BLACK WOMEN'S RESOURCE CENTRE WATOTO PRESCHOOL

139 Catherine Road, Sheffield, S4 7HJ
StatusACTIVE
Company No.05876594
Category
Incorporated14 Jul 2006
Age17 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

BLACK WOMEN'S RESOURCE CENTRE WATOTO PRESCHOOL is an active with number 05876594. It was incorporated 17 years, 11 months, 21 days ago, on 14 July 2006. The company address is 139 Catherine Road, Sheffield, S4 7HJ.



People

BROWN, Janette

Director

Self Employed

ACTIVE

Assigned on 14 Jul 2006

Current time on role 17 years, 11 months, 21 days

BROWN, Naomi

Director

Retailer

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 3 months, 21 days

MCFARLANE, Sacharna Louise Nicole

Director

Primary School Teacher

ACTIVE

Assigned on 18 Mar 2022

Current time on role 2 years, 3 months, 17 days

WILSON, Gregory Carlton James

Director

Consultant

ACTIVE

Assigned on 26 Jan 2017

Current time on role 7 years, 5 months, 9 days

KUUMBA, Asha

Secretary

RESIGNED

Assigned on 09 Oct 2015

Resigned on 20 Sep 2019

Time on role 3 years, 11 months, 11 days

SANDERSON, Coral

Secretary

Community Learning Assistant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 09 Oct 2015

Time on role 9 years, 2 months, 26 days

BENNETT (MBE), Esra

Director

Retired

RESIGNED

Assigned on 06 Jul 2016

Resigned on 09 Mar 2018

Time on role 1 year, 8 months, 3 days

GARVEY, Terence

Director

Local Government Officer

RESIGNED

Assigned on 14 Jul 2006

Resigned on 20 Jan 2017

Time on role 10 years, 6 months, 6 days

JOSINIAH, Sharon

Director

Financial Analysis

RESIGNED

Assigned on 14 Mar 2019

Resigned on 11 Sep 2020

Time on role 1 year, 5 months, 28 days

KUUMBA, Asha

Director

Teacher

RESIGNED

Assigned on 09 Oct 2015

Resigned on 20 Sep 2019

Time on role 3 years, 11 months, 11 days

KUUMBA, Asha

Director

None

RESIGNED

Assigned on 01 Dec 2009

Resigned on 14 Jul 2011

Time on role 1 year, 7 months, 13 days

PATTERSON, Erica

Director

None

RESIGNED

Assigned on 01 Dec 2009

Resigned on 14 Jul 2011

Time on role 1 year, 7 months, 13 days

REVILL-GOSLING, Anna

Director

Support Worker

RESIGNED

Assigned on 09 Oct 2015

Resigned on 20 Jan 2017

Time on role 1 year, 3 months, 11 days

SANDERSON, Coral

Director

Community Learning Assistant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 09 Oct 2015

Time on role 9 years, 2 months, 26 days

SCOTT, Trudy

Director

Retired

RESIGNED

Assigned on 20 Mar 2017

Resigned on 08 Sep 2017

Time on role 5 months, 19 days

WALLEN, Andrea

Director

Operational Worker

RESIGNED

Assigned on 14 Jul 2006

Resigned on 12 Oct 2023

Time on role 17 years, 2 months, 29 days

WILSON, Dorothy

Director

Advocate

RESIGNED

Assigned on 14 Jul 2006

Resigned on 30 Nov 2009

Time on role 3 years, 4 months, 16 days

WILSON, Dwight

Director

Digital Engineering Manager

RESIGNED

Assigned on 14 Mar 2019

Resigned on 20 Sep 2019

Time on role 6 months, 6 days


Some Companies

A 2 Z PHYSIO LTD

108 WHITE STREET,WHITBURN,EH47 0BH

Number:SC433008
Status:ACTIVE
Category:Private Limited Company

AC VEHICLES LTD

EUROPEAN HOUSE,LEEDS,LS12 1DZ

Number:10901538
Status:ACTIVE
Category:Private Limited Company

CAPITAL TECHNOLOGY SOLUTIONS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009304
Status:ACTIVE
Category:Limited Partnership

LOGISTAR LTD

77 OSTERLEY VIEWS,LONDON,UB2 4AF

Number:11640539
Status:ACTIVE
Category:Private Limited Company

SHEET AND ROLL CONVERTORS LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:01336740
Status:LIQUIDATION
Category:Private Limited Company

SUMNER BROWN LTD

1 ROPEMAKER ST, LONDON SUMNER BROWN LTD,LONDON,EC2Y 9HU

Number:08459787
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