THE CHILDREN'S SOCIETY (TRADING) LIMITED

Whitecross Studios Whitecross Studios, London, EC1Y 8ST, England
StatusACTIVE
Company No.00885496
CategoryPrivate Limited Company
Incorporated12 Aug 1966
Age57 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE CHILDREN'S SOCIETY (TRADING) LIMITED is an active private limited company with number 00885496. It was incorporated 57 years, 8 months, 23 days ago, on 12 August 1966. The company address is Whitecross Studios Whitecross Studios, London, EC1Y 8ST, England.



People

OLOWOOKERE, Segun

Director

Finance Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 5 days

WALKER, Elizabeth Ann

Director

Finance Director

ACTIVE

Assigned on 24 Jun 2016

Current time on role 7 years, 10 months, 10 days

BATES, Edward Arthur

Secretary

RESIGNED

Assigned on

Resigned on 17 Apr 1998

Time on role 26 years, 17 days

HARRISON, Carol Anne

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Apr 1998

Resigned on 24 Dec 1998

Time on role 8 months, 4 days

NALL, Charles William Joseph

Secretary

RESIGNED

Assigned on 28 Nov 2002

Resigned on 24 Sep 2010

Time on role 7 years, 9 months, 26 days

REITEMEIER, Robert Joseph

Secretary

RESIGNED

Assigned on 24 Dec 1998

Resigned on 28 Nov 2002

Time on role 3 years, 11 months, 4 days

BATES, Edward Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 05 Oct 1995

Resigned on 17 Apr 1998

Time on role 2 years, 6 months, 12 days

BLUNDEN, Stephen Lawrence

Director

Fundraising Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 21 Jan 2004

Time on role 3 years, 11 days

BURNE, Simon Shelford

Director

Fundraising Director

RESIGNED

Assigned on 15 Feb 2013

Resigned on 09 Apr 2015

Time on role 2 years, 1 month, 22 days

BURNE, Simon Shelford

Director

Fundraising Manager

RESIGNED

Assigned on 05 Jun 1998

Resigned on 25 May 2000

Time on role 1 year, 11 months, 20 days

CLARK, Ian Morris

Director

Management Consultant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 28 Nov 2002

Time on role 6 years, 2 months, 29 days

EDWARDS, Jeremy John Cary

Director

Md Investments Management

RESIGNED

Assigned on

Resigned on 28 Nov 2002

Time on role 21 years, 5 months, 6 days

FIELD, Martin Richard, Revd

Director

Charity Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 08 Dec 2008

Time on role 3 years, 11 months, 3 days

GILBEY, Paul Hugh

Director

Finance Director

RESIGNED

Assigned on 24 Nov 2011

Resigned on 30 Jun 2012

Time on role 7 months, 6 days

GILLIES, Alisdair Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 17 Sep 2015

Resigned on 09 Nov 2023

Time on role 8 years, 1 month, 22 days

HAMILTON, Edith Ellen

Director

Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 18 Jan 2013

Time on role 6 months, 16 days

KNELL, Christopher John

Director

Finance Director

RESIGNED

Assigned on 11 Jul 2016

Resigned on 15 May 2017

Time on role 10 months, 4 days

KNIGHT, Claire

Director

Head Of Finance

RESIGNED

Assigned on 22 Apr 2014

Resigned on 19 May 2016

Time on role 2 years, 27 days

NALL, Charles William Joseph

Director

Company Director

RESIGNED

Assigned on 17 Apr 1999

Resigned on 28 Nov 2002

Time on role 3 years, 7 months, 11 days

PORTER, Stephen Richard

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 24 Jun 2016

Time on role 5 years, 4 months, 23 days

REITEMEIER, Robert Joseph

Director

Chief Executive

RESIGNED

Assigned on 28 Nov 2002

Resigned on 31 Dec 2011

Time on role 9 years, 1 month, 3 days

ROBBS DE LA HOYDE, Paul Frederick John

Director

Certified Chartered Accountant

RESIGNED

Assigned on 22 Oct 2018

Resigned on 27 Mar 2020

Time on role 1 year, 5 months, 5 days

RUDOLF, Christopher Michael De Montjoie

Director

Company Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 24 Nov 2011

Time on role 8 years, 11 months, 26 days

SHOWELL, Elizabeth

Director

Fundraising Director

RESIGNED

Assigned on 17 Sep 2009

Resigned on 01 Aug 2011

Time on role 1 year, 10 months, 15 days

SPARKS, Ian Leslie

Director

Chief Executive

RESIGNED

Assigned on 05 Oct 1995

Resigned on 28 Nov 2002

Time on role 7 years, 1 month, 23 days

THOMPSON, George Digby, Colonel

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Aug 1996

Time on role 27 years, 8 months, 4 days

THOMSON, Sylvia Irene

Director

None

RESIGNED

Assigned on 17 Sep 2009

Resigned on 17 Sep 2015

Time on role 6 years

THORN, Trevor Edgar

Director

Charity Dir

RESIGNED

Assigned on 05 Oct 1995

Resigned on 17 Jul 1998

Time on role 2 years, 9 months, 12 days

WILKS, William Henry George

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 2004

Resigned on 17 Sep 2009

Time on role 5 years, 7 months, 27 days


Some Companies

BURNSIDE SYSTEMS LIMITED

94 STAINBURN CRESCENT,,LS17 6NS

Number:03283930
Status:ACTIVE
Category:Private Limited Company

E TWO GROUP LTD

OXFORD HOUSE,LONDON,E2 6HG

Number:10423112
Status:ACTIVE
Category:Private Limited Company

KERF GROUP LIMITED

PREMIER,LONDON,EC3V 0BT

Number:11280009
Status:ACTIVE
Category:Private Limited Company

LADYWELL STORE LTD

LADYWELL SUPERSTORE,LIVINGSTON,EH54 6HH

Number:SC549451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NILANG GIFTS LTD

263 CAMDEN HIGH STREET,LONDON,NW1 7BU

Number:11547692
Status:ACTIVE
Category:Private Limited Company

TBH REAL ESTATE DEVELOPMENTS LIMITED

THE CABINS, AYLESFORD LAKES,AYLESFORD,ME20 7DX

Number:06091112
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