JUST FOR KIDS LAW LIMITED

Ec1 Offices Ec1 Offices, London, EC1V 2PY, England
StatusACTIVE
Company No.05815338
Category
Incorporated12 May 2006
Age17 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

JUST FOR KIDS LAW LIMITED is an active with number 05815338. It was incorporated 17 years, 11 months, 20 days ago, on 12 May 2006. The company address is Ec1 Offices Ec1 Offices, London, EC1V 2PY, England.



People

BENTLEY, Julie

Secretary

ACTIVE

Assigned on 05 Dec 2019

Current time on role 4 years, 4 months, 27 days

ALEXANDER-WALL, Michael

Director

Director

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 10 days

CAMPBELL, Brenda Mary

Director

Barrister

ACTIVE

Assigned on 16 Apr 2024

Current time on role 15 days

CAMPBELL, Brieann Schellby

Director

Administrator

ACTIVE

Assigned on 03 Nov 2022

Current time on role 1 year, 5 months, 28 days

HUBBERSTEY, Claire

Director

Chief Executive

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 1 day

LAMBE, Shauneen Claire

Director

Director

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 10 days

LATINWO, Janet

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months

PATEL, Hemini

Director

Solicitor

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 10 days

VAN BUEREN, Emerita Geraldine, Professor

Director

Barrister

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 10 days

LAMBE, Andrea

Secretary

RESIGNED

Assigned on 17 Jan 2013

Resigned on 01 Jun 2014

Time on role 1 year, 4 months, 15 days

STEPHENSON, Aika

Secretary

Trainee Solicitor

RESIGNED

Assigned on 12 May 2006

Resigned on 19 May 2013

Time on role 7 years, 7 days

AHMAD, Sufina

Director

Corporate Strategy Manager

RESIGNED

Assigned on 28 Feb 2019

Resigned on 31 Jan 2023

Time on role 3 years, 11 months, 3 days

AHMAD, Sufina

Director

Director

RESIGNED

Assigned on 01 Feb 2019

Resigned on 21 Nov 2023

Time on role 4 years, 9 months, 20 days

BHATT, Amira

Director

Student

RESIGNED

Assigned on 06 Dec 2017

Resigned on 31 Jan 2023

Time on role 5 years, 1 month, 25 days

BREWER, Wendy Jacqueline

Director

Hr Director

RESIGNED

Assigned on 05 Dec 2019

Resigned on 21 Nov 2023

Time on role 3 years, 11 months, 16 days

BURNS, David Anthony James

Director

Consultant

RESIGNED

Assigned on 24 May 2013

Resigned on 01 Oct 2013

Time on role 4 months, 7 days

CAMPBELL, Brenda

Director

N/A

RESIGNED

Assigned on 17 Jan 2013

Resigned on 16 Jun 2018

Time on role 5 years, 4 months, 30 days

CECIL, Joanne

Director

Barrister

RESIGNED

Assigned on 05 Dec 2019

Resigned on 22 Sep 2023

Time on role 3 years, 9 months, 17 days

COLE-BURNS, Maureen Andrea

Director

Finance Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 25 Jul 2022

Time on role 3 years, 4 months, 25 days

DAVIES, Laura Beth

Director

Finance Director

RESIGNED

Assigned on 05 Aug 2015

Resigned on 31 Dec 2017

Time on role 2 years, 4 months, 26 days

FLEMING, Jennie Ann

Director

Director

RESIGNED

Assigned on 05 Aug 2015

Resigned on 05 Dec 2019

Time on role 4 years, 4 months

GAGE, Timothy James

Director

N/A

RESIGNED

Assigned on 17 Jan 2013

Resigned on 05 Nov 2015

Time on role 2 years, 9 months, 19 days

GIBBS, Peter George

Director

Chief Operatiing Officer

RESIGNED

Assigned on 20 Oct 2015

Resigned on 16 Apr 2024

Time on role 8 years, 5 months, 27 days

HOLLINGSWORTH, Kathryn Louise

Director

Professor Of Law

RESIGNED

Assigned on 06 Jul 2016

Resigned on 05 Dec 2019

Time on role 3 years, 4 months, 30 days

LAMBE, Shauneen Claire

Director

Barrister

RESIGNED

Assigned on 12 May 2006

Resigned on 17 Jan 2013

Time on role 6 years, 8 months, 5 days

LANDES, Anthony David

Director

Lawyer

RESIGNED

Assigned on 20 Oct 2015

Resigned on 21 Nov 2023

Time on role 8 years, 1 month, 1 day

LEWIS, Anya Louise

Director

Barrister

RESIGNED

Assigned on 28 Feb 2019

Resigned on 05 Dec 2019

Time on role 9 months, 5 days

LUNT, Helen Louise

Director

Accountant

RESIGNED

Assigned on 01 Jan 2018

Resigned on 28 Feb 2019

Time on role 1 year, 1 month, 27 days

MANNING, Jodi Jayne

Director

Operations Director

RESIGNED

Assigned on 26 Apr 2010

Resigned on 19 May 2013

Time on role 3 years, 23 days

MCCREA, Ronan

Director

N/A

RESIGNED

Assigned on 17 Jan 2013

Resigned on 05 Dec 2019

Time on role 6 years, 10 months, 19 days

MCLOUGHLIN, Paula

Director

Business Executive

RESIGNED

Assigned on 20 Jun 2014

Resigned on 15 Mar 2017

Time on role 2 years, 8 months, 25 days

RAND, Rachel Susannah

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Nov 2022

Resigned on 21 Nov 2023

Time on role 1 year, 18 days

RAZZALL, Katie

Director

N/A

RESIGNED

Assigned on 17 Jan 2013

Resigned on 30 May 2018

Time on role 5 years, 4 months, 13 days

REGAN, Carolyn Ann

Director

Managing Director

RESIGNED

Assigned on 21 Jun 2012

Resigned on 01 Jul 2021

Time on role 9 years, 10 days

SENTAIN, Symon Socrates

Director

Management Consultant

RESIGNED

Assigned on 07 Oct 2014

Resigned on 22 Mar 2018

Time on role 3 years, 5 months, 15 days

SMITH, Leigh Suzanne

Director

Consultant

RESIGNED

Assigned on 20 Jun 2014

Resigned on 17 Apr 2016

Time on role 1 year, 9 months, 27 days

STEPHENSON, Aika

Director

Solicitor

RESIGNED

Assigned on 12 May 2006

Resigned on 17 Jan 2013

Time on role 6 years, 8 months, 5 days

WIGINTON, Sophia

Director

Student

RESIGNED

Assigned on 22 Oct 2020

Resigned on 31 Jan 2023

Time on role 2 years, 3 months, 9 days

WIGINTON, Sophia

Director

Student

RESIGNED

Assigned on 13 Jul 2018

Resigned on 26 Jul 2019

Time on role 1 year, 13 days


Some Companies

Number:IP26642R
Status:ACTIVE
Category:Industrial and Provident Society

J. TONNA & CO LIMITED

SUITE 21 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD

Number:03555537
Status:ACTIVE
Category:Private Limited Company

LUMI TECHNOLOGIES LIMITED

ARMOURY HOUSE ORDNANCE BUSINESS PARK,LIPHOOK,GU30 7ZA

Number:03224120
Status:ACTIVE
Category:Private Limited Company

N15ATELIER LIMITED

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:09778979
Status:ACTIVE
Category:Private Limited Company

SCOTT J REGAN WINDOW CLEANING SERVICES LTD

GREYSTONE LODGE MILL ROAD,EYE,IP23 7PN

Number:11223075
Status:ACTIVE
Category:Private Limited Company

SLICKRAKE DESIGN LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:08378149
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