THE LEONARD INGRAMS FOUNDATION

The Old Garage The Green The Old Garage The Green, Oxford, OX44 7NP
StatusDISSOLVED
Company No.05712825
Category
Incorporated16 Feb 2006
Age18 years, 3 months
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 7 days

SUMMARY

THE LEONARD INGRAMS FOUNDATION is an dissolved with number 05712825. It was incorporated 18 years, 3 months ago, on 16 February 2006 and it was dissolved 1 year, 7 days ago, on 09 May 2023. The company address is The Old Garage The Green The Old Garage The Green, Oxford, OX44 7NP.



People

CREED, Nicola Katharine

Director

Arts Administration

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 15 days

KING, Mary Catherine

Director

Voice Leader And Creative Director

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 15 days

MACKINNON, Iain

Director

Corporate Financier

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 15 days

MURRAY, Ann, Dame

Director

Singer

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 15 days

PRICE, Curtis, Sir

Director

Retired / Consultant

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 15 days

JONES, Alan

Secretary

RESIGNED

Assigned on 16 Feb 2006

Resigned on 27 Dec 2006

Time on role 10 months, 11 days

KILBRIDE, Helen Joanna Mary

Secretary

RESIGNED

Assigned on 30 Oct 2006

Resigned on 31 Mar 2016

Time on role 9 years, 5 months, 1 day

WILDE, Katherine

Secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 30 Jul 2019

Time on role 3 years, 3 months, 29 days

BARTON, Malcolm Peter Speight

Director

Company Director

RESIGNED

Assigned on 20 Apr 2006

Resigned on 31 Mar 2016

Time on role 9 years, 11 months, 11 days

BIRCH REYNARDSON, William

Director

Company Director

RESIGNED

Assigned on 16 Feb 2006

Resigned on 20 Mar 2015

Time on role 9 years, 1 month, 4 days

DRURY, John Henry Meeson

Director

Chaplain

RESIGNED

Assigned on 20 Apr 2006

Resigned on 20 Mar 2015

Time on role 8 years, 11 months

DRYSDALE, John Duncan

Director

Retired

RESIGNED

Assigned on 16 Feb 2006

Resigned on 31 Mar 2016

Time on role 10 years, 1 month, 15 days

GREENE, Graham Carleton

Director

Company Director

RESIGNED

Assigned on 16 Feb 2006

Resigned on 20 Mar 2015

Time on role 9 years, 1 month, 4 days

INGRAMS, Elizabeth

Director

Author

RESIGNED

Assigned on 11 Mar 2009

Resigned on 11 Mar 2019

Time on role 10 years

INGRAMS, Rosalind Anne

Director

Company Director

RESIGNED

Assigned on 16 Feb 2006

Resigned on 20 Mar 2015

Time on role 9 years, 1 month, 4 days

MORGAN, Lillian Barbara

Director

Opera Singer

RESIGNED

Assigned on 20 Apr 2006

Resigned on 31 Mar 2016

Time on role 9 years, 11 months, 11 days

WHITWORTH-JONES, Stuart Anthony

Director

Director Of Opera Company

RESIGNED

Assigned on 20 Apr 2006

Resigned on 31 Mar 2016

Time on role 9 years, 11 months, 11 days


Some Companies

DAY AND KNIGHT LIMITED

27A POOL LANE,STAFFORD,ST17 0TR

Number:09572787
Status:ACTIVE
Category:Private Limited Company

FARTUNA CONSTRACTIONS LTD

4 332-336 PERTH ROAD,ILFORD,IG2 6FF

Number:11623286
Status:ACTIVE
Category:Private Limited Company
Number:08307867
Status:ACTIVE
Category:Private Limited Company

MAAB CONNECT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11409941
Status:ACTIVE
Category:Private Limited Company

POCKLOCKS LIMITED

54 PERCY ROAD,YORK,YO42 2LX

Number:10989167
Status:ACTIVE
Category:Private Limited Company

SONIC MEDICAL SYSTEMS LTD

UNIT 8 HOUNSLOW BUSINESS PARK,,HOUNSLOW,TW3 3UD

Number:06427380
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