CHILDREN'S RIGHTS OFFICERS AND ADVOCATES

Suite 4p North Mill Suite 4p North Mill, Belper, DE56 1YD, Derbyshire, United Kingdom
StatusDISSOLVED
Company No.04192528
Category
Incorporated02 Apr 2001
Age23 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution05 Aug 2014
Years9 years, 10 months, 30 days

SUMMARY

CHILDREN'S RIGHTS OFFICERS AND ADVOCATES is an dissolved with number 04192528. It was incorporated 23 years, 3 months, 2 days ago, on 02 April 2001 and it was dissolved 9 years, 10 months, 30 days ago, on 05 August 2014. The company address is Suite 4p North Mill Suite 4p North Mill, Belper, DE56 1YD, Derbyshire, United Kingdom.



People

BAILEY, Mark

Director

Advocacy And Engagement Officer

ACTIVE

Assigned on 05 Oct 2011

Current time on role 12 years, 8 months, 30 days

PEACOCK, Kathy

Director

Social Worker

ACTIVE

Assigned on 14 Oct 2010

Current time on role 13 years, 8 months, 21 days

WILLIS, Elliot Lee

Director

Graphic Designer

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 9 months, 3 days

BAILEY, Mark Antony

Secretary

Local Government Officer

RESIGNED

Assigned on 01 Oct 2005

Resigned on 16 Oct 2007

Time on role 2 years, 15 days

COWEN, Larissa Jane

Secretary

Childrens Officer

RESIGNED

Assigned on 04 Oct 2002

Resigned on 19 Nov 2004

Time on role 2 years, 1 month, 15 days

FOLEY, Tomas

Secretary

Regional Development Worker

RESIGNED

Assigned on 19 Nov 2004

Resigned on 03 Oct 2005

Time on role 10 months, 14 days

JAMES, Gwynneth Helen

Secretary

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 04 Apr 2001

Time on role 2 days

JECO LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 02 Apr 2002

Time on role 1 year

ALIU, Aida

Director

Voice Participation Worker

RESIGNED

Assigned on 18 Nov 2004

Resigned on 30 Sep 2009

Time on role 4 years, 10 months, 12 days

ANDRAKAKOS, Christos

Director

Management Consultant

RESIGNED

Assigned on 19 Nov 2004

Resigned on 16 Oct 2006

Time on role 1 year, 10 months, 27 days

BAILEY, Mark Antony

Director

Childrens Rights Officer

RESIGNED

Assigned on 02 Oct 2003

Resigned on 16 Oct 2007

Time on role 4 years, 14 days

CHOWDHURY, Sonya Asya

Director

Deputy Co Ordinator

RESIGNED

Assigned on 02 Oct 2003

Resigned on 16 Oct 2007

Time on role 4 years, 14 days

COLLIN-KHOUANI, May Angelica

Director

Childs Rights

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 Nov 2007

Time on role 1 year, 16 days

COWEN, Larissa Jane

Director

Childrens Officer

RESIGNED

Assigned on 04 Oct 2002

Resigned on 19 Nov 2004

Time on role 2 years, 1 month, 15 days

D'AGUILAR, Cheryl

Director

Project Worker

RESIGNED

Assigned on 04 Oct 2005

Resigned on 16 Oct 2006

Time on role 1 year, 12 days

DABSCHECK, Rebecca

Director

Psychologist

RESIGNED

Assigned on 16 Oct 2006

Resigned on 12 Mar 2008

Time on role 1 year, 4 months, 27 days

HAMILTON, Derek

Director

National Service Dev Manager

RESIGNED

Assigned on 02 Oct 2003

Resigned on 16 Oct 2007

Time on role 4 years, 14 days

HISCOCK, Douglas Charles

Director

Manager

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Sep 2009

Time on role 2 years, 11 months, 14 days

JAMES, Gwynneth Helen

Director

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 04 Apr 2001

Time on role 2 days

JAMES, Paul Anthony

Director

Healthcare Professional

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 Oct 2011

Time on role 4 years, 11 months, 15 days

JONES, Gillian

Director

Retired

RESIGNED

Assigned on 01 Oct 2010

Resigned on 14 Dec 2011

Time on role 1 year, 2 months, 13 days

KIBBLE, Caroline

Director

Social Care

RESIGNED

Assigned on 07 Oct 2008

Resigned on 01 Aug 2011

Time on role 2 years, 9 months, 25 days

LADIPO, Elizabeth

Director

Participation Worker

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 Jan 2011

Time on role 4 years, 2 months, 16 days

LEVINE, Irene Elizabeth

Director

Regional Children Rights Offic

RESIGNED

Assigned on 02 Apr 2001

Resigned on 10 Sep 2003

Time on role 2 years, 5 months, 8 days

LYNCH, Jeanie

Director

Manager

RESIGNED

Assigned on 03 Oct 2005

Resigned on 07 Oct 2008

Time on role 3 years, 4 days

MARRIOTT, Ruth Anne

Director

Chief Executive

RESIGNED

Assigned on 07 Oct 2007

Resigned on 01 Jan 2011

Time on role 3 years, 2 months, 25 days

MARSHALL, Linda

Director

Children'S Rights Policy Officer

RESIGNED

Assigned on 01 Oct 2010

Resigned on 02 Aug 2011

Time on role 10 months, 1 day

MERCER, Kate

Director

Trainer

RESIGNED

Assigned on 04 Oct 2005

Resigned on 03 May 2011

Time on role 5 years, 6 months, 30 days

MILLWARD, Stacy

Director

None

RESIGNED

Assigned on 16 Oct 2007

Resigned on 05 Nov 2011

Time on role 4 years, 20 days

MORGAN, Deborah Helen

Director

Manager

RESIGNED

Assigned on 04 Oct 2005

Resigned on 14 Nov 2011

Time on role 6 years, 1 month, 10 days

MURPHY, Jaqueline Mary

Director

Assistant Directors

RESIGNED

Assigned on 02 Oct 2003

Resigned on 16 Oct 2006

Time on role 3 years, 14 days

RESTON, Charles Mccamley

Director

Project Coordinator

RESIGNED

Assigned on 02 Oct 2003

Resigned on 11 May 2004

Time on role 7 months, 9 days

SPRIGGE, Sam

Director

Youth Worker

RESIGNED

Assigned on 10 Sep 2003

Resigned on 03 Oct 2005

Time on role 2 years, 23 days

WISE, Kristyn Kimberly, Doctor

Director

Childrens Rights Officer

RESIGNED

Assigned on 02 Apr 2001

Resigned on 18 Nov 2004

Time on role 3 years, 7 months, 16 days

WOODHOUSE, John

Director

Children'S Rights Officer

RESIGNED

Assigned on 18 Nov 2004

Resigned on 03 Oct 2005

Time on role 10 months, 15 days

YOUNG, John Edward

Director

Chidrens Rights Officer

RESIGNED

Assigned on 07 Oct 2008

Resigned on 01 Jan 2011

Time on role 2 years, 2 months, 25 days


Some Companies

ESSEX ENGINEERING SYSTEMS LIMITED

20 HANNON ROAD,BIRMINGHAM,B14 6BP

Number:06841759
Status:ACTIVE
Category:Private Limited Company

JBA SAPRES LTD

25 TODDINGTON PARK,LITTLEHAMPTON,BN17 6JZ

Number:07605656
Status:ACTIVE
Category:Private Limited Company

MIRAGE HOLDINGS LIMITED

39 CHOBHAM ROAD,WOKING,GU21 6JD

Number:10822323
Status:ACTIVE
Category:Private Limited Company

NEWLAND EXPRESS HOLDINGS LIMITED

10 WILTSHIRE ROAD,HULL,HU4 6PA

Number:07843457
Status:ACTIVE
Category:Private Limited Company

NOBLE PROPERTIES (BFD) LTD

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:08743336
Status:LIQUIDATION
Category:Private Limited Company

REAZUR LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:09211279
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