SCHOOL FOR SOCIAL ENTREPRENEURS

13-15 Dock Street, London, E1 8JN, England
StatusACTIVE
Company No.03900741
Category
Incorporated22 Dec 1999
Age24 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SCHOOL FOR SOCIAL ENTREPRENEURS is an active with number 03900741. It was incorporated 24 years, 4 months, 30 days ago, on 22 December 1999. The company address is 13-15 Dock Street, London, E1 8JN, England.



People

MATHER, Isabelle Ellen

Secretary

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 11 months, 5 days

BROWN, John Dominic Weare

Director

Consultant

ACTIVE

Assigned on 08 Jan 2009

Current time on role 15 years, 4 months, 13 days

COLLIER-KEYWOOD, Richard David

Director

Accountant

ACTIVE

Assigned on 21 Feb 2011

Current time on role 13 years, 3 months

DOWOKPOR, Genevieve

Director

Marketing Communications

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 4 months, 8 days

EMERY, Megan

Director

People & Business Change Lead

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 4 months, 8 days

FARQUHARSON, Yvonne Sarah

Director

Managing Director

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 4 months, 8 days

HALFORD, Jill Anne

Director

Accountant

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 7 days

JOHNSON, Steven

Director

Charity Manager

ACTIVE

Assigned on 07 Sep 2007

Current time on role 16 years, 8 months, 14 days

MCPHERSON, Sharon

Director

-

ACTIVE

Assigned on 10 Dec 2020

Current time on role 3 years, 5 months, 11 days

PHILLIPS, Michael David Robert

Director

Business Consultant

ACTIVE

Assigned on 15 Sep 2016

Current time on role 7 years, 8 months, 6 days

RANJAN-CHURCHILL, William Paul

Director

Technology Lead

ACTIVE

Assigned on 10 Dec 2020

Current time on role 3 years, 5 months, 11 days

YOUNG, Charlotte Elizabeth

Director

Management Consultant

ACTIVE

Assigned on 06 Mar 2000

Current time on role 24 years, 2 months, 15 days

BAKER, Ian David

Secretary

Development Director

RESIGNED

Assigned on 26 Aug 2008

Resigned on 20 Nov 2019

Time on role 11 years, 2 months, 25 days

BURKIN, Catherine Susan

Secretary

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 26 Aug 2008

Time on role 2 years, 8 months, 14 days

FREEMAN, Isabel Mary Kate

Secretary

RESIGNED

Assigned on 08 Jun 2021

Resigned on 16 Jun 2022

Time on role 1 year, 8 days

LEEMING, Janice

Secretary

RESIGNED

Assigned on 12 Dec 2019

Resigned on 29 May 2020

Time on role 5 months, 17 days

WYNTER, Sandra Dolores

Secretary

RESIGNED

Assigned on 22 Dec 1999

Resigned on 05 Oct 2005

Time on role 5 years, 9 months, 14 days

BAINS, Gurnek Singh

Director

Psychologist

RESIGNED

Assigned on 14 Sep 2011

Resigned on 21 Jul 2020

Time on role 8 years, 10 months, 7 days

BARNES, June Mary

Director

Chief Executive

RESIGNED

Assigned on 08 Jan 2009

Resigned on 14 Sep 2011

Time on role 2 years, 8 months, 6 days

CORNFORD, James Peters

Director

Retired

RESIGNED

Assigned on 06 Mar 2000

Resigned on 13 May 2009

Time on role 9 years, 2 months, 7 days

DAVIS, Joel

Director

Director

RESIGNED

Assigned on 03 May 2017

Resigned on 20 Jun 2022

Time on role 5 years, 1 month, 17 days

GILLIE, Oliver Julian

Director

Retired

RESIGNED

Assigned on 10 Mar 2007

Resigned on 23 Jun 2015

Time on role 8 years, 3 months, 13 days

GRIFFIN, Shane

Director

Partner, Linklaters Llp

RESIGNED

Assigned on 24 Sep 2012

Resigned on 20 Oct 2015

Time on role 3 years, 26 days

KENRICK, Thomas Jolyon

Director

Senior Manager, Financial Services

RESIGNED

Assigned on 10 Dec 2020

Resigned on 31 Jan 2024

Time on role 3 years, 1 month, 21 days

KNIGHT, Michael

Director

Community Worker

RESIGNED

Assigned on 06 Mar 2000

Resigned on 24 Feb 2010

Time on role 9 years, 11 months, 18 days

LEMOS, Gerard Anthony

Director

Social Research

RESIGNED

Assigned on 06 Mar 2000

Resigned on 17 Dec 2001

Time on role 1 year, 9 months, 11 days

LESLIE, Bertram Lind

Director

Consultant

RESIGNED

Assigned on 07 Jan 2002

Resigned on 13 Dec 2018

Time on role 16 years, 11 months, 6 days

LINDSAY, Vaughan

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Jan 2002

Resigned on 05 Jul 2016

Time on role 14 years, 5 months, 29 days

MARTINS, Loraine Frances

Director

Senior Manager

RESIGNED

Assigned on 05 Mar 2004

Resigned on 08 Jan 2009

Time on role 4 years, 10 months, 3 days

MILNE, Rachel

Director

Charity Manager

RESIGNED

Assigned on 03 May 2017

Resigned on 27 Apr 2018

Time on role 11 months, 24 days

MWASAMBILI, Naomi Miriam Alicecea

Director

Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 24 Sep 2020

Time on role 4 years, 9 months, 9 days

NUZI, Luljeta

Director

Project Director

RESIGNED

Assigned on 28 May 2004

Resigned on 12 Dec 2019

Time on role 15 years, 6 months, 15 days

UNWIN, Sophie Elizabeth

Director

Social Entrepreneur

RESIGNED

Assigned on 10 Dec 2020

Resigned on 20 Jan 2023

Time on role 2 years, 1 month, 10 days

WARREN EVANS, John Roger

Director

Company Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 08 Feb 2001

Time on role 1 year, 1 month, 17 days

YAPP, Christopher Graham

Director

It Services

RESIGNED

Assigned on 07 Jan 2002

Resigned on 28 May 2004

Time on role 2 years, 4 months, 21 days


Some Companies

BRICOL SOLUTIONS LTD

5 OVAL CRESCENT,ELLESMERE PORT,CH65 5EZ

Number:11897070
Status:ACTIVE
Category:Private Limited Company

CRANBECK LIMITED

128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:04619234
Status:ACTIVE
Category:Private Limited Company

PARVILLE LIMITED

UNIT 5,LONDON,NW4 4AR

Number:11028802
Status:ACTIVE
Category:Private Limited Company

SPICE OF LIFE (GY) LIMITED

8-12 WELLOWGATE,GRIMSBY,DN32 0RA

Number:10408298
Status:ACTIVE
Category:Private Limited Company

TANTELL DEVELOPMENTS LIMITED

CORNWALL HOUSE,BIRMINGHAM,B3 1AP

Number:02976598
Status:ACTIVE
Category:Private Limited Company

TEMUKA GS LTD

71 FIELD ROAD,LICHFIELD,WS13 7RU

Number:10934002
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