KADAMPA MEDITATION CENTRE PLYMOUTH LTD

48-50 Mutley Plain, Plymouth, PL4 6LE, England
StatusACTIVE
Company No.03394073
Category
Incorporated27 Jun 1997
Age27 years, 5 days
JurisdictionEngland Wales

SUMMARY

KADAMPA MEDITATION CENTRE PLYMOUTH LTD is an active with number 03394073. It was incorporated 27 years, 5 days ago, on 27 June 1997. The company address is 48-50 Mutley Plain, Plymouth, PL4 6LE, England.



People

LARKIN, Clare Louise

Secretary

ACTIVE

Assigned on 10 May 2024

Current time on role 1 month, 23 days

CANSDALE, Mary Estelle, Ms.

Director

Administrative Director

ACTIVE

Assigned on 10 May 2024

Current time on role 1 month, 23 days

ELLIS, Keith Weston

Director

Unemployed

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 7 months, 22 days

JERRETT, Andrew David

Director

Pastoral Support Worker

ACTIVE

Assigned on 23 Oct 2021

Current time on role 2 years, 8 months, 10 days

BOSELEY, Paul Anthony Philip

Secretary

Plumber

RESIGNED

Assigned on 22 Mar 2005

Resigned on 23 Aug 2010

Time on role 5 years, 5 months, 1 day

CORDELL, Frank

Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 24 Jul 2004

Time on role 1 year, 6 months, 23 days

FERRIE, Paul John, Mr.

Secretary

RESIGNED

Assigned on 25 Apr 2021

Resigned on 31 Jan 2022

Time on role 9 months, 6 days

GEHLEN, Katja

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 14 Feb 2019

Time on role 1 year, 7 months, 13 days

HAND, Jacqueline Elizabeth

Secretary

Legal Executive

RESIGNED

Assigned on 02 Sep 1997

Resigned on 31 Dec 2002

Time on role 5 years, 3 months, 29 days

LAYTON, Sharon

Secretary

RESIGNED

Assigned on 14 Feb 2019

Resigned on 14 Oct 2019

Time on role 8 months

MACCULLIE, Christina Louise

Secretary

RESIGNED

Assigned on 24 Mar 2022

Resigned on 10 May 2024

Time on role 2 years, 1 month, 17 days

MACCULLIE, Christina

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 06 Dec 2015

Time on role 3 years, 3 months, 5 days

ROCHFORD, Matthew John

Secretary

RESIGNED

Assigned on 06 Dec 2015

Resigned on 01 Jul 2017

Time on role 1 year, 6 months, 25 days

ROYLANCE, Aileen

Secretary

RESIGNED

Assigned on 27 Jun 1997

Resigned on 01 Sep 1997

Time on role 2 months, 5 days

WALLWORK, Rosemary Caroline

Secretary

RESIGNED

Assigned on 23 Aug 2010

Resigned on 01 Sep 2012

Time on role 2 years, 9 days

WHITLEY, Janet

Secretary

Child Care

RESIGNED

Assigned on 24 Jul 2004

Resigned on 21 Mar 2005

Time on role 7 months, 28 days

ABBOTT, Bruce Robin

Director

Retired

RESIGNED

Assigned on 01 Jul 2000

Resigned on 31 May 2002

Time on role 1 year, 11 months

AFFEK, Tomasz

Director

Electrician

RESIGNED

Assigned on 10 Nov 2020

Resigned on 22 Oct 2021

Time on role 11 months, 12 days

AFFEK, Tomasz

Director

Electrician

RESIGNED

Assigned on 04 May 2020

Resigned on 10 Nov 2020

Time on role 6 months, 6 days

AFFEK, Tomasz

Director

Electrician

RESIGNED

Assigned on 22 Jun 2014

Resigned on 21 Jun 2015

Time on role 11 months, 29 days

ANDREWS, Jennifer Jane

Director

Secretary

RESIGNED

Assigned on 10 Nov 2020

Resigned on 10 May 2024

Time on role 3 years, 6 months

BOSELEY, Paul Anthony Philip

Director

Plumber

RESIGNED

Assigned on 24 Jul 2004

Resigned on 11 Feb 2006

Time on role 1 year, 6 months, 18 days

BURGES, James Gordon

Director

Civil Servant

RESIGNED

Assigned on 06 Jun 2009

Resigned on 19 Oct 2020

Time on role 11 years, 4 months, 13 days

COOTES, James

Director

Teacher

RESIGNED

Assigned on 29 Sep 2007

Resigned on 04 Apr 2009

Time on role 1 year, 6 months, 5 days

CORDELL, Frank

Director

Unemployed

RESIGNED

Assigned on 29 Sep 2007

Resigned on 02 Mar 2009

Time on role 1 year, 5 months, 3 days

CORDELL, Frank

Director

Company Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 24 Jul 2004

Time on role 6 years, 10 months, 22 days

DAVIS, Anne Patricia

Director

Support Worker

RESIGNED

Assigned on 06 Dec 2015

Resigned on 21 Apr 2020

Time on role 4 years, 4 months, 15 days

DAVIS, Brian Edward

Director

Postman

RESIGNED

Assigned on 27 Jun 1997

Resigned on 31 Jul 1999

Time on role 2 years, 1 month, 4 days

ELLIS, Keith Weston

Director

Unemployed

RESIGNED

Assigned on 19 Sep 2019

Resigned on 10 Nov 2020

Time on role 1 year, 1 month, 21 days

HAND, Jacqueline Elizabeth

Director

Legal Executive

RESIGNED

Assigned on 02 Sep 1997

Resigned on 01 Jul 2000

Time on role 2 years, 9 months, 29 days

MARTIN, Jenny

Director

Retired

RESIGNED

Assigned on 21 Jun 2015

Resigned on 20 Oct 2020

Time on role 5 years, 3 months, 29 days

MCKENZIE, Piper Simon

Director

Warehouse Assistant

RESIGNED

Assigned on 03 May 2003

Resigned on 20 Feb 2005

Time on role 1 year, 9 months, 17 days

METHERELL, Lesley Pamela

Director

Writer

RESIGNED

Assigned on 29 Sep 2007

Resigned on 22 Jun 2014

Time on role 6 years, 8 months, 23 days

PENROSE, Alison

Director

Teacher

RESIGNED

Assigned on 11 Feb 2006

Resigned on 29 Jul 2007

Time on role 1 year, 5 months, 18 days

POWELL, John Paul

Director

Student

RESIGNED

Assigned on 20 Feb 2005

Resigned on 29 Sep 2007

Time on role 2 years, 7 months, 9 days

ROCHFORD, Matthew John

Director

Sole Trader

RESIGNED

Assigned on 11 Feb 2006

Resigned on 06 Dec 2015

Time on role 9 years, 9 months, 23 days

WARD, Tim

Director

Local Government Officer

RESIGNED

Assigned on 27 Jun 1997

Resigned on 01 Sep 1997

Time on role 2 months, 5 days

WHEELER, Stuart James

Director

Retailer

RESIGNED

Assigned on 01 Jul 2000

Resigned on 07 Nov 2002

Time on role 2 years, 4 months, 6 days

WHITELEY, Janet

Director

Child Care

RESIGNED

Assigned on 01 Jun 2002

Resigned on 30 Nov 2005

Time on role 3 years, 5 months, 29 days


Some Companies

BEBBOJ SERVICES LTD

29 PARSONS WAY,MANCHESTER,M9 4PY

Number:11565431
Status:ACTIVE
Category:Private Limited Company

DAVID JOHN LTD

26 HEOL DYFED,MAESTEG,CF34 0PJ

Number:11838633
Status:ACTIVE
Category:Private Limited Company

MANCHESTER HEALTHCARE AND TRAINING LIMITED

66 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:09515925
Status:ACTIVE
Category:Private Limited Company

OVERSTONE CONSTRUCTION LIMITED

THE OLD RECTORY 48 CHURCH WAY,NORTHAMPTON,NN3 3BX

Number:05726403
Status:ACTIVE
Category:Private Limited Company

PHENOR-ENG LTD

ROOM 27 HAYPARK BUSINESS CENTRE,POLMONT,FK2 0NZ

Number:SC601170
Status:ACTIVE
Category:Private Limited Company

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED

7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:03069318
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