THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY

39a Bartholomew Close, London, EC1A 7JN, United Kingdom
StatusACTIVE
Company No.05697763
Category
Incorporated04 Feb 2006
Age18 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY is an active with number 05697763. It was incorporated 18 years, 3 months, 13 days ago, on 04 February 2006. The company address is 39a Bartholomew Close, London, EC1A 7JN, United Kingdom.



People

HAYTHORNE, Fumiyo

Secretary

ACTIVE

Assigned on 15 Jan 2024

Current time on role 4 months, 2 days

BERRY, David

Director

General Counsel

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 7 months, 26 days

CHAUDHRY PANDEY, Serena Aleem

Director

It Professional

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 7 months, 26 days

FAFINSKI, Stefan Frederick, Dr

Director

Consultant

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 16 days

MACHADO, Augustus Philip Jude

Director

Consultant

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 7 months, 26 days

PARKINSON, Bryan John

Director

Consultant

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 1 month, 24 days

PONE, Richard Maris

Director

It Consultant

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 7 months, 25 days

SOAR, Jonathan Michael

Director

Consultant

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months, 9 days

SPARROW, Elizabeth Anne

Director

Consultant

ACTIVE

Assigned on 18 Jun 2015

Current time on role 8 years, 10 months, 29 days

GAYLE, Rachel

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 15 Jan 2024

Time on role 5 years, 5 months, 28 days

GRANT, Michael Steele Keith

Secretary

RESIGNED

Assigned on 04 Feb 2006

Resigned on 18 Jun 2010

Time on role 4 years, 4 months, 14 days

JENKINS, Michael Andrew

Secretary

RESIGNED

Assigned on 07 Jul 2010

Resigned on 18 Jul 2018

Time on role 8 years, 11 days

ABRAM, Thomas Martin, Dr

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 31 Dec 2014

Time on role 2 years, 11 months, 13 days

BIRTLES, Nicholas

Director

Part-Time Chairman

RESIGNED

Assigned on 07 Jul 2010

Resigned on 18 Jan 2012

Time on role 1 year, 6 months, 11 days

BOLOGNA, Rita William

Director

Ceo

RESIGNED

Assigned on 16 Jan 2020

Resigned on 26 Jun 2020

Time on role 5 months, 10 days

BUXTON, Anthony John

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 08 Dec 2020

Time on role 4 years, 11 months, 7 days

CARRINGTON, John Christopher

Director

Company Director

RESIGNED

Assigned on 04 Feb 2006

Resigned on 21 Jun 2016

Time on role 10 years, 4 months, 17 days

CONNELL, Josephine Lilian

Director

Director Of Wcit Charity

RESIGNED

Assigned on 06 Jul 2011

Resigned on 25 Jun 2020

Time on role 8 years, 11 months, 19 days

FAFINSKI, Stefan Frederick, Dr

Director

Company Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 01 Jan 2016

Time on role 5 years, 5 months, 25 days

FULLAGER, Paul

Director

Director

RESIGNED

Assigned on 08 Mar 2006

Resigned on 07 Jun 2017

Time on role 11 years, 2 months, 30 days

HOLFORD, Mark Douglas

Director

Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 10 Dec 2019

Time on role 3 years, 11 months, 9 days

JENKINS, Michael Nicholas Howard, Sir

Director

Company Director

RESIGNED

Assigned on 04 Feb 2006

Resigned on 07 Jul 2010

Time on role 4 years, 5 months, 3 days

KENNAIR, William Brignall

Director

Consultant

RESIGNED

Assigned on 18 Jun 2015

Resigned on 21 Jun 2023

Time on role 8 years, 3 days

MANN, David William

Director

Company Chairman

RESIGNED

Assigned on 04 Feb 2006

Resigned on 06 Jul 2011

Time on role 5 years, 5 months, 2 days

MANSFIELD, Kerri Kirsten Elizabeth Fieldgate

Director

Consultant

RESIGNED

Assigned on 18 Jun 2015

Resigned on 21 Sep 2021

Time on role 6 years, 3 months, 3 days

MOORE, Gary

Director

Business Development Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 21 Jun 2022

Time on role 7 years, 5 months, 20 days

MORRIS, Albert

Director

Company Chairman

RESIGNED

Assigned on 04 Feb 2006

Resigned on 18 Jun 2015

Time on role 9 years, 4 months, 14 days

MORRISS, David

Director

Retired

RESIGNED

Assigned on 01 Jan 2016

Resigned on 08 Dec 2020

Time on role 4 years, 11 months, 7 days

SQUIRE, Geoffrey William

Director

Retired

RESIGNED

Assigned on 07 Jun 2017

Resigned on 10 Dec 2019

Time on role 2 years, 6 months, 3 days

TATE, Rupert David

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2007

Resigned on 01 Jan 2016

Time on role 8 years, 10 months, 10 days

TOZER, Jane Elizabeth

Director

Director

RESIGNED

Assigned on 08 Mar 2006

Resigned on 18 Jun 2015

Time on role 9 years, 3 months, 10 days

WAKEFORD, Geoffrey Michael Montgomery, Sir

Director

Retired Barrister

RESIGNED

Assigned on 08 Mar 2006

Resigned on 19 Feb 2007

Time on role 11 months, 11 days


Some Companies

GFI NEWGATE LIMITED

1 SNOWDEN STREET,LONDON,EC2A 2DQ

Number:07197685
Status:ACTIVE
Category:Private Limited Company

LOBINCO LTD

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:09430744
Status:ACTIVE
Category:Private Limited Company

LOVE INCENSE LTD

11 FLAT 4, 11 PRESTON PARK AVENUE,BRIGHTON,BN1 6HJ

Number:11853026
Status:ACTIVE
Category:Private Limited Company

MCCARTHY MORRIS LTD

7A SCOTLAND STREET,ELLESMERE,SY12 0DG

Number:09624052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACIFIC LF LTD

70 WELLINGTON STREET,GLASGOW,G2 6UA

Number:SC574570
Status:ACTIVE
Category:Private Limited Company

R & B BLASTING LIMITED

MANOR BUNGALOW,BOURNE,PE10 0ER

Number:04619666
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