RNIB ENTERPRISES LIMITED

Rnib, 154a Pentonville Road Pentonville Road, London, N1 9JE, England
StatusACTIVE
Company No.00887094
CategoryPrivate Limited Company
Incorporated06 Sep 1966
Age57 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

RNIB ENTERPRISES LIMITED is an active private limited company with number 00887094. It was incorporated 57 years, 7 months, 21 days ago, on 06 September 1966. The company address is Rnib, 154a Pentonville Road Pentonville Road, London, N1 9JE, England.



People

HOLIFIELD, Jessica

Secretary

ACTIVE

Assigned on 04 Dec 2020

Current time on role 3 years, 4 months, 23 days

BARRY, Andrew

Director

Chief Growth Officer

ACTIVE

Assigned on 13 Nov 2023

Current time on role 5 months, 14 days

FILBY, Clare Valerie

Director

Management Consultant

ACTIVE

Assigned on 13 Nov 2023

Current time on role 5 months, 14 days

MAVROUDI-CHOCHOLI, Daphne

Director

Managing Director

ACTIVE

Assigned on 04 Mar 2024

Current time on role 1 month, 23 days

MONAGHAN, Stephen Christopher

Director

Chief Technology Officer

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 9 months, 27 days

ROWLAND, Amanda Kate

Director

Retired Solicitor

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 9 months, 27 days

SPALDING, James Hugh Ferguson

Director

Entrepreneur

ACTIVE

Assigned on 13 Nov 2023

Current time on role 5 months, 14 days

STRINGER, Matthew Jackson

Director

Chief Executive Officer

ACTIVE

Assigned on 08 Mar 2023

Current time on role 1 year, 1 month, 19 days

BILLINGTON, Amelia Jane Heron

Secretary

RESIGNED

Assigned on 03 Aug 2018

Resigned on 29 Nov 2018

Time on role 3 months, 26 days

FRAMPTON, Jayne

Secretary

RESIGNED

Assigned on 31 May 2018

Resigned on 02 Aug 2018

Time on role 2 months, 2 days

GELSTHORPE-HILL, Amy

Secretary

RESIGNED

Assigned on 11 Apr 2017

Resigned on 31 May 2018

Time on role 1 year, 1 month, 20 days

JOHN, Kathrin Louise

Secretary

RESIGNED

Assigned on 28 Jan 2014

Resigned on 09 Dec 2014

Time on role 10 months, 12 days

KHANDPUR, Simmi

Secretary

RESIGNED

Assigned on 12 Feb 2015

Resigned on 04 Jan 2017

Time on role 1 year, 10 months, 20 days

MACDONALD, Patrick Dermot

Secretary

Head Of Corporate Services Rni

RESIGNED

Assigned on 23 Dec 2006

Resigned on 21 Nov 2013

Time on role 6 years, 10 months, 29 days

MACDONALD, Patrick Dermot

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 2000

Time on role 23 years, 7 months, 13 days

PLANT, Sarah Mary

Secretary

RESIGNED

Assigned on 29 Nov 2018

Resigned on 30 Jun 2019

Time on role 7 months, 1 day

STONE, Timothy Winton

Secretary

Charity Manager

RESIGNED

Assigned on 14 Sep 2000

Resigned on 22 Dec 2006

Time on role 6 years, 3 months, 8 days

ALEXANDER, Lesley-Anne

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2004

Resigned on 04 Oct 2016

Time on role 12 years, 9 months, 3 days

AMADI, Paul

Director

Charity Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 31 Dec 2009

Time on role 2 years, 1 month, 4 days

BAIDOO, Janet Abena

Director

Head Of Strategic Finance And Planning

RESIGNED

Assigned on 22 Jul 2021

Resigned on 04 Mar 2024

Time on role 2 years, 7 months, 13 days

BRUCE, Ian Waugh

Director

Director General Rnib

RESIGNED

Assigned on

Resigned on 10 Oct 2003

Time on role 20 years, 6 months, 17 days

CAREY, Kevin

Director

Self Employed/Consultant

RESIGNED

Assigned on 13 Feb 2001

Resigned on 09 Nov 2017

Time on role 16 years, 8 months, 24 days

CHILD, Derek Anthony

Director

Retired University Senior Manager

RESIGNED

Assigned on 23 Jul 2009

Resigned on 31 Mar 2019

Time on role 9 years, 8 months, 8 days

DAUNCEY, Theresa Anne

Director

Head Of National Fund Raiser

RESIGNED

Assigned on 29 Nov 1999

Resigned on 13 Sep 2001

Time on role 1 year, 9 months, 14 days

DAVIDSON, Martin Stuart

Director

Retired

RESIGNED

Assigned on 16 Oct 2020

Resigned on 30 Jun 2022

Time on role 1 year, 8 months, 14 days

DUNN, Jack Alfred

Director

Retired Bank Official

RESIGNED

Assigned on

Resigned on 17 Sep 1998

Time on role 25 years, 7 months, 10 days

GADBURY, David Peter

Director

Retired Accountant

RESIGNED

Assigned on 17 Sep 1998

Resigned on 25 Mar 2004

Time on role 5 years, 6 months, 8 days

GEESON, Kevin Leonard

Director

Group Dir Resources Rnib

RESIGNED

Assigned on 01 Jan 2003

Resigned on 23 Jul 2009

Time on role 6 years, 6 months, 22 days

GIFFORD, Barry Thomas

Director

Director Of Finance And Administration

RESIGNED

Assigned on

Resigned on 01 Jan 2003

Time on role 21 years, 3 months, 26 days

GRIFFITHS, Trevor Thomas

Director

Head Of Fundraising Rnib

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 5 months, 27 days

HARVEY, Sally Anne

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2016

Resigned on 09 Apr 2018

Time on role 1 year, 6 months, 5 days

KING, Stephen Phillip

Director

Group Director, Aig, Rnib

RESIGNED

Assigned on

Resigned on 23 Jul 2009

Time on role 14 years, 9 months, 4 days

LANCASTER, Michael Thomas

Director

Director Of External Relations Rnib

RESIGNED

Assigned on

Resigned on 17 Nov 2004

Time on role 19 years, 5 months, 10 days

LOW, Colin Mackenzie, The Lord Low Of Dalston

Director

University Researcher

RESIGNED

Assigned on 17 Sep 1998

Resigned on 23 Jul 2009

Time on role 10 years, 10 months, 6 days

MACDONALD, Patrick Dermot

Director

Head Of Cor Ser, Rnib

RESIGNED

Assigned on 17 Sep 1998

Resigned on 29 Oct 2013

Time on role 15 years, 1 month, 12 days

MCCREATH, Gwenn

Director

Director

RESIGNED

Assigned on 17 Sep 1998

Resigned on 29 Apr 2005

Time on role 6 years, 7 months, 12 days

MOODY, Terry

Director

University Teacher

RESIGNED

Assigned on 17 Nov 2004

Resigned on 08 Jul 2014

Time on role 9 years, 7 months, 21 days

MORTON, Valerie Louise

Director

Head Of National Fundraising

RESIGNED

Assigned on 21 Jul 1994

Resigned on 17 Sep 1998

Time on role 4 years, 1 month, 27 days

PARTRIDGE, Hilary

Director

Head Of National Fundraising

RESIGNED

Assigned on 17 Dec 1998

Resigned on 03 Aug 1999

Time on role 7 months, 17 days

PRICE, Roy Kenneth

Director

RESIGNED

Assigned on

Resigned on 17 Sep 1998

Time on role 25 years, 7 months, 10 days

SOUTHWOOD, Eleanor May, Cllr

Director

Councillor

RESIGNED

Assigned on 02 May 2019

Resigned on 04 Dec 2020

Time on role 1 year, 7 months, 2 days

STONE, Timothy Winton

Director

Charity Manager

RESIGNED

Assigned on 14 Sep 2000

Resigned on 22 Dec 2006

Time on role 6 years, 3 months, 8 days

TINGER, Stuart Alan, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 2014

Resigned on 16 Oct 2020

Time on role 6 years, 3 months, 8 days

TYLOR, Anna Margaret

Director

Charity Chair

RESIGNED

Assigned on 04 Dec 2020

Resigned on 30 Jun 2022

Time on role 1 year, 6 months, 26 days

WALL, John Anthony

Director

Solicitor

RESIGNED

Assigned on 17 Sep 1998

Resigned on 14 Sep 2000

Time on role 1 year, 11 months, 27 days


Some Companies

D&G (THAMES DITTON) LIMITED

6A FAIRBOURNE,COBHAM,KT11 2BT

Number:09190258
Status:ACTIVE
Category:Private Limited Company

FORGE PROPERTY CONSULTANTS LTD

LANE END TEDSMORE ROAD,OSWESTRY,SY11 4ER

Number:07134645
Status:ACTIVE
Category:Private Limited Company

K.R LIFTING SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11610077
Status:ACTIVE
Category:Private Limited Company

PJG GRIPS LIMITED

135 CROWN ROAD,BOREHAMWOOD,WD6 5JL

Number:07954189
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ROLE PLAYERS LTD

87 FIRS PARK AVENUE,LONDON,N21 2PU

Number:03353713
Status:ACTIVE
Category:Private Limited Company

T. & H. HOPKIN LIMITED

28 KENWOOD PARK ROAD,SOUTH YORKSHIRE,S7 1NG

Number:00440056
Status:LIQUIDATION
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