THE SALISBURY BURSARY FUND

Windover House Windover House, Salisbury, SP1 2DR, Wiltshire
StatusACTIVE
Company No.02087542
Category
Incorporated07 Jan 1987
Age37 years, 6 months
JurisdictionEngland Wales

SUMMARY

THE SALISBURY BURSARY FUND is an active with number 02087542. It was incorporated 37 years, 6 months ago, on 07 January 1987. The company address is Windover House Windover House, Salisbury, SP1 2DR, Wiltshire.



People

JAMES, Richard Cambray

Secretary

ACTIVE

Assigned on 01 Jan 1995

Current time on role 29 years, 6 months, 6 days

JAMES, Richard Cambray

Director

Director

ACTIVE

Assigned on

Current time on role

JAMES, Virginia Catherine

Director

Director

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 6 months, 6 days

HODDER, Andrew John

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 6 months, 6 days

HODDER, Andrew John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 6 months, 6 days

HOOPER, Michael Anthony John

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 29 Aug 2017

Time on role 6 years, 10 months, 8 days

HUMBY, Michael James

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 3 months, 7 days

JARRATT, William Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 6 months, 6 days

MAIDMENT, Michael Charles

Director

Hotelier

RESIGNED

Assigned on

Resigned on 29 Aug 2017

Time on role 6 years, 10 months, 8 days

MCCOY, Malcolm Richard

Director

Optometrist

RESIGNED

Assigned on 19 Oct 1993

Resigned on 11 Nov 1999

Time on role 6 years, 23 days

PAGE, Timothy Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Mar 2013

Time on role 11 years, 3 months, 8 days

PEACH, Allan Godfrey, Councilor

Director

Butcher

RESIGNED

Assigned on

Resigned on 28 Apr 2010

Time on role 14 years, 2 months, 9 days

POLLARD, Charles Barry, Major General

Director

Lord Chancellors Panel Of Independent Inspectors

RESIGNED

Assigned on

Resigned on 11 Nov 1999

Time on role 24 years, 7 months, 26 days

RUTTER, Neil Edward

Director

Bank Manager

RESIGNED

Assigned on 06 Jan 1993

Resigned on 31 Dec 1995

Time on role 2 years, 11 months, 25 days

VINING, Arthur John

Director

Farmer

RESIGNED

Assigned on

Resigned on 01 May 1999

Time on role 25 years, 2 months, 6 days

WEBB, Jacqueline Lesley

Director

Sole Proprietor Of Rehabilitation Cost Consultants

RESIGNED

Assigned on

Resigned on 01 May 1999

Time on role 25 years, 2 months, 6 days


Some Companies

CHAOS DEVELOPMENTS LIMITED

11 NOBLE AVENUE,BRISTOL,BS30 8YX

Number:06413789
Status:ACTIVE
Category:Private Limited Company

HELSINGBORG SERVICES LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10323040
Status:ACTIVE
Category:Private Limited Company

HORSEFERRY INVESTMENTS LIMITED

THE AKZONOBEL BUILDING,SLOUGH,SL2 5DS

Number:02306148
Status:ACTIVE
Category:Private Limited Company

ICH ELECTRICAL LTD

UNION BRIDGE WORKS,PUDSEY,LS28 9LE

Number:08602200
Status:ACTIVE
Category:Private Limited Company

KOLO ENTERPRISES LIMITED

LAKE LODGE WITLEY PARK,GODALMING,GU8 6NG

Number:05886254
Status:ACTIVE
Category:Private Limited Company

SLJ ELECTRICAL LTD

11A NEW COVENTRY ROAD,BIRMINGHAM,B26 3BA

Number:10887299
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