RAVENSWOOD FOUNDATION

Broadway House Broadway House, Stanmore, HA7 4HB, England
StatusACTIVE
Company No.02617972
Category
Incorporated06 Jun 1991
Age32 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

RAVENSWOOD FOUNDATION is an active with number 02617972. It was incorporated 32 years, 11 months, 12 days ago, on 06 June 1991. The company address is Broadway House Broadway House, Stanmore, HA7 4HB, England.



People

BERNSTEIN, Nick

Secretary

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 17 days

FREEMAN, Benjamin Elliot

Director

Finance Director

ACTIVE

Assigned on 19 May 2021

Current time on role 2 years, 11 months, 30 days

ANTHONY, Julian Charles Cohen

Secretary

RESIGNED

Assigned on 10 May 2013

Resigned on 14 Sep 2018

Time on role 5 years, 4 months, 4 days

BENNETT, Jeffrey Simon

Secretary

RESIGNED

Assigned on 01 Sep 1993

Resigned on 28 Sep 1995

Time on role 2 years, 27 days

BRIER, Norma Susan

Secretary

Executive Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 31 Jan 1999

Time on role 3 years, 4 months, 3 days

BUNT, Philip Alan

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 10 May 2013

Time on role 6 years, 6 months, 9 days

FEORE, John Mary

Secretary

Director

RESIGNED

Assigned on 20 Feb 2001

Resigned on 08 Mar 2004

Time on role 3 years, 16 days

HINTON, Ruth Stephanie

Secretary

RESIGNED

Assigned on 06 May 1991

Resigned on 31 Aug 1993

Time on role 2 years, 3 months, 25 days

MILROY, Duncan Taylor

Secretary

RESIGNED

Assigned on 08 Mar 2004

Resigned on 01 Nov 2006

Time on role 2 years, 7 months, 24 days

MURPHY, Patrick

Secretary

RESIGNED

Assigned on 30 Jul 2020

Resigned on 01 Oct 2023

Time on role 3 years, 2 months, 1 day

ROSEN, Alison Gay

Secretary

Accountant

RESIGNED

Assigned on 06 Jan 1999

Resigned on 20 Feb 2001

Time on role 2 years, 1 month, 14 days

YUSUF, Abiola

Secretary

RESIGNED

Assigned on 14 Sep 2018

Resigned on 30 Jul 2020

Time on role 1 year, 10 months, 16 days

BROADLEY, Michael Anthony

Director

Chartered Surveyor & Director

RESIGNED

Assigned on 14 Aug 1991

Resigned on 26 Apr 1998

Time on role 6 years, 8 months, 12 days

COLLINS, Maurice

Director

Property/Consultant

RESIGNED

Assigned on 14 Aug 1991

Resigned on 20 Nov 1999

Time on role 8 years, 3 months, 6 days

CRAIG, Graham Harvey

Director

Solicitor

RESIGNED

Assigned on 21 Oct 1993

Resigned on 10 Oct 1994

Time on role 11 months, 20 days

DEMBO, Victor Arnold

Director

Marketing Consultant

RESIGNED

Assigned on 21 Oct 1993

Resigned on 26 Apr 1998

Time on role 4 years, 6 months, 5 days

GOTTLIEB, Ronald Lionel

Director

Company Director

RESIGNED

Assigned on 06 May 1991

Resigned on 30 Jun 2000

Time on role 9 years, 1 month, 24 days

GREEN, Philip John

Director

Company Director

RESIGNED

Assigned on 06 May 1991

Resigned on 26 Apr 1998

Time on role 6 years, 11 months, 20 days

JACOBSON, Philip

Director

Accountant

RESIGNED

Assigned on 26 Apr 1998

Resigned on 03 Feb 2000

Time on role 1 year, 9 months, 7 days

KALMS, Pamela Audrey, Lady

Director

Housewife

RESIGNED

Assigned on 06 May 1991

Resigned on 26 Apr 1998

Time on role 6 years, 11 months, 20 days

KAUFMAN, Roberta

Director

Office Administrator

RESIGNED

Assigned on 21 Oct 1993

Resigned on 26 Apr 1998

Time on role 4 years, 6 months, 5 days

LEVY, Brian George

Director

Management Consultant

RESIGNED

Assigned on 06 May 1991

Resigned on 02 Aug 1991

Time on role 2 months, 27 days

LIBSON, John Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 1991

Resigned on 31 Mar 2004

Time on role 12 years, 10 months, 25 days

LINDSAY, Linda Gloria

Director

Company Director

RESIGNED

Assigned on 14 Aug 1991

Resigned on 26 Apr 1998

Time on role 6 years, 8 months, 12 days

MOSER, Paul Raymond

Director

Company Director

RESIGNED

Assigned on 10 Oct 1994

Resigned on 26 Apr 1998

Time on role 3 years, 6 months, 16 days

PETZAL, Peter

Director

Company Director

RESIGNED

Assigned on 21 Oct 1993

Resigned on 26 Apr 1998

Time on role 4 years, 6 months, 5 days

QUINN, Anthony Bernard

Director

Solicitor

RESIGNED

Assigned on 06 May 1991

Resigned on 10 Oct 1994

Time on role 3 years, 5 months, 4 days

QUINN, Rhona

Director

Project Coordinator

RESIGNED

Assigned on 06 May 1991

Resigned on 26 Apr 1998

Time on role 6 years, 11 months, 20 days

RAPHAEL, Valerie

Director

Social Worker

RESIGNED

Assigned on 05 Feb 1996

Resigned on 26 Apr 1998

Time on role 2 years, 2 months, 21 days

SEBBA, Max

Director

Property Consultant

RESIGNED

Assigned on 06 May 1991

Resigned on 31 Jul 1991

Time on role 2 months, 25 days

SEGAL, Stanley Solomon, Professor

Director

Educationalist

RESIGNED

Assigned on 06 May 1991

Resigned on 31 Jul 1991

Time on role 2 months, 25 days

SMITH, David Mark

Director

Group Head Of Tax And Corporate Finance

RESIGNED

Assigned on 25 Nov 2016

Resigned on 18 Oct 2021

Time on role 4 years, 10 months, 23 days

TEACHER, Michael John

Director

Accountant

RESIGNED

Assigned on 06 May 1991

Resigned on 12 Dec 2008

Time on role 17 years, 7 months, 6 days

TENZER, Russell Paul

Director

Accountant

RESIGNED

Assigned on 26 Apr 1998

Resigned on 12 Dec 2008

Time on role 10 years, 7 months, 16 days

VINER, Andrew Saul

Director

Chartered Accountant

RESIGNED

Assigned on 12 Dec 2008

Resigned on 25 Nov 2016

Time on role 7 years, 11 months, 13 days


Some Companies

CERASTAR MANAGEMENT LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:06189097
Status:ACTIVE
Category:Private Limited Company

EXCEL ENGINE SERVICES LIMITED

LINGARD LANE,STOCKPORT,SK6 2QT

Number:07162755
Status:ACTIVE
Category:Private Limited Company

MOBILE APPLICATION DEVELOPMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11918761
Status:ACTIVE
Category:Private Limited Company

NO ORDINARY ESTATES (ACCESS) LTD

THE PADDOCK,SPENNYMOOR,DL16 7JT

Number:11404757
Status:ACTIVE
Category:Private Limited Company

SPT CONSULTING (UK) LIMITED

39 DEN BANK CRESCENT,SHEFFIELD,S10 5PB

Number:09076448
Status:ACTIVE
Category:Private Limited Company

TIFFINBYTES LIMITED

3 UPPER NORCHARD COTTAGE,PERSHORE,WR10 2ED

Number:08960283
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