THE FAIRTRADE FOUNDATION

5.7 The Loom Gowers Walk, London, E1 8PY, England
StatusACTIVE
Company No.02733136
Category
Incorporated21 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE FAIRTRADE FOUNDATION is an active with number 02733136. It was incorporated 31 years, 9 months, 25 days ago, on 21 July 1992. The company address is 5.7 The Loom Gowers Walk, London, E1 8PY, England.



People

GIDNEY, Michael John

Secretary

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 16 days

BARRIENTOS, Stephanie Mary, Dr

Director

Emeritus Professor, University Of Manchester

ACTIVE

Assigned on 28 Sep 2023

Current time on role 7 months, 17 days

CHANDRAKER, Anita

Director

Part-Time Non-Executive Director/Trustee

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 15 days

ELBORN, Keri John

Director

Consultant

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 15 days

KING, Sarah Jane

Director

Brand Consultant

ACTIVE

Assigned on 04 Dec 2023

Current time on role 5 months, 11 days

KPORYE, George Hugh Mensah

Director

Business Executive/Farmer

ACTIVE

Assigned on 02 Jun 2023

Current time on role 11 months, 13 days

MARSHALL, Alison Hilary

Director

Charity Manager

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 16 days

O'NEILL, Sean David

Director

Ned

ACTIVE

Assigned on 04 Dec 2023

Current time on role 5 months, 11 days

PATERSON, David Scott

Director

Solicitor

ACTIVE

Assigned on 10 Sep 2018

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

PINTO, Titus Gerard Beverly

Director

Advisor To The United Nilgiri Tea Estates Company

ACTIVE

Assigned on 02 Jun 2023

Current time on role 11 months, 13 days

SMITH, Kerry Jane

Director

Executive Director Of People

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 15 days

WRIGHT, Simon

Director

Consultant

ACTIVE

Assigned on 10 Dec 2018

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

ADAMS, Richard John

Secretary

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 5 months, 14 days

CAMPBELL, Angela Jessie

Secretary

Adminisrator

RESIGNED

Assigned on 01 Dec 1994

Resigned on 31 May 1996

Time on role 1 year, 5 months, 30 days

GUTTERIDGE, Timothy Paul

Secretary

RESIGNED

Assigned on 29 Jul 2009

Resigned on 28 Sep 2016

Time on role 7 years, 1 month, 30 days

HAYES, Mark Gerard

Secretary

RESIGNED

Assigned on 21 Jul 1992

Resigned on 31 Dec 1992

Time on role 5 months, 10 days

MACGREGOR, Sara

Secretary

RESIGNED

Assigned on 01 Jun 1996

Resigned on 14 Jun 1999

Time on role 3 years, 13 days

THOMPSON, Gerald Philip

Secretary

RESIGNED

Assigned on 16 Jun 1999

Resigned on 05 Nov 2004

Time on role 5 years, 4 months, 19 days

TYLER, Martin Charles

Secretary

Accountant

RESIGNED

Assigned on 05 Nov 2004

Resigned on 29 Jul 2009

Time on role 4 years, 8 months, 24 days

ACHIENG, Brenda Beryl

Director

Legal & Human Resources Director

RESIGNED

Assigned on 29 Jun 2016

Resigned on 28 Mar 2019

Time on role 2 years, 8 months, 29 days

ADAMS, Richard John

Director

Company Director

RESIGNED

Assigned on 21 Jul 1992

Resigned on 08 Sep 1992

Time on role 1 month, 18 days

ALEXANDER, Dorothy Patricia

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2008

Resigned on 03 Oct 2014

Time on role 5 years, 11 months, 6 days

AMBATIPUDI, Arun Chandra

Director

Executive Director

RESIGNED

Assigned on 28 Sep 2011

Resigned on 11 Jul 2017

Time on role 5 years, 9 months, 13 days

ASTILL, Katherine Mary

Director

Policy Analyst

RESIGNED

Assigned on 15 May 2002

Resigned on 24 Jun 2004

Time on role 2 years, 1 month, 9 days

BRIOTTET, Roger

Director

Director

RESIGNED

Assigned on 17 Oct 1994

Resigned on 30 Apr 1996

Time on role 1 year, 6 months, 13 days

BYRDE, Rosemary Jane

Director

Ngo Advisor

RESIGNED

Assigned on 15 Jul 2005

Resigned on 02 Nov 2009

Time on role 4 years, 3 months, 18 days

CARROLL, Carolyn Elizabeth Davenport

Director

Part Time Secretary/Researcher

RESIGNED

Assigned on 07 Dec 1993

Resigned on 07 Apr 1995

Time on role 1 year, 4 months

CLAYTON-SMITH, David Charles

Director

Business Consultant

RESIGNED

Assigned on 16 Aug 2007

Resigned on 12 Aug 2013

Time on role 5 years, 11 months, 27 days

COATES, Robert Barry Hobson

Director

Director

RESIGNED

Assigned on 01 May 1996

Resigned on 20 Oct 2003

Time on role 7 years, 5 months, 19 days

COE, Christopher Geoffrey

Director

Retailer

RESIGNED

Assigned on 01 Jan 2001

Resigned on 01 Nov 2001

Time on role 10 months

COOTE, Belinda Jane

Director

Policy Advisor To Oxfam

RESIGNED

Assigned on 01 Oct 1992

Resigned on 21 Jul 1994

Time on role 1 year, 9 months, 20 days

DALLEMAGNE, Didier

Director

Consultant, Executive Coaching

RESIGNED

Assigned on 30 Oct 2014

Resigned on 30 Oct 2023

Time on role 9 years

DAVISON, Ann Catherine

Director

Writer

RESIGNED

Assigned on 13 Oct 1993

Resigned on 01 Dec 1994

Time on role 1 year, 1 month, 19 days

DOANE, Deborah

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 12 Aug 2013

Time on role 2 years, 8 months, 11 days

DOHERTY, Robert, Dr

Director

Academic- Professor Of Marketing

RESIGNED

Assigned on 10 Aug 2017

Resigned on 28 Sep 2023

Time on role 6 years, 1 month, 18 days

DREWRY, Martin Douglas

Director

Charity Manager

RESIGNED

Assigned on 16 Dec 2002

Resigned on 24 Jun 2004

Time on role 1 year, 6 months, 8 days

DUNCAN, Melissa Joy

Director

Comms Manager

RESIGNED

Assigned on 28 Oct 2008

Resigned on 03 Oct 2014

Time on role 5 years, 11 months, 6 days

ELLIOTT, Hilary Dianne

Director

Director Of Pr & Communication

RESIGNED

Assigned on 18 Feb 2000

Resigned on 05 Jun 2000

Time on role 3 months, 16 days

FARTHING, Paul Stephen

Director

Director Of Fundraising

RESIGNED

Assigned on 03 Oct 2014

Resigned on 10 Sep 2018

Time on role 3 years, 11 months, 7 days

FRAMPTON, Jeremy John

Director

Ceo

RESIGNED

Assigned on 28 Oct 2004

Resigned on 01 Nov 2006

Time on role 2 years, 4 days

FROST, Jane Angela

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Jun 2014

Resigned on 13 Jun 2023

Time on role 8 years, 11 months, 24 days

GELBER, George Peter Edwards

Director

Economist

RESIGNED

Assigned on 27 Oct 1992

Resigned on 25 Apr 1994

Time on role 1 year, 5 months, 29 days

GIDNEY, Michael John

Director

Charity Worker

RESIGNED

Assigned on 01 Apr 2002

Resigned on 26 Jun 2008

Time on role 6 years, 2 months, 25 days

GREGORY, Catherine Lynne

Director

Accountant

RESIGNED

Assigned on 18 Nov 2005

Resigned on 17 Nov 2008

Time on role 2 years, 11 months, 29 days

HANTON, Alastair Kydd

Director

Retired Banker

RESIGNED

Assigned on 16 Mar 1994

Resigned on 24 Jun 2004

Time on role 10 years, 3 months, 8 days

HOLLAND, Diana Margaret

Director

Assistant General Secretary Unite

RESIGNED

Assigned on 29 Sep 2011

Resigned on 04 Jan 2013

Time on role 1 year, 3 months, 5 days

HUMAN, Joe

Director

Communications Trainer

RESIGNED

Assigned on 28 Sep 2011

Resigned on 04 Jan 2013

Time on role 1 year, 3 months, 6 days

HUMPHREY, Elizabeth Rebecca

Director

Policy Advisor

RESIGNED

Assigned on 01 Mar 2001

Resigned on 31 Mar 2002

Time on role 1 year, 30 days

JACKSON, Benjamin

Director

Campaigns Co-Ordinator

RESIGNED

Assigned on 08 Sep 1992

Resigned on 17 Oct 1994

Time on role 2 years, 1 month, 9 days

JARY, Michael Keith

Director

Senior Partner, Oc&C Strategy Consultants

RESIGNED

Assigned on 12 Aug 2013

Resigned on 10 Sep 2018

Time on role 5 years, 29 days

KASORO ATWOKI, Silver Kateeba

Director

Company Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Nov 2009

Time on role 3 years, 4 months, 2 days

KEABLE ELLIOTT, Catherine Ann

Director

Manager

RESIGNED

Assigned on 24 Jun 2004

Resigned on 20 Dec 2006

Time on role 2 years, 5 months, 26 days

KELLY, Martin Paul

Director

Personnel Manager

RESIGNED

Assigned on 25 Apr 1994

Resigned on 15 May 2002

Time on role 8 years, 20 days

LANGLEY, Janice

Director

Housewife

RESIGNED

Assigned on 25 Jun 2002

Resigned on 26 Jun 2008

Time on role 6 years, 1 day

LOCKYER, Peter Weston

Director

Head Of Schools & Work Term Ch

RESIGNED

Assigned on 15 Jul 2005

Resigned on 29 Nov 2006

Time on role 1 year, 4 months, 14 days

MAXWELL, Simon Jeffrey

Director

Economist

RESIGNED

Assigned on 04 Jan 2013

Resigned on 03 Oct 2014

Time on role 1 year, 8 months, 30 days

MAXWELL, Simon Jeffrey

Director

Economist

RESIGNED

Assigned on 17 Nov 2008

Resigned on 04 Jan 2013

Time on role 4 years, 1 month, 17 days

MAY, Elizabeth

Director

Head Of Policy

RESIGNED

Assigned on 18 Dec 2013

Resigned on 29 Nov 2016

Time on role 2 years, 11 months, 11 days

MAYO, Ed

Director

Chief Executive

RESIGNED

Assigned on 24 Jun 2004

Resigned on 10 Jun 2010

Time on role 5 years, 11 months, 16 days

MOULDS, Timothy Morley

Director

Personnel Manager

RESIGNED

Assigned on 13 Oct 1992

Resigned on 16 Mar 1994

Time on role 1 year, 5 months, 3 days

NEWMAN, Albar Martin James

Director

Communication Consultant

RESIGNED

Assigned on 09 Nov 1992

Resigned on 14 Sep 1993

Time on role 10 months, 5 days

OSBORNE, Susan Jane

Director

Fair Trade

RESIGNED

Assigned on 15 Jul 2005

Resigned on 22 Nov 2007

Time on role 2 years, 4 months, 7 days

PATERSON, Kate

Director

Head Of Advocacy And Influence

RESIGNED

Assigned on 15 Dec 2011

Resigned on 04 Jan 2013

Time on role 1 year, 20 days

PREZA, Merling

Director

Cerente General

RESIGNED

Assigned on 16 Mar 2007

Resigned on 04 Jan 2013

Time on role 5 years, 9 months, 19 days

PRICE, Mark, Lord

Director

Writer

RESIGNED

Assigned on 10 Sep 2018

Resigned on 11 Apr 2024

Time on role 5 years, 7 months, 1 day

ROWLAND, Rebecca Mary

Director

Strategy Consultant

RESIGNED

Assigned on 04 Jan 2013

Resigned on 10 Dec 2018

Time on role 5 years, 11 months, 6 days

RUNNEBOOM DE PENA, Marike, Ir

Director

Managing Director Of Banelino

RESIGNED

Assigned on 20 Jun 2018

Resigned on 30 Mar 2022

Time on role 3 years, 9 months, 10 days

SCHOUWENBURG, Hubrecht Herbert

Director

T U Official

RESIGNED

Assigned on 15 Jul 2005

Resigned on 15 Sep 2011

Time on role 6 years, 2 months

SIDERIS, Elizabeth Ellen

Director

Human Resources Director

RESIGNED

Assigned on 03 Oct 2014

Resigned on 31 Dec 2021

Time on role 7 years, 2 months, 28 days

SPRAY, Paul Rowland

Director

Policy Director Christian Aid

RESIGNED

Assigned on 04 Dec 1996

Resigned on 01 Oct 1997

Time on role 9 months, 27 days

STEWART JONES, Tammy Agrr Sylvia

Director

Voluntary Worker

RESIGNED

Assigned on 15 Sep 1999

Resigned on 13 Mar 2002

Time on role 2 years, 5 months, 28 days

STOCKMAN, Adrian

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jun 2000

Resigned on 15 Jul 2005

Time on role 5 years, 24 days

STUBBINGS, Lynne

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 1995

Resigned on 15 Sep 1999

Time on role 4 years, 1 month, 27 days

SUMA, Nabilai Ishaga

Director

Cocoa Market Specialist

RESIGNED

Assigned on 04 Jan 2013

Resigned on 31 Jan 2016

Time on role 3 years, 27 days

SUMA, Nabilai Ishaga

Director

Commodity Specialist Fairtrade

RESIGNED

Assigned on 28 Oct 2004

Resigned on 13 Sep 2010

Time on role 5 years, 10 months, 16 days

TALLACK, Barnaby John

Director

Director Of Strategy, Oxfam International

RESIGNED

Assigned on 04 Jan 2013

Resigned on 10 Dec 2018

Time on role 5 years, 11 months, 6 days

TAMPURI, Adam, Chief

Director

Chairman Fairtrade Africa

RESIGNED

Assigned on 04 Jan 2013

Resigned on 07 Dec 2015

Time on role 2 years, 11 months, 3 days

THOMPSON, Andrew Paul

Director

Company Director

RESIGNED

Assigned on 04 Jun 2014

Resigned on 31 Dec 2021

Time on role 7 years, 6 months, 27 days

THOMSON, Joy

Director

Guidance Officer

RESIGNED

Assigned on 28 Oct 2008

Resigned on 04 Jan 2013

Time on role 4 years, 2 months, 7 days

VADAKKANCHERIL, Tomy Mathew

Director

Businessman

RESIGNED

Assigned on 28 Oct 2008

Resigned on 15 Dec 2011

Time on role 3 years, 1 month, 18 days

VINCENT, Michael Geoffrey

Director

Trading Director

RESIGNED

Assigned on 03 Oct 1995

Resigned on 31 Dec 2000

Time on role 5 years, 2 months, 28 days

WHITAKER, John Nicholson Hartley

Director

Manager

RESIGNED

Assigned on 06 Nov 2001

Resigned on 15 Jul 2005

Time on role 3 years, 8 months, 9 days

WHITAKER, John Nicholson Hartley

Director

Deputy Director Oxfam

RESIGNED

Assigned on 16 Mar 1994

Resigned on 03 Oct 1995

Time on role 1 year, 6 months, 18 days

WILLIAMSON, Roger James, Dr

Director

Development Worker

RESIGNED

Assigned on 14 Jan 1998

Resigned on 27 Sep 1999

Time on role 1 year, 8 months, 13 days

YAO EPSE DJE, Affoua Anne-Marie

Director

Regional Cocoa Manager

RESIGNED

Assigned on 17 Aug 2020

Resigned on 09 Aug 2022

Time on role 1 year, 11 months, 23 days

YATES, William James Russell

Director

Charity Worker

RESIGNED

Assigned on 08 Sep 1992

Resigned on 16 Mar 1994

Time on role 1 year, 6 months, 8 days

YEBOAH-AFARI, Alex

Director

Hr Practitioner

RESIGNED

Assigned on 16 Dec 2009

Resigned on 04 Jan 2013

Time on role 3 years, 19 days

YOUNG, Graham David

Director

Charity Director

RESIGNED

Assigned on 08 Sep 1992

Resigned on 07 May 2001

Time on role 8 years, 7 months, 29 days


Some Companies

COMMUNITY BASKETBALL INITIATIVE CIC

21 BLUE HAZE AVENUE,SEAFORD,BN25 3QJ

Number:11809909
Status:ACTIVE
Category:Community Interest Company

ESSEX FILM CONVERTERS LIMITED

12 HIGH STREET,HERTFORDSHIRE,SG1 3EJ

Number:02704355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GCS FENCING LIMITED

ARKLE HOUSE,CARLISLE,CA1 1BJ

Number:09934928
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS & ISLANDS VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05648002
Status:ACTIVE
Category:Private Limited Company

INSEL PROJEKTE LIMITED

32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI030907
Status:ACTIVE
Category:Private Limited Company

SIDELINES (UK) LIMITED

STUD COTTAGE POTTERY LANE,RIPON,HG4 3LW

Number:04993934
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