CENTRE FOR GOVERNANCE AND SCRUTINY

77 Mansell Street, London, E1 8AN, England
StatusACTIVE
Company No.05133443
Category
Incorporated20 May 2004
Age20 years, 14 days
JurisdictionEngland Wales

SUMMARY

CENTRE FOR GOVERNANCE AND SCRUTINY is an active with number 05133443. It was incorporated 20 years, 14 days ago, on 20 May 2004. The company address is 77 Mansell Street, London, E1 8AN, England.



People

MARSH, Matthew James

Secretary

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 10 months, 18 days

BAILEY, Helen Ruth

Director

Local Government Officer

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 4 months, 3 days

BAKER, Juliet

Director

Go-To-Market & Program Manager

ACTIVE

Assigned on 13 Jul 2021

Current time on role 2 years, 10 months, 21 days

BURNS, Andrew Noel

Director

Accountant

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 8 months, 29 days

CARR-WEST, Jonathan Chasey, Dr

Director

Chief Executive (Charity)

ACTIVE

Assigned on 07 May 2013

Current time on role 11 years, 27 days

CORCORAN, Stephen Albert Martin

Director

Chartered Accountant

ACTIVE

Assigned on 10 Nov 2023

Current time on role 6 months, 23 days

HOWE, Catherine Ann, Dr

Director

Company Director

ACTIVE

Assigned on 26 Apr 2017

Current time on role 7 years, 1 month, 7 days

VAIDYA-SAHDEV, Radhika

Director

Business Development Manager

ACTIVE

Assigned on 13 Jul 2021

Current time on role 2 years, 10 months, 21 days

COLLINS, Deborah Joan

Secretary

RESIGNED

Assigned on 19 May 2010

Resigned on 30 Apr 2012

Time on role 1 year, 11 months, 11 days

FORRESTER-BROWN, Doreen Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 08 Sep 2016

Time on role 3 years, 7 months, 7 days

FRASER, Robert Anthony

Secretary

RESIGNED

Assigned on 20 May 2004

Resigned on 30 Nov 2006

Time on role 2 years, 6 months, 10 days

LAWRENCE, Alexander David

Secretary

RESIGNED

Assigned on 24 Apr 2018

Resigned on 16 Jul 2019

Time on role 1 year, 2 months, 22 days

LUK, Katie King Tai

Secretary

Accountant

RESIGNED

Assigned on 02 Jan 2007

Resigned on 25 Mar 2010

Time on role 3 years, 2 months, 23 days

ALDERSON, Maureen Ann Walsh

Director

Local Govt Think Tank

RESIGNED

Assigned on 28 Aug 2007

Resigned on 12 Jan 2009

Time on role 1 year, 4 months, 15 days

BACON, Andrew David

Director

Business Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 08 Feb 2012

Time on role 1 year, 10 months, 16 days

CAMPBELL, Fiona

Director

Director Policy & Practice

RESIGNED

Assigned on 20 May 2004

Resigned on 21 Jul 2009

Time on role 5 years, 2 months, 1 day

CHARD, Nicholas John Dixon

Director

Politician

RESIGNED

Assigned on 26 Apr 2017

Resigned on 07 Aug 2017

Time on role 3 months, 11 days

CLIFFORD, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 2010

Resigned on 31 May 2019

Time on role 9 years, 2 months, 8 days

COOMBES, Graeme Stuart, Cllr

Director

Consultant

RESIGNED

Assigned on 10 Aug 2021

Resigned on 25 Sep 2023

Time on role 2 years, 1 month, 15 days

CROWE, Jessica Kathryn Mary

Director

Executive Director

RESIGNED

Assigned on 25 Oct 2006

Resigned on 30 Mar 2010

Time on role 3 years, 5 months, 5 days

DOWNS, Carolyn Grace

Director

Chief Executive (Public Sector)

RESIGNED

Assigned on 01 Jan 2013

Resigned on 21 Jan 2014

Time on role 1 year, 20 days

FREER, Stephen Roy

Director

Chief Executive

RESIGNED

Assigned on 20 May 2004

Resigned on 11 Sep 2013

Time on role 9 years, 3 months, 22 days

GALVIN, Eric Andrew John

Director

Non Executive Director

RESIGNED

Assigned on 04 Jul 2012

Resigned on 15 Sep 2016

Time on role 4 years, 2 months, 11 days

JACKSON, Anthony Peter

Director

Self-Employed Training Consultant

RESIGNED

Assigned on 21 Jan 2014

Resigned on 26 Apr 2017

Time on role 3 years, 3 months, 5 days

JANNER-KLAUSNER, David, Dr

Director

Local Government Manager

RESIGNED

Assigned on 25 Oct 2006

Resigned on 29 Aug 2007

Time on role 10 months, 4 days

JOHNSON, Caraline Ann

Director

Lawyer

RESIGNED

Assigned on 11 Mar 2019

Resigned on 26 Mar 2024

Time on role 5 years, 15 days

JONES, Stephen William

Director

Local Government Officer

RESIGNED

Assigned on 18 Jul 2007

Resigned on 31 Dec 2012

Time on role 5 years, 5 months, 13 days

KERSLAKE, Robert Walter, Lord

Director

Non Executive Portfolio

RESIGNED

Assigned on 01 Jun 2015

Resigned on 11 Mar 2023

Time on role 7 years, 9 months, 10 days

LAWSON-BROWN, Vicki Alexandra

Director

Consultant

RESIGNED

Assigned on 19 May 2010

Resigned on 21 May 2018

Time on role 8 years, 2 days

MARTIN, Jane Elizabeth, Dr

Director

Management Consultant

RESIGNED

Assigned on 26 May 2004

Resigned on 30 Sep 2006

Time on role 2 years, 4 months, 4 days

PHILLIPS, Amanda Rosemary, Lady

Director

None

RESIGNED

Assigned on 04 Jul 2012

Resigned on 25 Mar 2019

Time on role 6 years, 8 months, 21 days

RAYNSFORD, Wyvill Richard Nicolls, Rt Hon

Director

Mp

RESIGNED

Assigned on 18 Jul 2007

Resigned on 31 May 2015

Time on role 7 years, 10 months, 13 days

REED, Dennis Paul

Director

Charity Chief Executive

RESIGNED

Assigned on 13 Jul 2005

Resigned on 25 Oct 2006

Time on role 1 year, 3 months, 12 days

REES, John

Director

Solicitor

RESIGNED

Assigned on 20 May 2004

Resigned on 30 Jun 2007

Time on role 3 years, 1 month, 10 days

RILEY, Michael John

Director

Barrister

RESIGNED

Assigned on 07 Aug 2017

Resigned on 10 Aug 2021

Time on role 4 years, 3 days

ROBERTS, Brian David

Director

Accountant

RESIGNED

Assigned on 14 Apr 2014

Resigned on 12 Jul 2019

Time on role 5 years, 2 months, 28 days

SAWFORD, Andrew

Director

Chief Executive Of A Charity

RESIGNED

Assigned on 28 Jan 2009

Resigned on 15 Nov 2012

Time on role 3 years, 9 months, 18 days

STIRBU, Diana Silvia

Director

Senior Lecturer In Public Administration

RESIGNED

Assigned on 29 Apr 2016

Resigned on 15 Oct 2019

Time on role 3 years, 5 months, 16 days

WHITEMAN, Robert Arthur

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2013

Resigned on 14 Apr 2014

Time on role 7 months, 2 days

WILSON, Melba

Director

Retired

RESIGNED

Assigned on 08 Jul 2012

Resigned on 06 Jan 2016

Time on role 3 years, 5 months, 29 days

WRIGHT, Anthony Wayland

Director

Member Of Parliament

RESIGNED

Assigned on 26 May 2004

Resigned on 18 Jul 2007

Time on role 3 years, 1 month, 23 days


Some Companies

AL REHMAN BUTCHERS LTD

261 ALLISON STREET,GLASGOW,G42 8HA

Number:SC535360
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF THE WOMEN'S GALA LIMITED

4 DUNELM COURT,DURHAM,DH1 4QX

Number:11080229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANGSTRATH LIMITED

38 WESTACRES CRESCENT,NEWCASTLE UPON TYNE,NE15 7PB

Number:10655510
Status:ACTIVE
Category:Private Limited Company
Number:00244132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAM HOMES LTD

4 LAUNCESTON ROAD,PERIVALE,UB6 7EU

Number:11078196
Status:ACTIVE
Category:Private Limited Company

S & A PLUMBING & ELECTRICAL SERVICES LTD

1 RIDGE STREET,WATFORD,WD24 6BL

Number:11137967
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