ISLINGTON BOAT CLUB

16-34 Graham Street 16-34 Graham Street, N1 8JX
StatusACTIVE
Company No.01743087
Category
Incorporated28 Jul 1983
Age40 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ISLINGTON BOAT CLUB is an active with number 01743087. It was incorporated 40 years, 9 months, 14 days ago, on 28 July 1983. The company address is 16-34 Graham Street 16-34 Graham Street, N1 8JX.



People

BOWE, Colette, Dame

Director

Banker

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 5 months, 6 days

GADDO, Filippo

Director

Economist

ACTIVE

Assigned on 10 Oct 2019

Current time on role 4 years, 7 months, 1 day

MILLARD, Richard William

Director

Retired

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 5 months, 6 days

SAVAGE, Maria Brands

Director

Business Manager

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 3 months, 3 days

SORENSEN, Kenneth Eric Correll

Director

Retired

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 5 months, 6 days

ALLAN, Richard Bellerby

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 10 days

CHRONNELL, Gerald Francis

Secretary

Retired Solicitor

RESIGNED

Assigned on 16 Mar 2000

Resigned on 21 Mar 2001

Time on role 1 year, 5 days

ORIORDAN, Sally

Secretary

Librarian

RESIGNED

Assigned on 15 Nov 2000

Resigned on 31 Mar 2013

Time on role 12 years, 4 months, 16 days

ANDERSON, John Cromar

Director

Solicitor

RESIGNED

Assigned on

Resigned on 09 Dec 1992

Time on role 31 years, 5 months, 2 days

ARMSTRONG, James

Director

Youth Worker

RESIGNED

Assigned on 18 Mar 1999

Resigned on 20 Sep 2002

Time on role 3 years, 6 months, 2 days

AUST, Melanie Clare

Director

Regneration Cosultant

RESIGNED

Assigned on 18 Jan 2012

Resigned on 30 Mar 2015

Time on role 3 years, 2 months, 12 days

BASSETT, Fleur

Director

Legal Adviser

RESIGNED

Assigned on 31 Mar 2015

Resigned on 14 Nov 2018

Time on role 3 years, 7 months, 14 days

BELL, Colin Hermas

Director

Youth Offending Worker

RESIGNED

Assigned on 18 Jan 2011

Resigned on 31 Mar 2015

Time on role 4 years, 2 months, 13 days

BLACKER, Vivien Margaret

Director

Company Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 03 Jun 2016

Time on role 1 year, 2 months, 3 days

BOWEN, Rose Joy

Director

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 20 Sep 2005

Time on role 6 years, 9 months, 4 days

BRANTINGHAM, Leslie

Director

Civil Engineer

RESIGNED

Assigned on 19 Nov 2014

Resigned on 10 May 2022

Time on role 7 years, 5 months, 21 days

BROWN, Duncan

Director

Retired

RESIGNED

Assigned on 09 Sep 1992

Resigned on 17 Jul 1996

Time on role 3 years, 10 months, 8 days

BROWN, John Forster

Director

Accountant

RESIGNED

Assigned on 24 Mar 2004

Resigned on 31 Mar 2016

Time on role 12 years, 7 days

CARGIN, Kate Baker

Director

Housewife

RESIGNED

Assigned on

Resigned on 22 Feb 1994

Time on role 30 years, 2 months, 19 days

CAUKILL, David

Director

Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Jul 2003

Time on role 5 years, 3 months, 15 days

CHALLIS, Janet Elaine

Director

Arbitrator

RESIGNED

Assigned on 21 Apr 1999

Resigned on 18 Mar 2009

Time on role 9 years, 10 months, 27 days

CHRISTOPHER, Nargis

Director

Project Manager

RESIGNED

Assigned on 25 Nov 2020

Resigned on 05 Dec 2022

Time on role 2 years, 10 days

CHRONNELL, Gerald Francis

Director

Retired Solicitor

RESIGNED

Assigned on 16 Mar 2000

Resigned on 01 Apr 2012

Time on role 12 years, 16 days

DARE, David James

Director

Underwriter

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 10 days

DIAS, Nicole Maria

Director

Accountant

RESIGNED

Assigned on 02 Dec 2021

Resigned on 30 Apr 2023

Time on role 1 year, 4 months, 28 days

DONNELLY, David Redmond

Director

Accountant

RESIGNED

Assigned on 18 Sep 1992

Resigned on 14 Jun 1995

Time on role 2 years, 8 months, 26 days

ELLIS, John Andrew Jackson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Mar 1993

Time on role 31 years, 1 month, 12 days

FLASHMAN, Mark Robert, Mr.

Director

Consultant And/Or University Lecturer

RESIGNED

Assigned on 12 Feb 2019

Resigned on 18 Oct 2022

Time on role 3 years, 8 months, 6 days

FRANCE, Michael Lawrence Mead

Director

Engineer

RESIGNED

Assigned on 22 Jul 1992

Resigned on 18 Nov 1998

Time on role 6 years, 3 months, 27 days

FREDRICK, Martin John

Director

Consultant

RESIGNED

Assigned on 20 Sep 2006

Resigned on 16 Apr 2012

Time on role 5 years, 6 months, 26 days

FREEMAN, Antony

Director

Civil Engineer

RESIGNED

Assigned on 18 Sep 1996

Resigned on 01 Aug 1999

Time on role 2 years, 10 months, 14 days

GEOGHEGAN, Catherine

Director

Management Consultant

RESIGNED

Assigned on 18 Sep 1996

Resigned on 01 Aug 1999

Time on role 2 years, 10 months, 14 days

GREEN, John David Upton

Director

Finance Officer

RESIGNED

Assigned on

Resigned on 11 Mar 1992

Time on role 32 years, 2 months

GREEN, Kate

Director

Administrator

RESIGNED

Assigned on 21 Mar 2001

Resigned on 29 Nov 2009

Time on role 8 years, 8 months, 8 days

HALE, Crystal

Director

Language Teacher

RESIGNED

Assigned on

Resigned on 25 Oct 1995

Time on role 28 years, 6 months, 16 days

HAMMOND, Benjamin

Director

Accountant

RESIGNED

Assigned on 16 Jun 1999

Resigned on 10 Oct 2003

Time on role 4 years, 3 months, 24 days

HARTSHORN, Lisa

Director

Deputy Company Secretary

RESIGNED

Assigned on 22 Dec 2021

Resigned on 07 May 2022

Time on role 4 months, 16 days

HAWKINS, Taylor

Director

Financial Analyst

RESIGNED

Assigned on 23 Jul 2020

Resigned on 05 Dec 2022

Time on role 2 years, 4 months, 13 days

HOFFMANN, Fryderyk

Director

Solicitor (Monitoring Trustee)

RESIGNED

Assigned on 10 Oct 2019

Resigned on 08 Aug 2020

Time on role 9 months, 29 days

HOPPER, David Edward

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2013

Resigned on 15 Jan 2014

Time on role 7 months, 3 days

JENNINGS, Keith Peter

Director

Education

RESIGNED

Assigned on 19 Nov 1997

Resigned on 17 Mar 2001

Time on role 3 years, 3 months, 28 days

LANE, John Robert

Director

Education Media Consultant

RESIGNED

Assigned on 18 Sep 2012

Resigned on 12 Mar 2020

Time on role 7 years, 5 months, 24 days

LEPPERT, Jacqueline

Director

Teacher

RESIGNED

Assigned on 18 Dec 1996

Resigned on 01 Aug 1999

Time on role 2 years, 7 months, 14 days

LINNARD, Philip Rhys

Director

Solicitor

RESIGNED

Assigned on 21 Feb 2014

Resigned on 31 Mar 2015

Time on role 1 year, 1 month, 10 days

MANSFIELD, Rita

Director

Housewife

RESIGNED

Assigned on 13 Apr 1994

Resigned on 18 Mar 1998

Time on role 3 years, 11 months, 5 days

MESSECAR, Dek

Director

Furniture Designer

RESIGNED

Assigned on 10 May 1995

Resigned on 09 Nov 1996

Time on role 1 year, 5 months, 30 days

MIDDLETON, Ian George Alexander

Director

Certified Chartered Accountant

RESIGNED

Assigned on 16 Sep 2015

Resigned on 02 Sep 2018

Time on role 2 years, 11 months, 16 days

MIDDLETON, Jill

Director

Finance & Administration

RESIGNED

Assigned on 08 Jun 1994

Resigned on 13 Mar 1996

Time on role 1 year, 9 months, 5 days

MILLARD, Dick

Director

Company Director

RESIGNED

Assigned on 16 Sep 2015

Resigned on 06 Jun 2016

Time on role 8 months, 20 days

NORWOOD, Claire Jane

Director

Projects Co-Ordinator Community Gardening

RESIGNED

Assigned on 12 Jun 2013

Resigned on 31 Mar 2015

Time on role 1 year, 9 months, 19 days

O'REILLY, George Nicholas

Director

Lecturer

RESIGNED

Assigned on

Resigned on 17 Feb 1999

Time on role 25 years, 2 months, 24 days

OLIVER, Hannah

Director

Accountant

RESIGNED

Assigned on 07 Jun 2019

Resigned on 23 Jun 2019

Time on role 16 days

ORIORDAN, Sally

Director

Librarian

RESIGNED

Assigned on 15 Nov 2000

Resigned on 31 Mar 2013

Time on role 12 years, 4 months, 16 days

POLLARD, Susan Lee

Director

Human Resources Professional

RESIGNED

Assigned on 16 Jul 2014

Resigned on 21 Jul 2020

Time on role 6 years, 5 days

PUDNEY, Jeremy Peter

Director

Consultant

RESIGNED

Assigned on 16 Dec 1998

Resigned on 14 Nov 2018

Time on role 19 years, 10 months, 29 days

RADICE, Jennifer Catherine

Director

Retired

RESIGNED

Assigned on 18 Dec 1996

Resigned on 16 Nov 2000

Time on role 3 years, 10 months, 29 days

ROWLINSON, John

Director

Outdoor Pursuits Coach

RESIGNED

Assigned on 01 Feb 2018

Resigned on 05 Feb 2024

Time on role 6 years, 4 days

ROWLINSON, John

Director

Office Assistant

RESIGNED

Assigned on 11 Feb 1992

Resigned on 15 Nov 2006

Time on role 14 years, 9 months, 4 days

SALEM, Simon

Director

Public Relations

RESIGNED

Assigned on 19 Sep 2015

Resigned on 25 Jan 2018

Time on role 2 years, 4 months, 6 days

SALEM, Simon

Director

Retired

RESIGNED

Assigned on 16 Sep 2015

Resigned on 22 Jun 2016

Time on role 9 months, 6 days

SHACKLOCK, Ian Michael

Director

I.T. Developer

RESIGNED

Assigned on 16 May 2007

Resigned on 31 Mar 2015

Time on role 7 years, 10 months, 15 days

SHACKLOCK, Ian Michael

Director

It Developer

RESIGNED

Assigned on 16 May 2007

Resigned on 01 Jan 2014

Time on role 6 years, 7 months, 16 days

SHAW, Richard Arthur Ashcroft

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Sep 2002

Time on role 21 years, 7 months, 23 days

WINTER, Frances Jean

Director

None

RESIGNED

Assigned on 18 Jan 2012

Resigned on 23 May 2014

Time on role 2 years, 4 months, 5 days

WOOD, Rebecca Louise

Director

Accountant

RESIGNED

Assigned on 06 Mar 2002

Resigned on 16 Sep 2004

Time on role 2 years, 6 months, 10 days


Some Companies

ADK9 LTD

BRECK FARM,CHESTERFIELD,S43 2NP

Number:10437280
Status:ACTIVE
Category:Private Limited Company

BS NETWORKS LTD

27 27 ABRIGHTON CRESCENT,PRESTON,PR5 5LH

Number:08756100
Status:ACTIVE
Category:Private Limited Company

C J ELECTRICAL CONTRACTING LIMITED

THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:08811443
Status:ACTIVE
Category:Private Limited Company

FLAGLEAF SOLUTIONS LTD

15 ST MARY'S STREET,NEWPORT,TF10 7AF

Number:10605527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HURRICANE 85 LIMITED

THE MILL,ALDERTON ROAD,NN12 7LS

Number:07974694
Status:ACTIVE
Category:Private Limited Company

RINCON SERVICES LTD

8 WASHINGTON AVENUE,HEMEL HEMPSTEAD,HP2 6AA

Number:10572662
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