ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)

305 Cambridge Heath Road, 305 Cambridge Heath Road,, E2 9LH
StatusACTIVE
Company No.00108687
Category
Incorporated08 Apr 1910
Age114 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED) is an active with number 00108687. It was incorporated 114 years, 1 month, 23 days ago, on 08 April 1910. The company address is 305 Cambridge Heath Road, 305 Cambridge Heath Road,, E2 9LH.



People

HOUSTON, Michael James

Secretary

ACTIVE

Assigned on 19 Jan 1998

Current time on role 26 years, 4 months, 12 days

CUNNINGHAM, Bernadette Marie

Director

Developer

ACTIVE

Assigned on 10 Sep 2018

Current time on role 5 years, 8 months, 21 days

HARNIESS, Philip Antony

Director

Physiotherapist

ACTIVE

Assigned on 09 Sep 2013

Current time on role 10 years, 8 months, 22 days

LAMBERT, Bethany Sarah

Director

Social Worker

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 16 days

DAYKIN, Trevor

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 10 months

SIMS, Robert James

Secretary

RESIGNED

Assigned on 05 Aug 1994

Resigned on 19 Jan 1998

Time on role 3 years, 5 months, 14 days

BOND, Mikloth Nathanial

Director

Post Office Manager

RESIGNED

Assigned on 18 Sep 2003

Resigned on 03 Sep 2012

Time on role 8 years, 11 months, 15 days

COLEMAN, Christopher Martyn

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 10 Sep 2018

Time on role 18 years, 10 months, 27 days

DAVIS, Patricia Anne

Director

Teacher

RESIGNED

Assigned on 18 Sep 2003

Resigned on 10 Sep 2023

Time on role 19 years, 11 months, 22 days

FARRELL, Richard Gordon

Director

Bookshop Manager

RESIGNED

Assigned on 20 Jul 1998

Resigned on 14 Jul 1999

Time on role 11 months, 25 days

GEORGE, Peter

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 03 Nov 2004

Time on role 5 years, 20 days

MAK, Lanver

Director

Project Leader

RESIGNED

Assigned on 14 Oct 1999

Resigned on 05 Jul 2001

Time on role 1 year, 8 months, 22 days

VOGT, Alan

Director

Retired Dentist

RESIGNED

Assigned on

Resigned on 08 Sep 1994

Time on role 29 years, 8 months, 23 days

WEBSTER, Gillian, Dr

Director

General Practitioner

RESIGNED

Assigned on

Resigned on 20 Jul 1998

Time on role 25 years, 10 months, 11 days


Some Companies

ABS VINTOP LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11704854
Status:ACTIVE
Category:Private Limited Company

BHP GROUP (AUS) LIMITED

171 COLLINS STREET,MELBOURNE,

Number:FC000011
Status:ACTIVE
Category:Other company type

ITPRODSUP LIMITED

5 LITTLE CATHERELLS,HEMEL HEMPSTEAD,HP1 3QB

Number:11763541
Status:ACTIVE
Category:Private Limited Company

RAEEN HOLDINGS LIMITED

24 WIDECOMBE WAY,LONDON,N2 0HL

Number:10938769
Status:ACTIVE
Category:Private Limited Company

SITRA TRACK RACING LTD

CARAVAN 1, RANAGREG BELL FARM LANE,SHEERNESS,ME12 4JB

Number:10660884
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWISS ARING SOLUTIONS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09890480
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