MILDMAY INTERNATIONAL LIMITED

19 Tabernacle Gardens, London, E2 7DZ
StatusACTIVE
Company No.03172032
CategoryPrivate Limited Company
Incorporated13 Mar 1996
Age28 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MILDMAY INTERNATIONAL LIMITED is an active private limited company with number 03172032. It was incorporated 28 years, 2 months, 8 days ago, on 13 March 1996. The company address is 19 Tabernacle Gardens, London, E2 7DZ.



People

COLEMAN, Geoff

Secretary

ACTIVE

Assigned on 06 Mar 2020

Current time on role 4 years, 2 months, 15 days

FURLONG, Rosalind Claire Spenser, Dr

Director

Retired

ACTIVE

Assigned on 12 Dec 2016

Current time on role 7 years, 5 months, 9 days

RICHARDSON, John Stephen, The Very Reverend

Director

Clerk In Holy Orders

ACTIVE

Assigned on 14 Jan 2009

Current time on role 15 years, 4 months, 7 days

DEAN, Jennifer

Secretary

RESIGNED

Assigned on 05 Feb 2018

Resigned on 06 Mar 2020

Time on role 2 years, 1 month, 1 day

MCKEOWN, Ingrid Maria Wilhelmine

Secretary

RESIGNED

Assigned on 13 Mar 1996

Resigned on 14 Mar 1996

Time on role 1 day

MEZZETTI, Adrian Joseph

Secretary

RESIGNED

Assigned on 27 Mar 2009

Resigned on 15 May 2009

Time on role 1 month, 19 days

MEZZETTI, Adrian Joseph

Secretary

RESIGNED

Assigned on 14 Mar 1996

Resigned on 07 May 1996

Time on role 1 month, 24 days

RICHARDSON, John Stephen, Very Reverend

Secretary

Clerk In Holy Orders

RESIGNED

Assigned on 14 Jan 2009

Resigned on 15 Jan 2009

Time on role 1 day

SHELDRAKE, Anthony John

Secretary

RESIGNED

Assigned on 07 May 1996

Resigned on 30 Sep 2002

Time on role 6 years, 4 months, 23 days

SMALL, Steven Howard

Secretary

Chief Executive

RESIGNED

Assigned on 30 Sep 2002

Resigned on 27 Mar 2009

Time on role 6 years, 5 months, 27 days

WHITE, Ross Paul

Secretary

Charity Manager

RESIGNED

Assigned on 15 May 2009

Resigned on 05 Feb 2018

Time on role 8 years, 8 months, 21 days

BLOIS, Graham Colin

Director

Director Of International Deve

RESIGNED

Assigned on 19 Aug 2002

Resigned on 14 Jan 2009

Time on role 6 years, 4 months, 26 days

CLARKE, Peter, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 07 May 1996

Resigned on 28 Apr 2010

Time on role 13 years, 11 months, 21 days

DICKS, Barbara Gladys

Director

Chief Nursing Officer

RESIGNED

Assigned on 07 May 1996

Resigned on 30 Jun 2001

Time on role 5 years, 1 month, 23 days

MCKEOWN, Ingrid Maria Wilhelmine

Director

Solicitor

RESIGNED

Assigned on 14 Mar 1996

Resigned on 07 May 1996

Time on role 1 month, 24 days

MCLACHLAN, Fiona Helen

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2009

Resigned on 31 Aug 2011

Time on role 1 year, 8 months, 16 days

MEZZETTI, Adrian Joseph

Director

Solicitor

RESIGNED

Assigned on 13 Mar 1996

Resigned on 07 May 1996

Time on role 1 month, 25 days

MOSS, Veronica Ann, Doctor

Director

Medical Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 14 Jan 2009

Time on role 10 years, 9 months, 13 days

NORRINGTON OBE, Humphrey Thomas

Director

Retired

RESIGNED

Assigned on 07 May 1996

Resigned on 02 May 2007

Time on role 10 years, 11 months, 26 days

OKEEFFE, Catherine Mary

Director

Director Of Education

RESIGNED

Assigned on 19 Aug 2002

Resigned on 18 Dec 2009

Time on role 7 years, 3 months, 30 days

ROUSE, David John

Director

Accountant

RESIGNED

Assigned on 07 May 1996

Resigned on 31 Mar 2001

Time on role 4 years, 10 months, 24 days

SIMS, Ruth

Director

Retired

RESIGNED

Assigned on 07 May 1996

Resigned on 14 Jan 2009

Time on role 12 years, 8 months, 7 days

SMALL, Steven Howard

Director

Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 27 Mar 2009

Time on role 1 year, 11 months, 26 days

WHITE, Ross Paul, Dr

Director

Charity Manager

RESIGNED

Assigned on 18 Aug 2008

Resigned on 05 Feb 2018

Time on role 9 years, 5 months, 18 days


Some Companies

CARETREND RENTALS LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:02606786
Status:ACTIVE
Category:Private Limited Company

DE-TROY CLEANING SERVICES LTD

DE-TROY CLEANING SERVICES,LONDON,SE6 9QD

Number:11868006
Status:ACTIVE
Category:Private Limited Company

KENYON SON AND CRAVEN LIMITED

HAYES PARK,HAYES,UB4 8EE

Number:00388061
Status:ACTIVE
Category:Private Limited Company

PG COMMS LTD

47 HOWTH DRIVE,READING,RG5 3EE

Number:10823611
Status:ACTIVE
Category:Private Limited Company

PS DIGITAL TENDERS LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:09009482
Status:ACTIVE
Category:Private Limited Company

RICKY FRYER CONSTRUCTION SERVICE LTD

31 MADOC STREET,LLANDUDNO,LL30 2TL

Number:11948015
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