope Church (Newtown) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 July 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Dolfor Road Newtown Powys SY16 1JD Wales |
Company Name | All Nations Christian Centre (Wolverhampton) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 July 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address All Nations Christian Centre Temple Street Wolverhampton West Midlands WV2 4AQ |
Company Name | Edge Church International |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 January 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 1160 Aztec West Almondsbury Bristol BS32 4TF |
Company Name | Cardiff Educational Endowment Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Company Name | London Riverside Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Bethel London'S Riverside Church Parsloes Avenue Dagenham Essex RM9 5PT |
Company Name | Sure Hope Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 July 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 317 Abergele Road Old Colwyn Colwyn Bay Conwy LL29 9YF Wales |
Company Name | Community Life Matters |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Alfreton Hall Church Street Alfreton DE55 7AH |
Company Name | Audacious Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 January 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Audacious Church Trinity Way Salford Manchester M3 7BB |
Company Name | City Church (Great Grimsby & North East Lincolnshire) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 251-259 Freeman Street Grimsby North East Lincolnshire DN32 9DW |
Company Name | Gochurch Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
Company Name | Lewsey Christian Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Lewsey Christian Centre Radnor Road Luton Bedfordshire LU4 0UG |
Company Name | Hope House Church, Barnsley |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Company Name | Urostomy Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Company Name | West London Family Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 230 Lillie Road Fulham London SW6 7QA |
Company Name | Ashwood Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 41 Crocus Street Kirkby In Ashfield Nottinghamshire NG17 7DY |
Company Name | One Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Off Baneberry Road Gloucester Gloucestershire GL4 6NY Wales |
Company Name | Univida |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 7 High Street High Street Staple Hill Bristol BS16 5HA |
Company Name | The Church At Junction 10 |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address C/O Anochrome Ltd Reservoir Place Walsall WS2 9RZ |
Company Name | Riviera Life Link |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 527 Babbacombe Road Torquay Devon TQ1 1HG |
Company Name | Connect Church UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Trinity Birmingham 150 Coventry Road Small Heath Birmingham B10 0SE |
Company Name | Amblecote Community Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 102-104 Brettell Lane Amblecote Stourbridge West Midlands DY8 4BS |
Company Name | Breathe New Life Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Breathe New Life Church Leek Road Stoke-On-Trent ST2 8BY |
Company Name | One Community Gloucester |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address C/O One Church Off Baneberry Road Gloucester GL4 6NY Wales |
Company Name | Soul Church Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derbyshire De22 15jy Registered Company Address Soul Church & Nursery Heartsease Lane Norwich NR7 9NT |
Company Name | Life Church (Europe) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address The Christian Centre Bulkington Road Bedworth Warwickshire CV12 9DG |
Company Name | The Black Country Net |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address Alpha House Tipton Street Sedgley West Midlands DY3 1HE |
Company Name | The African Arts Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 February 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address Lower Farm Up Marden Chichester West Sussex PO18 9LA |
Company Name | The Ladder Apprenticeship Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address 33 Lower Hall Lane Walsall West Midlands WS1 1RR |
Company Name | New Life Compassion |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 9 months (Resigned 31 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address The House Brumby Wood Lane Scunthorpe South Humberside DN17 1AB |
Company Name | East Midlands Business Angels Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address PO Box 333, Church Lane South Muskham Newark Nottinghamshire NG23 6FQ |
Company Name | The Andy Cole Children's Foundation |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 12 April 2000) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Unit 6 Waters Edge Business Park Modwen Road Salford Quays Manchester M5 3EZ |
Company Name | North Mill Preservation Trust |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2000 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 November 2000) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT |
Company Name | Association Of Convenience Stores Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 September 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Federation House 17 Farnborough Street Farnborough Hampshire GU14 8AG |
Company Name | Carmel Communities |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address C/O Carmel Church St Levan Road Milehouse Plymouth Devon PL2 3BG |
Company Name | Global Lifeline |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 1 Church Close Kingstone Uttoxeter ST14 8RP |
Company Name | Reachout Community Church |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 47-61 Havelock Street Wellingborough Northamptonshire NN8 4QA |
Company Name | Feed My People Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 9 James Way Milton Keynes Buckinghamshire MK1 1SU |
Company Name | Yorkshire And Derbyshire Cda Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address 2 Green Lane Belper Derbyshire DE56 1BZ |
Company Name | City Hearts Project |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 March 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address The Mega Centre Bernard Road Sheffield South Yorkshire S2 5BQ |
Company Name | Mattersey College |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 November 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10 The Common Quarndon Derby Derbyshire DE22 5JY Registered Company Address Mattersey Hall National Ministry Centre Mattersey Doncaster DN10 5HD |
Company Name | Action 4 Cotmanhay |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address Cotmanhay Enterprise Centre Bennerley Avenue Ilkeston Derbyshire DE7 8PF |
Company Name | The Chris Woodhead Foundation |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address Swn Yr Gwy Dernol Llangurig Powys SY18 6RZ Wales |
Company Name | Vine Access Centres |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address 33 Lower Hall Lane Walsall West Midlands WS1 1RR |
Company Name | Vine Social Enterprises |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address 33 Lower Hall Lane Walsall West Midlands WS1 1RR |
Company Name | Marhall Five |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 2012) |
Assigned Occupation | Chartered Secretary F.C.I.S |
Addresses | Correspondence Address John Snow House 59 Mansell Street London E1 8AN Registered Company Address John Snow House 59 Mansell Street London E1 8AN |
Company Name | Institute Of Health Management |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 October 2012) |
Assigned Occupation | Chartered Secretary F.C.I.S |
Addresses | Correspondence Address John Snow House 59 Mansell Street London E1 8AN Registered Company Address John Snow House 59 Mansell Street London E1 8AN |
Company Name | One Church Bristol |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 May 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address One Church Bristol Earlstone Crescent Cadbury Heath Bristol BS30 8AA Registered Company Address One Church Bristol Earlstone Crescent Cadbury Heath Bristol BS30 8AA |
Company Name | Centre At Three Ways |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT Registered Company Address Mill 2 St Pegs Mill C/O Am Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |