FRIENDS OF BENJAMIN FRANKLIN HOUSE

Benjamin Franklin House Benjamin Franklin House, London, WC2N 5NF
StatusACTIVE
Company No.01362091
Category
Incorporated10 Apr 1978
Age46 years, 17 days
JurisdictionEngland Wales

SUMMARY

FRIENDS OF BENJAMIN FRANKLIN HOUSE is an active with number 01362091. It was incorporated 46 years, 17 days ago, on 10 April 1978. The company address is Benjamin Franklin House Benjamin Franklin House, London, WC2N 5NF.



People

TIRONE, Elizabeth Rose

Secretary

Lawyer

ACTIVE

Assigned on 23 May 2007

Current time on role 16 years, 11 months, 4 days

AW, Tudor

Director

Accountant

ACTIVE

Assigned on 20 Feb 2008

Current time on role 16 years, 2 months, 7 days

BOKOVA, Irina Georgieva

Director

Diplomat

ACTIVE

Assigned on 09 Jul 2020

Current time on role 3 years, 9 months, 18 days

ERRERA, Gerard, Ambassador

Director

Financier

ACTIVE

Assigned on 02 Jul 2020

Current time on role 3 years, 9 months, 25 days

HUEY EVANS, Gay

Director

Company Director

ACTIVE

Assigned on 04 Jan 2021

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

KANAZEH, Lama

Director

Senior Managing Director

ACTIVE

Assigned on 14 Feb 2024

Current time on role 2 months, 13 days

MORSE, David Allan

Director

Mangement Consultant

ACTIVE

Assigned on 26 May 2020

Current time on role 3 years, 11 months, 1 day

PRESCOTT KEIGHER, Anne

Director

Architect Interior Designer

ACTIVE

Assigned on 05 Jan 1993

Current time on role 31 years, 3 months, 22 days

SHELDRICK, Michael William, Mr.

Director

Co-Founder, Chief Policy, Impact And Govt Affairs

ACTIVE

Assigned on 14 Feb 2024

Current time on role 2 months, 13 days

STUDZINSKI, John Joseph

Director

Banker

ACTIVE

Assigned on 12 Jul 2007

Current time on role 16 years, 9 months, 15 days

SUTHERLAND, Roderick Henry, Mr.

Director

Vice Chair, The Oglivy Group (Advertising)

ACTIVE

Assigned on 08 Dec 2010

Current time on role 13 years, 4 months, 19 days

BESSBOROUGH, Mary, The Countess Of Bessborough

Secretary

RESIGNED

Assigned on

Resigned on 23 Jul 2002

Time on role 21 years, 9 months, 4 days

NIXON, Graham Andrew

Secretary

Management Consultant

RESIGNED

Assigned on 23 Jul 2002

Resigned on 23 May 2007

Time on role 4 years, 10 months

ALLEN, Maria Elizabeth

Director

Special Advisor

RESIGNED

Assigned on 21 Mar 2013

Resigned on 01 Nov 2017

Time on role 4 years, 7 months, 11 days

BEERY, James Ralph

Director

Attorney At Law

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 26 days

BESSBOROUGH, Mary, The Countess Of Bessborough

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Jan 2012

Time on role 12 years, 2 months, 28 days

BUCKLEY-SHARP, Ezsel

Director

Public Relations

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 5 months, 12 days

CHALMERS, Sandra Locke

Director

Charity Director Of Communicat

RESIGNED

Assigned on 25 Oct 1998

Resigned on 10 Dec 2008

Time on role 10 years, 1 month, 16 days

DUXBURY, Polly Carver

Director

Company Director

RESIGNED

Assigned on 19 Jul 1994

Resigned on 13 Nov 1994

Time on role 3 months, 25 days

FANTON, Jonathan, Mr.

Director

Education

RESIGNED

Assigned on 06 Mar 2012

Resigned on 29 Sep 2022

Time on role 10 years, 6 months, 23 days

GOUGH, Nancy Dayton

Director

Volunteer

RESIGNED

Assigned on 05 Jan 1993

Resigned on 09 Nov 1994

Time on role 1 year, 10 months, 4 days

HAWKINS, David Michael

Director

Md Family Office Advisory

RESIGNED

Assigned on 30 Sep 2013

Resigned on 12 Nov 2019

Time on role 6 years, 1 month, 12 days

HUEY EVANS, Gay

Director

Financial Regulator

RESIGNED

Assigned on 20 Feb 2002

Resigned on 12 Jul 2007

Time on role 5 years, 4 months, 20 days

HUNTER-JONES, Evangline

Director

J P

RESIGNED

Assigned on

Resigned on 23 Aug 2001

Time on role 22 years, 8 months, 4 days

JACOBI, Mary Jo

Director

Consultant

RESIGNED

Assigned on 23 May 2007

Resigned on 28 Apr 2010

Time on role 2 years, 11 months, 5 days

MILLER, Andrew Arthur

Director

Ceo

RESIGNED

Assigned on 30 Sep 2013

Resigned on 31 Oct 2019

Time on role 6 years, 1 month, 1 day

MORGAN, Arthur William Crawford

Director

Company Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 23 May 2007

Time on role 5 years, 3 months, 3 days

NEUFLIZE, Frederick Edward, The Earl Of Bessborough

Director

Member Of The House Of Lords

RESIGNED

Assigned on

Resigned on 06 Dec 1993

Time on role 30 years, 4 months, 21 days

NIXON, Graham Andrew

Director

Management Consultant

RESIGNED

Assigned on 23 Feb 2002

Resigned on 19 May 2009

Time on role 7 years, 2 months, 24 days

PHELAN, Joe Patrick, Mr.

Director

Director, Weber Shandwick

RESIGNED

Assigned on 09 Dec 2010

Resigned on 31 Jan 2018

Time on role 7 years, 1 month, 22 days

PRAY, Samuel Wendell

Director

Retired

RESIGNED

Assigned on 05 Jan 1993

Resigned on 01 Apr 1996

Time on role 3 years, 2 months, 27 days

QUARTANO, Ralph Nicholas

Director

Director

RESIGNED

Assigned on 10 Sep 1998

Resigned on 31 Mar 2007

Time on role 8 years, 6 months, 21 days

REID, Joan Mary, Lady

Director

Retired

RESIGNED

Assigned on 01 Oct 1995

Resigned on 31 Dec 2011

Time on role 16 years, 3 months

REID, Robert Paul, Sir

Director

Business Manager

RESIGNED

Assigned on 01 Apr 1997

Resigned on 23 May 2007

Time on role 10 years, 1 month, 22 days

RUDD, Ethne Etain

Director

J P

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 4 days

SINNOT, Stephen Desmond

Director

Writer

RESIGNED

Assigned on

Resigned on 10 Jun 1996

Time on role 27 years, 10 months, 17 days

VOLZ WIEN, Anita

Director

Economic Consultant

RESIGNED

Assigned on 14 Nov 2012

Resigned on 05 Aug 2019

Time on role 6 years, 8 months, 21 days

WALKER, Richard Williamson

Director

Exporter

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 4 days

WRIGHT, Beatrice, Lady

Director

Former Diplomat

RESIGNED

Assigned on

Resigned on 10 Nov 1993

Time on role 30 years, 5 months, 17 days

WRIGHT, Esmond, Professor

Director

Historian

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 4 days


Some Companies

ATHENA DESIGN LIMITED

52 MILLWELL CRESCENT,CHIGWELL,IG7 5HY

Number:10383815
Status:ACTIVE
Category:Private Limited Company

CHILLIBEAN LIMITED

14 LIVONIA STREET,LONDON,W1F 8AG

Number:04775994
Status:ACTIVE
Category:Private Limited Company

CONRAD ENERGY (FINANCE) LIMITED

SUITES D & E, WINDRUSH COURT,ABINGDON,OX14 1SY

Number:10867195
Status:ACTIVE
Category:Private Limited Company

MYCAREMATTERS LTD

28 WIMBLEHURST ROAD,HORSHAM,RH12 2ED

Number:09633822
Status:ACTIVE
Category:Private Limited Company

PAINT&DECO.BLG LTD

44 CHADWICK ROAD,LONDON,E11 1NF

Number:09996339
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R&C HENNEY LTD

5 QUEENS DRIVE LANE,ILKLEY,LS29 9QS

Number:11346978
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