CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED

38 Deodar Road, London, SW15 2NN, England
StatusACTIVE
Company No.02680268
Category
Incorporated17 Jan 1992
Age32 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED is an active with number 02680268. It was incorporated 32 years, 5 months, 1 day ago, on 17 January 1992. The company address is 38 Deodar Road, London, SW15 2NN, England.



People

BANNERTON, Shane

Secretary

ACTIVE

Assigned on 15 Jun 2018

Current time on role 6 years, 3 days

BANNERTON, Shane Clement

Director

Accountant

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 17 days

GREER, Kate Ann, Ms.

Director

Administrator

ACTIVE

Assigned on 01 Jun 2002

Current time on role 22 years, 17 days

MINTER, Thomas

Director

Pall Bearer

ACTIVE

Assigned on 17 Apr 2024

Current time on role 2 months, 1 day

OGMORE, Beata, Lady

Director

Accountant

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 17 days

POCOCK, Karen

Director

Company Director

ACTIVE

Assigned on 23 Nov 2017

Current time on role 6 years, 6 months, 25 days

WARD, Thomas Joseph

Director

Accountant

ACTIVE

Assigned on 15 May 2002

Current time on role 22 years, 1 month, 3 days

DAFTER, Christine

Secretary

RESIGNED

Assigned on 04 Dec 1996

Resigned on 28 Jun 2000

Time on role 3 years, 6 months, 24 days

EDWARDS, Hannah Simone

Secretary

Administrator

RESIGNED

Assigned on 31 Jan 2002

Resigned on 15 Mar 2002

Time on role 1 month, 15 days

GORMAN, Rachel Ann

Secretary

Office Manager

RESIGNED

Assigned on 17 May 2002

Resigned on 01 Aug 2004

Time on role 2 years, 2 months, 15 days

GREER, Kate Ann, Ms.

Secretary

Office Manager

RESIGNED

Assigned on 01 Aug 2004

Resigned on 15 Jun 2018

Time on role 13 years, 10 months, 14 days

SMITH, Julie Anne

Secretary

RESIGNED

Assigned on 28 Jun 2000

Resigned on 31 Jan 2002

Time on role 1 year, 7 months, 3 days

TRESIGNE, Anthony Francis

Secretary

Solicitor

RESIGNED

Assigned on 14 Oct 1992

Resigned on 04 Dec 1996

Time on role 4 years, 1 month, 21 days

WARD, Thomas Joseph

Secretary

RESIGNED

Assigned on 20 Jan 1992

Resigned on 06 Jul 1992

Time on role 5 months, 17 days

BANHAM, Peter

Director

Company Director

RESIGNED

Assigned on 20 Jan 1992

Resigned on 17 Jan 1993

Time on role 11 months, 28 days

BEAUCHAMP, Harry, Dr

Director

Medical Doctor

RESIGNED

Assigned on 01 Jun 2002

Resigned on 02 Mar 2011

Time on role 8 years, 9 months, 1 day

BREW, Mary Bridget

Director

Executive

RESIGNED

Assigned on 23 Jul 2002

Resigned on 06 Apr 2009

Time on role 6 years, 8 months, 14 days

CARDONA, Catherine Frances

Director

Housewife

RESIGNED

Assigned on 11 Feb 1994

Resigned on 02 May 1995

Time on role 1 year, 2 months, 19 days

CASEY, Robert Edward, Mr.

Director

Business Development Manager

RESIGNED

Assigned on 18 Jun 2002

Resigned on 18 Aug 2015

Time on role 13 years, 2 months

COLDWELL, Justin James Cecil

Director

Tax Consultant

RESIGNED

Assigned on 11 Feb 1994

Resigned on 09 Jul 2002

Time on role 8 years, 4 months, 26 days

COULSTON, Peter

Director

Consultant

RESIGNED

Assigned on 08 Jul 1993

Resigned on 23 Feb 1994

Time on role 7 months, 15 days

CRAVEN SMITH MILNES, Anna Alexandra

Director

Researcher

RESIGNED

Assigned on 29 Jun 1994

Resigned on 16 Aug 1999

Time on role 5 years, 1 month, 17 days

CRONIN, Tara, Ms.

Director

Sales Manager

RESIGNED

Assigned on 01 May 2009

Resigned on 30 Sep 2013

Time on role 4 years, 4 months, 29 days

DAFTER, Raymond Maurice

Director

Director Of Corp. Affairs

RESIGNED

Assigned on 11 Feb 1994

Resigned on 05 Oct 2000

Time on role 6 years, 7 months, 22 days

DAWSON, Malcolm William

Director

Lighting Supervisor

RESIGNED

Assigned on 14 Oct 1992

Resigned on 17 Jan 1993

Time on role 3 months, 3 days

DAWSON, Mark

Director

Lighting Technician

RESIGNED

Assigned on

Resigned on 02 Aug 1995

Time on role 28 years, 10 months, 16 days

DEMONCHY, Caroline

Director

Customer Service Director

RESIGNED

Assigned on 19 Jun 2002

Resigned on 01 Oct 2009

Time on role 7 years, 3 months, 12 days

FORWOOD, Richard Lockton Lewis

Director

Construction

RESIGNED

Assigned on

Resigned on 09 Jan 1995

Time on role 29 years, 5 months, 9 days

GOOD, Averil

Director

Housewife

RESIGNED

Assigned on 29 Mar 1999

Resigned on 09 Jul 2002

Time on role 3 years, 3 months, 11 days

HEBER-PERCY, Emma Rose

Director

Housewife

RESIGNED

Assigned on 29 Mar 1999

Resigned on 09 Jul 2002

Time on role 3 years, 3 months, 11 days

HICKMAN, Catherine Lucy

Director

Writer

RESIGNED

Assigned on 22 Jan 1997

Resigned on 01 Feb 2000

Time on role 3 years, 10 days

HUMPHREYS, Colin William

Director

Unemployed

RESIGNED

Assigned on 14 Oct 1992

Resigned on 24 Feb 1994

Time on role 1 year, 4 months, 10 days

KNOX, Caroline Angela

Director

Publisher

RESIGNED

Assigned on 11 Feb 1994

Resigned on 09 Jul 2002

Time on role 8 years, 4 months, 26 days

LINDSAY, Laura Mary

Director

Fine Art Specialist

RESIGNED

Assigned on 11 Feb 1994

Resigned on 31 Jan 2002

Time on role 7 years, 11 months, 20 days

LOULOUDIS, Madeleine Mary

Director

None

RESIGNED

Assigned on 16 Sep 1999

Resigned on 31 Jan 2002

Time on role 2 years, 4 months, 15 days

MOIR, Victoria

Director

Cabin Services Purser

RESIGNED

Assigned on 12 Jun 2012

Resigned on 28 Nov 2016

Time on role 4 years, 5 months, 16 days

NOBLE, Christina

Director

Humanitarian Aid Worker

RESIGNED

Assigned on 11 Feb 1992

Resigned on 17 Jan 1993

Time on role 11 months, 6 days

O'LAIGHLEIS, Seamas, Dr

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Jul 2016

Resigned on 22 Feb 2017

Time on role 7 months, 13 days

ODONOHUE, John

Director

Company Director

RESIGNED

Assigned on 11 Feb 1992

Resigned on 17 Jan 1993

Time on role 11 months, 6 days

ODONOHUE, Mary

Director

Company Director

RESIGNED

Assigned on 11 Feb 1992

Resigned on 01 Feb 1993

Time on role 11 months, 19 days

OFFORD, Nigel

Director

RESIGNED

Assigned on 14 Oct 1992

Resigned on 20 May 1993

Time on role 7 months, 6 days

PIRKIS, David Kevin

Director

Stockbroker

RESIGNED

Assigned on 11 Feb 1994

Resigned on 04 Jun 2001

Time on role 7 years, 3 months, 21 days

PISTOLAS, Helen Christina

Director

Volunteer

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Dec 2011

Time on role 6 months, 30 days

SCRIMGEOUR, Alexander John Humphrey

Director

Property Manager

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 26 days

TRESIGNE, Anthony Francis

Director

Solicitor

RESIGNED

Assigned on 14 Oct 1992

Resigned on 17 Jan 1993

Time on role 3 months, 3 days

WARD, Thomas Joseph

Director

Accountant / Company Secretary

RESIGNED

Assigned on 20 Jan 1992

Resigned on 06 Jul 1992

Time on role 5 months, 17 days

WOOLF, Joseph Michael

Director

General Manager

RESIGNED

Assigned on 11 Feb 1994

Resigned on 19 Jan 1999

Time on role 4 years, 11 months, 8 days


Some Companies

EDGE VIEW CONSULTANCY LTD

EDGE VIEW FARM PADDOCK HILL,KNUTSFORD,WA16 7DF

Number:07797017
Status:ACTIVE
Category:Private Limited Company

EXPRESS LUBRICANTS LIMITED

21 PEREGRINE PLACE,NORTHAMPTON,NN4 0SL

Number:02446669
Status:LIQUIDATION
Category:Private Limited Company

JANE BURTOFT LTD

34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS

Number:06026595
Status:ACTIVE
Category:Private Limited Company

JJRC SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11784634
Status:ACTIVE
Category:Private Limited Company

PROMENADE ENTERPRISES LIMITED

6 RUSSELL GROVE,LONDON,SW9 6HS

Number:04506557
Status:ACTIVE
Category:Private Limited Company

THINKING CIRCLE LIMITED

40 BALMORAL ROAD,ENFIELD,EN3 6RQ

Number:07885405
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