THE INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS

Sunbury Te Sunbury Te, Sunbury-On-Thames, TW16 6QJ, Middlesex
StatusACTIVE
Company No.04442329
Category
Incorporated20 May 2002
Age22 years, 28 days
JurisdictionEngland Wales

SUMMARY

THE INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS is an active with number 04442329. It was incorporated 22 years, 28 days ago, on 20 May 2002. The company address is Sunbury Te Sunbury Te, Sunbury-on-thames, TW16 6QJ, Middlesex.



People

ADAMS, Paul Steven

Director

Marketing Director

ACTIVE

Assigned on 04 Dec 2018

Current time on role 5 years, 6 months, 13 days

CRESWICK, Timothy Aidan

Director

Chief Executive

ACTIVE

Assigned on 21 Jun 2023

Current time on role 11 months, 26 days

DAVIS, Ian

Director

Chartered Engineer

ACTIVE

Assigned on 02 Jan 2018

Current time on role 6 years, 5 months, 15 days

FOWLER, Joshua Michael

Director

Process Analyst

ACTIVE

Assigned on 21 Jun 2023

Current time on role 11 months, 26 days

GODFREY-JONES, Heidi Maria

Director

Telecommunications Executive

ACTIVE

Assigned on 02 Mar 2021

Current time on role 3 years, 3 months, 15 days

GOODWILL, Charlotte Sarah Lynda Louise

Director

Ceo

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 24 days

HUTCHINSON-PARKER, Joanna

Director

Director

ACTIVE

Assigned on 30 May 2023

Current time on role 1 year, 18 days

LINGE, Nigel, Professor

Director

University Professor

ACTIVE

Assigned on 21 Jun 2023

Current time on role 11 months, 26 days

O'BRIEN, Paul Declan

Director

Director Of Research

ACTIVE

Assigned on 09 Nov 2017

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

BLAKE, Peter Stephen

Secretary

Company Executive

RESIGNED

Assigned on 04 May 2004

Resigned on 26 Jul 2006

Time on role 2 years, 2 months, 22 days

BLYTHE, Stuart Haddow

Secretary

RESIGNED

Assigned on 23 Feb 2015

Resigned on 31 Mar 2023

Time on role 8 years, 1 month, 8 days

INCHLEY, Jonathan

Secretary

RESIGNED

Assigned on 20 May 2002

Resigned on 09 Jun 2004

Time on role 2 years, 20 days

O'MAHONY, Brendan

Secretary

Ceo

RESIGNED

Assigned on 30 Nov 2006

Resigned on 12 Sep 2011

Time on role 4 years, 9 months, 12 days

SEYMOUR, Christopher Anthony

Secretary

RESIGNED

Assigned on 12 Sep 2011

Resigned on 12 Jun 2014

Time on role 2 years, 9 months

SEYMOUR, Christopher Anthony

Secretary

RESIGNED

Assigned on 26 Jul 2006

Resigned on 30 Nov 2006

Time on role 4 months, 4 days

SEYMOUR, Paul

Secretary

RESIGNED

Assigned on 31 Jul 2014

Resigned on 23 Feb 2015

Time on role 6 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 2002

Resigned on 20 May 2002

Time on role

BEALBY, Alan George

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 13 Dec 2007

Time on role 5 years, 2 months, 9 days

BLAKE, Peter Stephen

Director

Company Executive

RESIGNED

Assigned on 04 May 2004

Resigned on 26 Jul 2006

Time on role 2 years, 2 months, 22 days

BLYTHE, Stuart Haddow

Director

Lawyer

RESIGNED

Assigned on 23 Oct 2014

Resigned on 31 Mar 2023

Time on role 8 years, 5 months, 8 days

BOND, Mark Heddon

Director

Strategy Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 14 Sep 2017

Time on role 7 years, 7 months, 17 days

BUSHELL, Meryl Anne

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 13 Dec 2007

Time on role 5 years, 2 months, 9 days

COSTA, Gavin Jackson

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 13 Dec 2007

Time on role 5 years, 2 months, 9 days

DUNN, John Michael

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 24 Sep 2004

Time on role 1 year, 11 months, 20 days

EXCELL, Paul Barry

Director

Coo Bt Group

RESIGNED

Assigned on 13 Dec 2007

Resigned on 01 Jun 2009

Time on role 1 year, 5 months, 19 days

FLITTON, James David

Director

Telecommunications Vice Presdent

RESIGNED

Assigned on 04 May 2016

Resigned on 30 Nov 2021

Time on role 5 years, 6 months, 26 days

GRAY, Duncan

Director

Telecommunications Manager

RESIGNED

Assigned on 13 Dec 2007

Resigned on 05 Jul 2016

Time on role 8 years, 6 months, 23 days

GREEN, Emily Martha

Director

Freelance Business Psychologist And Coach

RESIGNED

Assigned on 08 May 2018

Resigned on 04 Jul 2022

Time on role 4 years, 1 month, 27 days

HARRAD, David Jeffrey

Director

Accountant

RESIGNED

Assigned on 31 Jul 2003

Resigned on 01 Jul 2004

Time on role 11 months

HEWITT, Russell Paul

Director

Business Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 31 Jul 2014

Time on role 4 years, 6 months, 3 days

HOWSON, Isabel

Director

Vice President Of H R

RESIGNED

Assigned on 24 Nov 2005

Resigned on 17 Dec 2012

Time on role 7 years, 23 days

INCHLEY, Jonathan

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 09 Jun 2004

Time on role 1 year, 8 months, 5 days

INGRAM, Martin John

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 04 May 2004

Time on role 1 year, 7 months

IVINGS, Alec William

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 13 Dec 2007

Time on role 5 years, 2 months, 9 days

MARTIN, Peter

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 05 Nov 2004

Time on role 2 years, 1 month, 1 day

MASON, Anthony

Director

Telecommunications

RESIGNED

Assigned on 31 Jul 2003

Resigned on 25 Apr 2005

Time on role 1 year, 8 months, 25 days

MING, Leslie Garry

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 30 Apr 2004

Time on role 1 year, 6 months, 26 days

O'MAHONY, Brendan

Director

C E O

RESIGNED

Assigned on 30 Nov 2006

Resigned on 19 Oct 2011

Time on role 4 years, 10 months, 19 days

OLIVER, Adam John Justin

Director

Senior Researcher

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Mar 2016

Time on role 1 year, 11 months, 30 days

PAIGE, Kevin Raymond

Director

Technology Executive

RESIGNED

Assigned on 19 Feb 2018

Resigned on 22 Jun 2023

Time on role 5 years, 4 months, 3 days

PIPER, Raymond John

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 04 May 2004

Time on role 1 year, 7 months

POTTERTON, Elizabeth Ann

Director

Ceo

RESIGNED

Assigned on 05 Jul 2016

Resigned on 31 Dec 2016

Time on role 5 months, 26 days

SEYMOUR, Christopher Anthony

Director

Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 12 Jun 2014

Time on role 11 years, 8 months, 8 days

SOPER-DYER, Robert

Director

Head Of Bt Group Apprentices

RESIGNED

Assigned on 14 Nov 2016

Resigned on 17 Sep 2019

Time on role 2 years, 10 months, 3 days

STEVENSON, Andrew John

Director

C E O

RESIGNED

Assigned on 24 Nov 2005

Resigned on 01 Jun 2009

Time on role 3 years, 6 months, 8 days

TAYLOR, Denis

Director

General Manager European Opera

RESIGNED

Assigned on 20 May 2002

Resigned on 31 Jul 2003

Time on role 1 year, 2 months, 11 days

VALDAR, Andrew Robin, Prof

Director

University Professor

RESIGNED

Assigned on 28 Jan 2010

Resigned on 31 Mar 2023

Time on role 13 years, 2 months, 3 days

WATSON, Robert Gordon Ross

Director

Hr Director

RESIGNED

Assigned on 31 Jul 2014

Resigned on 09 Mar 2016

Time on role 1 year, 7 months, 9 days

WILLIAMS, Christine Elizabeth

Director

Ceo

RESIGNED

Assigned on 20 Aug 2021

Resigned on 02 Mar 2022

Time on role 6 months, 13 days

WOODS, Lucy Ann

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Apr 2005

Resigned on 29 Jun 2017

Time on role 12 years, 2 months, 4 days


Some Companies

GRACIOUS GIRL LTD

UNIT 12, 37-49 DEVONSHIRE STREET NORTH,MANCHESTER,M12 6JR

Number:11810814
Status:ACTIVE
Category:Private Limited Company

GRM2 LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:10666837
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD GEARS LIMITED

HIGHFIELD GEARS,HUDDERSFIELD,HD1 3LP

Number:08223602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEPPEL PLUMBING AND GAS SERVICES LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:06667871
Status:ACTIVE
Category:Private Limited Company

LES COTTON CONTRACTORS LIMITED

MAPLE COURT, THE STREET,WOODBRIDGE,IP13 0DS

Number:05237675
Status:ACTIVE
Category:Private Limited Company

LUCKY 66 LTD

41 NORTH STREET,HAVANT,PO9 1PP

Number:11274504
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