NORTH LONDON HOSPICE

47 Woodside Avenue 47 Woodside Avenue, N12 8TF
StatusACTIVE
Company No.01654807
Category
Incorporated29 Jul 1982
Age41 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

NORTH LONDON HOSPICE is an active with number 01654807. It was incorporated 41 years, 9 months, 23 days ago, on 29 July 1982. The company address is 47 Woodside Avenue 47 Woodside Avenue, N12 8TF.



People

HARRIS, Andrew Jonathan

Secretary

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 5 months, 7 days

BOKOBZA, Anna

Director

Nhs Hospital Management

ACTIVE

Assigned on 25 Jan 2022

Current time on role 2 years, 3 months, 27 days

DURLING, Samantha Emily

Director

Solicitor

ACTIVE

Assigned on 31 Oct 2023

Current time on role 6 months, 21 days

EASTERLING, Henry Thomas Fairfax

Director

Trustee

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 3 days

HARRIS, Andrew Jonathon

Director

Trustee

ACTIVE

Assigned on 23 Feb 2021

Current time on role 3 years, 2 months, 26 days

KHARE, Saurabh

Director

Technology Manager

ACTIVE

Assigned on 25 Jan 2022

Current time on role 2 years, 3 months, 27 days

MALES, Simon

Director

Head Of Sales And Marketing (Investment Company)

ACTIVE

Assigned on 24 Mar 2020

Current time on role 4 years, 1 month, 28 days

MORRIS, Simon Benedict

Director

Ceo - Voluntary Organisation

ACTIVE

Assigned on 17 Sep 2011

Current time on role 12 years, 8 months, 4 days

REID, John

Director

Project Management Director

ACTIVE

Assigned on 18 Jul 2017

Current time on role 6 years, 10 months, 3 days

SARKAR, Ujjal, Dr

Director

General Practitioner

ACTIVE

Assigned on 25 Jan 2022

Current time on role 2 years, 3 months, 27 days

TAYLOR, Beverley Jane

Director

Trustee

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 3 days

TOBIN, Robert Benjamin

Director

Solicitor

ACTIVE

Assigned on 31 Oct 2023

Current time on role 6 months, 21 days

WOODWARK, Catherine, Dr

Director

Director

ACTIVE

Assigned on 28 Apr 2020

Current time on role 4 years, 23 days

HILL, Geoffrey Stanley

Secretary

RESIGNED

Assigned on 19 Jan 1998

Resigned on 14 Dec 2021

Time on role 23 years, 10 months, 26 days

MARSH, Patrick John Power Waring

Secretary

RESIGNED

Assigned on

Resigned on 04 Feb 1998

Time on role 26 years, 3 months, 17 days

AHMAD, Mahtab

Director

Accountant

RESIGNED

Assigned on 18 Apr 2005

Resigned on 27 Jun 2011

Time on role 6 years, 2 months, 9 days

ALLEN, Isobel Mary, Professor

Director

Professor

RESIGNED

Assigned on 27 Mar 2006

Resigned on 29 Jun 2009

Time on role 3 years, 3 months, 2 days

BHADURI, Sanjay Kumar

Director

Accountant

RESIGNED

Assigned on 27 Jun 2011

Resigned on 24 Mar 2020

Time on role 8 years, 8 months, 27 days

BHATT, Gorande

Director

Practice Manager

RESIGNED

Assigned on 01 May 2003

Resigned on 26 Nov 2007

Time on role 4 years, 6 months, 25 days

BOWDEN, Ruth Elizabeth Mary, Professor

Director

Retired Professor Of Anatomy

RESIGNED

Assigned on

Resigned on 25 Jan 1999

Time on role 25 years, 3 months, 26 days

BROWN, Julia Rachel

Director

Consultant - Leadership & Development

RESIGNED

Assigned on 21 Jul 2015

Resigned on 17 Aug 2021

Time on role 6 years, 27 days

BRYCE, John Pattie Bennet

Director

Retired

RESIGNED

Assigned on 28 Feb 2000

Resigned on 08 May 2018

Time on role 18 years, 2 months, 9 days

BUNKER, Michael, The Rev Prebendary

Director

Clerk In Holy Orders

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 20 days

CALDWELL, Martin Victor

Director

Minister Of Religion

RESIGNED

Assigned on 25 Oct 1993

Resigned on 01 Jun 1996

Time on role 2 years, 7 months, 7 days

CARLOWE, Melvyn Ian

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Dec 2004

Time on role 19 years, 5 months, 19 days

DAVIDSON, Lynn, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 20 Mar 2018

Resigned on 24 Mar 2020

Time on role 2 years, 4 days

DOE, Howard Francis

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 1997

Time on role 26 years, 10 months, 7 days

ENDERBY, John De Fraine

Director

Retired Teacher

RESIGNED

Assigned on

Resigned on 25 Oct 1993

Time on role 30 years, 6 months, 26 days

FOX, Anthony John, Prof

Director

Company Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 21 Jul 2015

Time on role 8 years, 4 months, 23 days

FREEDMAN, Howard

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Jul 1997

Time on role 26 years, 10 months, 7 days

FREEDMAN, Louis, Dr

Director

Medical Practitioner

RESIGNED

Assigned on

Resigned on 18 Jul 1994

Time on role 29 years, 10 months, 3 days

GLUCKSTEIN, Penelope Clare

Director

None

RESIGNED

Assigned on 23 Sep 2002

Resigned on 22 Jul 2013

Time on role 10 years, 9 months, 29 days

HAZELL, Jonathan Walter Peter

Director

Medical Consultant

RESIGNED

Assigned on

Resigned on 29 Jul 2002

Time on role 21 years, 9 months, 22 days

HILL, Geoffrey Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 1995

Resigned on 25 Jan 2022

Time on role 26 years, 7 months, 13 days

HINDLEY, Christopher Paton, Dr

Director

Medical Doctor

RESIGNED

Assigned on

Resigned on 18 Jun 2012

Time on role 11 years, 11 months, 3 days

HOLMES, Carol Miriam

Director

Non Practising Solicitor

RESIGNED

Assigned on 28 Apr 2014

Resigned on 13 Jun 2023

Time on role 9 years, 1 month, 15 days

HYMAN, Israel Geoffrey, Rabbi

Director

Rabbi

RESIGNED

Assigned on

Resigned on 22 Sep 1992

Time on role 31 years, 7 months, 29 days

JONES, Elisabeth Burgess

Director

None

RESIGNED

Assigned on 23 Nov 2009

Resigned on 14 May 2024

Time on role 14 years, 5 months, 21 days

KARET, Jerome

Director

Retired

RESIGNED

Assigned on 15 Jun 1998

Resigned on 18 Mar 2013

Time on role 14 years, 9 months, 3 days

KEMP, Brian

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 18 Oct 1992

Time on role 31 years, 7 months, 3 days

KRAUSHAR, Peter Maximilian

Director

Business Consultant

RESIGNED

Assigned on 07 Dec 1992

Resigned on 16 Jul 2012

Time on role 19 years, 7 months, 9 days

LEIGH, Dudley Stephen

Director

Surveyor

RESIGNED

Assigned on 26 Jul 2004

Resigned on 22 Jul 2014

Time on role 9 years, 11 months, 27 days

MARSH, Patrick John Power Waring

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Jan 1998

Time on role 26 years, 4 months, 2 days

NASH, Lesley Ann

Director

Director

RESIGNED

Assigned on 20 May 2013

Resigned on 27 Apr 2021

Time on role 7 years, 11 months, 7 days

PAGE, Christopher Murray, Dr

Director

Gp

RESIGNED

Assigned on 30 Oct 1995

Resigned on 22 Jul 2013

Time on role 17 years, 8 months, 23 days

PARMAR, Mohini Ghai, Dr

Director

Doctor

RESIGNED

Assigned on 25 Jan 2022

Resigned on 31 Oct 2023

Time on role 1 year, 9 months, 6 days

REGAN, Peter

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 20 days

SEAR, Judith Henley

Director

Retired

RESIGNED

Assigned on 09 Dec 1992

Resigned on 19 Jul 2010

Time on role 17 years, 7 months, 10 days

SKITT, David Martin Mclellan, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 27 Oct 1992

Resigned on 25 Oct 1993

Time on role 11 months, 29 days

STEARNS, Michael Patrick

Director

Director

RESIGNED

Assigned on 02 May 2017

Resigned on 26 Dec 2017

Time on role 7 months, 24 days

SWIFT, Elizabeth

Director

Stylist Journalist Author

RESIGNED

Assigned on 03 Dec 1992

Resigned on 12 Sep 1994

Time on role 1 year, 9 months, 9 days

TOBIN, Judith Ann, Dr

Director

General Practitioner

RESIGNED

Assigned on 16 Sep 2013

Resigned on 14 May 2024

Time on role 10 years, 7 months, 28 days

WALTERS, Jennifer

Director

Director Of Communications

RESIGNED

Assigned on 24 Mar 2020

Resigned on 13 Jun 2023

Time on role 3 years, 2 months, 20 days

WILSON, Gareth William

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2009

Resigned on 18 Jun 2019

Time on role 9 years, 11 months, 19 days

WITTENBERG, Jonathan Theodore, Rabbi

Director

Rabbi

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Oct 2002

Time on role 6 years, 1 month, 1 day


Some Companies

COSMIC SERVICES LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:10203014
Status:ACTIVE
Category:Private Limited Company

E-VANTAGE SOLUTION LTD

2 CARNOUSTIE CLOSE,LONDON,SE28 8SH

Number:11350972
Status:ACTIVE
Category:Private Limited Company

GORDON TRADING COMPANY LIMITED (THE)

3 HIGH STREET,PERTH & KINROSS,KY13 8AW

Number:SC069971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HVACRDIRECT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11705627
Status:ACTIVE
Category:Private Limited Company

SOMERSET SWIM BABIES LIMITED

FLAT 2,WEDMORE,BS28 4EB

Number:10174327
Status:ACTIVE
Category:Private Limited Company

TAURUS MAINTENANCE SOUTHWEST LIMITED

22 VALLEY LANE,TRURO,TR3 6LP

Number:11031784
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