THE LULLABY TRUST SALES LIMITED

10-18 Union Street, London, SE1 1SZ, England
StatusACTIVE
Company No.01731141
CategoryPrivate Limited Company
Incorporated13 Jun 1983
Age41 years
JurisdictionEngland Wales

SUMMARY

THE LULLABY TRUST SALES LIMITED is an active private limited company with number 01731141. It was incorporated 41 years ago, on 13 June 1983. The company address is 10-18 Union Street, London, SE1 1SZ, England.



People

ROLFE, Polly Anne

Secretary

ACTIVE

Assigned on 14 Mar 2016

Current time on role 8 years, 2 months, 30 days

GOATER, Stephanie Katherine, Dr

Director

Consultant

ACTIVE

Assigned on 05 Jan 2021

Current time on role 3 years, 5 months, 8 days

WARD, Jennifer Margaret

Director

Chief Executive

ACTIVE

Assigned on 03 Jul 2019

Current time on role 4 years, 11 months, 10 days

BACKHOUSE, Kathleen

Secretary

RESIGNED

Assigned on 06 Dec 2011

Resigned on 11 May 2012

Time on role 5 months, 5 days

BILLSON, Hew Richard Dalrymple

Secretary

Company Secretary

RESIGNED

Assigned on 12 Apr 1994

Resigned on 27 Nov 1996

Time on role 2 years, 7 months, 15 days

EASDALE, Hamish Tait

Secretary

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 30 years, 20 days

PADDOCK, June Mary

Secretary

RESIGNED

Assigned on 28 Nov 1996

Resigned on 15 Nov 2011

Time on role 14 years, 11 months, 17 days

PEERBOCCUS, Faheza

Secretary

RESIGNED

Assigned on 04 Oct 2012

Resigned on 31 Jan 2016

Time on role 3 years, 3 months, 27 days

PEERBOCCUS, Faheza

Secretary

RESIGNED

Assigned on 02 Oct 2012

Resigned on 30 Jan 2013

Time on role 3 months, 28 days

BATES, Francine Loudon

Director

Chief Executive

RESIGNED

Assigned on 27 Apr 2011

Resigned on 21 Dec 2018

Time on role 7 years, 7 months, 24 days

COLE, David Andrew

Director

Financial Director

RESIGNED

Assigned on 24 Mar 2010

Resigned on 07 Feb 2022

Time on role 11 years, 10 months, 14 days

CURTIS, Alan David

Director

Sales Director

RESIGNED

Assigned on 16 Aug 2017

Resigned on 05 Jun 2023

Time on role 5 years, 9 months, 20 days

DE SELINCOURT, Charles Martin

Director

Retired Company Director

RESIGNED

Assigned on

Resigned on 24 Jan 2011

Time on role 13 years, 4 months, 20 days

DE SELINCOURT, Jane

Director

Company Director

RESIGNED

Assigned on 17 Dec 1990

Resigned on 30 Jun 1997

Time on role 6 years, 6 months, 13 days

EASDALE, Hamish Tait

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 11 months, 14 days

EPSTEIN, Joyce

Director

Secretary-General Of A Charity

RESIGNED

Assigned on

Resigned on 27 Apr 2011

Time on role 13 years, 1 month, 17 days

HEBDEN, Terence George

Director

Business Consultant

RESIGNED

Assigned on 28 Mar 2012

Resigned on 28 Feb 2022

Time on role 9 years, 11 months

HEBDEN, Terence George

Director

Business Consultant

RESIGNED

Assigned on 26 Apr 2007

Resigned on 24 Jan 2011

Time on role 3 years, 8 months, 28 days

HYDE, Lisa Jane

Director

Head Of Stakeholder Relations

RESIGNED

Assigned on 12 Jun 2013

Resigned on 05 Jun 2023

Time on role 9 years, 11 months, 23 days

KENNEDY, Martin Andrew

Director

Business Consultant

RESIGNED

Assigned on 18 May 2004

Resigned on 24 Jan 2007

Time on role 2 years, 8 months, 6 days

KNOX, Gerald Francoys Needham

Director

Stockbroker

RESIGNED

Assigned on 19 May 1995

Resigned on 30 Jun 1997

Time on role 2 years, 1 month, 11 days

LING, Richard Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 11 months, 14 days

MARSHALL, David Nicholas

Director

Company Director

RESIGNED

Assigned on 16 Jan 2013

Resigned on 09 Feb 2023

Time on role 10 years, 24 days

MARSHALL, David Nicholas

Director

Business Director

RESIGNED

Assigned on 02 Oct 2012

Resigned on 02 Oct 2012

Time on role

MARTIN, Janet Mary

Director

Hr Consultant

RESIGNED

Assigned on 24 Jan 2011

Resigned on 29 Feb 2012

Time on role 1 year, 1 month, 5 days

PASCOE, Robert James

Director

Company Director

RESIGNED

Assigned on 05 Jan 2021

Resigned on 05 Jun 2023

Time on role 2 years, 5 months

PERRY, Elizabeth Angela

Director

Pr Consultant

RESIGNED

Assigned on 04 Dec 2007

Resigned on 20 Dec 2010

Time on role 3 years, 16 days

PERRY, Elizabeth Angela

Director

Public Relations Consultant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 11 months, 14 days

THOMPSON-SCHWAB, James Darell Dickson

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 24 Jan 2011

Time on role 13 years, 4 months, 20 days


Some Companies

CRAIG JOHNSON CENTRAL HEATING SPECIALISTS LTD

47 BLEASDALE AVENUE,PRESTON,PR4 2HR

Number:08482874
Status:ACTIVE
Category:Private Limited Company

DWR ENGINEERING SERVICES LTD

69 DUNRAVEN DRIVE,PLYMOUTH,PL6 6AT

Number:10996562
Status:ACTIVE
Category:Private Limited Company

F G ANDERSON LTD

SANDA ROAD,CO ANTRIM,BT37 9UD

Number:NI048654
Status:ACTIVE
Category:Private Limited Company

GOGO PROP LIMITED

SUITE 240,LONDON,W1W 8EA

Number:11855869
Status:ACTIVE
Category:Private Limited Company

JJBRANDS LIMITED

26 ST. MARYS ROAD,BURNHAM-ON-SEA,TA8 2AZ

Number:07870450
Status:ACTIVE
Category:Private Limited Company

SG SYSTEMS (UK) LIMITED

THE OLD CHURCH,AYLESFORD,ME20 7PR

Number:04682395
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