EBONY HORSE CLUB

Ebony Horse Club Ebony Horse Club, London, SW9 7JD
StatusACTIVE
Company No.05706817
Category
Incorporated13 Feb 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

EBONY HORSE CLUB is an active with number 05706817. It was incorporated 18 years, 3 months, 1 day ago, on 13 February 2006. The company address is Ebony Horse Club Ebony Horse Club, London, SW9 7JD.



People

BUCHANAN, Philippa Isobel

Director

Company Director

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 8 months, 28 days

COLLINS, Susan Margrethe

Director

Company Director

ACTIVE

Assigned on 22 Aug 2014

Current time on role 9 years, 8 months, 23 days

ELLENBY, Susan Bridget

Director

Retired

ACTIVE

Assigned on 25 May 2017

Current time on role 6 years, 11 months, 20 days

EVANS, Jonathan Trevor

Director

Company Director

ACTIVE

Assigned on 28 Sep 2017

Current time on role 6 years, 7 months, 16 days

FRASER, Basil George

Director

Trustee

ACTIVE

Assigned on 28 Nov 2023

Current time on role 5 months, 16 days

HAYNES, Dayon Raymond

Director

Trustee

ACTIVE

Assigned on 28 Nov 2023

Current time on role 5 months, 16 days

WHITE, Julian

Director

Company Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 13 days

CLARK, Lynn Joanna

Secretary

Graphic Designer

RESIGNED

Assigned on 13 Feb 2006

Resigned on 28 Feb 2007

Time on role 1 year, 15 days

BAIRD, Hazel Alexandra Dolores

Director

Management Consultant

RESIGNED

Assigned on 07 Jan 2010

Resigned on 15 Nov 2012

Time on role 2 years, 10 months, 8 days

BILL, Patrick

Director

Production Designer

RESIGNED

Assigned on 13 Feb 2006

Resigned on 22 Jan 2009

Time on role 2 years, 11 months, 9 days

BRUCE, Anna

Director

Company Director

RESIGNED

Assigned on 30 Apr 2013

Resigned on 31 Oct 2015

Time on role 2 years, 6 months, 1 day

CHARLTON, Clare Louise

Director

Company Director

RESIGNED

Assigned on 10 Feb 2015

Resigned on 02 Oct 2016

Time on role 1 year, 7 months, 20 days

CLARK, Lynn Joanna

Director

Graphic Designer

RESIGNED

Assigned on 13 Feb 2006

Resigned on 18 Jan 2011

Time on role 4 years, 11 months, 5 days

COE, Janet

Director

Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 26 Jan 2017

Time on role 5 years, 9 months, 25 days

COE, Janet

Director

Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Apr 2011

Time on role

FERGUSON, Mary Fleur Chloe

Director

Not Working

RESIGNED

Assigned on 13 Feb 2006

Resigned on 24 Feb 2010

Time on role 4 years, 11 days

GAYADEEN, Quailyn

Director

Company Director

RESIGNED

Assigned on 10 Feb 2015

Resigned on 22 Feb 2024

Time on role 9 years, 12 days

HARRISON, Oliver

Director

Banker

RESIGNED

Assigned on 24 Nov 2016

Resigned on 05 May 2022

Time on role 5 years, 5 months, 11 days

HERHOLDT, Imke

Director

Company Director

RESIGNED

Assigned on 28 Sep 2017

Resigned on 05 Aug 2020

Time on role 2 years, 10 months, 7 days

KELLMAN, Naomi

Director

Company Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 21 Aug 2021

Time on role 2 years, 10 months, 20 days

LEVEN, Shauna

Director

Company Director

RESIGNED

Assigned on 31 May 2014

Resigned on 31 Jan 2016

Time on role 1 year, 8 months

MALLET, Rosemarie, The Revd Canon Dr

Director

Minister Of Religon

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Nov 2014

Time on role 3 years, 7 months, 29 days

NEWTON, Philip

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 30 Nov 2017

Time on role 4 years, 3 months, 30 days

PENDERGAST, Christopher Stephen

Director

None

RESIGNED

Assigned on 07 Jan 2010

Resigned on 31 Dec 2013

Time on role 3 years, 11 months, 24 days

SPELLER, Leslie

Director

Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 09 Mar 2013

Time on role 1 year, 11 months, 8 days

SPELLER, Trevor

Director

Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Sep 2014

Time on role 3 years, 5 months, 29 days

WHYTE, Diane Laura

Director

Company Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 30 Nov 2017

Time on role 4 years, 2 months

WILLIAMS, Angela

Director

Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 Jul 2014

Time on role 3 years, 3 months, 30 days

WILLIAMS, Joseph Patrick

Director

School Manager

RESIGNED

Assigned on 22 Jan 2009

Resigned on 30 Nov 2014

Time on role 5 years, 10 months, 8 days

YORK, Sue

Director

Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Nov 2017

Time on role 6 years, 7 months, 29 days


Some Companies

AUSTIES LIMITED

72 COED EDEYRN,CARDIFF,CF23 9JW

Number:08448402
Status:ACTIVE
Category:Private Limited Company

BLU SIGMA LTD

54 SUFFOLK ROAD,ANDOVER,SP10 2JU

Number:10247630
Status:ACTIVE
Category:Private Limited Company

FARISLE LIMITED

LANDSEER HOUSE,LONDON,WC2H 0ES

Number:01298983
Status:LIQUIDATION
Category:Private Limited Company

ODIN'S EYE LTD

16 EAST PARK WAY,WOLVERHAMPTON,WV1 2DN

Number:08662621
Status:ACTIVE
Category:Private Limited Company

PENCILS & PLANS LTD

1 BRAMALL CLOSE,SANDBACH,CW11 1EF

Number:11433390
Status:ACTIVE
Category:Private Limited Company

RUBICON SOLUTIONS LIMITED

14-15 HARELANDS COURTYARD OFFICES MOOR ROAD,RICHMOND,DL10 5NY

Number:09687435
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