DREAMS COME TRUE CHARITY

28 officers / 24 resignations

PEPPIATT, Jonathan Richard

Correspondence address
The Old Post Office Ovington, Alresford, Hampshire, United Kingdom, SO24 0RF
Role ACTIVE
director
Date of birth
November 1968
Appointed on
22 March 2024
Nationality
British
Occupation
Independent Business Consultant

Average house price in the postcode SO24 0RF £2,044,000

WILSON, Karen Diana

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 November 2023
Nationality
British
Occupation
Ceo

LYONS, Gavin

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
September 1977
Appointed on
29 November 2023
Nationality
British
Occupation
Company Director

FRANKS, Jayne Louise

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 November 2023
Nationality
British
Occupation
Hr Director

STEVENS, Jean

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
secretary
Appointed on
21 March 2022
Resigned on
19 August 2023

QUALLO-WRIGHT, Marsha Maria, Dr

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
March 1983
Appointed on
23 November 2021
Nationality
British
Occupation
Deputy Director - Flood, Water & Cnbr

GERHARDT, Lisa Cheryl

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
24 September 2021
Resigned on
29 November 2023
Nationality
British
Occupation
Human Resources

SMITH, Neil Reynolds

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 November 2020
Nationality
British
Occupation
Finance Director

FOSTER, Simon Andrew

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 June 2020
Resigned on
19 March 2025
Nationality
British
Occupation
Marketing Director

LINARES, Anselmo Enriquez

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
25 June 2020
Nationality
British
Occupation
Human Resources

MCCOLLOCH, Amy

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
25 July 2019
Resigned on
29 November 2023
Nationality
British
Occupation
Md Media Agency

TAQI-EDDIN, Najlaa

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 July 2019
Resigned on
30 November 2023
Nationality
American
Occupation
Com In Financial Services

GOVUS, Lynne Christina

Correspondence address
33 Station Road, Liphook, Hampshire, GU30 7DW
Role ACTIVE
secretary
Appointed on
26 September 2018
Resigned on
11 March 2022

Average house price in the postcode GU30 7DW £409,000

LEONI SCETI, Patrick William Elio

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
September 1983
Appointed on
23 February 2018
Nationality
British
Occupation
Business Executive

HUMPHREY, Rachel Louise

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
27 July 2017
Nationality
British
Occupation
Human Resources Director

VAUGHAN, Annabelle Mary Claire

Correspondence address
Exchange House Station Road, Liphook, England, GU30 7DW
Role ACTIVE
director
Date of birth
February 1982
Appointed on
4 November 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU30 7DW £409,000

MCARTHUR, Miranda Jane

Correspondence address
73 Cromwell Tower Barbican, London, England, EC2Y 8DD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
12 January 2016
Resigned on
23 September 2021
Nationality
British
Occupation
Executive Coach

Average house price in the postcode EC2Y 8DD £1,469,000

CRYER, PAMELA JANET

Correspondence address
15 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, ENGLAND, GU5 0EE
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU5 0EE £1,312,000

ABRAHAM, Miranda Jane

Correspondence address
33 Station Road, Liphook, Hampshire, GU30 7DW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 October 2014
Resigned on
30 October 2020
Nationality
British
Occupation
Investment Banker

Average house price in the postcode GU30 7DW £409,000

CHALLIS, Andrew David

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
1 August 2014
Resigned on
17 June 2024
Nationality
British
Occupation
Investment Banking

WEEKS, David Fulton

Correspondence address
33 Station Road, Liphook, Hampshire, GU30 7DW
Role ACTIVE
director
Date of birth
October 1957
Appointed on
1 August 2014
Resigned on
24 September 2021
Nationality
British
Occupation
Hr Director

Average house price in the postcode GU30 7DW £409,000

GIBSON, LINDA ANNE

Correspondence address
44 HILLFIELD ROAD, SELSEY, CHICHESTER, WEST SUSSEX, ENGLAND, PO20 0LF
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
13 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PO20 0LF £618,000

DE LA BEDOYERE, SALLY JEAN

Correspondence address
WHITE LEA SOUTH GUILDFORD ROAD, RUDGWICK, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3BG
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
4 December 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH12 3BG £1,183,000

PARRY, RHONA MARIE

Correspondence address
33 STATION ROAD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7DW
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
15 August 2012
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode GU30 7DW £409,000

MARGO, JULIA NAOMI

Correspondence address
33 STATION ROAD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7DW
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
25 February 2011
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR DEMOS

Average house price in the postcode GU30 7DW £409,000

MECHANECK, DEBORAH LEAH

Correspondence address
4 VICTORIA COURT, ROYAL EARLSWOOD PARK, REDHILL, SURREY, RH1 6TE
Role ACTIVE
Director
Date of birth
November 1946
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
COUNTRY MANAGER

Average house price in the postcode RH1 6TE £524,000

WHITE, JANE LISBETH

Correspondence address
BEENHAM HOUSE WEBBS LANE, BEENHAM, BERKSHIRE, RG7 5LJ
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
NONE

YOXALL, KAREN ANNE

Correspondence address
33 STATION ROAD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7DW
Role ACTIVE
Secretary
Date of birth
December 1959
Appointed on
12 November 2007
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode GU30 7DW £409,000


HARRIS, CHRISTOPHER BRIAN

Correspondence address
17 HILLBURY ROAD, LONDON, ENGLAND, SW17 8JT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
13 September 2013
Resigned on
18 March 2015
Nationality
BRITISH
Occupation
SEARCH CONSULTANT

Average house price in the postcode SW17 8JT £907,000

REAKS, ROBERT JON

Correspondence address
33 STATION ROAD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7DW
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
14 September 2012
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU30 7DW £409,000

HARRIS, CHRISTOPHER BRIAN

Correspondence address
33 STATION ROAD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7DW
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 November 2009
Resigned on
15 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU30 7DW £409,000

BEAL, JANET MARGARET

Correspondence address
18 COMPTON CLOSE, EASTLEIGH, HAMPSHIRE, SO50 4RE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
7 November 2008
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode SO50 4RE £571,000

NEAL, MARTIN JEFFREY

Correspondence address
64 ROSELEIGN DRIVE, TOTTON, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO40 7JY
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
16 May 2008
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode SO40 7JY £302,000

NEAL, MARTIN JEFFREY

Correspondence address
64 ROSELEIGH DRIVE, TOTTEN, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO40 7JY
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
16 May 2008
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode SO40 7JY £302,000

LINLEY, MARK STEWART

Correspondence address
47 CLEVELAND ROAD, SOUTHSEA, HAMPSHIRE, PO5 1SF
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
12 August 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO5 1SF £263,000

PEARCE, ADRIAN JONATHAN

Correspondence address
THE STABLES, PARK FARM LURGASHALL, PETWORTH, WEST SUSSEX, GU28 9EU
Role RESIGNED
Secretary
Date of birth
July 1968
Appointed on
12 August 2005
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

PEARCE, ADRIAN JONATHAN

Correspondence address
THE STABLES, PARK FARM LURGASHALL, PETWORTH, WEST SUSSEX, GU28 9EU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
12 August 2005
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

KIRTLEY, PAUL GEORGE

Correspondence address
28 VALLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG2 0JQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 October 2004
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode HG2 0JQ £473,000

PINCHES, SANDRA

Correspondence address
40 DICKINS LANE, PETERSFIELD, HAMPSHIRE, GU31 4QG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 October 2004
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
EXECUTIVE COACH

Average house price in the postcode GU31 4QG £545,000

ROBINSON, PAUL

Correspondence address
96A RATTRAY ROAD, BRIXTON, LONDON, SW2 1BE
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
31 July 2002
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
MEDICAL DOCTOR

Average house price in the postcode SW2 1BE £872,000

GOULD, GEOFFREY DAVID

Correspondence address
137 SOUTHFIELD ROAD, LONDON, W4 5LB
Role RESIGNED
Secretary
Date of birth
May 1943
Appointed on
5 November 1997
Resigned on
12 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 5LB £572,000

AUSTIN, MICHAEL JOHN

Correspondence address
TREE TOPS, NEW ROAD, MIDHURST, WEST SUSSEX, GU29 9HY
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
5 November 1997
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU29 9HY £452,000

BIDMEAD, HOWARD

Correspondence address
CRYPT FARM COTTAGE, CRYPT LANE, COCKING, MIDHURST, WEST SUSSEX, GU29 0HP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 July 1995
Resigned on
7 June 2000
Nationality
BRITISH
Occupation
POLICE OFFICER

Average house price in the postcode GU29 0HP £673,000

FOWLER, JUDITH

Correspondence address
24 ELMLEIGH, MIDHURST, WEST SUSSEX, GU29 9EZ
Role RESIGNED
Secretary
Date of birth
July 1945
Appointed on
14 July 1993
Resigned on
5 November 1997
Nationality
BRITISH
Occupation
RESEARCH INTERVIEWER

Average house price in the postcode GU29 9EZ £477,000

GOULD, GEOFFREY DAVID

Correspondence address
137 SOUTHFIELD ROAD, LONDON, W4 5LB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
20 April 1993
Resigned on
12 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 5LB £572,000

FOWLER, JUDITH

Correspondence address
24 ELMLEIGH, MIDHURST, WEST SUSSEX, GU29 9EZ
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
20 April 1993
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
RESEARCH INTERVIEWER

Average house price in the postcode GU29 9EZ £477,000

MATHEWS, RAYMOND EDWARD

Correspondence address
37 OAKWOOD CLOSE, MIDHURST, WEST SUSSEX, GU29 9QS
Role RESIGNED
Director
Date of birth
August 1928
Appointed on
2 October 1991
Resigned on
7 January 1992
Nationality
BRITISH
Occupation
RETIRED TEACHER

Average house price in the postcode GU29 9QS £291,000

RELFE, LYN AMANDA

Correspondence address
THE BOUNDS BOUNDS OAK WAY, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0TW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
2 October 1991
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode TN4 0TW £1,104,000

DOWDEN, WILLIAM JOHN

Correspondence address
8 HOLMWOOD CLOSE, WINTERBOURNE, BRISTOL, AVON, BS17 1JZ
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
2 October 1991
Resigned on
20 February 1997
Nationality
BRITISH
Occupation
RETIRED ENGINEER

HENDERSON, LESLIE COULTAS

Correspondence address
21/23 ROYAL CHAMBERS, 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1EP
Role RESIGNED
Director
Date of birth
May 1915
Appointed on
2 October 1991
Resigned on
20 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

HENDERSON, LESLIE COULTAS

Correspondence address
21/23 ROYAL CHAMBERS, 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1EP
Role RESIGNED
Secretary
Date of birth
May 1915
Appointed on
2 October 1991
Resigned on
14 July 1993
Nationality
BRITISH

DOWDEN, EDNA DOROTHY

Correspondence address
8 HOLMWOOD CLOSE, WINTERBOURNE, BRISTOL, AVON, BS17 1JZ
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
2 October 1991
Resigned on
20 February 1997
Nationality
BRITISH
Occupation
SECRETARY

More Company Information