THE LENKIEWICZ FOUNDATION

39 New Street 39 New Street, Plymouth, PL1 2NA
StatusACTIVE
Company No.03306866
Category
Incorporated23 Jan 1997
Age27 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE LENKIEWICZ FOUNDATION is an active with number 03306866. It was incorporated 27 years, 4 months, 9 days ago, on 23 January 1997. The company address is 39 New Street 39 New Street, Plymouth, PL1 2NA.



People

PENWILL, Mark Anthony

Secretary

Administrator

ACTIVE

Assigned on 25 Apr 2008

Current time on role 16 years, 1 month, 6 days

FERRIS, Roger Trethewey

Director

Self Employed

ACTIVE

Assigned on 09 Feb 2008

Current time on role 16 years, 3 months, 21 days

GILLEN, Catherine

Director

Gallerist

ACTIVE

Assigned on 04 Jul 2015

Current time on role 8 years, 10 months, 28 days

GRODHUNCE, Nicholas Anthony

Director

Company Director

ACTIVE

Assigned on 10 Aug 2009

Current time on role 14 years, 9 months, 22 days

LEIGH, Joel Elliott

Director

Solicitor

ACTIVE

Assigned on 29 May 2014

Current time on role 10 years, 3 days

MALLETT, Francis Patrick

Director

Self Employed

ACTIVE

Assigned on 09 Feb 2008

Current time on role 16 years, 3 months, 21 days

NAVAS, Anna Louise

Director

Arts Centre Programmer

ACTIVE

Assigned on 23 Jan 1997

Current time on role 27 years, 4 months, 9 days

HILL-SMITH, Margaret Anne

Secretary

Family Therapist

RESIGNED

Assigned on 23 Jan 1997

Resigned on 09 Feb 2008

Time on role 11 years, 17 days

BEVERIDGE, Michael Colin, Professor

Director

Retired

RESIGNED

Assigned on 24 Mar 2012

Resigned on 04 Jul 2015

Time on role 3 years, 3 months, 11 days

BEVERIDGE, Michael Colin, Professor

Director

University Professor

RESIGNED

Assigned on 12 Mar 2002

Resigned on 12 Feb 2005

Time on role 2 years, 11 months

CALDER, Nina Alison

Director

Retired

RESIGNED

Assigned on 03 May 2008

Resigned on 28 Oct 2009

Time on role 1 year, 5 months, 25 days

CAREY, Graham Arthur

Director

Solicitor

RESIGNED

Assigned on 09 Feb 2008

Resigned on 17 Aug 2009

Time on role 1 year, 6 months, 8 days

CLEARY, Lawrence Paul

Director

Businessman

RESIGNED

Assigned on 23 Jan 1997

Resigned on 29 Aug 2005

Time on role 8 years, 7 months, 6 days

DALLAWAY, Esther

Director

Director

RESIGNED

Assigned on 14 Jan 2003

Resigned on 04 Apr 2013

Time on role 10 years, 2 months, 21 days

DE RIJKE, Johannes Hendrik

Director

Retired Physiotherapist

RESIGNED

Assigned on 23 Jan 1997

Resigned on 13 Jan 2004

Time on role 6 years, 11 months, 21 days

DUDLEY, Roger Paul

Director

Architect

RESIGNED

Assigned on 12 May 1998

Resigned on 12 Mar 1999

Time on role 10 months

FIELDING, Mark Adrian

Director

Chartered Loss Adjuster

RESIGNED

Assigned on 01 Dec 2009

Resigned on 25 Jan 2014

Time on role 4 years, 1 month, 24 days

FOX, Nicholas James

Director

Librarian

RESIGNED

Assigned on 12 Mar 2002

Resigned on 03 Sep 2003

Time on role 1 year, 5 months, 22 days

GROSCH, Paul Douglas Adams, Dr

Director

Lecturer

RESIGNED

Assigned on 17 Jul 2010

Resigned on 05 Sep 2020

Time on role 10 years, 1 month, 19 days

GRUNSELL, Robert William

Director

Company Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 09 Sep 1998

Time on role 1 year, 7 months, 17 days

HILL-SMITH, Margaret Anne

Director

Family Therapist

RESIGNED

Assigned on 23 Jan 1997

Resigned on 09 Feb 2008

Time on role 11 years, 17 days

JONES, Anna Louise

Director

Self Employed

RESIGNED

Assigned on 12 Mar 2002

Resigned on 01 Dec 2008

Time on role 6 years, 8 months, 20 days

JONES, Peter Meyricke

Director

Strategic Consultancy

RESIGNED

Assigned on 02 Jul 2010

Resigned on 15 Jul 2015

Time on role 5 years, 13 days

LAMBERT, Clive Neil

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1997

Resigned on 15 Oct 2007

Time on role 10 years, 3 months, 28 days

LENKIEWICZ, John Elliot

Director

Psychosexual Therapist

RESIGNED

Assigned on 14 May 2002

Resigned on 27 Jan 2020

Time on role 17 years, 8 months, 13 days

LENKIEWICZ, Thaïs Aurora

Director

Artist

RESIGNED

Assigned on 21 Jul 2018

Resigned on 03 Sep 2018

Time on role 1 month, 13 days

LYNCH, James Patrick Larry

Director

Lecturer

RESIGNED

Assigned on 01 May 2006

Resigned on 15 Oct 2009

Time on role 3 years, 5 months, 14 days

MAYLAM, Juliet Elizabeth

Director

Bank Manager

RESIGNED

Assigned on 02 Jul 2010

Resigned on 06 Feb 2016

Time on role 5 years, 7 months, 4 days

MILDREN, James Albert

Director

Author/Freelance Journalist

RESIGNED

Assigned on 23 Jan 1997

Resigned on 24 Jan 1997

Time on role 1 day

NASH, John Oliver

Director

Businessman

RESIGNED

Assigned on 23 Jan 1997

Resigned on 11 Jan 2005

Time on role 7 years, 11 months, 19 days

PENGELLY, Vivien Anne

Director

City Councillor

RESIGNED

Assigned on 29 Jun 2002

Resigned on 06 Nov 2003

Time on role 1 year, 4 months, 7 days

POLLARD, Brian John, Dr

Director

Family Doctor

RESIGNED

Assigned on 23 Jan 1997

Resigned on 06 Mar 1999

Time on role 2 years, 1 month, 14 days

SHOA, Auri

Director

Cafe & Property

RESIGNED

Assigned on 23 Jan 1997

Resigned on 09 Feb 2008

Time on role 11 years, 17 days

TOMLINE, Judith Alison

Director

Publisher

RESIGNED

Assigned on 09 Nov 1999

Resigned on 13 Nov 2001

Time on role 2 years, 4 days

TRAVE, Graham Martin Richard

Director

Company Director

RESIGNED

Assigned on 20 May 2010

Resigned on 29 Oct 2010

Time on role 5 months, 9 days

WALKER, Guy Richard John

Director

Solicitor

RESIGNED

Assigned on 12 Feb 2014

Resigned on 24 May 2016

Time on role 2 years, 3 months, 12 days

WARREN, John Charles Crisfield

Director

Company Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 31 Dec 2004

Time on role 7 years, 1 month, 27 days


Some Companies

16 CECILE PARK LTD

16A CECILE PARK,LONDON,N8 9AS

Number:06562284
Status:ACTIVE
Category:Private Limited Company

CHISELHOUSE DEVELOPMENTS LTD

42 WALLACEFIELD ROAD,TROON,KA10 6PL

Number:SC618047
Status:ACTIVE
Category:Private Limited Company

LUCENT CONSULT LIMITED

31 SILVER STREET,BRADFORD-ON-AVON,BA15 1JX

Number:09268514
Status:ACTIVE
Category:Private Limited Company

NEW FOREST FABRICATIONS LIMITED

NEW FOREST FENCING MILL LANE,SOUTHAMPTON,SO16 0YE

Number:09770326
Status:ACTIVE
Category:Private Limited Company

OAK SANCTUARY LIMITED

2 CHILLINGHAM COURT,MILTON KEYNES,MK5 7FH

Number:11164541
Status:ACTIVE
Category:Private Limited Company

PARASENCE PROPERTY CONSULTANCY LIMITED

49 LOSTOCK ROAD LOSTOCK ROAD,MANCHESTER,M41 0TN

Number:09344896
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