STREET (UK) FOUNDATION

31 Gourock Road, London, SE9 1JA, England
StatusACTIVE
Company No.03909272
Category
Incorporated19 Jan 2000
Age24 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

STREET (UK) FOUNDATION is an active with number 03909272. It was incorporated 24 years, 4 months, 3 days ago, on 19 January 2000. The company address is 31 Gourock Road, London, SE9 1JA, England.



People

JOHNSON, Steven

Director

Chief Executive

ACTIVE

Assigned on 29 Aug 2014

Current time on role 9 years, 8 months, 24 days

TYRRELL, Patrick Rufane

Director

Finance Director

ACTIVE

Assigned on 24 Sep 2010

Current time on role 13 years, 7 months, 28 days

ALI, Kashaf

Secretary

RESIGNED

Assigned on 18 Jun 2020

Resigned on 08 Dec 2020

Time on role 5 months, 20 days

ALI, Kashaf

Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 10 May 2018

Time on role 6 months, 25 days

BALDERSTON, David

Secretary

RESIGNED

Assigned on 10 May 2018

Resigned on 17 Jun 2020

Time on role 2 years, 1 month, 7 days

HERDMAN, Julia

Secretary

RESIGNED

Assigned on 08 Dec 2020

Resigned on 25 May 2023

Time on role 2 years, 5 months, 17 days

HOCKLY, Martin Kenneth

Secretary

Company Secretary

RESIGNED

Assigned on 24 Feb 2000

Resigned on 04 Jan 2017

Time on role 16 years, 10 months, 9 days

JOSE, George Varghese

Secretary

RESIGNED

Assigned on 04 Jan 2017

Resigned on 16 Oct 2017

Time on role 9 months, 12 days

BICKFORD-SMITH, Stephen

Director

Barrister

RESIGNED

Assigned on 20 Sep 2007

Resigned on 14 Sep 2015

Time on role 7 years, 11 months, 24 days

BLACKWELL, Lynda

Director

Non-Executive Director

RESIGNED

Assigned on 18 May 2020

Resigned on 12 Jan 2022

Time on role 1 year, 7 months, 25 days

COPISAROW, Rosalind Sarah

Director

Micro-Finance

RESIGNED

Assigned on 19 Jan 2000

Resigned on 24 Apr 2000

Time on role 3 months, 5 days

DHIR, Bhanu

Director

Charity

RESIGNED

Assigned on 17 Jul 2004

Resigned on 12 Jun 2008

Time on role 3 years, 10 months, 26 days

HOCKLY, Martin Kenneth

Director

Micro-Finance

RESIGNED

Assigned on 19 Jan 2000

Resigned on 24 Apr 2000

Time on role 3 months, 5 days

HORKAN, Wayne Tarot

Director

Cto

RESIGNED

Assigned on 21 Oct 2005

Resigned on 04 Feb 2013

Time on role 7 years, 3 months, 14 days

KELLIHER, Eileen

Director

Company Director

RESIGNED

Assigned on 09 Nov 2015

Resigned on 03 Mar 2021

Time on role 5 years, 3 months, 24 days

KING, Stephen Anthony

Director

Managing Director

RESIGNED

Assigned on 24 Sep 2004

Resigned on 17 Apr 2007

Time on role 2 years, 6 months, 23 days

MANN, Christopher Michael

Director

Teacher/Developer

RESIGNED

Assigned on 24 Mar 2000

Resigned on 17 Jul 2004

Time on role 4 years, 3 months, 24 days

MCKEE, Katherine Winston

Director

Economist

RESIGNED

Assigned on 24 May 2000

Resigned on 19 Oct 2004

Time on role 4 years, 4 months, 26 days

NORTON, Michael Aslan

Director

Publisher

RESIGNED

Assigned on 14 May 2001

Resigned on 08 Jan 2002

Time on role 7 months, 25 days

POWELL, Andrew Gordon

Director

None

RESIGNED

Assigned on 05 Nov 2002

Resigned on 19 Oct 2004

Time on role 1 year, 11 months, 14 days

ROUND, Steven John

Director

Chief Executive

RESIGNED

Assigned on 29 Aug 2014

Resigned on 02 Nov 2015

Time on role 1 year, 2 months, 4 days

SMITH, Georgina Louise

Director

Non Executive Director

RESIGNED

Assigned on 01 Feb 2021

Resigned on 12 Jan 2022

Time on role 11 months, 11 days

TACKABERRY, John Anthony

Director

Barrister

RESIGNED

Assigned on 17 Jul 2004

Resigned on 27 Oct 2020

Time on role 16 years, 3 months, 10 days

TACKABERRY, John Anthony

Director

Barrister

RESIGNED

Assigned on 16 Nov 2000

Resigned on 21 May 2001

Time on role 6 months, 5 days

VANDER WEELE, Kenneth P

Director

Company Director

RESIGNED

Assigned on 24 Apr 2000

Resigned on 17 Jul 2004

Time on role 4 years, 2 months, 23 days

WILLIAMS, Martyn Courtney Bailey

Director

Lecturer

RESIGNED

Assigned on 04 Feb 2002

Resigned on 10 Sep 2002

Time on role 7 months, 6 days


Some Companies

A.G.S. ACOUSTIC MATERIALS LIMITED

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:03132577
Status:ACTIVE
Category:Private Limited Company

APPLEBY MORTGAGES LTD

MEY HOUSE,POUNDBURY,DT1 3QY

Number:10635079
Status:ACTIVE
Category:Private Limited Company

DWC LOGISTICS LTD

21 PEACOCK GROVE,MANCHESTER,M18 7FL

Number:10231069
Status:ACTIVE
Category:Private Limited Company

ESSEX CLASSIC CARS LIMITED

6-10 HARVEY CLOSE,BASILDON,SS13 1EY

Number:08951997
Status:ACTIVE
Category:Private Limited Company

JC FORD LIMITED

31 CHANNEL VIEW,VALE OF GLAMORGAN,CF32 0QB

Number:09668817
Status:ACTIVE
Category:Private Limited Company

ROWEAST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11308111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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