THE ONE FOUNDATION

Star House Star House, Rochester, ME1 1UX, Kent, England
StatusACTIVE
Company No.05965793
Category
Incorporated13 Oct 2006
Age17 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE ONE FOUNDATION is an active with number 05965793. It was incorporated 17 years, 6 months, 14 days ago, on 13 October 2006. The company address is Star House Star House, Rochester, ME1 1UX, Kent, England.



People

BRAIN, Nyika

Director

Director

ACTIVE

Assigned on 07 May 2021

Current time on role 2 years, 11 months, 20 days

BURNETT, Alexander Richmond

Director

Director

ACTIVE

Assigned on 07 May 2021

Current time on role 2 years, 11 months, 20 days

GOOSE, Duncan Hugh

Director

Company Director

ACTIVE

Assigned on 05 Oct 2023

Current time on role 6 months, 22 days

MORAWSKA, Karina Maria Krystyna

Director

Business Manager

ACTIVE

Assigned on 01 May 2019

Current time on role 4 years, 11 months, 26 days

RIDGWICK, James Edward Gordon

Director

Charity Worker

ACTIVE

Assigned on 07 May 2021

Current time on role 2 years, 11 months, 20 days

DECIMAL PLACE REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Oct 2006

Resigned on 13 Oct 2009

Time on role 3 years

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 2006

Resigned on 17 Oct 2006

Time on role 4 days

DEVONSHIRE, Julie

Director

Accountant

RESIGNED

Assigned on 01 Feb 2009

Resigned on 25 Mar 2011

Time on role 2 years, 1 month, 24 days

GILMORE-KHAN, Javeria

Director

Financial Controller

RESIGNED

Assigned on 01 May 2019

Resigned on 01 Jul 2020

Time on role 1 year, 2 months

GOOSE, Duncan Hugh

Director

Director

RESIGNED

Assigned on 23 Nov 2012

Resigned on 07 May 2021

Time on role 8 years, 5 months, 14 days

GOOSE, Duncan Hugh

Director

Managing Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 09 Mar 2012

Time on role 5 years, 4 months, 27 days

ROBINSON, Paul Howard

Director

Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 10 Dec 2012

Time on role 3 years, 10 months, 9 days

SCOTT, Maria

Director

Marketing Consultant

RESIGNED

Assigned on 31 Jan 2008

Resigned on 01 Feb 2009

Time on role 1 year, 1 day

SELLERS, Christopher

Director

Trustee

RESIGNED

Assigned on 01 Jul 2020

Resigned on 07 May 2021

Time on role 10 months, 6 days

UMEASIEGBU, Kenechukwu Ifeanyi

Director

Head Of Environment

RESIGNED

Assigned on 15 May 2019

Resigned on 01 Jul 2020

Time on role 1 year, 1 month, 16 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 17 Oct 2006

Time on role 4 days


Some Companies

AJR CAMERON LIMITED

122 IMPERIAL WAY,CHISLEHURST,BR7 6JS

Number:08066000
Status:ACTIVE
Category:Private Limited Company

BAOBAB INVESTMENT MANAGERS LTD

MILL HOUSE,NEWBURY,RG14 5UX

Number:07456530
Status:ACTIVE
Category:Private Limited Company

CRANE OPERATORS LTD

29 IRVINE AVENUE,HARROW,HA3 8QE

Number:10120509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINDON PARK FARM LIMITED

WISTON ESTATE OFFICE,STEYNING,BN44 3DD

Number:00549173
Status:ACTIVE
Category:Private Limited Company

K & I CONSULTANTS LTD

FLAT 69, ARROL HOUSE,LONDON,SE1 6QL

Number:11151748
Status:ACTIVE
Category:Private Limited Company

LA FAMIGLIA HOLDING LIMITED

17 GROSVENOR STREET,LONDON,W1K 4QG

Number:11105220
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