THE FEDERATION OF GROUNDWORK TRUSTS

29 officers / 22 resignations

THOMPSON, Andrew James

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
January 1973
Appointed on
13 March 2025
Nationality
British
Occupation
Chief Executive Officer

CLARKE, Sarah Jayne

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
31 January 2025
Nationality
British
Occupation
Self Employed

MUIRHEAD, Oona Grant

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
January 1956
Appointed on
21 June 2024
Nationality
British
Occupation
Business Consultant

PARKIN, James Robert

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 June 2024
Resigned on
30 May 2025
Nationality
English
Occupation
Director

CUNLIFFE, Katrina Elizabeth

Correspondence address
Groundwork Greater Manchester Lake Road, Trafford Park, Manchester, England, M17 1TU
Role ACTIVE
director
Date of birth
January 1966
Appointed on
16 March 2023
Nationality
British
Occupation
Manager

PARRY, Graham Edward

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 September 2022
Resigned on
13 March 2025
Nationality
British
Occupation
Charity Senior Manager

MADIN, Margot Jane

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Accountant

BALMER, Karen Jane

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
April 1965
Appointed on
19 September 2022
Nationality
British
Occupation
Executive Director

MARSHALL, Claire Annette

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2021
Resigned on
29 April 2025
Nationality
British
Occupation
Chief Executive

READER, Nigel Frederick

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
February 1948
Appointed on
21 July 2021
Nationality
British
Occupation
Retired

SIMPSON, Anne Marie

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 December 2019
Nationality
British
Occupation
Business Owner

BERRY, Tony

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
November 1955
Appointed on
7 October 2019
Resigned on
4 November 2022
Nationality
British
Occupation
Chief Executive

NELSON, Antony David

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
April 1972
Appointed on
13 March 2019
Nationality
British
Occupation
Managing Director

GREENIDGE, Jeff

Correspondence address
Whitehall Cottage Glangrwyney, Crickhowell, Powys, Wales, NP8 1EN
Role ACTIVE
director
Date of birth
April 1958
Appointed on
8 March 2019
Resigned on
13 June 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode NP8 1EN £231,000

HARTLEY, Graham Michael

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 August 2015
Resigned on
19 September 2024
Nationality
British
Occupation
Managing Director

CAMPBELL, June

Correspondence address
Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
17 September 2014
Resigned on
12 December 2019
Nationality
British
Occupation
Self Employed

Average house price in the postcode B1 2RR £787,000

GOLLAND, Wendy Hillary

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
November 1932
Appointed on
17 September 2014
Resigned on
19 September 2022
Nationality
British
Occupation
Retired

SMITH, Alan

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
September 1950
Appointed on
12 June 2014
Resigned on
19 September 2023
Nationality
British
Occupation
Councillor

HARVEY, STEPHEN

Correspondence address
LOCKSIDE, 5 SCOTLAND STREET, BIRMINGHAM, WEST MIDLANDS, B1 2RR
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
5 December 2013
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode B1 2RR £787,000

CULVERHOUSE, Catherine Joanna

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 December 2013
Resigned on
19 September 2022
Nationality
British
Occupation
Executive Director

DAVIES, BRYNLEY JOHN

Correspondence address
LOCKSIDE, 5 SCOTLAND STREET, BIRMINGHAM, WEST MIDLANDS, B1 2RR
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
5 December 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode B1 2RR £787,000

ZIMMER, ERICA MCINTYRE

Correspondence address
LOCKSIDE, 5 SCOTLAND STREET, BIRMINGHAM, WEST MIDLANDS, B1 2RR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
7 March 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode B1 2RR £787,000

HOWSEGO, Geoffrey Mark

Correspondence address
Suite B2,The Walker Building 58 Oxford Street, Birmingham, England, B5 5NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
19 June 2012
Resigned on
20 September 2021
Nationality
English
Occupation
Hr Director

VILES, PAUL JOHN

Correspondence address
LOCKSIDE, 5 SCOTLAND STREET, BIRMINGHAM, WEST MIDLANDS, B1 2RR
Role ACTIVE
Secretary
Appointed on
23 September 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B1 2RR £787,000

MASTER, MICHAEL

Correspondence address
2 SHRUBBERY GROVE, ROYSTON, HERTFORDSHIRE, SG8 9LJ
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
8 September 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SG8 9LJ £744,000

LAWSON, ROBERT ARTHUR

Correspondence address
GROUNDWORK UK LOCKSIDE, BIRMINGHAM, WEST MIDLANDS, B1 2RR
Role ACTIVE
Director
Date of birth
December 1944
Appointed on
4 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B1 2RR £787,000

BAKER, STUART KEMP

Correspondence address
19 REDWOOD DRIVE, HAXBY, YORK, NORTH YORKSHIRE, YO32 3GF
Role ACTIVE
Director
Date of birth
April 1954
Appointed on
20 November 2007
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode YO32 3GF £479,000

SPRING, Stephanie

Correspondence address
34 Courtnell Street, London, W2 5BX
Role ACTIVE
director
Date of birth
June 1957
Appointed on
16 November 2000
Resigned on
9 September 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W2 5BX £2,691,000

BLOOD, May, Baroness

Correspondence address
7 Black Mountain Place, Belfast, County Antrim, BT13 3TT
Role ACTIVE
director
Date of birth
May 1938
Appointed on
16 November 2000
Resigned on
9 June 2005
Nationality
British
Occupation
Comm Worker

BRYANT, KATHERINE SARAH

Correspondence address
12 TUDOR ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8HA
Role RESIGNED
Secretary
Appointed on
1 February 2011
Resigned on
23 September 2011
Nationality
BRITISH

Average house price in the postcode B13 8HA £325,000

HAWKHEAD, ANTHONY

Correspondence address
LOCKSIDE, 5 SCOTLAND STREET, BIRMINGHAM, WEST MIDLANDS, B1 2RR
Role RESIGNED
Secretary
Appointed on
30 November 2010
Resigned on
1 February 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B1 2RR £787,000

BRIDGE, JUDE CLAIRE

Correspondence address
65 CLARENCE ROAD, TEDDINGTON, MIDDLESEX, TW11 0BN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2009
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode TW11 0BN £2,073,000

ALLISON, WILLIAM KENNETH

Correspondence address
2 WESTPORT AVENUE, NAYALS, SWANSEA, WEST GLAMORGAN, SA3 5EA
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
13 September 2005
Resigned on
20 February 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SA3 5EA £547,000

DOLPHIN, STEVEN

Correspondence address
HARVEST HOUSE, STATION ROAD, SOUTH LITTLETON, EVESHAM, WORCESTERSHIRE, WR11 8TG
Role RESIGNED
Secretary
Date of birth
September 1951
Appointed on
18 August 2003
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR11 8TG £404,000

JOHNSON, DEBRA KATE

Correspondence address
2 FAIRLIGHT DRIVE, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, B45 8TB
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
11 March 2003
Resigned on
18 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B45 8TB £1,543,000

BENNETT, SUSAN

Correspondence address
12 FORGE LANE, ALDRIDGE, STAFFORDSHIRE, WS9 0LY
Role RESIGNED
Secretary
Appointed on
1 May 2002
Resigned on
11 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WS9 0LY £715,000

BLOOD, MAY

Correspondence address
7 BLACK MOUNTAIN PLACE, BELFAST, COUNTY ANTRIM, BT13 3TT
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
16 November 2000
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
COMM WORKER

BROOKER, MICHAEL PETER

Correspondence address
CHARLBURY 6 PLYMOUTH DRIVE, RADYR, CARDIFF, SOUTH GLAMORGAN, CF48 BL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
3 November 1999
Resigned on
22 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENNETT, JEREMY JOHN NELSON

Correspondence address
30 GROVE LANE, LONDON, SE5 8ST
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
3 November 1999
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE5 8ST £1,602,000

ARTHUR, DONALD VINCENT

Correspondence address
3 MANOR PARK, COMBER, NEWTOWNARDS, COUNTY DOWN, BT23 5FW
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 November 1999
Resigned on
5 January 2000
Nationality
BRITISH
Occupation
MANAGER

GREGORY, CHRISTINE MARY

Correspondence address
256 SPIES LANE, HALESOWEN, WEST MIDLANDS, B62 9BW
Role RESIGNED
Secretary
Date of birth
September 1945
Appointed on
16 September 1999
Resigned on
30 April 2002
Nationality
BRITISH

Average house price in the postcode B62 9BW £639,000

BENNETT, JEREMY JOHN NELSON

Correspondence address
30 GROVE LANE, LONDON, SE5 8ST
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
19 January 1999
Resigned on
2 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR TV PRODCTION

Average house price in the postcode SE5 8ST £1,602,000

MCAULIFFE, SUSAN

Correspondence address
12 FORGE LANE, MILL GREEN, WALSALL, STAFFORDSHIRE, WS9 0LY
Role RESIGNED
Secretary
Date of birth
August 1967
Appointed on
15 June 1998
Resigned on
16 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WS9 0LY £715,000

BROOKER, MICHAEL PETER

Correspondence address
CHARLBURY 6 PLYMOUTH DRIVE, RADYR, CARDIFF, SOUTH GLAMORGAN, CF48 BL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
13 January 1998
Resigned on
2 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, ELAINE

Correspondence address
73 MALTHOUSE LANE, KENILWORTH, WARWICKSHIRE, CV8 1AD
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
8 January 1998
Resigned on
30 April 1998
Nationality
BRITISH

Average house price in the postcode CV8 1AD £945,000

ROBINSON, LESLIE ANTHONY

Correspondence address
102 SORREL DRIVE, KINGSBURY, NORTH WARWICKSHIRE, B78 2PJ
Role RESIGNED
Secretary
Date of birth
May 1951
Appointed on
14 January 1997
Resigned on
4 March 1998
Nationality
BRITISH

Average house price in the postcode B78 2PJ £384,000

BAKER, WILLIAM BRYNTYL HARRIES

Correspondence address
11 NOLTON STREET, BRIDGEND, MID GLAMORGAN, CF31 1BX
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
13 January 1997
Resigned on
13 January 1998
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT

Average house price in the postcode CF31 1BX £314,000

BAKER, JOHN WILLIAM

Correspondence address
THORLEY COTTAGE, PYRFORD ROAD, WOKING, SURREY, GU22 8UQ
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
26 July 1994
Resigned on
2 November 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU22 8UQ £1,357,000

BARBER, JANET

Correspondence address
FLAT 4, 50 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
11 May 1993
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode N1 8AF £1,596,000

BRADSHAW, MORAGH

Correspondence address
28 SOUTH ROAD, GRASSENDALE PARK, LIVERPOOL, MERSEYSIDE, L19 0LT
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
15 November 1992
Resigned on
13 January 1997
Nationality
BRITISH

Average house price in the postcode L19 0LT £839,000

WILKINSON, SALLY ELIZABETH

Correspondence address
73 GREYHOUND LANE, NORTON, STOURBRIDGE, WEST MIDLANDS, DY8 3AD
Role RESIGNED
Secretary
Date of birth
April 1948
Appointed on
15 November 1992
Resigned on
14 January 1997
Nationality
BRITISH

Average house price in the postcode DY8 3AD £606,000


More Company Information