IN KIND DIRECT

11 - 15 St. Mary At Hill, London, EC3R 8EE, England
StatusACTIVE
Company No.03155226
Category
Incorporated30 Jan 1996
Age28 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

IN KIND DIRECT is an active with number 03155226. It was incorporated 28 years, 3 months, 16 days ago, on 30 January 1996. The company address is 11 - 15 St. Mary At Hill, London, EC3R 8EE, England.



People

BANSAL, Vishal

Director

Vice President

ACTIVE

Assigned on 04 Apr 2023

Current time on role 1 year, 1 month, 11 days

BARTON, Scott William

Director

Banker

ACTIVE

Assigned on 01 Jun 2018

Current time on role 5 years, 11 months, 14 days

BURRIDGE, Graham Paul

Director

Business Executive

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 14 days

FAROOQ, Ayshea

Director

Development Director

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 10 months, 16 days

GRANT, Alec Newton

Director

Technology Consultant

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 10 months, 16 days

HINTON, Timothy Giles Sunderland

Director

Banker

ACTIVE

Assigned on 29 Jun 2017

Current time on role 6 years, 10 months, 16 days

KAVAN, Ajay

Director

Vice President

ACTIVE

Assigned on 10 Jul 2012

Current time on role 11 years, 10 months, 5 days

MOODY, Tom

Director

Vice President

ACTIVE

Assigned on 18 May 2015

Current time on role 8 years, 11 months, 28 days

NEWMAN, Martin David

Director

Chairman

ACTIVE

Assigned on 09 May 2019

Current time on role 5 years, 6 days

PATEL, Chirag Yashvant

Director

Chief Executive

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 10 months, 16 days

TIDEMAN, Teresa Mary

Director

Managing Director

ACTIVE

Assigned on 23 Mar 2010

Current time on role 14 years, 1 month, 23 days

TYLER, Debra Marjorie Allcock

Director

Chief Executive

ACTIVE

Assigned on 24 Jun 2014

Current time on role 9 years, 10 months, 21 days

WOLFF, Richard Jonathan

Director

Management Consultant

ACTIVE

Assigned on 09 May 2019

Current time on role 5 years, 6 days

KELLY, Linda

Secretary

RESIGNED

Assigned on 04 Apr 2018

Resigned on 04 Feb 2021

Time on role 2 years, 10 months

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2003

Resigned on 04 Apr 2018

Time on role 14 years, 10 months, 8 days

GOODWILLE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 1996

Resigned on 23 Oct 1997

Time on role 1 year, 8 months, 24 days

TG REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Oct 1997

Resigned on 27 May 2003

Time on role 5 years, 7 months, 4 days

ABBAS, Amar

Director

Chief Executive

RESIGNED

Assigned on 25 Jul 2016

Resigned on 19 Jun 2019

Time on role 2 years, 10 months, 25 days

BLACKBURN, Jeffrey Michael

Director

Company Director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 23 Sep 2009

Time on role 10 years, 6 months, 26 days

CLEVERDON, Julia, Dame

Director

Chief Executive

RESIGNED

Assigned on 13 Feb 1996

Resigned on 20 Mar 2008

Time on role 12 years, 1 month, 7 days

CORRIGAN, Susan

Director

Company President

RESIGNED

Assigned on 30 Jan 1996

Resigned on 17 Jan 2001

Time on role 4 years, 11 months, 18 days

DAVIES, David Charles

Director

Company Director

RESIGNED

Assigned on 30 Jan 1996

Resigned on 31 Mar 2002

Time on role 6 years, 2 months, 1 day

ELLWOOD, Peter

Director

Banker

RESIGNED

Assigned on 30 Jan 1996

Resigned on 24 Jan 1997

Time on role 11 months, 25 days

ETHERINGTON, Stuart James, Sir

Director

Company Director

RESIGNED

Assigned on 13 Feb 1996

Resigned on 01 Nov 1998

Time on role 2 years, 8 months, 17 days

FAIREY, Michael Edward

Director

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 30 Jun 2008

Time on role 4 years, 4 months, 4 days

FERRAR, Leslie Jane

Director

Accountant

RESIGNED

Assigned on 08 Dec 2011

Resigned on 12 Dec 2012

Time on role 1 year, 4 days

FURLONG, Barry

Director

Marketing Director

RESIGNED

Assigned on 09 May 2019

Resigned on 14 Dec 2022

Time on role 3 years, 7 months, 5 days

GARVEY, James Richard

Director

Managing Director

RESIGNED

Assigned on 25 Mar 2014

Resigned on 29 Jun 2017

Time on role 3 years, 3 months, 4 days

HOBSBAWM, Julia Nathalie

Director

Company Director

RESIGNED

Assigned on 02 Jul 2003

Resigned on 26 Sep 2007

Time on role 4 years, 2 months, 24 days

HOWARD, Stephen Lee

Director

Chief Executive

RESIGNED

Assigned on 20 Mar 2008

Resigned on 18 Oct 2016

Time on role 8 years, 6 months, 29 days

HYMAN, Christopher Rajendran

Director

Ceo

RESIGNED

Assigned on 26 Feb 2004

Resigned on 24 Jun 2014

Time on role 10 years, 3 months, 27 days

INGLIS, Graham David

Director

Company Director

RESIGNED

Assigned on 01 May 2017

Resigned on 28 Sep 2023

Time on role 6 years, 4 months, 27 days

JONES, Alan David

Director

Managing Director / Chief Exec

RESIGNED

Assigned on 13 Feb 1996

Resigned on 27 May 2004

Time on role 8 years, 3 months, 14 days

JONES, Dylan Glynn

Director

Managing Director

RESIGNED

Assigned on 24 Nov 2008

Resigned on 05 Feb 2009

Time on role 2 months, 11 days

KIRKBY, Allison

Director

Finance Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 31 Jul 2014

Time on role 12 years, 3 months, 8 days

LEE, Irwin Chua

Director

Vice President

RESIGNED

Assigned on 01 Nov 2010

Resigned on 09 Jul 2015

Time on role 4 years, 8 months, 8 days

MACCARINI, Enrica

Director

Finance Director

RESIGNED

Assigned on 14 Nov 2018

Resigned on 09 Apr 2020

Time on role 1 year, 4 months, 25 days

MACKENZIE, Amanda Felicity

Director

Chief Executive

RESIGNED

Assigned on 02 Nov 2016

Resigned on 23 Oct 2018

Time on role 1 year, 11 months, 21 days

MCBRIDE, Brian James

Director

General Manager

RESIGNED

Assigned on 29 Jan 2009

Resigned on 13 Jun 2012

Time on role 3 years, 4 months, 15 days

PALMER, Nigel John

Director

Managing Director

RESIGNED

Assigned on 13 Feb 1996

Resigned on 23 Sep 2008

Time on role 12 years, 7 months, 10 days

PATTULLO, John Cook

Director

Company Executive

RESIGNED

Assigned on 11 Aug 2006

Resigned on 29 Jun 2017

Time on role 10 years, 10 months, 18 days

RHODES, Rachel Clare

Director

Accountant

RESIGNED

Assigned on 01 Aug 2014

Resigned on 07 Feb 2018

Time on role 3 years, 6 months, 6 days

ROBERSON, John Charles Frank

Director

Vice President

RESIGNED

Assigned on 25 Jul 1997

Resigned on 30 Jun 2005

Time on role 7 years, 11 months, 5 days

ROSE, Cindy Helen

Director

Managing Director

RESIGNED

Assigned on 09 Mar 2006

Resigned on 21 Sep 2010

Time on role 4 years, 6 months, 12 days

ROSS, Michael Alexander Nunes

Director

Consultant

RESIGNED

Assigned on 16 Feb 2012

Resigned on 26 Sep 2018

Time on role 6 years, 7 months, 10 days

RUBIN, Andrew Keith

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Mar 2022

Time on role 22 years, 9 months, 30 days

SALT, Rebecca Helen

Director

Communications & Marketing Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 29 Jun 2017

Time on role 2 years, 8 months, 14 days

SHEBBEARE, Thomas Andrew, Sir

Director

Director Of Princes Charities

RESIGNED

Assigned on 13 Feb 1996

Resigned on 08 Jun 2011

Time on role 15 years, 3 months, 24 days

SOUTHWORTH, Paul

Director

President & Chief Executive

RESIGNED

Assigned on 30 Jan 1996

Resigned on 29 Apr 1996

Time on role 2 months, 30 days

TATE, George Truett

Director

Banker

RESIGNED

Assigned on 23 Sep 2008

Resigned on 01 Aug 2011

Time on role 2 years, 10 months, 9 days

THOMAS, David Malcolm

Director

Managing Director

RESIGNED

Assigned on 13 Feb 1996

Resigned on 02 Jul 2007

Time on role 11 years, 4 months, 18 days

WRIGHT, Andrew Merlay

Director

Accountant

RESIGNED

Assigned on 09 Oct 2012

Resigned on 11 Dec 2019

Time on role 7 years, 2 months, 2 days

YOUNG, Matthew James William

Director

Group Corporate Affairs Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 25 Mar 2014

Time on role 2 years, 7 months, 24 days


Some Companies

BRAZIL FUNDING LTD

13 PRINCE OF WALES TERRACE,LONDON,W8 5PG

Number:07035377
Status:ACTIVE
Category:Private Limited Company

GEOFF SIM COACH AND MENTOR LIMITED

SOLENT HOUSE,,SOUTHAMPTON,SO14 6UY

Number:11489410
Status:ACTIVE
Category:Private Limited Company

GLEN POINT SERVICES LTD

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:09755141
Status:ACTIVE
Category:Private Limited Company

ROCK SPICE 2 LTD

C E M E CENTRE,RAINHAM,RM13 8EU

Number:11485134
Status:ACTIVE
Category:Private Limited Company

SALON BEAUTEC LIMITED

20 DALTRY ROAD, OLD TOWN,HERTFORDSHIRE,SG1 4AW

Number:05228845
Status:ACTIVE
Category:Private Limited Company

SMARTMELON LTD

26 MOUNTAIN WAY,TREHARRIS,CF46 6NY

Number:11737933
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