AGE UK TRADING CIC

7th Floor, One America Square 7th Floor, One America Square, London, EC3N 2LB, England
StatusACTIVE
Company No.01102972
CategoryPrivate Limited Company
Incorporated21 Mar 1973
Age51 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

AGE UK TRADING CIC is an active private limited company with number 01102972. It was incorporated 51 years, 1 month, 25 days ago, on 21 March 1973. The company address is 7th Floor, One America Square 7th Floor, One America Square, London, EC3N 2LB, England.



People

HAWTIN, Richard Jonathan

Secretary

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 7 months, 1 day

BRIGHT, Tracey

Director

People, Performance And Retail Director

ACTIVE

Assigned on 29 Nov 2018

Current time on role 5 years, 5 months, 16 days

THORNTON, Victoria Anne

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Nov 2019

Current time on role 4 years, 5 months, 17 days

HARVEY, Mark Ian

Secretary

Company Secretary

RESIGNED

Assigned on 20 May 2009

Resigned on 28 Mar 2014

Time on role 4 years, 10 months, 8 days

LYNCH, Agnes

Secretary

RESIGNED

Assigned on 27 Nov 2014

Resigned on 30 Sep 2020

Time on role 5 years, 10 months, 3 days

NOLAN, Maureen Patricia

Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 20 May 2009

Time on role 4 years, 10 months, 20 days

PASHLEY, Roger Leonard

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2004

Time on role 19 years, 10 months, 15 days

ARYA, Rajeev

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 2014

Resigned on 29 Mar 2019

Time on role 4 years, 7 months, 29 days

BILLINGTON, Steve

Director

Director, Income Generation

RESIGNED

Assigned on 17 Oct 2007

Resigned on 01 Apr 2009

Time on role 1 year, 5 months, 15 days

COCKBURN, William Lawrence

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Oct 1994

Time on role 29 years, 7 months

DIXON, Andrew Michael Morley

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 31 Oct 2023

Time on role 4 years, 11 months, 30 days

FORDE, Hugh Aloysius

Director

Charity Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 21 May 2015

Time on role 6 years, 1 month, 21 days

FOY, Ian Russell

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2015

Resigned on 20 Sep 2018

Time on role 2 years, 9 months, 24 days

GREENGROSS, Sally, Lady

Director

Director Of Charity

RESIGNED

Assigned on

Resigned on 31 Jul 2000

Time on role 23 years, 9 months, 14 days

HAMMOND, Timothy Richard William

Director

Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 19 Feb 2017

Time on role 4 years, 10 months, 18 days

HOW, Alan

Director

Finance Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 01 Apr 2009

Time on role 1 year, 5 months, 15 days

HUNTER, David Edgar

Director

Director

RESIGNED

Assigned on 10 Feb 2016

Resigned on 22 Mar 2020

Time on role 4 years, 1 month, 12 days

JACOBS, Daniel Jacobus

Director

It Director

RESIGNED

Assigned on 11 Jul 2019

Resigned on 31 Oct 2023

Time on role 4 years, 3 months, 20 days

JEFFREY, Dianne Michelle

Director

Company Director

RESIGNED

Assigned on 21 May 2015

Resigned on 31 Mar 2016

Time on role 10 months, 10 days

KERSLAKE, John Anthony

Director

Banker

RESIGNED

Assigned on 14 Oct 1994

Resigned on 19 Jul 2006

Time on role 11 years, 9 months, 5 days

LALANI, Hussein

Director

Director

RESIGNED

Assigned on 22 Oct 2019

Resigned on 01 Aug 2022

Time on role 2 years, 9 months, 10 days

MERRY, Barbara Jane

Director

Director

RESIGNED

Assigned on 02 Dec 2016

Resigned on 28 Feb 2019

Time on role 2 years, 2 months, 26 days

MILFORD, Helen Margaret

Director

Retail Director

RESIGNED

Assigned on 11 Jul 2019

Resigned on 31 Oct 2023

Time on role 4 years, 3 months, 20 days

SCOTT, Charles William

Director

Director Of Finance

RESIGNED

Assigned on 31 Mar 2009

Resigned on 19 Oct 2012

Time on role 3 years, 6 months, 19 days

WALSH, Pauline Anne

Director

Chief Officer

RESIGNED

Assigned on 01 Sep 2012

Resigned on 05 Nov 2013

Time on role 1 year, 2 months, 4 days

WAUGH, Simon John

Director

Director

RESIGNED

Assigned on 21 May 2015

Resigned on 02 Dec 2016

Time on role 1 year, 6 months, 12 days

WILKINSON, Nicholas Guy

Director

Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 05 Jun 2019

Time on role 8 years, 5 months, 4 days

WRIGHT, Thomas Charles Kendal Knox

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2009

Resigned on 11 Sep 2017

Time on role 8 years, 5 months, 11 days


Some Companies

CLEARWINNER INNOVATION LTD

6 HALL CLOSE,WETHERBY,LS23 6DA

Number:08144268
Status:ACTIVE
Category:Private Limited Company

EX CAPITALS LTD

45 PEAKETON AVENUE,ILFORD,IG4 5PG

Number:08703080
Status:ACTIVE
Category:Private Limited Company

MAPLE LANDSCAPES LTD

90 BEMBRIDGE GARDENS,LUTON,LU3 3SJ

Number:08490006
Status:ACTIVE
Category:Private Limited Company

MERCURY PROTECTION SERVICES LIMITED

SIDINGS HOUSE,DONCASTER,DN4 5NU

Number:11511347
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE SOCIAL MEDIA LTD

10 IVY LANE,STRATFORD-UPON-AVON,CV37 7TD

Number:08349131
Status:ACTIVE
Category:Private Limited Company

T & H GROUNDS MAINTENANCE LTD

UNIT 11A,LANGLEY MILL,NG16 4BE

Number:09628441
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