SOUTHWARK CATHEDRAL ENTERPRISES LIMITED

Cathedral Office Cathedral Office, London Bridge, SE1 9DA, London
StatusACTIVE
Company No.02869292
CategoryPrivate Limited Company
Incorporated05 Nov 1993
Age30 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

SOUTHWARK CATHEDRAL ENTERPRISES LIMITED is an active private limited company with number 02869292. It was incorporated 30 years, 6 months, 17 days ago, on 05 November 1993. The company address is Cathedral Office Cathedral Office, London Bridge, SE1 9DA, London.



People

HOMAN, Richard John Gawen

Secretary

ACTIVE

Assigned on 09 Apr 2024

Current time on role 1 month, 13 days

BARMA, Hanif

Director

Chartered Accountant

ACTIVE

Assigned on 05 May 2020

Current time on role 4 years, 17 days

HOLMAN, Richard John Gawen

Director

Accountant

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 3 months, 21 days

KINGSLEY, Jessica

Director

Publishing Consultant

ACTIVE

Assigned on 05 May 2020

Current time on role 4 years, 17 days

TRIPP, Grant Alistair

Director

Non Executive Director

ACTIVE

Assigned on 10 May 2022

Current time on role 2 years, 12 days

HORSEMAN SEWELL, Justine Elizabeth

Secretary

RESIGNED

Assigned on 15 Sep 2021

Resigned on 08 Apr 2024

Time on role 2 years, 6 months, 23 days

KING, Sarah Bridget

Secretary

RESIGNED

Assigned on 03 Sep 1996

Resigned on 19 Sep 2005

Time on role 9 years, 16 days

KNIGHT, Matthew

Secretary

RESIGNED

Assigned on 19 Sep 2005

Resigned on 18 Jun 2021

Time on role 15 years, 8 months, 29 days

SALEH, Ebrahim Ismail

Secretary

Accountant

RESIGNED

Assigned on 05 Nov 1993

Resigned on 15 Nov 1993

Time on role 10 days

TREVOR WILLIAMS, John Bruce

Secretary

Cathedral Comptroller

RESIGNED

Assigned on 15 Nov 1993

Resigned on 03 Sep 1996

Time on role 2 years, 9 months, 18 days

ACKLAND, John Robert Warwick, Reverend

Director

Parish Priest

RESIGNED

Assigned on 20 Oct 1997

Resigned on 30 Apr 2013

Time on role 15 years, 6 months, 10 days

ALLEN, Emma Louise

Director

Commercial Director

RESIGNED

Assigned on 05 May 2020

Resigned on 12 Apr 2021

Time on role 11 months, 7 days

BARTLETT, Derek William, Mr.

Director

Financial Administration

RESIGNED

Assigned on 03 Sep 1996

Resigned on 06 May 2014

Time on role 17 years, 8 months, 3 days

BARTLEY, Tessa

Director

Legal Support Secretary

RESIGNED

Assigned on 06 Mar 2008

Resigned on 31 Oct 2016

Time on role 8 years, 7 months, 25 days

BRISCOE, Andrew

Director

Commodity Trader

RESIGNED

Assigned on 04 May 2010

Resigned on 31 Dec 2010

Time on role 7 months, 27 days

CAMERON, Alexandra Charlotte

Director

Commercial Manager

RESIGNED

Assigned on 01 Nov 2017

Resigned on 01 Nov 2019

Time on role 2 years

EDWARDS, David Lawrence, The Very Revd. Dr

Director

Provost

RESIGNED

Assigned on 15 Nov 1993

Resigned on 23 Dec 1994

Time on role 1 year, 1 month, 8 days

HARDMAN, Richard Frederick Paynter

Director

Geologist

RESIGNED

Assigned on 03 Sep 1996

Resigned on 05 May 2009

Time on role 12 years, 8 months, 2 days

HAWTIN, Richard Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2011

Resigned on 10 Sep 2013

Time on role 2 years, 7 months, 9 days

HORSEMAN SEWELL, Justine Elizabeth

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Sep 2021

Resigned on 08 Apr 2024

Time on role 2 years, 6 months, 23 days

LANE, Barbara Ann

Director

Retired

RESIGNED

Assigned on 11 Mar 2014

Resigned on 10 May 2022

Time on role 8 years, 1 month, 30 days

LANE, Mark Christopher

Director

Manager

RESIGNED

Assigned on 03 Sep 1996

Resigned on 30 Apr 2013

Time on role 16 years, 7 months, 27 days

LOVEGROVE, Michael John Bennett

Director

Ombusman

RESIGNED

Assigned on 03 Sep 1996

Resigned on 30 Apr 2002

Time on role 5 years, 7 months, 27 days

MCCALL, Andrew John

Director

Reserach Manager

RESIGNED

Assigned on 04 May 2010

Resigned on 31 Jul 2018

Time on role 8 years, 2 months, 27 days

MYERS, Colin Charles

Director

Retired Financial Advisor

RESIGNED

Assigned on 15 Nov 1993

Resigned on 05 Aug 1997

Time on role 3 years, 8 months, 20 days

NUNN, Andrew Peter, The Very Revd

Director

Dean Of Southwark

RESIGNED

Assigned on 15 Feb 2011

Resigned on 03 Aug 2022

Time on role 11 years, 5 months, 16 days

RASTELLI, Louise Kathryn

Director

Company Secretary

RESIGNED

Assigned on 05 Nov 1993

Resigned on 15 Nov 1993

Time on role 10 days

RAWSON, Michael Graeme, Canon

Director

Priest

RESIGNED

Assigned on 05 May 2015

Resigned on 03 Aug 2022

Time on role 7 years, 2 months, 29 days

ROBERTS, Thomas

Director

Insurance Executive

RESIGNED

Assigned on 03 Sep 1996

Resigned on 06 Mar 2008

Time on role 11 years, 6 months, 3 days

SALEH, Ebrahim Ismail

Director

Accountant

RESIGNED

Assigned on 05 Nov 1993

Resigned on 15 Nov 1993

Time on role 10 days

SLEE, Colin Bruce, The Very Revd

Director

Dean

RESIGNED

Assigned on 23 Dec 1994

Resigned on 25 Nov 2010

Time on role 15 years, 11 months, 2 days

SQUIRE, James

Director

Investment Manager

RESIGNED

Assigned on 06 Mar 2008

Resigned on 31 Dec 2010

Time on role 2 years, 9 months, 25 days

STREATER, Jeffrey Osman

Director

Writer

RESIGNED

Assigned on 30 Apr 2002

Resigned on 24 Apr 2012

Time on role 9 years, 11 months, 24 days

TREVOR WILLIAMS, John Bruce

Director

Retired

RESIGNED

Assigned on 03 Sep 1996

Resigned on 04 Oct 1999

Time on role 3 years, 1 month, 1 day

WHITE, Roy Sidney, The Revd. Canon

Director

Vice-Provost

RESIGNED

Assigned on 15 Nov 1993

Resigned on 03 Sep 1996

Time on role 2 years, 9 months, 18 days

ZAJAC, Catherine

Director

Communications Professional

RESIGNED

Assigned on 08 Feb 2011

Resigned on 06 Feb 2013

Time on role 1 year, 11 months, 26 days


Some Companies

AEGIS TIG LIMITED

10 TRITON STREET,LONDON,NW1 3BF

Number:05047261
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARON SERVICES LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:11369585
Status:ACTIVE
Category:Private Limited Company

CRAYDIL LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10173146
Status:ACTIVE
Category:Private Limited Company

EAGLES OF CONSTRUCTION LIMITED

115 EMPIRE ROAD,GREENFORD,UB6 7ES

Number:11424397
Status:ACTIVE
Category:Private Limited Company

HAPPY HANDS POTTERY PAINTING (SERVICE) LTD

18B LOWER STREET,HASLEMERE,GU27 2NX

Number:10099303
Status:ACTIVE
Category:Private Limited Company

IT SYSTEMS PM LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:08010892
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