KEYCHANGE CHARITY

5 St George's Mews 5 St George's Mews, London, SE1 7JB
StatusACTIVE
Company No.03317563
Category
Incorporated13 Feb 1997
Age27 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

KEYCHANGE CHARITY is an active with number 03317563. It was incorporated 27 years, 3 months, 3 days ago, on 13 February 1997. The company address is 5 St George's Mews 5 St George's Mews, London, SE1 7JB.



People

DOWNING, Benjamin

Secretary

ACTIVE

Assigned on 25 Jan 2024

Current time on role 3 months, 22 days

BIRD, Ian Michael

Director

Architectural Technologist

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 7 months, 25 days

CANTORE, Stefan Paul

Director

University Lecturer

ACTIVE

Assigned on 03 Jun 2020

Current time on role 3 years, 11 months, 13 days

COTTERALL, Timothy Charles

Director

Business Consultant

ACTIVE

Assigned on 17 Feb 2015

Current time on role 9 years, 2 months, 27 days

JOHNSON, Nicholas Charles, Deacon

Director

Retired/ Permanent Deacon In The Catholic Church

ACTIVE

Assigned on 15 May 2019

Current time on role 5 years, 1 day

KHAN, Ayub

Director

Managing Director

ACTIVE

Assigned on 28 Feb 2018

Current time on role 6 years, 2 months, 16 days

LEGGETT, Nicholas William Michael, Rev

Director

Minister

ACTIVE

Assigned on 15 May 2019

Current time on role 5 years, 1 day

MILNER, Rosemary Joy

Director

Housing Manager

ACTIVE

Assigned on 13 Feb 1997

Current time on role 27 years, 3 months, 3 days

ROBERTS, Timothy John

Director

Retired Accountant

ACTIVE

Assigned on 28 Feb 2018

Current time on role 6 years, 2 months, 16 days

STOCKMAN, Rebecca

Director

Company Director

ACTIVE

Assigned on 07 Aug 2019

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

THOMSON, Madeline

Director

Self Employed Consultant - Social Care & Community

ACTIVE

Assigned on 03 Jun 2020

Current time on role 3 years, 11 months, 13 days

JACKMAN, Sharon

Secretary

RESIGNED

Assigned on 26 Nov 2020

Resigned on 28 Oct 2023

Time on role 2 years, 11 months, 2 days

NIXON, Mark

Secretary

RESIGNED

Assigned on 07 Aug 2009

Resigned on 14 Jun 2015

Time on role 5 years, 10 months, 7 days

READ, Christopher John

Secretary

RESIGNED

Assigned on 13 Feb 1997

Resigned on 24 Nov 1998

Time on role 1 year, 9 months, 11 days

SCARLETT, Hazel

Secretary

RESIGNED

Assigned on 09 Nov 2023

Resigned on 25 Jan 2024

Time on role 2 months, 16 days

SHAFIK, David Joseph

Secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 07 Aug 2009

Time on role 10 years, 8 months, 13 days

SOKOYA, Oladipo Soneye

Secretary

RESIGNED

Assigned on 15 Jun 2015

Resigned on 26 Nov 2020

Time on role 5 years, 5 months, 11 days

BALL, Edmund Hugh

Director

Retired Engineer

RESIGNED

Assigned on 31 Mar 2001

Resigned on 06 Jul 2004

Time on role 3 years, 3 months, 6 days

BENNETT, Seton John, Dr

Director

Retired

RESIGNED

Assigned on 13 Feb 1997

Resigned on 30 Dec 2014

Time on role 17 years, 10 months, 17 days

BUDDEN, Mavis Ruth

Director

Retired

RESIGNED

Assigned on 10 Apr 2002

Resigned on 29 Mar 2007

Time on role 4 years, 11 months, 19 days

CHAPMAN, Roger Leonard Patrick

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Feb 1997

Resigned on 30 Dec 2000

Time on role 3 years, 10 months, 17 days

DOUGLAS, Charles Paul Murray

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2004

Resigned on 25 Jul 2018

Time on role 13 years, 9 months, 27 days

DOUGLAS, Charles Paul Murray

Director

Solicitor

RESIGNED

Assigned on 29 Sep 1998

Resigned on 07 May 2002

Time on role 3 years, 7 months, 8 days

DOUGLAS, Margaret Judith

Director

Charity Trustee

RESIGNED

Assigned on 27 Sep 2007

Resigned on 26 Jul 2017

Time on role 9 years, 9 months, 29 days

DOWNING, Benjamin

Director

Chief Executive

RESIGNED

Assigned on 03 Nov 2023

Resigned on 04 Jan 2024

Time on role 2 months, 1 day

ELLIS, Thomas Geoffrey

Director

Retired Bookseller

RESIGNED

Assigned on 13 Feb 1997

Resigned on 14 Jul 2015

Time on role 18 years, 5 months, 1 day

GALLAGHER, William Peter

Director

Manager

RESIGNED

Assigned on 01 Feb 2006

Resigned on 28 Nov 2006

Time on role 9 months, 27 days

GARDNER, Malcolm Thomas

Director

Quantity Surveyor

RESIGNED

Assigned on 29 Jun 1999

Resigned on 27 Sep 2014

Time on role 15 years, 2 months, 28 days

GIBSON, June Rose

Director

Retired

RESIGNED

Assigned on 09 Oct 2001

Resigned on 17 Feb 2015

Time on role 13 years, 4 months, 8 days

GODDARD, David Hedley John

Director

Retired Actuary

RESIGNED

Assigned on 13 Apr 2004

Resigned on 05 Dec 2018

Time on role 14 years, 7 months, 22 days

HANTON, David Gibson

Director

Retired

RESIGNED

Assigned on 13 Feb 1997

Resigned on 14 Jul 1998

Time on role 1 year, 5 months, 1 day

HANTON, Sheila Marion

Director

Housewife

RESIGNED

Assigned on 13 Feb 1997

Resigned on 08 Feb 2000

Time on role 2 years, 11 months, 23 days

HENSHAW, Joan

Director

Consultant

RESIGNED

Assigned on 27 Jul 2016

Resigned on 28 Sep 2022

Time on role 6 years, 2 months, 1 day

LAU, Selina Hue Ying

Director

Solicitor

RESIGNED

Assigned on 25 Jul 2018

Resigned on 02 Mar 2023

Time on role 4 years, 7 months, 8 days

LOW, Stephen James

Director

Customer Services Director

RESIGNED

Assigned on 10 Feb 2010

Resigned on 01 Jun 2011

Time on role 1 year, 3 months, 22 days

MASON, Ruth

Director

Retired Secretary

RESIGNED

Assigned on 13 Feb 1997

Resigned on 10 Oct 2001

Time on role 4 years, 7 months, 25 days

MCLEOD, Angus Alastair

Director

Charity Ceo

RESIGNED

Assigned on 29 Jun 1999

Resigned on 28 Feb 2009

Time on role 9 years, 7 months, 29 days

MCLEOD, Jill Pauline

Director

Church Administrator

RESIGNED

Assigned on 13 Feb 2001

Resigned on 01 Feb 2006

Time on role 4 years, 11 months, 16 days

PRICE, John Duncan

Director

Accountant

RESIGNED

Assigned on 13 Feb 1997

Resigned on 04 Aug 1999

Time on role 2 years, 5 months, 19 days

PRINGLE, James

Director

Company Director

RESIGNED

Assigned on 13 Feb 1997

Resigned on 26 Jun 2001

Time on role 4 years, 4 months, 13 days

SANFORD, Christopher Benjamin, Dr

Director

Doctor

RESIGNED

Assigned on 10 Apr 2013

Resigned on 30 Oct 2015

Time on role 2 years, 6 months, 20 days

STONES, Graham, Revd Preb

Director

Retired Revd

RESIGNED

Assigned on 21 May 2015

Resigned on 28 Feb 2018

Time on role 2 years, 9 months, 7 days

TAYLOR, Imogen

Director

Retired Nurse

RESIGNED

Assigned on 24 Mar 2010

Resigned on 15 May 2019

Time on role 9 years, 1 month, 22 days

TAYLOR, Roger Hugh

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Jan 2000

Resigned on 15 May 2019

Time on role 19 years, 3 months, 27 days


Some Companies

BERRY PRETTY LTD

61 SUNNINGDALE PARK,BELFAST,BT14 6RX

Number:NI657069
Status:ACTIVE
Category:Private Limited Company

DKC HOSPITALITY LTD

CHAMPS SPORTS BAR AND GRILL,SHEFFIELD,S6 4NG

Number:11615388
Status:ACTIVE
Category:Private Limited Company

FFENESTRI LIMITED

BRITANNIA WINDOWS,CLEVEDON,BS21 6QJ

Number:07640471
Status:ACTIVE
Category:Private Limited Company

JONES COFFEE SHOPS LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:10678273
Status:ACTIVE
Category:Private Limited Company

KYLE STURGESS RADIATION PROTECTION LIMITED

4 THE PEBBLES,NEW ROMNEY,TN28 8FB

Number:11776895
Status:ACTIVE
Category:Private Limited Company

RAMMI RETAIL LTD

110 RESTALRIG ROAD SOUTH,EDINBURGH,EH7 6JB

Number:SC586585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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