SOPER HALL COMMUNITY CENTRE LTD

Soper Hall Soper Hall, Caterham, CR3 6HY, Surrey
StatusACTIVE
Company No.07452019
Category
Incorporated26 Nov 2010
Age13 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOPER HALL COMMUNITY CENTRE LTD is an active with number 07452019. It was incorporated 13 years, 7 months, 15 days ago, on 26 November 2010. The company address is Soper Hall Soper Hall, Caterham, CR3 6HY, Surrey.



People

CHAMP SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2022

Current time on role 1 year, 6 months, 28 days

BAKER, Chantal Marie Therese

Director

Accountant

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 9 months, 18 days

BAKER, Matthew Lee

Director

Accountant

ACTIVE

Assigned on 08 Sep 2014

Current time on role 9 years, 10 months, 3 days

CONNOLLY, Beverley Lorraine

Director

Office Manager

ACTIVE

Assigned on 30 Jul 2014

Current time on role 9 years, 11 months, 12 days

COOPER, Michael John William

Director

Company Director

ACTIVE

Assigned on 20 Oct 2015

Current time on role 8 years, 8 months, 22 days

HOPKINSON, Hilary Ann

Director

Company Director

ACTIVE

Assigned on 08 Sep 2017

Current time on role 6 years, 10 months, 3 days

KNIGHT, David James Denis

Director

Company Director

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 9 months, 18 days

PARR, Andrew John

Director

Director

ACTIVE

Assigned on 26 Nov 2010

Current time on role 13 years, 7 months, 15 days

SMITH, Martin Philip

Director

It Manager

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 9 months, 18 days

HOWARTH, John Graham

Secretary

RESIGNED

Assigned on 13 Feb 2012

Resigned on 14 Dec 2022

Time on role 10 years, 10 months, 1 day

VAUX, Martin

Secretary

RESIGNED

Assigned on 26 Nov 2010

Resigned on 13 Feb 2012

Time on role 1 year, 2 months, 17 days

BELL, Anne Margaret

Director

Retired

RESIGNED

Assigned on 13 Feb 2012

Resigned on 01 Aug 2014

Time on role 2 years, 5 months, 19 days

BROWNE, Andrew Joseph

Director

Jeweller

RESIGNED

Assigned on 13 Feb 2012

Resigned on 04 Aug 2014

Time on role 2 years, 5 months, 20 days

BURNINGHAM, Sarah Jane

Director

Retired

RESIGNED

Assigned on 02 Dec 2013

Resigned on 04 Aug 2014

Time on role 8 months, 2 days

CAMDEN, Alexander Christopher Charles

Director

Retired

RESIGNED

Assigned on 05 Jan 2015

Resigned on 07 Mar 2018

Time on role 3 years, 2 months, 2 days

CAMDEN, Alexander Christopher Charles

Director

Retired

RESIGNED

Assigned on 17 Sep 2012

Resigned on 30 Jul 2014

Time on role 1 year, 10 months, 13 days

COOPER, Michael John William

Director

Retired

RESIGNED

Assigned on 17 Sep 2012

Resigned on 30 Jul 2014

Time on role 1 year, 10 months, 13 days

CORKER, Sara Mari

Director

Interior Designer

RESIGNED

Assigned on 14 Sep 2018

Resigned on 09 Apr 2019

Time on role 6 months, 25 days

DRINKWATER, Charlotte Louise

Director

Sales Manager

RESIGNED

Assigned on 13 Jan 2015

Resigned on 12 Jul 2018

Time on role 3 years, 5 months, 30 days

FISHER, Lisa Clare

Director

Head Of Service Delivery

RESIGNED

Assigned on 17 Mar 2020

Resigned on 29 Oct 2021

Time on role 1 year, 7 months, 12 days

FOREMAN-TAPLEY, Helen Jayne

Director

Publisher

RESIGNED

Assigned on 02 Dec 2013

Resigned on 01 Aug 2014

Time on role 7 months, 30 days

JONES, Mark

Director

Manager

RESIGNED

Assigned on 08 Sep 2014

Resigned on 29 Dec 2014

Time on role 3 months, 21 days

LONGHURST, Peter Robert Christopher

Director

Retired

RESIGNED

Assigned on 13 Feb 2012

Resigned on 11 Sep 2012

Time on role 6 months, 27 days

MARKS, Sally Ann Barbara

Director

Company Director

RESIGNED

Assigned on 13 Feb 2012

Resigned on 29 Dec 2014

Time on role 2 years, 10 months, 16 days

MILLER, Gina Jane Alexandra

Director

Nhs Worker

RESIGNED

Assigned on 19 Apr 2021

Resigned on 14 Mar 2022

Time on role 10 months, 25 days

MOUNTAIN, Mary Elizabeth

Director

Retired

RESIGNED

Assigned on 02 Dec 2013

Resigned on 01 Aug 2014

Time on role 7 months, 30 days

OBERG, Lorena Andrea

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Sep 2014

Resigned on 14 Sep 2018

Time on role 4 years, 3 days

ORRICK, John Alexander

Director

Sales Representative

RESIGNED

Assigned on 08 Aug 2013

Resigned on 04 Aug 2014

Time on role 11 months, 27 days

POZZONI, Susan Clare

Director

Retired

RESIGNED

Assigned on 14 Sep 2018

Resigned on 09 Apr 2019

Time on role 6 months, 25 days

SERVANT, Terence Edward Henry, Mr

Director

Director

RESIGNED

Assigned on 26 Nov 2010

Resigned on 10 Dec 2012

Time on role 2 years, 14 days

SYMONS, Mark

Director

Company Director

RESIGNED

Assigned on 13 Feb 2012

Resigned on 10 Dec 2012

Time on role 9 months, 26 days

TAPLEY, Graham Michael

Director

Director

RESIGNED

Assigned on 26 Nov 2010

Resigned on 04 Aug 2014

Time on role 3 years, 8 months, 8 days

VAUX, Martin

Director

Accountant

RESIGNED

Assigned on 13 Feb 2012

Resigned on 05 Aug 2013

Time on role 1 year, 5 months, 21 days

WINDRIDGE, Christopher Michael

Director

Consultant

RESIGNED

Assigned on 13 Feb 2012

Resigned on 09 May 2013

Time on role 1 year, 2 months, 25 days


Some Companies

A7 EUROPE LTD

12 MULBERRY PLACE,LONDON,SE9 6AR

Number:07392416
Status:ACTIVE
Category:Private Limited Company

G D TRAINING LIMITED

GO DIVE NOTTINGHAM ROAD,DERBY,DE21 7NP

Number:04412515
Status:ACTIVE
Category:Private Limited Company

JMJ CARE'N'CURE LIMITED

49 CAMPBELL CLOSE,UCKFIELD,TN22 1DR

Number:11642900
Status:ACTIVE
Category:Private Limited Company

MIDLANDS HOLIDAY RETAIL LIMITED

133-135 SHERBROOK ROAD,NOTTINGHAM,NG5 6AS

Number:08846018
Status:ACTIVE
Category:Private Limited Company

ONESTOPTOURSHOP.COM LIMITED

41 PEVERELL AVENUE EAST,DORCHESTER,DT1 3WE

Number:09930892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPLICATING ESTATE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL013504
Status:ACTIVE
Category:Limited Partnership

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