THE AMBER TRUST

64a Princes Way, London, SW19 6JF
StatusACTIVE
Company No.03117803
Category
Incorporated25 Oct 1995
Age28 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE AMBER TRUST is an active with number 03117803. It was incorporated 28 years, 7 months, 25 days ago, on 25 October 1995. The company address is 64a Princes Way, London, SW19 6JF.



People

BOMFORD, Angelica Maria Lee

Director

Communications And Content Manager

ACTIVE

Assigned on 11 May 2020

Current time on role 4 years, 1 month, 8 days

COSTA, Ann Fiona

Director

None

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 2 months, 18 days

GOULD, Veronica Ruth

Director

Arts For Brain Health Consultant. Biographer

ACTIVE

Assigned on 17 Jan 2023

Current time on role 1 year, 5 months, 2 days

OCKELFORD, George Adam, Professor

Director

Professor Of Music

ACTIVE

Assigned on 01 Jul 2007

Current time on role 16 years, 11 months, 18 days

ORUWARI, Victoria Ekenta Nimi

Director

Freelance Classical Singer

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years, 1 month, 3 days

SHUM, Chunwai

Director

N/A

ACTIVE

Assigned on 17 Jan 2023

Current time on role 1 year, 5 months, 2 days

VINCENT, Simon Robert

Director

Business Executive

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 2 months, 18 days

HEATHCOTE DRURY, Cinnamon Faye

Secretary

RESIGNED

Assigned on 25 Oct 1995

Resigned on 30 Jun 1997

Time on role 1 year, 8 months, 5 days

HOUGH, Stephen George

Secretary

RESIGNED

Assigned on 03 Jul 2017

Resigned on 02 Oct 2023

Time on role 6 years, 2 months, 30 days

KENYON, Lucy Ann

Secretary

Freelance Photographer

RESIGNED

Assigned on 01 May 2006

Resigned on 23 Sep 2015

Time on role 9 years, 4 months, 22 days

OCKELFORD, George Adam

Secretary

RESIGNED

Assigned on 23 Sep 2015

Resigned on 03 Jul 2017

Time on role 1 year, 9 months, 10 days

STUART-BLACK, Hamish John

Secretary

Retired

RESIGNED

Assigned on 25 Oct 1999

Resigned on 31 Mar 2006

Time on role 6 years, 5 months, 6 days

TAIT, Gavin Nicholas

Secretary

Architect

RESIGNED

Assigned on 01 Jul 1997

Resigned on 25 Oct 1999

Time on role 2 years, 3 months, 24 days

BERESFORD, Patrick, Lord

Director

Company Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 30 Oct 2002

Time on role 7 years, 5 days

BROOKE, Lucinda Jean Susan, Lady

Director

Director

RESIGNED

Assigned on 27 Nov 1995

Resigned on 30 Oct 2002

Time on role 6 years, 11 months, 3 days

CORBETT, Isambard Henry Sibley Panton

Director

Corporate Finance

RESIGNED

Assigned on 01 May 2006

Resigned on 31 Dec 2012

Time on role 6 years, 8 months

FINNISTON, Michael David

Director

Consultant

RESIGNED

Assigned on 20 Oct 2004

Resigned on 31 Dec 2020

Time on role 16 years, 2 months, 11 days

HALL, Elisabeth Anne

Director

Housewife

RESIGNED

Assigned on 27 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 4 days

HANBURY, Carolyn Sarah

Director

Director

RESIGNED

Assigned on 27 Nov 1995

Resigned on 30 Oct 2002

Time on role 6 years, 11 months, 3 days

HILL, Roderic Gordon

Director

Advertising

RESIGNED

Assigned on 15 May 2003

Resigned on 31 Mar 2015

Time on role 11 years, 10 months, 16 days

HOUGH, Stephen George

Director

Retired

RESIGNED

Assigned on 15 Jan 2018

Resigned on 02 Oct 2023

Time on role 5 years, 8 months, 18 days

JOHNSON, Katharine Louise

Director

Public Relations Manager

RESIGNED

Assigned on 01 Mar 2014

Resigned on 26 Sep 2017

Time on role 3 years, 6 months, 25 days

KENYON, Lucy Ann

Director

Freelance Photographer

RESIGNED

Assigned on 01 May 2006

Resigned on 23 Sep 2015

Time on role 9 years, 4 months, 22 days

MEYNELL, Joanna Sally

Director

Director

RESIGNED

Assigned on 27 Nov 1995

Resigned on 30 Oct 2002

Time on role 6 years, 11 months, 3 days

NEWMAN, John Francis

Director

Company Director

RESIGNED

Assigned on 27 Nov 1995

Resigned on 30 Oct 2002

Time on role 6 years, 11 months, 3 days

OFFORD, Elizabeth Rebecca

Director

Company Director

RESIGNED

Assigned on 09 Jun 2010

Resigned on 13 Sep 2011

Time on role 1 year, 3 months, 4 days

PYMAN, Richard Anthony

Director

Banker

RESIGNED

Assigned on 25 Oct 1995

Resigned on 31 Dec 2005

Time on role 10 years, 2 months, 6 days

RENSHAW-AMES, Elizabeth Kay

Director

Non Executive Director

RESIGNED

Assigned on 11 May 2020

Resigned on 04 Oct 2022

Time on role 2 years, 4 months, 24 days

TAIT, Gavin Nicholas

Director

Architect

RESIGNED

Assigned on 25 Oct 1995

Resigned on 31 Dec 2012

Time on role 17 years, 2 months, 6 days

TAIT, Tracy

Director

Fundraising Manager

RESIGNED

Assigned on 09 May 2016

Resigned on 25 Sep 2018

Time on role 2 years, 4 months, 16 days

WALKER-ARNOTT, William Douglas

Director

Investment Manager

RESIGNED

Assigned on 01 Apr 2013

Resigned on 31 Dec 2023

Time on role 10 years, 8 months, 30 days

WALPORT, Julia Elizabeth, Lady

Director

Medico-Legal Consultant

RESIGNED

Assigned on 01 Apr 2013

Resigned on 04 Oct 2022

Time on role 9 years, 6 months, 3 days

WORDSWORTH, Amanda Susan

Director

Event Manager

RESIGNED

Assigned on 25 Apr 2001

Resigned on 31 Dec 2005

Time on role 4 years, 8 months, 6 days


Some Companies

PHOENIX CONSULTING SPECIALISTS LTD

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:07986545
Status:ACTIVE
Category:Private Limited Company

PUNDARIKRISHNA CONSULTING SERVICES LTD

24 CONDUIT PLACE,LONDON,W2 1EP

Number:07549296
Status:LIQUIDATION
Category:Private Limited Company
Number:IP30019R
Status:ACTIVE
Category:Industrial and Provident Society

SLJ (CARLISLE) LTD

71 KING STREET,WHALLEY,BB7 9SW

Number:09608072
Status:ACTIVE
Category:Private Limited Company

THE WILF WARD FAMILY TRUST

WESTGATE HOUSE,PICKERING,YO18 8BA

Number:07568318
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOP WAY TURISMO LTD

48 ST ANDREWS,BRACKNELL,RG12 8ZL

Number:11242141
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