GETTING ON BOARD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.05188506
Category
Incorporated23 Jul 2004
Age19 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

GETTING ON BOARD is an active with number 05188506. It was incorporated 19 years, 10 months, 8 days ago, on 23 July 2004. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



People

KEOGH, Liam Jonathan Patrick

Director

Marketing Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 24 days

NERNEY, Julie-Claire

Director

Managing Director

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 5 months, 24 days

ONIWINDE, Kike

Director

Network Founder

ACTIVE

Assigned on 23 Jun 2020

Current time on role 3 years, 11 months, 8 days

O’DONNELL, Helen Louise

Director

Ceo And Director Of Partnerships

ACTIVE

Assigned on 16 Mar 2023

Current time on role 1 year, 2 months, 15 days

PADILHA REICHERT, Alexandra

Director

Grants And Impact Manager

ACTIVE

Assigned on 16 Mar 2023

Current time on role 1 year, 2 months, 15 days

POLETTI-HUGHES, Jannine

Director

Senior Lecturer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 24 days

ROBINSON, Paula Michelle

Director

Charity Fundraiser

ACTIVE

Assigned on 16 Mar 2023

Current time on role 1 year, 2 months, 15 days

SPARKS, Graham

Director

Diversity Specialist

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 5 months, 18 days

TAYLOR, Grant Howard

Director

Managing Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 30 days

WILLIAMS, Matthew Adam

Director

Campaigns Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 24 days

WOODS, Tracy

Director

Marketing Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 24 days

HODGKINSON, George Howard

Secretary

Solicitor Fruit Grower

RESIGNED

Assigned on 07 Apr 2005

Resigned on 14 Feb 2014

Time on role 8 years, 10 months, 7 days

BIRKETT LONG SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jul 2004

Resigned on 07 Apr 2005

Time on role 8 months, 15 days

ADENIYI, Anjola-Oluwa Ololade

Director

Consultant

RESIGNED

Assigned on 01 Apr 2015

Resigned on 16 Mar 2023

Time on role 7 years, 11 months, 15 days

AINSWORTH, David Charles

Director

Charity Journalist

RESIGNED

Assigned on 13 Dec 2018

Resigned on 16 Mar 2023

Time on role 4 years, 3 months, 3 days

BUSE, Rodney Stewart

Director

None

RESIGNED

Assigned on 07 Nov 2013

Resigned on 31 Oct 2018

Time on role 4 years, 11 months, 24 days

BUSE, Rodney Stewart

Director

Management Consultant

RESIGNED

Assigned on 07 Apr 2005

Resigned on 10 Oct 2005

Time on role 6 months, 3 days

CHOUDRY, Asya

Director

Community Engagement Manager

RESIGNED

Assigned on 23 Jun 2020

Resigned on 16 Mar 2023

Time on role 2 years, 8 months, 23 days

CHURCH, Elizabeth Mary Ellen

Director

Solicitor

RESIGNED

Assigned on 15 May 2006

Resigned on 12 Aug 2010

Time on role 4 years, 2 months, 28 days

COLLIER, John Spencer

Director

Chartered Accountant

RESIGNED

Assigned on 28 Aug 2008

Resigned on 27 Apr 2012

Time on role 3 years, 7 months, 30 days

ELSON, Laura Emily

Director

Charity Consultant

RESIGNED

Assigned on 13 Dec 2018

Resigned on 07 Mar 2024

Time on role 5 years, 2 months, 25 days

GIBSON, Letesia

Director

Charity Consultant

RESIGNED

Assigned on 13 Dec 2018

Resigned on 21 Nov 2019

Time on role 11 months, 8 days

HEENAN, Karen Elizabeth

Director

Charity Chief Executive

RESIGNED

Assigned on 07 Apr 2005

Resigned on 06 Dec 2013

Time on role 8 years, 7 months, 29 days

HODGKINSON, Sarah

Director

Human Resources Consultant

RESIGNED

Assigned on 23 Jul 2004

Resigned on 11 Apr 2005

Time on role 8 months, 19 days

HODGSON, Katherine Jane

Director

Business Mentor & Coach

RESIGNED

Assigned on 19 Sep 2013

Resigned on 08 Apr 2020

Time on role 6 years, 6 months, 19 days

HORNE, Peter Alexander

Director

Interim Manager

RESIGNED

Assigned on 08 Jan 2008

Resigned on 10 Mar 2015

Time on role 7 years, 2 months, 2 days

MCGILL, David

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 2007

Resigned on 18 Jan 2013

Time on role 5 years, 7 months, 17 days

MCPHERSON, Martha Rose

Director

Researcher

RESIGNED

Assigned on 13 Sep 2018

Resigned on 08 Dec 2022

Time on role 4 years, 2 months, 25 days

MEEK, David Jeffrey

Director

Non Executive Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 07 Dec 2021

Time on role 6 years, 2 months, 6 days

MURRAY, Elizabeth Colleen

Director

Communications Director

RESIGNED

Assigned on 19 Sep 2013

Resigned on 16 Dec 2016

Time on role 3 years, 2 months, 27 days

PALMER, Anne-Marie Elizabeth

Director

Company Secretary / Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 28 Sep 2016

Time on role 1 year, 5 months, 27 days

PARSONS, Susan Clare

Director

Consultancy Practice

RESIGNED

Assigned on 15 Sep 2008

Resigned on 31 Dec 2012

Time on role 4 years, 3 months, 16 days

PLUMMER, Mark

Director

Private Banker

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Dec 2012

Time on role 5 years, 6 months, 30 days

TAYLOR, Andrew Mark Swainston

Director

Director Ford Motor Company

RESIGNED

Assigned on 07 Apr 2005

Resigned on 11 Feb 2014

Time on role 8 years, 10 months, 4 days

VERMA, Arun, Dr

Director

Senior Evidence And Learning Advisor

RESIGNED

Assigned on 23 Jun 2020

Resigned on 07 Mar 2024

Time on role 3 years, 8 months, 14 days

WOODROW, James Alexander Hugh

Director

Pr Manager

RESIGNED

Assigned on 07 Apr 2005

Resigned on 29 Oct 2007

Time on role 2 years, 6 months, 22 days

BIRKETT LONG DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jul 2004

Resigned on 07 Apr 2005

Time on role 8 months, 15 days

BIRKETT LONG SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jul 2004

Resigned on 07 Apr 2005

Time on role 8 months, 15 days


Some Companies

FLOOR CANDY LTD

140 TOWN STREET,LEEDS,LS13 1HP

Number:10585368
Status:ACTIVE
Category:Private Limited Company

JAM JAR GIN LTD

25 DUNSTABLE ROAD,LUTON,LU1 4AL

Number:09238787
Status:ACTIVE
Category:Private Limited Company

KOMBIWESS LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL019896
Status:ACTIVE
Category:Limited Partnership

MERCURY CONSULTING ENGINEERS LTD

52C CHESTNUT GROVE,LIVERPOOL,L15 8HS

Number:06202656
Status:ACTIVE
Category:Private Limited Company

POWER TREASURY SOLUTIONS LTD

75 ERLSTOKE CLOSE,PLYMOUTH,PL6 5QN

Number:06911246
Status:ACTIVE
Category:Private Limited Company

THE LUXURY NAILS BOUTIQUE LIMITED

399 DURNSFORD ROAD 399 DURNSFORD ROAD,LONDON,SW19 8EE

Number:10686683
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