MARIE CURIE TRADING LIMITED

One Embassy Gardens One Embassy Gardens, London, SW11 7BW, England
StatusACTIVE
Company No.02292795
CategoryPrivate Limited Company
Incorporated05 Sep 1988
Age35 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARIE CURIE TRADING LIMITED is an active private limited company with number 02292795. It was incorporated 35 years, 8 months, 25 days ago, on 05 September 1988. The company address is One Embassy Gardens One Embassy Gardens, London, SW11 7BW, England.



People

YOUNG, Kelly

Secretary

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 11 months, 14 days

NOVELL, Maria Elizabeth

Director

Executive Director

ACTIVE

Assigned on 28 Feb 2022

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

TYLER, Matthew Brian

Director

Chartered Accountant

ACTIVE

Assigned on 20 Sep 2023

Current time on role 8 months, 10 days

WOHANKA, Richard Leslie Martin

Director

Financier/Non-Executive Director

ACTIVE

Assigned on 20 Sep 2023

Current time on role 8 months, 10 days

ATHERAY, Nimal

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1992

Time on role 31 years, 10 months, 22 days

BISHOP, Samantha Jane

Secretary

RESIGNED

Assigned on 07 Feb 1994

Resigned on 15 Jul 1995

Time on role 1 year, 5 months, 8 days

DAWSON, Elizabeth Zoe Claire

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 31 Aug 2000

Time on role 1 year, 11 months, 30 days

HARGRAVE, David Miles

Secretary

Accountant

RESIGNED

Assigned on 08 Jul 1992

Resigned on 07 Feb 1994

Time on role 1 year, 6 months, 30 days

HART, David Ward

Secretary

Finance Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 31 Dec 2000

Time on role 4 months

LAKE, Trevor Frederick

Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 24 Dec 2013

Time on role 12 years, 10 months, 12 days

LAURENCE-PARR, Panayiota

Secretary

RESIGNED

Assigned on 03 Mar 2014

Resigned on 25 Jun 2018

Time on role 4 years, 3 months, 22 days

MCCLEERY, Samantha Jane

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1998

Time on role 25 years, 8 months, 28 days

NEWTON, Claire Patricia

Secretary

Finance Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 12 Feb 2001

Time on role 1 month, 11 days

OWENS, Tricia Claire

Secretary

RESIGNED

Assigned on 11 Mar 2019

Resigned on 15 Oct 2021

Time on role 2 years, 7 months, 4 days

SILVER, Elizabeth Jane

Secretary

RESIGNED

Assigned on 25 Jun 2018

Resigned on 11 Mar 2019

Time on role 8 months, 16 days

ASHWORTH, Margaret

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Jan 2021

Resigned on 28 Feb 2022

Time on role 1 year, 1 month, 16 days

ASTLE, Roger

Director

Charity Retailer

RESIGNED

Assigned on 31 Jul 1997

Resigned on 22 Nov 1997

Time on role 3 months, 22 days

BAXTER, Antony Paul

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Jun 1992

Time on role 31 years, 11 months, 15 days

BOWLES, Michael Benjamin

Director

Banker

RESIGNED

Assigned on

Resigned on 07 Feb 1994

Time on role 30 years, 3 months, 23 days

BRIDGE, Jude Claire

Director

Marketing And Fundraising Director

RESIGNED

Assigned on 14 May 2015

Resigned on 31 Jan 2018

Time on role 2 years, 8 months, 17 days

CANESSA, John

Director

Chief Executive Shops

RESIGNED

Assigned on 07 Sep 1999

Resigned on 03 Oct 2008

Time on role 9 years, 26 days

CARLETON SMITH, Michael, Sir

Director

Director General Mcmf

RESIGNED

Assigned on

Resigned on 05 Mar 1996

Time on role 28 years, 2 months, 25 days

CARSON, Steve Trevor

Director

Director

RESIGNED

Assigned on 12 May 2017

Resigned on 20 Sep 2023

Time on role 6 years, 4 months, 8 days

COHEN, Arnold Jeffrey, Dr

Director

Consutlant Toxicologist/Compan

RESIGNED

Assigned on 06 Jul 1993

Resigned on 04 May 1999

Time on role 5 years, 9 months, 29 days

COOKE, John Arthur

Director

Director

RESIGNED

Assigned on 07 Jul 1999

Resigned on 30 Sep 2002

Time on role 3 years, 2 months, 23 days

COPPING, John Henry

Director

Retired Senior Executive & Dir

RESIGNED

Assigned on 07 Feb 1994

Resigned on 17 Jan 1995

Time on role 11 months, 10 days

FREEMAN, Jackie Doreen

Director

Accountant

RESIGNED

Assigned on 10 May 2017

Resigned on 12 Jan 2021

Time on role 3 years, 8 months, 2 days

FRENCH, Philip Luke Fabian

Director

Charity Fundraising Director

RESIGNED

Assigned on 13 Sep 2011

Resigned on 30 Oct 2014

Time on role 3 years, 1 month, 17 days

GIBBONS, Anthony John Craven

Director

Manager

RESIGNED

Assigned on

Resigned on 15 Jun 1992

Time on role 31 years, 11 months, 15 days

GROOM, Peter John

Director

Chief Executive Charity Shops

RESIGNED

Assigned on 07 Feb 1994

Resigned on 30 Jul 1999

Time on role 5 years, 5 months, 23 days

HARGRAVE, David Miles

Director

Accountant

RESIGNED

Assigned on 15 Jun 1992

Resigned on 07 Feb 1994

Time on role 1 year, 7 months, 22 days

HART, David Ward

Director

Finance Director

RESIGNED

Assigned on 06 Jul 1993

Resigned on 31 Oct 2000

Time on role 7 years, 3 months, 25 days

JENNINGS, Peter Alexander Christopher

Director

Marketing And Fund Raising Dur

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 10 months, 9 days

MIDGLEY, David William

Director

Businessman

RESIGNED

Assigned on 04 May 1999

Resigned on 08 Jul 1999

Time on role 2 months, 4 days

MITSON, Paul Frank

Director

Deputy Director General-Financial Admini

RESIGNED

Assigned on

Resigned on 05 Mar 1996

Time on role 28 years, 2 months, 25 days

NEWTON, Claire Patricia

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 12 Sep 2007

Time on role 6 years, 10 months, 11 days

NILES, Meredith

Director

Charity Executive

RESIGNED

Assigned on 31 Jan 2018

Resigned on 18 Jun 2021

Time on role 3 years, 4 months, 18 days

OSBORNE, Sandra

Director

Fundraising Director

RESIGNED

Assigned on 03 Sep 2002

Resigned on 01 Oct 2009

Time on role 7 years, 28 days

PANKHURST, Fiona Elizabeth

Director

Director Of Trading

RESIGNED

Assigned on 15 Jun 1992

Resigned on 17 Nov 1994

Time on role 2 years, 5 months, 2 days

RICHARDS, Gayle

Director

Shops Director

RESIGNED

Assigned on 15 Jun 1992

Resigned on 12 Jun 1997

Time on role 4 years, 11 months, 27 days

ROBERTS-WRAY, Brian Philip

Director

Fund-Raiser

RESIGNED

Assigned on

Resigned on 05 Mar 1996

Time on role 28 years, 2 months, 25 days

SMITH, Amanda Louise

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Jul 2021

Resigned on 29 Sep 2023

Time on role 2 years, 2 months, 16 days

SPENS, Patrick Richard Baruley

Director

Manager In Uk Charity

RESIGNED

Assigned on 05 May 1998

Resigned on 30 Sep 2002

Time on role 4 years, 4 months, 25 days

THORNE, Michael Everard

Director

Charity Worker

RESIGNED

Assigned on

Resigned on 05 May 1998

Time on role 26 years, 25 days

VINTON, Anna Marie

Director

Retailer

RESIGNED

Assigned on

Resigned on 03 Sep 2004

Time on role 19 years, 8 months, 27 days

WHITEHEAD, Andrew Peter

Director

Accountant

RESIGNED

Assigned on 16 Sep 2008

Resigned on 28 Apr 2017

Time on role 8 years, 7 months, 12 days

WILLIAMS, Gareth James

Director

Trustee And Retired Director

RESIGNED

Assigned on 14 May 2015

Resigned on 20 Mar 2018

Time on role 2 years, 10 months, 6 days


Some Companies

AQUITAS CONSULTING LIMITED

17 KING EDWARDS AVENUE,GLOUCESTER,GL1 5DB

Number:07244550
Status:ACTIVE
Category:Private Limited Company

CYBERCLOUD LIMITED

15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE

Number:09990967
Status:ACTIVE
Category:Private Limited Company

GILBERTS SERVICES (HOLDINGS) LIMITED

3 CHURCH STREET,ESSEX,CO1 1NQ

Number:01560768
Status:LIQUIDATION
Category:Private Limited Company

JUST JULIA LIMITED

FLAT A,,BARGOED,CF81 8PA

Number:10695863
Status:ACTIVE
Category:Private Limited Company

NASH PHOTONICS LIMITED

OAK HOUSE, TANSHIRE PARK,ELSTEAD,GU8 6LB

Number:11532137
Status:ACTIVE
Category:Private Limited Company

RUSSLAND TRAINING HUB LIMITED

32 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9AA

Number:11960150
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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