CHRISTIAN AID TRADING LIMITED

Inter Church House 35-41 Lower Marsh Inter Church House 35-41 Lower Marsh, London, SE1 7RL
StatusACTIVE
Company No.01001742
CategoryPrivate Limited Company
Incorporated04 Feb 1971
Age53 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHRISTIAN AID TRADING LIMITED is an active private limited company with number 01001742. It was incorporated 53 years, 3 months, 12 days ago, on 04 February 1971. The company address is Inter Church House 35-41 Lower Marsh Inter Church House 35-41 Lower Marsh, London, SE1 7RL.



People

BIRCH, Martin Philip

Secretary

Accountant

ACTIVE

Assigned on 21 May 2002

Current time on role 21 years, 11 months, 26 days

GEORGIADIS, Nicholas Alexander

Director

Fundraising Director

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 3 months, 26 days

WATT, Patrick John Landon

Director

Policy Director

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 3 months, 26 days

MILLAR, Julie Ann

Secretary

Accountant

RESIGNED

Assigned on 21 Mar 1997

Resigned on 03 Dec 1999

Time on role 2 years, 8 months, 13 days

TYLER, Martin Charles

Secretary

RESIGNED

Assigned on 03 Dec 1999

Resigned on 21 May 2002

Time on role 2 years, 5 months, 18 days

TYLER, Paul Barry

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 1997

Time on role 27 years, 1 month, 25 days

APPLEBEY, Mary Frances

Director

Retired Company Secretary

RESIGNED

Assigned on

Resigned on 04 Jul 1991

Time on role 32 years, 10 months, 12 days

BOUGHTON-THOMAS, Caroline Edith Anne

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 2005

Time on role 18 years, 7 months, 25 days

CORMACK, Jennifer

Director

Director Of Fundraising

RESIGNED

Assigned on 15 Jul 2014

Resigned on 21 Jan 2021

Time on role 6 years, 6 months, 6 days

DAVIES, Alun Creunant

Director

Retired

RESIGNED

Assigned on 04 Jul 1995

Resigned on 21 Sep 2005

Time on role 10 years, 2 months, 17 days

GNANAPRAGASAM, Balachandren Muthuvaloe

Director

Retired

RESIGNED

Assigned on 26 Jan 2016

Resigned on 21 Jan 2021

Time on role 4 years, 11 months, 26 days

JACOB, Paul Shanthakumar

Director

Business Consultant

RESIGNED

Assigned on 09 Nov 2005

Resigned on 11 Sep 2008

Time on role 2 years, 10 months, 2 days

MOULDS, Timothy Morley

Director

Head Of Personnel Services

RESIGNED

Assigned on

Resigned on 04 Jul 1995

Time on role 28 years, 10 months, 12 days

POCOCK, David Charles

Director

Company Director

RESIGNED

Assigned on 19 Jul 2000

Resigned on 08 Feb 2007

Time on role 6 years, 6 months, 20 days

REED, Matthew Graham

Director

Charity Marketing Director

RESIGNED

Assigned on 11 Sep 2008

Resigned on 03 Sep 2010

Time on role 1 year, 11 months, 22 days

RIDSDALE, Brian Philip

Director

Retired Actuary

RESIGNED

Assigned on 08 Feb 2007

Resigned on 27 Nov 2015

Time on role 8 years, 9 months, 19 days

WADE, Philip Anthony

Director

Retired Finance Officer

RESIGNED

Assigned on 04 Jul 1991

Resigned on 16 Sep 2014

Time on role 23 years, 2 months, 12 days


Some Companies

3K AND I LIMITED

26 ALLONBY WAY,AYLESBURY,HP21 7JA

Number:11771264
Status:ACTIVE
Category:Private Limited Company

CEDARFELL LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:10871627
Status:ACTIVE
Category:Private Limited Company

GREENJACE ENERGY C.I.C.

GREENACRES,LEEK,ST13 8PN

Number:09013462
Status:ACTIVE
Category:Community Interest Company

JK HOME DECORATORS LTD

4/FLAT 3,MANCHESTER,M16 8JP

Number:11182574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGAN NEWS LTD

159 NORTHCOURT AVENUE,READING,RG2 7HG

Number:11419156
Status:ACTIVE
Category:Private Limited Company

MULLENLOWE PROFERO PERFORMANCE LIMITED

3 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:07018892
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