SHANNON TRUST

International House International House, London, WC1X 9LP, England
StatusACTIVE
Company No.05906258
Category
Incorporated15 Aug 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHANNON TRUST is an active with number 05906258. It was incorporated 17 years, 9 months, 1 day ago, on 15 August 2006. The company address is International House International House, London, WC1X 9LP, England.



People

MORGAN, Christopher David

Secretary

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 19 days

BATES, Brenda Rose

Director

Director

ACTIVE

Assigned on 08 Jun 2019

Current time on role 4 years, 11 months, 8 days

BENSTED, John

Director

Retired

ACTIVE

Assigned on 25 Feb 2016

Current time on role 8 years, 2 months, 20 days

FERNANDES-BATES, Cristalina

Director

Head Teacher

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 19 days

GODWIN, Ceri

Director

Director

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 19 days

KING, Caroline Frances

Director

Solicitor

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 19 days

MARSTON, Joanna Nadine

Director

Civil Servant

ACTIVE

Assigned on 14 Sep 2022

Current time on role 1 year, 8 months, 2 days

PAYNE, William Idris Griffin

Director

Retired

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 15 days

REID, Andrew Michael

Director

Retired

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 8 months, 14 days

SAUNDERS, Thomas Robert

Director

Company Director

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 13 days

SETHI, Pankaj

Director

Photographer

ACTIVE

Assigned on 15 Dec 2021

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

WEMMS, John Michael

Director

Retired

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 15 days

CAIRNS, Angela

Secretary

RESIGNED

Assigned on 14 Jul 2015

Resigned on 17 May 2020

Time on role 4 years, 10 months, 3 days

KAMASA, Kwasi

Secretary

Manager Charity

RESIGNED

Assigned on 05 Feb 2009

Resigned on 31 Dec 2012

Time on role 3 years, 10 months, 26 days

KENT, Susan

Secretary

RESIGNED

Assigned on 18 May 2020

Resigned on 01 Oct 2020

Time on role 4 months, 13 days

MERRILL, Ian

Secretary

RESIGNED

Assigned on 01 Oct 2020

Resigned on 28 Jul 2021

Time on role 9 months, 27 days

MORGAN, David Hugh

Secretary

RESIGNED

Assigned on 15 Aug 2006

Resigned on 16 Dec 2010

Time on role 4 years, 4 months, 1 day

ALLISON, Eric

Director

Journalist

RESIGNED

Assigned on 08 Feb 2008

Resigned on 12 May 2015

Time on role 7 years, 3 months, 4 days

ARGAR, Clare Louise Comport

Director

Charity Worker

RESIGNED

Assigned on 29 Aug 2017

Resigned on 01 Jun 2020

Time on role 2 years, 9 months, 3 days

ASTLE, Edward Morrison

Director

Pro Rector Enterprises Imperial College London

RESIGNED

Assigned on 13 Dec 2012

Resigned on 22 Aug 2019

Time on role 6 years, 8 months, 9 days

AYLING, Georgina Louise

Director

Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 11 Jun 2013

Time on role 2 years, 5 months, 26 days

BHATTACHARYA, Kaushik

Director

Senior Product Marketing Manager, Google Uk

RESIGNED

Assigned on 05 Jun 2017

Resigned on 03 Dec 2018

Time on role 1 year, 5 months, 28 days

BOWDEN, Holly Patricia

Director

Director Of Governance & Legal

RESIGNED

Assigned on 25 Feb 2016

Resigned on 20 Feb 2020

Time on role 3 years, 11 months, 24 days

COADY, Ellen

Director

Head Of Hr

RESIGNED

Assigned on 28 Jul 2021

Resigned on 01 Jul 2022

Time on role 11 months, 3 days

CREIGHTON, Ann Christine

Director

Retired

RESIGNED

Assigned on 05 Feb 2009

Resigned on 18 May 2015

Time on role 6 years, 3 months, 13 days

DAVIES, Tracey Michelle

Director

Hr Director

RESIGNED

Assigned on 11 Mar 2014

Resigned on 30 Nov 2015

Time on role 1 year, 8 months, 19 days

DUNCAN, Robert Stephen

Director

Retired

RESIGNED

Assigned on 17 Dec 2006

Resigned on 17 May 2016

Time on role 9 years, 5 months

GARCIA-ALVAREZ, Jean-Michel

Director

Auditor

RESIGNED

Assigned on 31 Aug 2016

Resigned on 22 Aug 2019

Time on role 2 years, 11 months, 22 days

KAMASA, Kwasi

Director

Dep Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 13 Jun 2012

Time on role 4 years, 4 months, 5 days

KILLEN, James John

Director

Student

RESIGNED

Assigned on 30 Aug 2018

Resigned on 09 Jun 2021

Time on role 2 years, 9 months, 10 days

KNAPTON, Peter James

Director

Retired

RESIGNED

Assigned on 16 Dec 2010

Resigned on 06 Dec 2016

Time on role 5 years, 11 months, 21 days

MACGREGOR, John Malcolm

Director

Academic

RESIGNED

Assigned on 08 Feb 2008

Resigned on 13 Jun 2012

Time on role 4 years, 4 months, 5 days

MAY, Michael John

Director

Retired

RESIGNED

Assigned on 11 Jun 2019

Resigned on 28 Jul 2021

Time on role 2 years, 1 month, 17 days

MILBURN, Emily Jane

Director

Prison Governor

RESIGNED

Assigned on 14 Dec 2016

Resigned on 20 Jan 2020

Time on role 3 years, 1 month, 6 days

MORGAN, Christopher William Duthie

Director

Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 15 May 2011

Time on role 4 years, 9 months

MORGAN, David Hugh

Director

Company Director

RESIGNED

Assigned on 16 Dec 2010

Resigned on 10 Jun 2014

Time on role 3 years, 5 months, 25 days

MORGAN, David Hugh

Director

Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 01 Jan 2008

Time on role 1 year, 4 months, 17 days

NEWMAN, Robert James

Director

Consultant

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Mar 2021

Time on role 6 years, 6 months, 30 days

O'HARA, Susan Mary

Director

Civil Servant

RESIGNED

Assigned on 11 Dec 2012

Resigned on 31 Mar 2021

Time on role 8 years, 3 months, 20 days

PORTER, Barry

Director

Retired

RESIGNED

Assigned on 18 May 2016

Resigned on 05 May 2022

Time on role 5 years, 11 months, 18 days

ROBSON, Thomas

Director

Prison Service

RESIGNED

Assigned on 08 Feb 2008

Resigned on 17 Sep 2013

Time on role 5 years, 7 months, 9 days

ROWLANDSON, Julia

Director

Consultant

RESIGNED

Assigned on 08 Feb 2008

Resigned on 06 Dec 2016

Time on role 8 years, 9 months, 27 days

TRENT, Russell James

Director

Prison Service Governor

RESIGNED

Assigned on 01 Sep 2014

Resigned on 23 May 2016

Time on role 1 year, 8 months, 22 days


Some Companies

AUDIO VISUAL EXCLUSIVE LIMITED

UNIT 8,GREENFORD,UB6 0BN

Number:05284825
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE UNITED CHINA COLLABORATIONS LIMITED

CAMBS GLASS STADIUM,CAMBRIDGE,CB5 8LN

Number:11082581
Status:ACTIVE
Category:Private Limited Company

KESTRALTEC LTD

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC524214
Status:ACTIVE
Category:Private Limited Company

NETZLAND LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05200728
Status:ACTIVE
Category:Private Limited Company

OUR WILTON TRUST

C/O OUR ENTERPRISE 22, UPPER GROUND,,LONDON,SE1 9PD

Number:09242372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIMPLY BEAUTIFUL (STANDISH) LTD

136 PRESTON ROAD,WIGAN,WN6 0HY

Number:09700984
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