ONLY CONNECT UK

32 Cubitt Street, London, WC1X 0LR
StatusACTIVE
Company No.05848399
Category
Incorporated16 Jun 2006
Age17 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

ONLY CONNECT UK is an active with number 05848399. It was incorporated 17 years, 11 months, 22 days ago, on 16 June 2006. The company address is 32 Cubitt Street, London, WC1X 0LR.



People

PELLEW, Simon

Secretary

ACTIVE

Assigned on 07 Aug 2020

Current time on role 3 years, 10 months, 1 day

JONAH, Omolara

Director

Psychologist

ACTIVE

Assigned on 20 May 2021

Current time on role 3 years, 19 days

KRUGER, Daniel Rayne

Director

Chief Executive

ACTIVE

Assigned on 25 Sep 2015

Current time on role 8 years, 8 months, 13 days

KRUGER, Emma

Director

Support Worker

ACTIVE

Assigned on 25 Sep 2015

Current time on role 8 years, 8 months, 13 days

RENDLE, Charlotte

Director

Psychologist

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 8 months, 24 days

TROTMAN, Charles

Director

Database Administrator

ACTIVE

Assigned on 24 Jun 2023

Current time on role 11 months, 14 days

TROTMAN, Dionne

Director

Retired

ACTIVE

Assigned on 24 Jul 2023

Current time on role 10 months, 15 days

AMIES, Cecilia Claire Beaufort

Secretary

RESIGNED

Assigned on 16 Jun 2006

Resigned on 29 Mar 2007

Time on role 9 months, 13 days

DEACON, Abigail Fettes

Secretary

RESIGNED

Assigned on 29 Mar 2007

Resigned on 30 Dec 2011

Time on role 4 years, 9 months, 1 day

EDGINGTON, Ben

Secretary

RESIGNED

Assigned on 12 Oct 2015

Resigned on 14 Jun 2018

Time on role 2 years, 8 months, 2 days

MORRIS, Orla Mary Ann

Secretary

RESIGNED

Assigned on 13 Jun 2018

Resigned on 08 Aug 2020

Time on role 2 years, 1 month, 25 days

SENCE, Nate

Secretary

RESIGNED

Assigned on 30 Dec 2011

Resigned on 12 Oct 2015

Time on role 3 years, 9 months, 13 days

BOATENG, Paul Yaw, Lord

Director

Politician

RESIGNED

Assigned on 15 Jan 2014

Resigned on 13 Oct 2015

Time on role 1 year, 8 months, 29 days

DAWKINS, Catherine Mary

Director

Finance Director

RESIGNED

Assigned on 04 May 2021

Resigned on 28 Oct 2022

Time on role 1 year, 5 months, 24 days

FELLOWES, Jane, Lady

Director

Charity Director

RESIGNED

Assigned on 30 Dec 2011

Resigned on 24 Jan 2018

Time on role 6 years, 25 days

FIELD, Ruth Helen

Director

Solicitor

RESIGNED

Assigned on 15 Apr 2013

Resigned on 05 Oct 2015

Time on role 2 years, 5 months, 20 days

INGLIS-JONES, Giles

Director

Hr Consultant

RESIGNED

Assigned on 30 Dec 2011

Resigned on 20 Apr 2016

Time on role 4 years, 3 months, 21 days

KRUGER, Daniel Rayne

Director

Chairman Only Connect Uk

RESIGNED

Assigned on 08 Oct 2009

Resigned on 27 Feb 2013

Time on role 3 years, 4 months, 19 days

KRUGER, Daniel Rayne

Director

Chairman Of Only Connect Uk

RESIGNED

Assigned on 16 Jun 2006

Resigned on 12 Jun 2009

Time on role 2 years, 11 months, 26 days

KRUGER, Emma Charlotte Pietosa

Director

Director Of Only Connect Uk

RESIGNED

Assigned on 08 Oct 2009

Resigned on 15 Apr 2013

Time on role 3 years, 6 months, 7 days

LEES, Stuart Charles, Rev

Director

Vicar

RESIGNED

Assigned on 23 Oct 2008

Resigned on 08 Oct 2009

Time on role 11 months, 16 days

RENDLE, Charlotte

Director

Prison Governor

RESIGNED

Assigned on 23 Oct 2008

Resigned on 08 Oct 2009

Time on role 11 months, 16 days

RHODES, Mark

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2014

Resigned on 05 Oct 2015

Time on role 1 year, 8 months, 21 days

SCUTT, Oliver Geoffrey James Melville

Director

Legal Counsel

RESIGNED

Assigned on 16 Jun 2016

Resigned on 24 Jan 2018

Time on role 1 year, 7 months, 8 days

WRIGHT, Christopher Robert

Director

Chief Executive

RESIGNED

Assigned on 05 Oct 2015

Resigned on 31 Aug 2020

Time on role 4 years, 10 months, 26 days


Some Companies

Number:07265674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANGOVE DEVELOPMENTS LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:05248037
Status:ACTIVE
Category:Private Limited Company

LINGO SOLUTIONS LTD

36 PADNELL AVENUE,WATERLOOVILLE,PO8 8DT

Number:08600596
Status:ACTIVE
Category:Private Limited Company

NJB INSTALLATION SERVICES LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:07223690
Status:ACTIVE
Category:Private Limited Company

T C HARRISON 2000 LIMITED

MILFORD HOUSE,BAKEWELL,DE45 1HH

Number:02199827
Status:ACTIVE
Category:Private Limited Company

THE CITY ALEHOUSE GROUP LIMITED

35 CARDEN HILL,BRIGHTON,BN1 8AA

Number:11879767
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