SENTEBALE

17 Gresse Street 17 Gresse Street, London, W1T 1QL, England
StatusACTIVE
Company No.05747857
Category
Incorporated17 Mar 2006
Age18 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SENTEBALE is an active with number 05747857. It was incorporated 18 years, 1 month, 24 days ago, on 17 March 2006. The company address is 17 Gresse Street 17 Gresse Street, London, W1T 1QL, England.



People

MILLER, Richard

Secretary

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 9 days

BOUCHER, Timothy Montfort

Director

Certified Chartered Accountant

ACTIVE

Assigned on 27 Nov 2014

Current time on role 9 years, 5 months, 13 days

CHALKER, Lynda, Baroness Chalker Of Wallasey

Director

Director

ACTIVE

Assigned on 19 Jan 2012

Current time on role 12 years, 3 months, 22 days

CHANDAUKA, Sophia Tendai

Director

Solicitor

ACTIVE

Assigned on 13 Jul 2023

Current time on role 9 months, 28 days

CHAWATAMA, Tsitsi Dadirai, Dr

Director

Consultant Paediatrician

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 9 months, 25 days

DYER, Mark William Barry Galloway

Director

Company Director

ACTIVE

Assigned on 10 Apr 2006

Current time on role 18 years, 1 month

KGOSIDINTSI, Audrey

Director

Management Consultant

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 5 months, 18 days

LEROTHOLI, Kelello Mojela Leon, Dr

Director

Country Programme Director

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 5 months, 18 days

MARSHALL, James

Director

Chief Executive Officer

ACTIVE

Assigned on 25 Nov 2020

Current time on role 3 years, 5 months, 15 days

WEST, Damian Kieran Thomas Eagleton

Director

Company Director

ACTIVE

Assigned on 10 Apr 2006

Current time on role 18 years, 1 month

ALMEIDA-LEVY, Paula

Secretary

RESIGNED

Assigned on 09 May 2012

Resigned on 24 Dec 2013

Time on role 1 year, 7 months, 15 days

FERRIER, Catherine

Secretary

RESIGNED

Assigned on 30 Jan 2014

Resigned on 01 May 2019

Time on role 5 years, 3 months, 1 day

MARTIN, Kedge

Secretary

RESIGNED

Assigned on 16 Dec 2010

Resigned on 02 Apr 2012

Time on role 1 year, 3 months, 17 days

MATTHEWS, Geoffrey Cale

Secretary

RESIGNED

Assigned on 17 Mar 2006

Resigned on 15 Dec 2008

Time on role 2 years, 8 months, 29 days

SHEILS, Jennifer Clair

Secretary

Finance Director

RESIGNED

Assigned on 15 Dec 2008

Resigned on 16 Dec 2010

Time on role 2 years, 1 day

HAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Mar 2006

Resigned on 17 Mar 2006

Time on role

BREWER, Nicola Mary, Dr. Dame

Director

Vice-Provost (International)

RESIGNED

Assigned on 02 Apr 2014

Resigned on 01 Jan 2022

Time on role 7 years, 8 months, 29 days

CHANDAUKA, Sophie

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2008

Resigned on 19 Mar 2015

Time on role 6 years, 3 months, 4 days

COX, Nigel

Director

Retired

RESIGNED

Assigned on 29 Jul 2011

Resigned on 18 Sep 2014

Time on role 3 years, 1 month, 20 days

DENTON, Charles James

Director

Chairman

RESIGNED

Assigned on 15 Dec 2008

Resigned on 19 Nov 2009

Time on role 11 months, 4 days

FERRIER, Catherine

Director

Chief Executive

RESIGNED

Assigned on 08 Mar 2012

Resigned on 28 Feb 2019

Time on role 6 years, 11 months, 20 days

GADHIA, Jayne-Anne

Director

Ceo

RESIGNED

Assigned on 15 Dec 2008

Resigned on 17 Nov 2011

Time on role 2 years, 11 months, 2 days

GREEN, Philip

Director

Company Director

RESIGNED

Assigned on 21 Jan 2011

Resigned on 01 Mar 2018

Time on role 7 years, 1 month, 11 days

HANVEY, Christopher Peter, Dr

Director

Director Charity

RESIGNED

Assigned on 15 Dec 2008

Resigned on 23 Apr 2010

Time on role 1 year, 4 months, 8 days

HIRST, Larry

Director

Retired

RESIGNED

Assigned on 29 Jul 2011

Resigned on 26 Jul 2012

Time on role 11 months, 28 days

HORNBY, Johnny

Director

Advertising Executive

RESIGNED

Assigned on 06 Sep 2011

Resigned on 13 Jul 2023

Time on role 11 years, 10 months, 7 days

KWEYAMA, Khanyisile

Director

Executive Director

RESIGNED

Assigned on 25 Jul 2013

Resigned on 16 Jul 2015

Time on role 1 year, 11 months, 22 days

LOWTHER PINKERTON, Anthony James Moxon

Director

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 15 Jan 2009

Time on role 2 years, 9 months, 29 days

LOWTHER-PINKERTON, Jamie

Director

Private Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 25 Jul 2013

Time on role 2 years, 4 months, 24 days

MATTHEWS, Geoffrey Cale

Director

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 16 Apr 2009

Time on role 3 years, 30 days

PIEDRA, Alberto

Director

Retired

RESIGNED

Assigned on 06 Sep 2011

Resigned on 23 May 2013

Time on role 1 year, 8 months, 17 days

PIOT, Peter, Professor Baron

Director

Director, London School Of Hygiene

RESIGNED

Assigned on 18 Jul 2019

Resigned on 22 Jul 2021

Time on role 2 years, 4 days

SCHMALE, Matthias

Director

Company Director

RESIGNED

Assigned on 10 Apr 2006

Resigned on 16 Apr 2009

Time on role 3 years, 6 days

SHEBBEARE, Thomas Andrew, Sir

Director

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 15 Dec 2008

Time on role 2 years, 8 months, 29 days


Some Companies

A BELLARA DIAMONDS LIMITED

1ST FLOOR KIRKLAND HOUSE,HARROW,HA1 2AX

Number:10011964
Status:ACTIVE
Category:Private Limited Company

AV CONSULTING ENGINEERS LTD

41 SOUTH MEAD,REDHILL,RH1 2EL

Number:07639589
Status:ACTIVE
Category:Private Limited Company

GAME CHANGE ACCOUNTING & TRAINING LIMITED

26 SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB

Number:08769071
Status:ACTIVE
Category:Private Limited Company

HB ASSOCIATES VPP LIMITED

43A CHEVAL PLACE,LONDON,SW7 1EW

Number:05897330
Status:ACTIVE
Category:Private Limited Company

OPUSLUDUS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10809982
Status:ACTIVE
Category:Private Limited Company

STREAMBYTE LIMITED

25 THE FERNS,TETBURY,GL8 8JE

Number:02708726
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