THE LODDON FOUNDATION LTD

The Loddon School Wildmoor Lane The Loddon School Wildmoor Lane, Hook, RG27 0JD, Hampshire
StatusACTIVE
Company No.02448785
Category
Incorporated04 Dec 1989
Age34 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE LODDON FOUNDATION LTD is an active with number 02448785. It was incorporated 34 years, 7 months, 7 days ago, on 04 December 1989. The company address is The Loddon School Wildmoor Lane The Loddon School Wildmoor Lane, Hook, RG27 0JD, Hampshire.



People

FAIRHEAD, Elizabeth Anne

Secretary

ACTIVE

Assigned on 16 Jan 2020

Current time on role 4 years, 5 months, 26 days

AVIS, Richard

Director

Retired

ACTIVE

Assigned on 01 Nov 2023

Current time on role 8 months, 10 days

CORBETT, Samantha Jane

Director

Senior Pbs Clinician

ACTIVE

Assigned on 28 Apr 2021

Current time on role 3 years, 2 months, 13 days

DAY, Graham

Director

Retired

ACTIVE

Assigned on 04 Aug 2023

Current time on role 11 months, 7 days

FUSSEY, Stephen

Director

Retired Company Director

ACTIVE

Assigned on 28 Sep 2016

Current time on role 7 years, 9 months, 13 days

LAKIN, Michael Richard

Director

It Manager

ACTIVE

Assigned on 26 Apr 2017

Current time on role 7 years, 2 months, 15 days

LYCETT, Robert William, Dr

Director

Retired

ACTIVE

Assigned on 25 Jan 2017

Current time on role 7 years, 5 months, 17 days

WAKE, Joy Audrey

Director

Retired Registered Care Manager

ACTIVE

Assigned on 24 Jan 2018

Current time on role 6 years, 5 months, 18 days

CORNICK, Marion

Secretary

RESIGNED

Assigned on 27 Mar 2001

Resigned on 20 Nov 2013

Time on role 12 years, 7 months, 24 days

CORNICK, Timothy Charles

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 2001

Time on role 23 years, 3 months, 14 days

WELLS, Christopher Ian

Secretary

RESIGNED

Assigned on 20 Nov 2013

Resigned on 16 Jan 2020

Time on role 6 years, 1 month, 26 days

BEEBEE, Johnathan

Director

Nurse Consultant

RESIGNED

Assigned on 25 Nov 2015

Resigned on 29 Apr 2021

Time on role 5 years, 5 months, 4 days

CLARKE, Peter

Director

Retired

RESIGNED

Assigned on 26 Nov 2014

Resigned on 06 May 2015

Time on role 5 months, 10 days

CORNICK, Deborah

Director

Director Of Care Homes

RESIGNED

Assigned on 17 Apr 1998

Resigned on 03 Aug 2016

Time on role 18 years, 3 months, 16 days

CORNICK, Marion Lesley

Director

Director Of Care Homes

RESIGNED

Assigned on

Resigned on 16 Dec 2022

Time on role 1 year, 6 months, 25 days

CORNICK, Timothy Charles

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 27 Mar 2001

Time on role 23 years, 3 months, 14 days

COYNE, Geoffrey

Director

Education Consultant(P/T)

RESIGNED

Assigned on 09 May 1994

Resigned on 03 Nov 2011

Time on role 17 years, 5 months, 25 days

DARMADY, Judith Mary, Dr

Director

Retired

RESIGNED

Assigned on 30 Jan 2008

Resigned on 26 Nov 2014

Time on role 6 years, 9 months, 27 days

DOBSON, Stephen Anthony

Director

Project Manager

RESIGNED

Assigned on 09 Jul 2014

Resigned on 05 Dec 2019

Time on role 5 years, 4 months, 27 days

DOBSON, Stephen Anthony

Director

Project Manager

RESIGNED

Assigned on 02 Feb 2011

Resigned on 19 Dec 2013

Time on role 2 years, 10 months, 17 days

ESDAILE, Raymond Harris

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2003

Resigned on 20 Dec 2010

Time on role 7 years, 9 months, 17 days

FAIRBAIRN, Richard Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Sep 1999

Time on role 24 years, 10 months, 3 days

FIELD, Jeanette

Director

None

RESIGNED

Assigned on 02 Feb 2011

Resigned on 13 Jan 2014

Time on role 2 years, 11 months, 11 days

FOWERAKER, Chipo

Director

Student

RESIGNED

Assigned on 26 Nov 2014

Resigned on 25 Apr 2019

Time on role 4 years, 4 months, 29 days

FRITH, Joanna

Director

Marketing Manager

RESIGNED

Assigned on 18 Oct 1992

Resigned on 28 Mar 2006

Time on role 13 years, 5 months, 10 days

GETHING, Susan Mary

Director

Vice Principal School

RESIGNED

Assigned on 31 Oct 2007

Resigned on 10 Sep 2009

Time on role 1 year, 10 months, 10 days

HOLROYD, Mark

Director

I T Manager

RESIGNED

Assigned on 25 Mar 2009

Resigned on 25 Feb 2015

Time on role 5 years, 11 months

JONES, Ruth Elizabeth

Director

Retired School Assistant Principal

RESIGNED

Assigned on 25 Apr 2018

Resigned on 16 Oct 2023

Time on role 5 years, 5 months, 21 days

KNIGHT, Roger Forfeitt

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 02 Jun 2003

Time on role 21 years, 1 month, 9 days

KNIGHT, Valerie Muriel

Director

RESIGNED

Assigned on 20 Jul 1992

Resigned on 17 Feb 1997

Time on role 4 years, 6 months, 28 days

LEWENDON, Jennifer

Director

Care Manager

RESIGNED

Assigned on 29 Apr 2015

Resigned on 16 Sep 2020

Time on role 5 years, 4 months, 17 days

MACPHAIL, Robert Shaw

Director

Researcher

RESIGNED

Assigned on 02 Dec 1996

Resigned on 12 Jan 1998

Time on role 1 year, 1 month, 10 days

MATHER, James Stewart

Director

Designer

RESIGNED

Assigned on 31 Jan 2007

Resigned on 12 Oct 2011

Time on role 4 years, 8 months, 12 days

OSULLIVAN, Desmond Nicholas

Director

Consultant

RESIGNED

Assigned on 18 Oct 1992

Resigned on 09 Nov 2007

Time on role 15 years, 22 days

PAYNE, Michelle

Director

Area Manger National Autistic Society

RESIGNED

Assigned on 20 Nov 2013

Resigned on 20 Nov 2017

Time on role 4 years

PERCY, David Bryden, Dr

Director

Civil Servant

RESIGNED

Assigned on 26 Feb 2001

Resigned on 01 Apr 2007

Time on role 6 years, 1 month, 6 days

RICKETTS, Helen Frances

Director

None

RESIGNED

Assigned on 02 Feb 2011

Resigned on 13 Dec 2012

Time on role 1 year, 10 months, 11 days

SCHWEHR, Belinda Zoe

Director

Legal Framework Trainer And Consultant

RESIGNED

Assigned on 11 Jan 2014

Resigned on 30 Nov 2016

Time on role 2 years, 10 months, 19 days

SCOTT, Pamela Jame

Director

Head Teacher

RESIGNED

Assigned on

Resigned on 26 Jan 1992

Time on role 32 years, 5 months, 15 days

STIRLING, Richard Mc Naught

Director

Farmer

RESIGNED

Assigned on 15 Nov 2005

Resigned on 21 Apr 2010

Time on role 4 years, 5 months, 6 days

SWANSON, Sharon Ann

Director

Retired

RESIGNED

Assigned on 04 Aug 2023

Resigned on 21 Jun 2024

Time on role 10 months, 17 days

TALLENTS, Anthony Alan

Director

Solicitor

RESIGNED

Assigned on 26 Feb 2001

Resigned on 24 Sep 2002

Time on role 1 year, 6 months, 26 days

TAYLOR, Robert David, Cllr

Director

None

RESIGNED

Assigned on 02 Feb 2011

Resigned on 29 Oct 2012

Time on role 1 year, 8 months, 27 days

WELLS, Christopher Ian

Director

Retired Chartered Accountant

RESIGNED

Assigned on 16 Jan 2020

Resigned on 07 Feb 2024

Time on role 4 years, 22 days

WRIGHT, Barry Gordon

Director

Retired

RESIGNED

Assigned on 17 May 1999

Resigned on 01 Sep 2005

Time on role 6 years, 3 months, 15 days

WRIGHT, Jennifer

Director

Head Of School

RESIGNED

Assigned on 25 Nov 2015

Resigned on 29 Oct 2021

Time on role 5 years, 11 months, 4 days

WRIGHT, Marian Louise

Director

Housewife

RESIGNED

Assigned on 17 May 1999

Resigned on 01 Sep 2005

Time on role 6 years, 3 months, 15 days


Some Companies

ALKAR TRADING LIMITED

16 ALVECHURCH HIGHWAY,BROMSGROVE,B60 1PA

Number:11895860
Status:ACTIVE
Category:Private Limited Company

ARLINGTON STREET MANAGEMENT LIMITED

1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB

Number:05730268
Status:ACTIVE
Category:Private Limited Company

DAKOYAM LIMITED

1 MANOR MEWS HIGH STREET,WOKING,GU22 9JS

Number:07052952
Status:ACTIVE
Category:Private Limited Company

HAYTHEM GLASGOW LTD

139 SCARAWAY STREET,GLASGOW,G22 7EU

Number:SC570679
Status:ACTIVE
Category:Private Limited Company

PLAYGROUND XYZ EMEA LTD

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:10802474
Status:ACTIVE
Category:Private Limited Company

SEVENTEENTH LIMITED

TINTAGEL HOUSE TINTAGEL HOUSE,LONDON,SE1 7TY

Number:11719434
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