TRANSFORM ISLINGTON LIMITED

3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.06366216
CategoryPrivate Limited Company
Incorporated10 Sep 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

TRANSFORM ISLINGTON LIMITED is an active private limited company with number 06366216. It was incorporated 16 years, 8 months, 24 days ago, on 10 September 2007. The company address is 3 More London Riverside, London, SE1 2AQ, England.



People

WOODS, Amanda Elizabeth

Secretary

ACTIVE

Assigned on 22 Aug 2016

Current time on role 7 years, 9 months, 13 days

DU PLESSIS, Jacobus Geytenbeek

Director

Senior Financial Controller

ACTIVE

Assigned on 13 Jul 2023

Current time on role 10 months, 22 days

HARRISON, Rachel Gail

Director

Deputy Director Of Finance - Borough Of Islington

ACTIVE

Assigned on 14 Jun 2023

Current time on role 11 months, 20 days

SAVJANI, Kalpesh

Director

Director

ACTIVE

Assigned on 17 Oct 2019

Current time on role 4 years, 7 months, 18 days

WARD, Daniel Colin

Director

Investment Director

ACTIVE

Assigned on 20 Nov 2020

Current time on role 3 years, 6 months, 14 days

BULLEY, Ian

Secretary

Accountant

RESIGNED

Assigned on 07 Jul 2008

Resigned on 18 Jun 2009

Time on role 11 months, 11 days

FRAY, Alexander James

Secretary

RESIGNED

Assigned on 05 Feb 2008

Resigned on 20 Jun 2008

Time on role 4 months, 15 days

JENNAWAY, Simon

Secretary

RESIGNED

Assigned on 27 Sep 2011

Resigned on 20 Dec 2012

Time on role 1 year, 2 months, 23 days

MARSHALL, Nigel John

Secretary

RESIGNED

Assigned on 22 Jan 2013

Resigned on 27 Mar 2015

Time on role 2 years, 2 months, 5 days

SHUTT, Sarah

Secretary

RESIGNED

Assigned on 27 Mar 2015

Resigned on 22 Aug 2016

Time on role 1 year, 4 months, 26 days

WORTHY, Stephen

Secretary

Chartered Account

RESIGNED

Assigned on 20 Jun 2008

Resigned on 07 Jul 2008

Time on role 17 days

ALNERY INCORPORATIONS NO.1 LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2007

Resigned on 05 Feb 2008

Time on role 4 months, 25 days

TM COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jun 2009

Resigned on 27 Sep 2011

Time on role 2 years, 3 months, 8 days

ANDREWS, Paul Simon

Director

Investment Director

RESIGNED

Assigned on 22 Aug 2016

Resigned on 31 Dec 2016

Time on role 4 months, 9 days

BLANCHARD, David Graham

Director

Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 22 Aug 2016

Time on role 3 years, 1 month, 4 days

BLANCHARD, David Graham

Director

Director

RESIGNED

Assigned on 20 May 2013

Resigned on 28 Jun 2013

Time on role 1 month, 8 days

DUGGAN, Patricia Ann

Director

General Manager

RESIGNED

Assigned on 12 Apr 2012

Resigned on 16 Apr 2014

Time on role 2 years, 4 days

FLAHERTY, Kate Louise

Director

Investment Director

RESIGNED

Assigned on 31 Dec 2016

Resigned on 20 Nov 2020

Time on role 3 years, 10 months, 20 days

HOILE, Richard David

Director

Investment Director

RESIGNED

Assigned on 07 Jul 2008

Resigned on 12 Aug 2011

Time on role 3 years, 1 month, 5 days

HULME, Lisa

Director

Director

RESIGNED

Assigned on 30 May 2014

Resigned on 22 Aug 2016

Time on role 2 years, 2 months, 23 days

JENNINGS, Andrew Martyn

Director

Retired

RESIGNED

Assigned on 10 Oct 2008

Resigned on 23 Jun 2009

Time on role 8 months, 13 days

KEARNS, Jerome Thomas

Director

Bid Director

RESIGNED

Assigned on 05 Feb 2008

Resigned on 08 Jul 2008

Time on role 5 months, 3 days

KEY, Stephen Robert

Director

Assistant Director

RESIGNED

Assigned on 28 Sep 2015

Resigned on 08 Mar 2023

Time on role 7 years, 5 months, 10 days

LELEW, Nigel

Director

Operations Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 24 Jul 2012

Time on role 2 years, 4 months, 1 day

MARSH, James Peter

Director

Investment Director

RESIGNED

Assigned on 01 Jan 2021

Resigned on 13 Jul 2023

Time on role 2 years, 6 months, 12 days

REID, Robert Mclachlan

Director

Analyst

RESIGNED

Assigned on 27 Feb 2009

Resigned on 23 Mar 2010

Time on role 1 year, 24 days

ROSS, Michael Melville Brown

Director

Chartered Civil Engineer

RESIGNED

Assigned on 05 Feb 2008

Resigned on 29 Sep 2010

Time on role 2 years, 7 months, 24 days

RYLATT, Ian Kenneth

Director

Managing Director

RESIGNED

Assigned on 23 Jun 2009

Resigned on 12 Apr 2012

Time on role 2 years, 9 months, 19 days

SCHOOLING, Eleanor Barbara

Director

Director Childcare Services

RESIGNED

Assigned on 23 Jun 2009

Resigned on 28 Sep 2015

Time on role 6 years, 3 months, 5 days

SHAH, Sinesh Ramesh

Director

Company Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 01 May 2014

Time on role 10 months, 3 days

SPENCER, Christopher Loraine

Director

Engineer

RESIGNED

Assigned on 05 Feb 2008

Resigned on 03 Jun 2009

Time on role 1 year, 3 months, 27 days

STEWART, Joan Francesca

Director

Local Government Manager

RESIGNED

Assigned on 07 Jul 2008

Resigned on 11 Mar 2013

Time on role 4 years, 8 months, 4 days

WADDINGTON, Adam George

Director

Investment Director

RESIGNED

Assigned on 27 Sep 2011

Resigned on 22 Apr 2013

Time on role 1 year, 6 months, 25 days

WARD, Daniel Colin

Director

Bsfi Investment Director

RESIGNED

Assigned on 01 May 2014

Resigned on 17 Oct 2019

Time on role 5 years, 5 months, 16 days

WILLS, Helen Margaret

Director

Operations Director

RESIGNED

Assigned on 25 Jan 2011

Resigned on 31 May 2013

Time on role 2 years, 4 months, 6 days

WILLS, Helen Margaret

Director

Operations Director

RESIGNED

Assigned on 05 Feb 2008

Resigned on 23 Mar 2010

Time on role 2 years, 1 month, 18 days

WOOSEY, Ian Paul

Director

Operations Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 25 Jan 2011

Time on role 10 months, 2 days

ALNERY INCORPORATIONS NO. 2 LIMITED

Corporate-director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 05 Feb 2008

Time on role 4 months, 25 days

ALNERY INCORPORATIONS NO.1 LIMITED

Corporate-director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 05 Feb 2008

Time on role 4 months, 25 days


Some Companies

Number:11331763
Status:ACTIVE
Category:Private Limited Company

DUBLIT LTD

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:09229854
Status:ACTIVE
Category:Private Limited Company

EDS UK SERVICES LTD

38 CRESSWELL STREET,NEWCASTLE UPON TYNE,NE6 2JB

Number:09882017
Status:ACTIVE
Category:Private Limited Company

GGB IT SOLUTIONS LIMITED

15 HATFIELD ROAD,BILLINGHAM,TS23 3AL

Number:11953525
Status:ACTIVE
Category:Private Limited Company

MARCUS GREEN HORTICULTURAL DESIGN LTD

PEACE HAVEN,ALDWINCLE,NN14 3EP

Number:05481380
Status:ACTIVE
Category:Private Limited Company

SECURED ELECTRICS LTD

53 PARKFIELD ROAD,NORTHOLT,UB5 5NW

Number:11394819
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