BARNARDO SERVICES LIMITED

Barnardo House, Tanners Lane, Barnardo House, Tanners Lane,, Ilford, IG6 1QG, Essex
StatusACTIVE
Company No.01227919
CategoryPrivate Limited Company
Incorporated26 Sep 1975
Age48 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

BARNARDO SERVICES LIMITED is an active private limited company with number 01227919. It was incorporated 48 years, 7 months, 16 days ago, on 26 September 1975. The company address is Barnardo House, Tanners Lane, Barnardo House, Tanners Lane,, Ilford, IG6 1QG, Essex.



People

WILLIAMS, Nicholas Richard

Secretary

ACTIVE

Assigned on 06 Jun 2022

Current time on role 1 year, 11 months, 6 days

LEE-IZU, Michelle

Director

Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 11 days

MOORE, Richard Michael

Director

Chartered Accountant

ACTIVE

Assigned on 29 May 2019

Current time on role 4 years, 11 months, 14 days

PERRY, Lynn Anne

Director

Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 11 days

CUNNINGHAM, David Mark

Secretary

RESIGNED

Assigned on 24 Jan 2019

Resigned on 31 May 2022

Time on role 3 years, 4 months, 7 days

CUNNINGHAM, David Mark

Secretary

RESIGNED

Assigned on 15 Dec 2017

Resigned on 28 Aug 2018

Time on role 8 months, 13 days

LAWSON, Joanna Mary

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2003

Resigned on 26 Sep 2014

Time on role 11 years, 8 months, 25 days

LIVINGSTONE, Marie Claire

Secretary

RESIGNED

Assigned on 27 Sep 2014

Resigned on 15 Dec 2017

Time on role 3 years, 2 months, 18 days

OWENS, Tricia Claire

Secretary

RESIGNED

Assigned on 28 Aug 2018

Resigned on 24 Jan 2019

Time on role 4 months, 27 days

TRAVIS, Gordon

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 11 days

BARNES, Kevin Norman

Director

Director Of Finance

RESIGNED

Assigned on 17 Jul 2013

Resigned on 05 Feb 2016

Time on role 2 years, 6 months, 19 days

BROOK, Peter Harry

Director

Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 30 Apr 2014

Time on role 4 years, 2 months, 29 days

CARRIE, Anne Marie

Director

Chief Executive

RESIGNED

Assigned on 25 Jan 2011

Resigned on 28 Jun 2013

Time on role 2 years, 5 months, 3 days

CHARLTON, Murray Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 1994

Resigned on 26 Oct 1995

Time on role 1 year, 7 months, 4 days

CREWE, Martin Alistair

Director

Corporate Director Children'S Services

RESIGNED

Assigned on 25 Jan 2018

Resigned on 29 May 2019

Time on role 1 year, 4 months, 4 days

CROMACK, Jennifer

Director

Solicitor

RESIGNED

Assigned on 19 Oct 2004

Resigned on 17 Jul 2008

Time on role 3 years, 8 months, 29 days

DUFFY, Liam Patrick

Director

Director Of Business Development Unit

RESIGNED

Assigned on 17 Jul 2013

Resigned on 31 Jul 2022

Time on role 9 years, 14 days

HANVEY, Christopher Peter, Dr

Director

Uk Director Of Operations

RESIGNED

Assigned on 01 May 2002

Resigned on 05 Feb 2010

Time on role 7 years, 9 months, 4 days

HENDERSON, Neil Boyd

Director

Director

RESIGNED

Assigned on 06 Aug 2012

Resigned on 07 Dec 2012

Time on role 4 months, 1 day

HILLYER, John Selby

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Oct 1992

Time on role 31 years, 6 months, 22 days

HIND, Andrew Fleming

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Feb 1995

Time on role 29 years, 3 months, 11 days

HOLDEN, Charles Andrew

Director

Director Of Fundraising

RESIGNED

Assigned on

Resigned on 26 Sep 1995

Time on role 28 years, 7 months, 16 days

JARMAN, Richard Michael

Director

Director

RESIGNED

Assigned on 26 Sep 1995

Resigned on 31 Mar 1999

Time on role 3 years, 6 months, 5 days

KHAN, Javed Akhtar, Dr

Director

Ceo

RESIGNED

Assigned on 17 Jul 2014

Resigned on 31 Dec 2021

Time on role 7 years, 5 months, 14 days

LAWSON, Joanna Mary

Director

Solicitor

RESIGNED

Assigned on 20 Jan 2009

Resigned on 26 Sep 2014

Time on role 5 years, 8 months, 6 days

MONAGHAN, Simon Kirk

Director

Director Of Children'S Services

RESIGNED

Assigned on 17 Jul 2013

Resigned on 25 Jan 2018

Time on role 4 years, 6 months, 8 days

NAREY, Martin James, Sir

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2005

Resigned on 25 Jan 2011

Time on role 5 years, 25 days

SINGLETON, Roger, Sir

Director

Chief Executive Barnardos

RESIGNED

Assigned on

Resigned on 31 Dec 2005

Time on role 18 years, 4 months, 11 days

SMITH, Margaret Mercedes

Director

Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 09 Feb 2001

Time on role 1 year, 10 months, 8 days

STACEY, Jane

Director

Uk Director Of Operations

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Jul 2012

Time on role 2 years, 3 months, 30 days

STEWART ROBERTS, Andrew Kerr

Director

Director

RESIGNED

Assigned on 22 Mar 1994

Resigned on 19 Oct 2004

Time on role 10 years, 6 months, 28 days

THEODORESON, Duncan Ian

Director

Director

RESIGNED

Assigned on 06 Feb 1995

Resigned on 16 Jan 2009

Time on role 13 years, 11 months, 10 days

WHITEHEAD, Godfrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 1995

Resigned on 24 Sep 2002

Time on role 6 years, 10 months, 29 days


Some Companies

DAMGOOD LIMITED

THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:06507302
Status:ACTIVE
Category:Private Limited Company

H2R INC LIMITED

192 SUMNER ROAD,LONDON,SE15 6JL

Number:11798681
Status:ACTIVE
Category:Private Limited Company

HANDMADE BY MARIA LTD

42 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:10366368
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE RESIN DRIVES LTD

22 CHURCH STREET,SPALDING,PE12 7LL

Number:11601316
Status:ACTIVE
Category:Private Limited Company

MJ & JH WALSH LIMITED

NUMBER 1 LUSHINGTON ROAD,EAST SUSSEX,BN21 4LG

Number:04606610
Status:ACTIVE
Category:Private Limited Company

ORANGE CENTRAL LTD

CENTRAL ELECTRICAL KITLING ROAD,PRESCOT,L34 9JA

Number:08327143
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