ADFAM NATIONAL

27 Swinton Street, London, WC1X 9NW, England
StatusACTIVE
Company No.03328628
Category
Incorporated28 Feb 1997
Age27 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

ADFAM NATIONAL is an active with number 03328628. It was incorporated 27 years, 2 months, 17 days ago, on 28 February 1997. The company address is 27 Swinton Street, London, WC1X 9NW, England.



People

AMIN, Omar

Secretary

Finance Manager

ACTIVE

Assigned on 08 Apr 2009

Current time on role 15 years, 1 month, 9 days

ARMSTRONG, James William

Director

Director Of Marketing And Innovation

ACTIVE

Assigned on 04 Dec 2014

Current time on role 9 years, 5 months, 13 days

DURIE, Madeleine Rachael

Director

Ceo

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 5 months, 23 days

GUYMER, Mark

Director

Managing Director

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 5 months, 23 days

HAYES, Paul John

Director

Retired

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 5 months, 24 days

MCGOVERN, Ruth, Dr

Director

Senior Lecturer

ACTIVE

Assigned on 27 Mar 2024

Current time on role 1 month, 21 days

VALANSOT, Fiona

Director

Lawyer

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 19 days

WIGHTMAN, David James Steven

Director

Operations Director

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 5 months, 23 days

LAMBOURN, Richard Brian

Secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 08 Apr 2009

Time on role 12 years, 1 month, 8 days

ALLEYNE, Peter Malcolm Orlando

Director

Civil Servant

RESIGNED

Assigned on 08 Jun 2016

Resigned on 21 Mar 2018

Time on role 1 year, 9 months, 13 days

AMAMOO, Nana Ama

Director

Project Manager

RESIGNED

Assigned on 21 Sep 2002

Resigned on 07 Feb 2005

Time on role 2 years, 4 months, 16 days

ANGEAR, Anne Margaret

Director

Director

RESIGNED

Assigned on 07 Sep 2011

Resigned on 07 Jun 2017

Time on role 5 years, 9 months

ANGUS, Lesley Ann Carmichael

Director

Marketing Director

RESIGNED

Assigned on 29 Jun 2002

Resigned on 10 Jun 2009

Time on role 6 years, 11 months, 11 days

ANTHONY, Sally Landymore

Director

Community Empowerment Coordinator

RESIGNED

Assigned on 08 Jun 2016

Resigned on 28 May 2019

Time on role 2 years, 11 months, 20 days

ASTON, Katie

Director

Policy Advisor

RESIGNED

Assigned on 02 Mar 2005

Resigned on 28 Nov 2018

Time on role 13 years, 8 months, 26 days

BAKER, Rosemary Ann

Director

Retired Headteacher

RESIGNED

Assigned on 09 Jun 2010

Resigned on 08 Jun 2016

Time on role 5 years, 11 months, 29 days

BARLOW, Joy Margaret

Director

Strategic Programme Manager

RESIGNED

Assigned on 15 Mar 2003

Resigned on 17 Jun 2006

Time on role 3 years, 3 months, 2 days

BOYD, Sandra

Director

Assistant Director

RESIGNED

Assigned on 17 Feb 2009

Resigned on 13 Mar 2011

Time on role 2 years, 24 days

BROWN, Elizabeth Jane

Director

Projects Manager

RESIGNED

Assigned on 02 Sep 2009

Resigned on 28 Nov 2018

Time on role 9 years, 2 months, 26 days

CAMPBELL BICKERTON, Dorothea Patricia

Director

Project Director/ Councellor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 13 Jan 2000

Time on role 9 months, 12 days

DALE-PERERA, Annette

Director

Strategic Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 24 Mar 2021

Time on role 10 years, 3 months, 9 days

DEER, Philip Whitney

Director

Banker

RESIGNED

Assigned on 27 Nov 1999

Resigned on 13 Oct 2010

Time on role 10 years, 10 months, 16 days

DUHIG, Fiona Tracey

Director

Global Account Manager

RESIGNED

Assigned on 24 Mar 2021

Resigned on 27 Mar 2024

Time on role 3 years, 3 days

FORD, Tracey

Director

Development Worker

RESIGNED

Assigned on 15 Mar 2003

Resigned on 02 Dec 2006

Time on role 3 years, 8 months, 18 days

FRY, Janice

Director

Charity

RESIGNED

Assigned on 13 Sep 2006

Resigned on 08 Sep 2008

Time on role 1 year, 11 months, 25 days

GILLIE, Oliver Julian

Director

Retired

RESIGNED

Assigned on 01 Apr 1999

Resigned on 17 Feb 2009

Time on role 9 years, 10 months, 16 days

GREEN, Ian

Director

Charity Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 20 Jul 1999

Time on role 2 years, 4 months, 20 days

GRIFFIN, Georgie

Director

Service Delivery Manager

RESIGNED

Assigned on 25 Dec 2010

Resigned on 07 Feb 2011

Time on role 1 month, 13 days

HARWOOD, Stuart Adam

Director

Civil Servant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 26 Nov 2014

Time on role 3 years, 11 months, 11 days

HAYWARD, Siwan Lloyd

Director

Occupation Director

RESIGNED

Assigned on 28 Nov 2018

Resigned on 23 Nov 2022

Time on role 3 years, 11 months, 25 days

HORNBUCKLE, Stephen Richard

Director

Financial Advisor

RESIGNED

Assigned on 02 Mar 2005

Resigned on 09 Jun 2010

Time on role 5 years, 3 months, 7 days

INGER, Dorothy Margaret

Director

Team Leader

RESIGNED

Assigned on 13 Sep 2006

Resigned on 09 Dec 2009

Time on role 3 years, 2 months, 26 days

JERRIM, Sandra

Director

Social Worker

RESIGNED

Assigned on 17 Feb 2009

Resigned on 27 Nov 2019

Time on role 10 years, 9 months, 10 days

KANER, Eileen Frances Sheridan

Director

Professor

RESIGNED

Assigned on 24 Nov 2021

Resigned on 18 Sep 2023

Time on role 1 year, 9 months, 24 days

KEMPTON, Penelope Anne

Director

Retired

RESIGNED

Assigned on 02 Mar 2005

Resigned on 02 Dec 2006

Time on role 1 year, 9 months

KIRWAN, Francis Xavier

Director

Consultant

RESIGNED

Assigned on 15 Jan 2001

Resigned on 31 Mar 2001

Time on role 2 months, 16 days

LAMBOURN, Richard Brian

Director

Local Government Officer

RESIGNED

Assigned on 28 Feb 1997

Resigned on 23 Nov 2022

Time on role 25 years, 8 months, 23 days

LINDLEY, Carrollanne Hillary Athene

Director

Trade Mark Attorney

RESIGNED

Assigned on 01 Apr 1999

Resigned on 09 Jun 2010

Time on role 11 years, 2 months, 8 days

MACKINTOSH, David Robert

Director

Policy Adviser

RESIGNED

Assigned on 15 Dec 2010

Resigned on 25 Nov 2020

Time on role 9 years, 11 months, 10 days

MARKS, Jeffrey Neville, Dr

Director

Medical Doctor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 12 Sep 2000

Time on role 1 year, 5 months, 11 days

MASSEY DAVIS, Lynn

Director

Charity Worker

RESIGNED

Assigned on 01 Apr 1999

Resigned on 03 Dec 2005

Time on role 6 years, 8 months, 2 days

NICHOLLS, James, Dr

Director

Director

RESIGNED

Assigned on 08 Jun 2016

Resigned on 23 Mar 2022

Time on role 5 years, 9 months, 15 days

PARRETT, Katie Colleen

Director

Director

RESIGNED

Assigned on 27 Nov 2019

Resigned on 28 Jun 2023

Time on role 3 years, 7 months, 1 day

PUDDICOMBE, William John

Director

Consultant

RESIGNED

Assigned on 02 Dec 2006

Resigned on 15 Dec 2010

Time on role 4 years, 13 days

ROWE, Penelope Anne

Director

Health Manager

RESIGNED

Assigned on 01 Apr 1999

Resigned on 15 Jan 2001

Time on role 1 year, 9 months, 14 days

SMITH, Jemma Ann

Director

Contract Manager

RESIGNED

Assigned on 23 Aug 2017

Resigned on 23 Aug 2017

Time on role

SMITH, Jemma Ann

Director

Contract Manager

RESIGNED

Assigned on 08 Jun 2016

Resigned on 15 Apr 2021

Time on role 4 years, 10 months, 7 days

TEBANO, Christine

Director

Service Manager

RESIGNED

Assigned on 17 Feb 2009

Resigned on 08 Nov 2013

Time on role 4 years, 8 months, 19 days

TEMPLETON, Lorna Jane

Director

Independent Research Consultant

RESIGNED

Assigned on 02 Sep 2009

Resigned on 27 Nov 2019

Time on role 10 years, 2 months, 25 days

WORTS, Kim Elaine

Director

Consultant

RESIGNED

Assigned on 27 Nov 1999

Resigned on 03 Dec 2007

Time on role 8 years, 6 days

YEO, Edmond

Director

Lawyer

RESIGNED

Assigned on 08 Jun 2016

Resigned on 10 May 2019

Time on role 2 years, 11 months, 2 days

ADFAM NATIONAL

Corporate-director

RESIGNED

Assigned on 02 Sep 2009

Resigned on 02 Sep 2009

Time on role


Some Companies

AINTREE CIRCUIT CLUB LIMITED

1 TILNEY STREET,LIVERPOOL,L9 8DT

Number:01465966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOWLES GREEN LIMITED

MOYOLA HOUSE,YORK,YO31 7YA

Number:03780625
Status:ACTIVE
Category:Private Limited Company

EMPEROR CLEANING SERVICES LIMITED

SUITE A 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ

Number:04113635
Status:ACTIVE
Category:Private Limited Company

GRANITEMART LTD

5 SHEPHERDS GARDENS,BIRMINGHAM,B15 1HB

Number:11963642
Status:ACTIVE
Category:Private Limited Company

R & S AGENCIES LTD

12A MONTPELLIER PARADE,HARROGATE,HG1 2TJ

Number:10232000
Status:ACTIVE
Category:Private Limited Company

RACE FURNITURE OF MIDDLESBROUGH LIMITED

168-170 BOROUGH ROAD,MIDDLESBROUGH,TS1 2EJ

Number:08380133
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