GLYNN VIVIAN MINER'S MISSION(INCORPORATED 1906)(THE)

5 Old Rectory Court 5 Old Rectory Court, Barnet, EN5 4BL, England
StatusACTIVE
Company No.00090484
Category
Incorporated18 Oct 1906
Age117 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

GLYNN VIVIAN MINER'S MISSION(INCORPORATED 1906)(THE) is an active with number 00090484. It was incorporated 117 years, 8 months, 9 days ago, on 18 October 1906. The company address is 5 Old Rectory Court 5 Old Rectory Court, Barnet, EN5 4BL, England.



People

SHILLITOE, David Rickman

Secretary

Company Director

ACTIVE

Assigned on

Current time on role

DOOHAN, John Anthony

Director

Architect

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 9 months, 24 days

GARDE, Terence William

Director

Mining Consultant

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 9 months, 24 days

JARVIS, Michael George

Director

Retired

ACTIVE

Assigned on 14 Jun 2004

Current time on role 20 years, 13 days

LE ROUX, Gregory Ian

Director

Trustee

ACTIVE

Assigned on 26 May 2021

Current time on role 3 years, 1 month, 1 day

SHILLITOE, David Rickman

Director

Retired

ACTIVE

Assigned on

Current time on role

YORKE, Victoria Irene

Director

Administrator

ACTIVE

Assigned on 09 Dec 1996

Current time on role 27 years, 6 months, 18 days

BRIDGES, Marie Constance

Director

RESIGNED

Assigned on

Resigned on 29 Mar 2004

Time on role 20 years, 2 months, 29 days

CORNELIUS, Paul Lewis

Director

Charity Worker

RESIGNED

Assigned on 11 Jan 2017

Resigned on 14 Jan 2019

Time on role 2 years, 3 days

DRING, Ian Douglas Kendall

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Dec 2020

Time on role 19 years, 8 months

JUDD, Percival William Peter

Director

Engineer

RESIGNED

Assigned on

Resigned on 13 Jul 1998

Time on role 25 years, 11 months, 14 days

OGDEN, Trevor James

Director

Retired

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jan 2021

Time on role 9 months, 7 days

PIGREM, Terence John, Rev

Director

Minister Of Religion

RESIGNED

Assigned on

Resigned on 24 Sep 2018

Time on role 5 years, 9 months, 3 days

RAMSAY, Alan John

Director

RESIGNED

Assigned on

Resigned on 06 Feb 1992

Time on role 32 years, 4 months, 21 days

WEEKS, John Charles Rutherford

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Apr 2001

Time on role 23 years, 1 month, 28 days


Some Companies

AMEC CAPITAL PROJECTS LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:02804109
Status:ACTIVE
Category:Private Limited Company

FRANCO RESTAURANTS (YORKSHIRE) LIMITED

BC SUNDERLAND DRIVER LTD AIREVALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3DU

Number:11414499
Status:ACTIVE
Category:Private Limited Company

HITOP PHARMACEUTICALS LIMITED

6 MAIDA VALE BUSINESS CENTRE,CHELTENHAM,GL53 7ER

Number:10746224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LSAV (WEMBLEY) GP3 LIMITED

SOUTH QUAY,BRISTOL,BS1 6FL

Number:08725127
Status:ACTIVE
Category:Private Limited Company

MAGICAKES LTD

UNIT 1 WINYATES CRAFT CENTRE,REDDITCH,B98 0NR

Number:11315459
Status:ACTIVE
Category:Private Limited Company

STARLINKS LIMITED

FLAT 7 215 COLUMBIA ROAD,BOURNEMOUTH,BH10 4EG

Number:06921273
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