THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED

Lynton House Lynton House, London, WC1H 9LT, England
StatusACTIVE
Company No.03770926
Category
Incorporated14 May 1999
Age25 years, 30 days
JurisdictionEngland Wales

SUMMARY

THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED is an active with number 03770926. It was incorporated 25 years, 30 days ago, on 14 May 1999. The company address is Lynton House Lynton House, London, WC1H 9LT, England.



People

COWHIG, Philip Jeremy

Director

Company Director

ACTIVE

Assigned on 26 Jan 2024

Current time on role 4 months, 18 days

CRIBB, Derek Wayne

Director

Director

ACTIVE

Assigned on 15 Feb 2021

Current time on role 3 years, 3 months, 26 days

HALFHEAD, Rosemary

Director

Consultant

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 5 months, 7 days

STEWART, Hamish John

Director

Chartered Accountant/Production Accountant

ACTIVE

Assigned on 26 Jan 2023

Current time on role 1 year, 4 months, 18 days

STURROCK, Iain

Director

Company Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 3 months, 12 days

WOODHOUSE, Joe Paul

Director

It Consultant

ACTIVE

Assigned on 26 Jan 2024

Current time on role 4 months, 18 days

RENDALL, Dianne Colleen

Secretary

RESIGNED

Assigned on 03 Jul 2013

Resigned on 31 Mar 2015

Time on role 1 year, 8 months, 28 days

BKL COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Oct 2004

Resigned on 03 Jul 2013

Time on role 8 years, 8 months, 7 days

BONDLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Sep 2001

Resigned on 27 Oct 2004

Time on role 3 years, 1 month, 18 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 May 1999

Resigned on 30 May 2000

Time on role 1 year, 16 days

CURZON CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 09 Sep 2001

Time on role 1 year, 3 months, 10 days

AKSHAR, Beryl Jane

Director

Computer Consultant

RESIGNED

Assigned on 04 Mar 2000

Resigned on 09 May 2003

Time on role 3 years, 2 months, 5 days

ALLINGTON, Christopher John

Director

Director

RESIGNED

Assigned on 26 Jan 2019

Resigned on 26 Jan 2020

Time on role 1 year

ALLINGTON, Paul Henry

Director

Director

RESIGNED

Assigned on 26 Jan 2019

Resigned on 26 Jan 2020

Time on role 1 year

BAYNHAM, Peter Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jul 2015

Resigned on 17 Jul 2021

Time on role 6 years

BELL, Christopher Harry Allen

Director

Director

RESIGNED

Assigned on 19 May 2012

Resigned on 17 May 2014

Time on role 1 year, 11 months, 29 days

BRAZIER, John Ansell

Director

Trade Association

RESIGNED

Assigned on 04 Sep 2007

Resigned on 02 Jun 2013

Time on role 5 years, 8 months, 28 days

BRYCE, Christopher John

Director

Chief Executive

RESIGNED

Assigned on 24 Jan 2015

Resigned on 31 Mar 2020

Time on role 5 years, 2 months, 7 days

BRYCE, Christopher John

Director

Company Director

RESIGNED

Assigned on 13 May 2006

Resigned on 18 May 2013

Time on role 7 years, 5 days

BURRIDGE, Trevor Marcus

Director

Consultant

RESIGNED

Assigned on 16 May 2000

Resigned on 12 Feb 2001

Time on role 8 months, 27 days

CLARKE, Mandy Dawn

Director

Management Consultant

RESIGNED

Assigned on 23 Jan 2016

Resigned on 30 Sep 2023

Time on role 7 years, 8 months, 7 days

COLLINGS, James Edward

Director

Computer Consultant

RESIGNED

Assigned on 17 May 2014

Resigned on 10 Jul 2018

Time on role 4 years, 1 month, 24 days

COLLINGS, James Edward

Director

It Consultant

RESIGNED

Assigned on 17 May 2008

Resigned on 17 Feb 2012

Time on role 3 years, 9 months

COLPMAN, Ian

Director

Company Director

RESIGNED

Assigned on 27 Apr 2002

Resigned on 09 May 2003

Time on role 1 year, 12 days

DAGEN, Anne

Director

Management Consultant

RESIGNED

Assigned on 16 May 2009

Resigned on 21 May 2011

Time on role 2 years, 5 days

DAINES, Andrew

Director

Director

RESIGNED

Assigned on 18 May 2013

Resigned on 23 Jan 2016

Time on role 2 years, 8 months, 5 days

DAINTER, Paul Antony

Director

Management Consultant

RESIGNED

Assigned on 21 May 2011

Resigned on 18 May 2013

Time on role 1 year, 11 months, 28 days

DURRANT, Ian Sydney

Director

Consultant

RESIGNED

Assigned on 04 Mar 2000

Resigned on 13 May 2006

Time on role 6 years, 2 months, 9 days

EDWARDS, Pamela

Director

It Contractor

RESIGNED

Assigned on 04 Mar 2000

Resigned on 06 Mar 2001

Time on role 1 year, 2 days

GARDNER, Simon

Director

Director

RESIGNED

Assigned on 21 May 2011

Resigned on 18 May 2013

Time on role 1 year, 11 months, 28 days

GILMOUR, David James Wilson

Director

Director

RESIGNED

Assigned on 19 May 2012

Resigned on 01 Jan 2016

Time on role 3 years, 7 months, 13 days

GRAHAM, Neil Robert

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2004

Resigned on 17 Jul 2015

Time on role 11 years, 2 months, 9 days

GRIFFITHS, Simon John

Director

It Consultant

RESIGNED

Assigned on 04 Mar 2000

Resigned on 19 May 2007

Time on role 7 years, 2 months, 15 days

HILGER-ELLIS, Julia Maria

Director

Director - Programme Management

RESIGNED

Assigned on 01 Mar 2021

Resigned on 29 Feb 2024

Time on role 2 years, 11 months, 28 days

HOGBEN, Keith Martin

Director

Consultant

RESIGNED

Assigned on 27 Apr 2002

Resigned on 25 Mar 2004

Time on role 1 year, 10 months, 28 days

JONES, Geoffrey Peter

Director

It Consultant

RESIGNED

Assigned on 16 May 2009

Resigned on 19 May 2012

Time on role 3 years, 3 days

JUDEN, Simon, Dr

Director

Consultant

RESIGNED

Assigned on 10 May 2003

Resigned on 13 May 2006

Time on role 3 years, 3 days

JUDEN, Simon, Dr

Director

Director

RESIGNED

Assigned on 07 Apr 2001

Resigned on 31 Aug 2001

Time on role 4 months, 24 days

MEALING, Stuart Wilfred

Director

Engineer

RESIGNED

Assigned on 19 May 2007

Resigned on 17 May 2008

Time on role 11 months, 29 days

MILLER, Kevin George

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 1999

Resigned on 27 Apr 2002

Time on role 2 years, 4 months, 13 days

MORGAN, Caroline Louise

Director

Project Manager/Business Analyst

RESIGNED

Assigned on 17 May 2014

Resigned on 15 May 2020

Time on role 5 years, 11 months, 29 days

NABAVI, Annette Patricia, Dr

Director

Director

RESIGNED

Assigned on 17 Jul 2015

Resigned on 10 Jul 2020

Time on role 4 years, 11 months, 24 days

RAMSDEN, David

Director

Consultant

RESIGNED

Assigned on 13 May 2006

Resigned on 17 May 2008

Time on role 2 years, 4 days

RAMSDEN, David

Director

Consultant

RESIGNED

Assigned on 14 May 1999

Resigned on 07 Apr 2001

Time on role 1 year, 10 months, 24 days

RITCHIE, Robert Stuart

Director

Consultant

RESIGNED

Assigned on 13 May 2006

Resigned on 19 May 2007

Time on role 1 year, 6 days

ROBSON, Richard Andrew Lockyer

Director

Consultant

RESIGNED

Assigned on 07 Apr 2001

Resigned on 13 May 2006

Time on role 5 years, 1 month, 6 days

ROGERS, Mark Howard

Director

Accountant

RESIGNED

Assigned on 10 Jun 2002

Resigned on 30 Jul 2002

Time on role 1 month, 20 days

ROSS, Philip Edward, Ba Mbcs Ceng

Director

Consultant

RESIGNED

Assigned on 04 Mar 2000

Resigned on 05 Aug 2000

Time on role 5 months, 1 day

SEARLE, Matthew Richard

Director

It Consultant

RESIGNED

Assigned on 25 Sep 2015

Resigned on 04 Aug 2021

Time on role 5 years, 10 months, 9 days

SHARP, David Gary

Director

It Consultant

RESIGNED

Assigned on 19 May 2012

Resigned on 10 Jul 2018

Time on role 6 years, 1 month, 22 days

SHARP, David Gary

Director

It Consultant

RESIGNED

Assigned on 19 May 2007

Resigned on 21 May 2011

Time on role 4 years, 2 days

STEWART, Julie

Director

Director

RESIGNED

Assigned on 18 May 2013

Resigned on 17 Jul 2015

Time on role 2 years, 1 month, 30 days

STEWART, Julie

Director

Director

RESIGNED

Assigned on 08 May 2004

Resigned on 19 May 2012

Time on role 8 years, 11 days

TITCOMBE, Fiona Jean

Director

It Contractor

RESIGNED

Assigned on 23 Jan 2016

Resigned on 30 Nov 2018

Time on role 2 years, 10 months, 7 days

WATTS, Alan

Director

Consultant

RESIGNED

Assigned on 20 Sep 2008

Resigned on 16 May 2009

Time on role 7 months, 26 days

WHITE, Andrew Francis

Director

Director

RESIGNED

Assigned on 14 May 1999

Resigned on 07 Apr 2001

Time on role 1 year, 10 months, 24 days

WILLIAMS, David Gareth

Director

Consultant

RESIGNED

Assigned on 04 Mar 2000

Resigned on 09 May 2003

Time on role 3 years, 2 months, 5 days

WILSON, Neil

Director

Director

RESIGNED

Assigned on 04 Mar 2000

Resigned on 07 Apr 2001

Time on role 1 year, 1 month, 3 days

WOOD, Ian

Director

Director

RESIGNED

Assigned on 26 Jan 2019

Resigned on 10 Aug 2022

Time on role 3 years, 6 months, 15 days

WOOD, Ian

Director

Director

RESIGNED

Assigned on 18 May 2013

Resigned on 17 May 2014

Time on role 11 months, 30 days

WOOLACOTT, Christopher Laurence

Director

Director

RESIGNED

Assigned on 08 May 2004

Resigned on 13 May 2006

Time on role 2 years, 5 days

WRAY, Steven

Director

Project Manager

RESIGNED

Assigned on 17 May 2008

Resigned on 29 Aug 2008

Time on role 3 months, 12 days

WRAY, Steven

Director

It Consultant

RESIGNED

Assigned on 10 May 2003

Resigned on 08 May 2004

Time on role 11 months, 29 days


Some Companies

CAMBRIDGE PHENOMENON LIMITED

ST JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:07057481
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINDHORN CARS LIMITED

HILL HAMPTON EAST MEON,HAMPSHIRE,GU32 1QN

Number:09906471
Status:ACTIVE
Category:Private Limited Company

FINESCALEBRASS (UK) LIMITED

3 FULFORD BUSINESS CENTRE FULFORD INDUSTRIAL ESTATE,YORK,YO10 4DZ

Number:06793369
Status:ACTIVE
Category:Private Limited Company

GLOBAL ROBOTS LIMITED

BEANCROFT ROAD,BEDFORD,MK43 0QF

Number:05156202
Status:ACTIVE
Category:Private Limited Company

MARTIN PURVIS HAULAGE LIMITED

8 ULLSWATER AVENUE,MIDDLESBROUGH,TS5 8DR

Number:11566477
Status:ACTIVE
Category:Private Limited Company

TIKEHAU INVESTMENT MANAGEMENT

32 RUE MONCEAU,PARIS,75008

Number:FC033094
Status:ACTIVE
Category:Other company type

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