ENDURING ORGANISATION

Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom
StatusACTIVE
Company No.04150380
Category
Incorporated30 Jan 2001
Age23 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

ENDURING ORGANISATION is an active with number 04150380. It was incorporated 23 years, 4 months, 5 days ago, on 30 January 2001. The company address is Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Sep 2005

Current time on role 18 years, 8 months, 15 days

ASHBY, Alexander

Director

Group Treasurer

ACTIVE

Assigned on 31 Jul 2023

Current time on role 10 months, 4 days

CALOW, David Ferguson

Secretary

RESIGNED

Assigned on 30 Jan 2001

Resigned on 19 Sep 2005

Time on role 4 years, 7 months, 20 days

HSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2001

Resigned on 31 Jan 2001

Time on role 1 day

CONAGHAN, Daniel Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2019

Resigned on 08 Jul 2022

Time on role 2 years, 7 months, 17 days

DELANEY, Paul

Director

Group Treasurer

RESIGNED

Assigned on 22 Oct 2008

Resigned on 29 Aug 2013

Time on role 4 years, 10 months, 7 days

JOHNSON, Kurt Charles

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2023

Resigned on 08 Mar 2024

Time on role 7 months, 8 days

JORDAN, Anthony Graham

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2022

Resigned on 08 Mar 2024

Time on role 1 year, 5 months, 8 days

PAYNE, Andrew Robertson

Director

Director

RESIGNED

Assigned on 21 Nov 2019

Resigned on 31 Jul 2023

Time on role 3 years, 8 months, 10 days

PAYNE, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2022

Resigned on 27 Oct 2023

Time on role 1 year, 3 months, 26 days

RICHARDSON, Paul Winston George

Director

Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 20 Oct 2008

Time on role 7 years, 8 months, 21 days

SORRELL, Martin Stuart

Director

Company Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 27 Feb 2006

Time on role 5 years, 28 days

SWEETLAND, Christopher Paul

Director

Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 01 Jul 2016

Time on role 15 years, 5 months, 1 day

VAN DER WELLE, Charles Ward

Director

Group Treasurer

RESIGNED

Assigned on 15 Jan 2014

Resigned on 30 Sep 2022

Time on role 8 years, 8 months, 15 days

WINTERS, Steve Richard

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jul 2016

Resigned on 06 Dec 2019

Time on role 3 years, 5 months

HSE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 31 Jan 2001

Time on role 1 day


Some Companies

121TAXIS LTD

6 OSWALD ROAD,SCUNTHORPE,DN15 7PT

Number:11855512
Status:ACTIVE
Category:Private Limited Company

1ST MEDITERRANEAN CATERING COMPANY LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06137067
Status:ACTIVE
Category:Private Limited Company

ASHIFKHAN LTD

318F GREEN STREET,LONDON,E13 9AP

Number:11147988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AXIACON LIMITED

28 ROSSLYN HILL,HAMPSTEAD,NW3 1NH

Number:09928861
Status:ACTIVE
Category:Private Limited Company

BLUE CARE 616 LTD

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:09406554
Status:LIQUIDATION
Category:Private Limited Company

LENNOX ESTATES (HAMPTON WICK) LIMITED

ROE DEER FARM,GODALMING,GU7 2JT

Number:11031419
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