ARTICLE 25

6th Floor, One Canada Square 6th Floor, One Canada Square, London, E14 5AB, United Kingdom
StatusACTIVE
Company No.05608022
Category
Incorporated31 Oct 2005
Age18 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTICLE 25 is an active with number 05608022. It was incorporated 18 years, 7 months, 18 days ago, on 31 October 2005. The company address is 6th Floor, One Canada Square 6th Floor, One Canada Square, London, E14 5AB, United Kingdom.



People

BENNETTS, Denise Margaret Mary

Director

Architect

ACTIVE

Assigned on 10 Oct 2019

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

CLARK, Paul Andrew

Director

Accountant

ACTIVE

Assigned on 25 Oct 2023

Current time on role 7 months, 24 days

DELAHUNTY, Damian John Richard

Director

Managing Director

ACTIVE

Assigned on 11 Oct 2017

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

GRAINGER, Guy John

Director

Chief Executive

ACTIVE

Assigned on 04 Jul 2017

Current time on role 6 years, 11 months, 14 days

HUDSON, Philip Andrew

Director

Engineering Consultant

ACTIVE

Assigned on 08 Apr 2020

Current time on role 4 years, 2 months, 10 days

PRINGLE, Jack Brown

Director

Architect

ACTIVE

Assigned on 31 Oct 2005

Current time on role 18 years, 7 months, 18 days

THINGELSTAD, Natalie

Director

Lawyer

ACTIVE

Assigned on 08 Apr 2020

Current time on role 4 years, 2 months, 10 days

HARRIS, Victoria Louise, Dr

Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 28 May 2010

Time on role 4 years, 6 months, 28 days

MCMANUS, Paul

Secretary

RESIGNED

Assigned on 24 Mar 2010

Resigned on 09 Jul 2010

Time on role 3 months, 16 days

ASTARITA, Mark Edward

Director

Charity Fundraising

RESIGNED

Assigned on 11 Jul 2022

Resigned on 27 Apr 2024

Time on role 1 year, 9 months, 16 days

BATESON, Ashley Ewart

Director

Partner

RESIGNED

Assigned on 13 Jul 2016

Resigned on 15 Apr 2021

Time on role 4 years, 9 months, 2 days

BROWN, Sue

Director

Executive Director, Planning & Development

RESIGNED

Assigned on 08 May 2019

Resigned on 08 Apr 2020

Time on role 11 months

CATTON, Mark Jonathan

Director

Md

RESIGNED

Assigned on 13 Jul 2016

Resigned on 17 Apr 2024

Time on role 7 years, 9 months, 4 days

CLARK, Kelly

Director

Director Of Marmanie Consulting

RESIGNED

Assigned on 10 May 2019

Resigned on 15 Jul 2019

Time on role 2 months, 5 days

CROSS, Robin George

Director

Ceo

RESIGNED

Assigned on 02 Jun 2009

Resigned on 10 Feb 2016

Time on role 6 years, 8 months, 8 days

HARRIS, Victoria Louise, Dr

Director

Ceo

RESIGNED

Assigned on 31 Oct 2005

Resigned on 01 Jun 2010

Time on role 4 years, 7 months, 1 day

HUTCHINSON, Maxwell

Director

Architect

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Jan 2019

Time on role 9 years, 3 months

HUTCHINSON, Maxwell

Director

Architect

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 May 2007

Time on role 1 year, 7 months

MCMANUS, Paul Christopher

Director

Accountant

RESIGNED

Assigned on 24 Mar 2010

Resigned on 09 Jul 2010

Time on role 3 months, 16 days

PATTERSON, Mark

Director

Financial Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 May 2018

Time on role 3 years, 8 months, 30 days

PAYNE, Geoffrey Kenneth

Director

Consultant

RESIGNED

Assigned on 01 Apr 2012

Resigned on 10 Feb 2016

Time on role 3 years, 10 months, 9 days

PRASAD, Sunand

Director

Architect

RESIGNED

Assigned on 01 Jan 2014

Resigned on 15 Apr 2021

Time on role 7 years, 3 months, 14 days

SOYINKA, Christopher

Director

Head Of Financial Accounting

RESIGNED

Assigned on 10 Oct 2019

Resigned on 14 Apr 2022

Time on role 2 years, 6 months, 4 days

STARLING, Melvin James

Director

Architect

RESIGNED

Assigned on 31 May 2007

Resigned on 24 Mar 2009

Time on role 1 year, 9 months, 24 days

TRITTON, Leanne Joy

Director

Managing Director

RESIGNED

Assigned on 27 Nov 2014

Resigned on 04 Jul 2017

Time on role 2 years, 7 months, 7 days

WHITE, Bob

Director

Consultant

RESIGNED

Assigned on 01 Jul 2014

Resigned on 10 Feb 2016

Time on role 1 year, 7 months, 9 days

WILLIAMS, Peter George St. Christopher

Director

Executive Director, Archive Global

RESIGNED

Assigned on 26 Feb 2015

Resigned on 07 Apr 2016

Time on role 1 year, 1 month, 9 days


Some Companies

BARONS CLOSE MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:04644146
Status:ACTIVE
Category:Private Limited Company

BOUNDARY STONE PARK HOLDINGS LTD

27A INGLEWHITE ROAD,PRESTON,PR3 3JS

Number:11043215
Status:ACTIVE
Category:Private Limited Company

DOBFORD GRANGE RESIDENTS ASSOCIATION LIMITED

PADDOCK HOUSE,NORTH RODE,CW12 2NY

Number:04360202
Status:ACTIVE
Category:Private Limited Company

DOMESTICUS LTD

310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:11449952
Status:ACTIVE
Category:Private Limited Company

SANDWELL ED LIMITED

15 SANDWELL MANSIONS,WEST END LANE,NW6 1XL

Number:09773724
Status:ACTIVE
Category:Private Limited Company

SHEIKH SAHIB LIMITED

109 ALUM ROCK ROAD,BIRMINGHAM,B8 1ND

Number:11058234
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