PARTNERSHIP FOR YOUNG LONDON

City Of London Corporation, North Wing Guildhall City Of London Corporation City Of London Corporation, North Wing Guildhall City Of London Corporation, Greater London, EC2V 7HH, -London (Central), United Kingdom
StatusACTIVE
Company No.03334117
Category
Incorporated17 Mar 1997
Age27 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PARTNERSHIP FOR YOUNG LONDON is an active with number 03334117. It was incorporated 27 years, 2 months, 14 days ago, on 17 March 1997. The company address is City Of London Corporation, North Wing Guildhall City Of London Corporation City Of London Corporation, North Wing Guildhall City Of London Corporation, Greater London, EC2V 7HH, -london (central), United Kingdom.



People

BOTTOMLEY, Keith David Forbes

Director

Commercial Director

ACTIVE

Assigned on 06 Jun 2016

Current time on role 7 years, 11 months, 25 days

BOYLE, Fenella Maria

Director

Global Equities Manager

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 8 months, 27 days

GRANT, Finn

Director

Youth Policy

ACTIVE

Assigned on 27 Sep 2023

Current time on role 8 months, 4 days

LOVEDAY, Sarah Jo

Director

Hr Consultant

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 21 days

MAUTNER, Thomas Frederick

Director

Co Director

ACTIVE

Assigned on 03 Jun 2008

Current time on role 15 years, 11 months, 28 days

MOTTOH, Chigoziem

Director

Financial Consultant

ACTIVE

Assigned on 27 Sep 2023

Current time on role 8 months, 4 days

MURRAY, Christopher Ronald

Director

Chief Executive

ACTIVE

Assigned on 22 Jul 2019

Current time on role 4 years, 10 months, 9 days

NORBERT, Troy Chilarka Omar

Director

Development Manager Charity Sector

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 21 days

PAUL, Jade

Director

Communications Manager

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month, 14 days

WOOD, Suzanne

Director

Business Consultant

ACTIVE

Assigned on 24 Apr 2022

Current time on role 2 years, 1 month, 7 days

COWPERTHWAITE, Anna Mary

Secretary

RESIGNED

Assigned on 03 Dec 2007

Resigned on 04 Oct 2011

Time on role 3 years, 10 months, 1 day

JAMES, Christopher John

Secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 31 Jul 2007

Time on role 3 years, 5 months, 29 days

JENNINGS, Loretta

Secretary

RESIGNED

Assigned on 17 Mar 1997

Resigned on 02 Feb 2004

Time on role 6 years, 10 months, 16 days

PIETSCH, Anne Margaret

Secretary

RESIGNED

Assigned on 18 Jan 2012

Resigned on 02 Jun 2014

Time on role 2 years, 4 months, 15 days

AULTON, Simon Philip

Director

Regional Development Manager

RESIGNED

Assigned on 06 Mar 2006

Resigned on 22 Jul 2019

Time on role 13 years, 4 months, 16 days

AUSTIN, Raymond Mark Steve

Director

Housing Manager

RESIGNED

Assigned on 02 Jun 2014

Resigned on 10 Jul 2023

Time on role 9 years, 1 month, 8 days

BIELBY, Amber Lynn

Director

Fundraising Manager

RESIGNED

Assigned on 01 Sep 2014

Resigned on 01 Oct 2015

Time on role 1 year, 30 days

BLAKEBROUGH, Martin Oliver

Director

Director Of A Charity

RESIGNED

Assigned on 03 Feb 2003

Resigned on 03 Dec 2004

Time on role 1 year, 10 months

BURGESS, Patricia Carol

Director

Principal Of Westminster Colle

RESIGNED

Assigned on 01 Jun 1998

Resigned on 07 Oct 2002

Time on role 4 years, 4 months, 6 days

CORNWELL, David Christopher

Director

Company Director

RESIGNED

Assigned on 03 Jun 1997

Resigned on 07 Oct 2002

Time on role 5 years, 4 months, 4 days

DAVIES, Sarah Elisabeth

Director

Executive Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 05 Mar 2013

Time on role 6 years

EMERY, Bernadine Julia Mary

Director

Partnership Development Director

RESIGNED

Assigned on 12 Jun 2012

Resigned on 30 Jun 2020

Time on role 8 years, 18 days

FITZGERALD, Adrian James Andrew, Sir

Director

Self Employed

RESIGNED

Assigned on 16 Feb 1998

Resigned on 07 Oct 2002

Time on role 4 years, 7 months, 19 days

FLEET, Peter David

Director

Regional Director

RESIGNED

Assigned on 02 Jun 2014

Resigned on 22 Oct 2019

Time on role 5 years, 4 months, 20 days

FRASER, William Barrie

Director

Retired

RESIGNED

Assigned on 17 Mar 1997

Resigned on 22 Jul 2019

Time on role 22 years, 4 months, 5 days

GRANTHAM, Roy Aubrey

Director

Retired

RESIGNED

Assigned on 03 Jun 1997

Resigned on 07 Oct 2002

Time on role 5 years, 4 months, 4 days

HARRIS, Robert William

Director

Councillor

RESIGNED

Assigned on 14 Feb 2000

Resigned on 12 Jun 2001

Time on role 1 year, 3 months, 27 days

HEAD, Paul Andrew Charles

Director

Principal Chief Executive

RESIGNED

Assigned on 02 Jun 2003

Resigned on 31 Aug 2005

Time on role 2 years, 2 months, 29 days

HEAUME, Christopher

Director

Independent Consultant

RESIGNED

Assigned on 13 Sep 2005

Resigned on 17 Apr 2023

Time on role 17 years, 7 months, 4 days

JARVIS, Elizabeth Anne Theresa

Director

Retired

RESIGNED

Assigned on 04 Oct 1999

Resigned on 07 Oct 2002

Time on role 3 years, 3 days

KINNEAR, Leonard William

Director

Chief Executive

RESIGNED

Assigned on 13 Sep 2005

Resigned on 31 Aug 2013

Time on role 7 years, 11 months, 18 days

KNIGHT, Sheila

Director

Dir.

RESIGNED

Assigned on 17 Mar 1997

Resigned on 05 Nov 1998

Time on role 1 year, 7 months, 19 days

KRYMER, Deirdre Dawn, Dr

Director

Retired Lecturer

RESIGNED

Assigned on 01 Oct 2001

Resigned on 03 Dec 2007

Time on role 6 years, 2 months, 2 days

LAKSHMI SABAPATHY, Anna

Director

Hr

RESIGNED

Assigned on 20 Jan 2020

Resigned on 13 Feb 2022

Time on role 2 years, 24 days

LANE, Graham John

Director

Consultant

RESIGNED

Assigned on 03 Jun 1997

Resigned on 22 Oct 2019

Time on role 22 years, 4 months, 19 days

LILLIS, Antony

Director

Councillor

RESIGNED

Assigned on 01 Sep 2008

Resigned on 29 Jul 2009

Time on role 10 months, 28 days

MACWHINNIE, Ian Michael

Director

College Principal

RESIGNED

Assigned on 01 Jun 1998

Resigned on 07 Oct 2002

Time on role 4 years, 4 months, 6 days

MORGAN, Joan Margaret

Director

Retired

RESIGNED

Assigned on 05 Feb 2001

Resigned on 27 Feb 2008

Time on role 7 years, 22 days

NUNN-PRICE, Norman Harry

Director

Director

RESIGNED

Assigned on 03 Jun 1997

Resigned on 23 May 1998

Time on role 11 months, 20 days

PAUL, Jade

Director

Communications Manager

RESIGNED

Assigned on 22 Oct 2019

Resigned on 12 Dec 2022

Time on role 3 years, 1 month, 21 days

PIDGEON, Caroline Valerie

Director

Councillor

RESIGNED

Assigned on 04 Jun 2007

Resigned on 15 May 2008

Time on role 11 months, 11 days

REID, Dawn

Director

Housing Manager

RESIGNED

Assigned on 22 Nov 2020

Resigned on 12 Dec 2022

Time on role 2 years, 20 days

ROBBINS, Christopher Alfred

Director

Trade Union Official

RESIGNED

Assigned on 02 Jun 2003

Resigned on 13 Jul 2005

Time on role 2 years, 1 month, 11 days

RUTHERFORD, Judith Helen

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 15 Feb 2000

Time on role 1 year, 8 months, 14 days

SAPPAL, Balwinder Kaur

Director

Management Consultant

RESIGNED

Assigned on 06 Jun 2016

Resigned on 20 Jan 2020

Time on role 3 years, 7 months, 14 days

THORNTON, James Thomas

Director

Fixed Income Specialist

RESIGNED

Assigned on 04 Sep 2017

Resigned on 30 Jun 2020

Time on role 2 years, 9 months, 26 days

WILLOWS, Lee

Director

Regional Manager

RESIGNED

Assigned on 05 Dec 2005

Resigned on 04 Dec 2006

Time on role 11 months, 30 days

WREGLESWORTH, Albert Wayne

Director

Retired

RESIGNED

Assigned on 03 Sep 2007

Resigned on 06 Sep 2011

Time on role 4 years, 3 days

WREGLESWORTH, Albert Wayne

Director

Retired

RESIGNED

Assigned on 20 Oct 2005

Resigned on 14 May 2007

Time on role 1 year, 6 months, 25 days


Some Companies

AHSG LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08623164
Status:ACTIVE
Category:Private Limited Company

ANGEL ALARMS & SECURITY SYSTEMS LIMITED

53 WESTWOOD AVENUE,BRENTWOOD,CM14 4NU

Number:08593856
Status:ACTIVE
Category:Private Limited Company

INVOTEAM LIMITED

112C HIGH STREET,IPSWICH,IP7 5EL

Number:09379529
Status:ACTIVE
Category:Private Limited Company

POETRYECHOES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11817331
Status:ACTIVE
Category:Private Limited Company

THE FOUNTAIN PUB 2017 LIMITED

13 HIGH STREET,MIDDLESBROUGH,TS7 9PD

Number:10570558
Status:ACTIVE
Category:Private Limited Company

THE SWEET TOOTH COMPANY LIMITED

FLAT 9 JENNER COURT,LONDON,NW9 5XQ

Number:06939343
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