TEARFUND TRADING LIMITED

100 Church Road 100 Church Road, Middlesex, TW11 8QE
StatusACTIVE
Company No.03779450
CategoryPrivate Limited Company
Incorporated28 May 1999
Age24 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

TEARFUND TRADING LIMITED is an active private limited company with number 03779450. It was incorporated 24 years, 11 months, 19 days ago, on 28 May 1999. The company address is 100 Church Road 100 Church Road, Middlesex, TW11 8QE.



People

HARRIS, Nigel Richard

Director

Chief Executive

ACTIVE

Assigned on 16 Feb 2016

Current time on role 8 years, 3 months

PILKINGTON, Timothy David

Director

Coo

ACTIVE

Assigned on 05 Mar 2024

Current time on role 2 months, 11 days

FAIRBAIRN, Andrew Graham

Secretary

Mam

RESIGNED

Assigned on 26 Jul 1999

Resigned on 17 Dec 2008

Time on role 9 years, 4 months, 22 days

GOUGH, Richard Edward Charles

Secretary

Accountant

RESIGNED

Assigned on 28 May 1999

Resigned on 26 Jul 1999

Time on role 1 month, 29 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 28 May 1999

Resigned on 28 May 1999

Time on role

ANGELL, Ian Hugh Arthur

Director

Executive Coach

RESIGNED

Assigned on 10 Jul 2007

Resigned on 01 Jun 2010

Time on role 2 years, 10 months, 22 days

BALFOUR, Douglas

Director

Chief Executive

RESIGNED

Assigned on 28 May 1999

Resigned on 31 Oct 2004

Time on role 5 years, 5 months, 3 days

BARNES, Antony Jonathan Ward

Director

Company Director

RESIGNED

Assigned on 29 Sep 2021

Resigned on 28 Oct 2023

Time on role 2 years, 29 days

BRIGHAM, Paul John

Director

Charity Director

RESIGNED

Assigned on 29 Jun 2009

Resigned on 14 Dec 2012

Time on role 3 years, 5 months, 15 days

CHILVER, Brian Outram

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2001

Resigned on 05 Jul 2004

Time on role 2 years, 6 months, 22 days

CHINNERY, Nicholas John

Director

Finance Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 15 Mar 2018

Time on role 2 years, 3 months, 6 days

FAIRBAIRN, Andrew Graham

Director

Charity Executive

RESIGNED

Assigned on 26 Jul 1999

Resigned on 17 Dec 2008

Time on role 9 years, 4 months, 22 days

FROST, Matthew Adrian

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Jul 2011

Resigned on 09 Sep 2015

Time on role 4 years, 1 month, 20 days

GAVIN, Nigel Laurence

Director

Finance Director

RESIGNED

Assigned on 05 Nov 2018

Resigned on 31 Oct 2023

Time on role 4 years, 11 months, 26 days

GOUGH, Richard Edward Charles

Director

Accountant

RESIGNED

Assigned on 28 May 1999

Resigned on 30 Nov 2010

Time on role 11 years, 6 months, 2 days

HOPKINSON, Alison

Director

Finance Director

RESIGNED

Assigned on 20 Jan 2012

Resigned on 09 Dec 2015

Time on role 3 years, 10 months, 20 days

PLEACE, Jane Kathleen Elizabeth

Director

Company Director

RESIGNED

Assigned on 16 Jul 2015

Resigned on 05 Mar 2024

Time on role 8 years, 7 months, 20 days

SHAW, John

Director

Non Executive Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 29 Sep 2021

Time on role 6 years, 20 days


Some Companies

APPERLEY & MCATAMNEY BUTCHERS LTD

ASM HORWATH,MARKET STREET,BT45 6ED

Number:NI055081
Status:ACTIVE
Category:Private Limited Company

DIGITAL SERVICES NETWORKING LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:05893170
Status:ACTIVE
Category:Private Limited Company

FRIARS STREET TRUSTEES LIMITED

51 LIME STREET,LONDON,EC3M 7DQ

Number:01360927
Status:ACTIVE
Category:Private Limited Company

HAAST CONSULTING LTD

FIRST FLOOR LIPTON HOUSE,LEIGHTON BUZZARD,

Number:11578991
Status:ACTIVE
Category:Private Limited Company

LIFT CERT LIMITED

40 TIDDINGTON ROAD,WARWICKSHIRE,CV37 7BA

Number:04566351
Status:ACTIVE
Category:Private Limited Company

SALESTART LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:05563622
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