THE PAPWORTH AND ENHAM FOUNDATION

15 officers / 23 resignations

BULL, Christopher James

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 September 2024
Nationality
British
Occupation
Director Of Housing And Property

MILLER, Sarah Louise

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
November 1969
Appointed on
27 September 2024
Nationality
British
Occupation
Chief Executive

CREDIDIO, Rachel

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
August 1972
Appointed on
24 April 2024
Nationality
British
Occupation
Chief Innovation Officer

BETTERIDGE, David Allen

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 April 2024
Nationality
British
Occupation
Governance & Risk Director

LISTER, Jordan William

Correspondence address
Sarsen Court Horton Avenue, Cannings Hill, Devizes, England, SN10 2AZ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
25 January 2023
Nationality
British
Occupation
Director

BETTERIDGE, David Allen

Correspondence address
Sarsen Court Horton Avenue, Devizes, England, SN10 2AZ
Role ACTIVE
secretary
Appointed on
1 January 2023

WILLIAMS, Simon Edward Guy

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 June 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Company Director

WILLIAMS, Simon Edward Guy

Correspondence address
Enham Trust Enham Place, Enham Alamein, Andover, England, SP11 6JS
Role ACTIVE
secretary
Appointed on
1 April 2018
Resigned on
31 December 2022

KENT, Susan Katherine

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 December 2016
Resigned on
31 October 2021
Nationality
British
Occupation
Chartered Accountant

BLAKE, Mark Colin

Correspondence address
Bernard Sunley Centre Papworth Everard, Cambridge, England, CB23 3RG
Role ACTIVE
director
Date of birth
October 1964
Appointed on
25 March 2016
Resigned on
27 September 2024
Nationality
British
Occupation
Finance Director

MCDERMOTT, VICTORIA ELIZABETH MARGARET

Correspondence address
ENHAM PLACE, ENHAM ALAMEIN, ANDOVER, HANTS, SP11 6JS
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
13 June 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LEACH, GILLIAN ELIZABETH ELSIE

Correspondence address
ENHAM PLACE, ENHAM ALAMEIN, ANDOVER, HANTS, SP11 6JS
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
19 May 2014
Nationality
BRITISH
Occupation
SOLICITOR (RETIRED)

OSBORNE, ANTONY ERIC

Correspondence address
BERNARD SUNLEY CENTRE PAPWORTH EVERARD, CAMBRIDGE, ENGLAND, CB23 3RG
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE AND CENTRAL SERVICES

DEAL, MARK

Correspondence address
ENHAM PLACE, ENHAM ALAMEIN, ANDOVER, HANTS, SP11 6JS
Role ACTIVE
Secretary
Appointed on
21 December 2012
Nationality
NATIONALITY UNKNOWN

WILKINSON, Peta Wendy

Correspondence address
Enham Place, Enham Alamein, Andover, Hants, SP11 6JS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 September 2012
Resigned on
8 December 2016
Nationality
English
Occupation
Chief Executive

BAGG, ADRIAN

Correspondence address
BERNARD SUNLEY CENTRE PAPWORTH EVERARD, CAMBRIDGE, ENGLAND, CB23 3RG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
24 May 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DEVERILL, GRAHAM

Correspondence address
ENHAM PLACE, ENHAM ALAMEIN, ANDOVER, HANTS, SP11 6JS
Role RESIGNED
Secretary
Appointed on
6 March 2011
Resigned on
21 December 2012
Nationality
NATIONALITY UNKNOWN

DASGUPTA, ASHISH BRATA

Correspondence address
13 FIELD WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8RW
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
10 November 2008
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CB1 8RW £817,000

HORN, BERNARD PHILIP

Correspondence address
DERRYDOWN HOUSE, DERRY DOWN, ST. MARY BOURNE, ANDOVER, HAMPSHIRE, SP116BS
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
10 November 2008
Resigned on
19 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURTON, MICHAEL JOHN

Correspondence address
4A LANGTON WAY, LONDON, SE3 7TL
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
1 December 2003
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE3 7TL £1,467,000

CHAMBERLAIN, RODERICK ALAN

Correspondence address
PYKES HOUSE, HIGHCLERE, NEWBURY, BERKSHIRE, RG20 9QY
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 December 2003
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode RG20 9QY £1,554,000

ASHDOWN, RICHARD

Correspondence address
16 SWORDFISH DRIVE, CHRISTCHURCH, DORSET, BH23 4TP
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
29 November 2003
Resigned on
6 March 2011
Nationality
BRITISH

Average house price in the postcode BH23 4TP £533,000

DUBERLY, ARCHIBALD HUGH

Correspondence address
PLACE HOUSE, GREAT STAUGHTON, HUNTINGDON, CAMBS, PE19 5BB
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
10 December 1997
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 5BB £639,000

PUSSARD, GAIL VERONICA

Correspondence address
1 FIRWOOD CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 1HN
Role RESIGNED
Secretary
Date of birth
January 1949
Appointed on
9 September 1997
Resigned on
29 November 2003
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode SO53 1HN £948,000

MICKLETHWAIT, JOHN DOUGLAS PELHAM

Correspondence address
LATCHES, HURST BOURNE TARRANT, ANDOVER, HAMPSHIRE, SP11 0BJ
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
17 October 1994
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP11 0BJ £992,000

MACLAY, MARK PATON

Correspondence address
SLADEN COTTAGE, BINLEY, ANDOVER, HAMPSHIRE, SP11 6HA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 October 1993
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
FARMER AND CHARTERED SURVEYOR

Average house price in the postcode SP11 6HA £1,375,000

CROOKENDEN, GEORGE WAYET DEREK

Correspondence address
FITZROY FARM, REACH, NEWMARKET, CAMBRIDGESHIRE, CB5 0JD
Role RESIGNED
Director
Date of birth
December 1920
Appointed on
14 October 1992
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
RETIRED

BRIDGEWATER, ADRIAN ALEXANDER

Correspondence address
MANOR FARM, HIGH STREET, GREAT EVERSDEN, CAMBRIDGESHIRE, CB3 7HW
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
14 October 1992
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
PUBLISHER

MASHAM OF ILTON, SUSAN LILIAN PRIMROSE

Correspondence address
DYKES HILL HOUSE, MASHAM, RIPON, NORTH YORKSHIRE, HG4 4NS
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
2 November 1991
Resigned on
14 October 1992
Nationality
BRITISH

CLARKE, JOAN MARGARET

Correspondence address
THE ROOS, WHITCHURCH, HANTS, RG28 7AD
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
2 November 1991
Resigned on
11 August 1993
Nationality
BRITISH

Average house price in the postcode RG28 7AD £489,000

SEBAG-MONTEFIORE, DAVID

Correspondence address
THE RED HOUSE, RAMBRIDGE PARK, ANDOVER, HAMPSHIRE, SP11 9BY
Role RESIGNED
Director
Date of birth
November 1924
Appointed on
2 November 1991
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
RETIRED FARMER

Average house price in the postcode SP11 9BY £696,000

BENNETT, PETER JOHN

Correspondence address
19 FALKLAND DRIVE, NEWBURY, BERKSHIRE, RG14 6SQ
Role RESIGNED
Secretary
Date of birth
April 1935
Appointed on
2 November 1991
Resigned on
9 September 1997
Nationality
BRITISH

Average house price in the postcode RG14 6SQ £691,000

GLOSSOP, ROBERT CHARLES

Correspondence address
ORMERSFIELD HOUSE, DOGMERSFIELD, BASINGSTOKE, HAMPSHIRE, RG27 8TA
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
2 November 1991
Resigned on
11 September 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR (JOINT) CLOVER LEAF CARS LTD

Average house price in the postcode RG27 8TA £2,031,000

PRIOR-PALMER, DOREEN

Correspondence address
APPLESHAW HOUSE, APPLESHAW, ANDOVER, HAMPSHIRE, SP11 9BT
Role RESIGNED
Director
Date of birth
June 1920
Appointed on
2 November 1991
Resigned on
4 January 1992
Nationality
BRITISH

ST QUINTIN, PETER RODERICK

Correspondence address
SWAMPTON HOUSE, SWAMPTON, ST MARY BOURNE, HANTS, SP11 6AR
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
2 November 1991
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
LANDSCAPE GARDENER

Average house price in the postcode SP11 6AR £708,000

BRASHAW, JOHN ROBERT LITTLEWOOD

Correspondence address
NUNS MANOR, SHEPRETH, ROYSTON, HERTFORDSHIRE, SG8 6RF
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
2 November 1991
Resigned on
14 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 6RF £729,000

PARISH, JOAN DOROTHY

Correspondence address
CHURCH FARM, BOXWORTH, CAMBRIDGESHIRE, CB3 8IZ
Role RESIGNED
Director
Date of birth
November 1916
Appointed on
2 November 1991
Resigned on
9 November 1995
Nationality
BRITISH
Occupation
INDEPENDENT

CHANCELLOR, NIGEL HUGH MOSMAN

Correspondence address
TRINITY HALL, TRINITY LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB3 1TJ
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
30 October 1991
Resigned on
10 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company