CATCH 22 CHARITY LIMITED

27 Pear Tree Street, London, EC1V 3AG
StatusACTIVE
Company No.06577534
Category
Incorporated28 Apr 2008
Age16 years, 15 days
JurisdictionEngland Wales

SUMMARY

CATCH 22 CHARITY LIMITED is an active with number 06577534. It was incorporated 16 years, 15 days ago, on 28 April 2008. The company address is 27 Pear Tree Street, London, EC1V 3AG.



People

RICHARDS, Nigel Paul

Secretary

ACTIVE

Assigned on 03 Feb 2017

Current time on role 7 years, 3 months, 10 days

ALEXANDER, Alison

Director

Director

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 10 months, 20 days

ARTIS, Caroline

Director

Accountancy Partner

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 17 days

DUDDY, Terence

Director

Chairman

ACTIVE

Assigned on 27 Mar 2019

Current time on role 5 years, 1 month, 17 days

FINLAYSON, Natasha

Director

Chief Executive

ACTIVE

Assigned on 27 Feb 2023

Current time on role 1 year, 2 months, 14 days

HALSTEAD, Matthew James

Director

Company Director

ACTIVE

Assigned on 16 Sep 2020

Current time on role 3 years, 7 months, 27 days

JACOBS, Jeff

Director

Retired

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 12 days

NORTH, Gita

Director

Partner At First Friday

ACTIVE

Assigned on 23 Jan 2020

Current time on role 4 years, 3 months, 21 days

RAI, Pria

Director

Senior Organisational Effectiveness And Transforma

ACTIVE

Assigned on 28 Jan 2020

Current time on role 4 years, 3 months, 16 days

REDGRAVE, Harvey Emmet

Director

Ceo, Consultancy

ACTIVE

Assigned on 27 Feb 2023

Current time on role 1 year, 2 months, 14 days

SALAMA, Benoit

Director

It Consultant

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 12 days

SOBOWALE, Ufuoma Irene

Director

Chief Executive

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 12 days

STARZA-ALLEN, Claire

Director

Group Contract Manager

ACTIVE

Assigned on 16 Sep 2020

Current time on role 3 years, 7 months, 27 days

THOMAS, Jonathan

Director

Business Development Director

ACTIVE

Assigned on 20 Jan 2022

Current time on role 2 years, 3 months, 24 days

MOSELEY, Joyce Elizabeth

Secretary

RESIGNED

Assigned on 04 Jun 2008

Resigned on 15 Jan 2010

Time on role 1 year, 7 months, 11 days

TRUELOVE, Michael John

Secretary

RESIGNED

Assigned on 15 Jan 2010

Resigned on 30 Sep 2014

Time on role 4 years, 8 months, 15 days

WRIGHT, Christopher Robert

Secretary

RESIGNED

Assigned on 05 Nov 2015

Resigned on 03 Feb 2017

Time on role 1 year, 2 months, 28 days

FORUM SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Apr 2008

Resigned on 04 Jun 2008

Time on role 1 month, 6 days

ADAMSON, Michael John

Director

Chief Executive

RESIGNED

Assigned on 29 Sep 2017

Resigned on 16 Dec 2021

Time on role 4 years, 2 months, 17 days

BAILEY, Elaine

Director

Director

RESIGNED

Assigned on 03 Oct 2012

Resigned on 16 Dec 2020

Time on role 8 years, 2 months, 13 days

BOYLE, Kieron John

Director

Director

RESIGNED

Assigned on 20 Mar 2013

Resigned on 05 Jul 2022

Time on role 9 years, 3 months, 16 days

BRAUER, Nicola Jean

Director

Mediator And Magistrate

RESIGNED

Assigned on 29 Jul 2009

Resigned on 21 Dec 2016

Time on role 7 years, 4 months, 23 days

CAMPBELL, Pauline

Director

Accountant

RESIGNED

Assigned on 03 Oct 2012

Resigned on 16 Sep 2020

Time on role 7 years, 11 months, 13 days

COOPER, Ben

Director

Controller Bbc Radio

RESIGNED

Assigned on 29 Sep 2017

Resigned on 10 Dec 2021

Time on role 4 years, 2 months, 11 days

CRAMER, Carl, Mr.

Director

Director

RESIGNED

Assigned on 19 Mar 2014

Resigned on 08 Jun 2020

Time on role 6 years, 2 months, 20 days

DOGANIS, Sally Elizabeth

Director

Executive Producer

RESIGNED

Assigned on 04 Jun 2008

Resigned on 08 Dec 2010

Time on role 2 years, 6 months, 4 days

JACKSON, Hilary May

Director

Civil Servant

RESIGNED

Assigned on 04 Jun 2008

Resigned on 30 Jun 2009

Time on role 1 year, 26 days

KANTER, Ralph Thomas Ludwig

Director

Company Director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months, 27 days

KRUGER, Daniel Rayne

Director

Ceo West London Zone

RESIGNED

Assigned on 16 Dec 2015

Resigned on 21 Jan 2020

Time on role 4 years, 1 month, 5 days

LARKMAN, Brian Stewart

Director

Retired Banker

RESIGNED

Assigned on 04 Jun 2008

Resigned on 18 Mar 2015

Time on role 6 years, 9 months, 14 days

MARCELLI, Laura

Director

Solicitor

RESIGNED

Assigned on 03 Oct 2012

Resigned on 21 Jul 2015

Time on role 2 years, 9 months, 18 days

MARLOR, John Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2010

Resigned on 20 Dec 2019

Time on role 9 years, 10 months, 19 days

MCKENNA, James Anthony Patrick

Director

Chief Operating Officer

RESIGNED

Assigned on 04 Jun 2008

Resigned on 27 Mar 2019

Time on role 10 years, 9 months, 23 days

NOBLE, Bruce Alexander

Director

Director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 09 Jan 2017

Time on role 8 years, 7 months, 5 days

OKUNNIWA, Tove

Director

Marketing And Sponsorship Consultant

RESIGNED

Assigned on 22 Sep 2010

Resigned on 29 Sep 2022

Time on role 12 years, 7 days

OLSEN, Samantha Jayne

Director

Civil Servant

RESIGNED

Assigned on 20 Jan 2022

Resigned on 28 Oct 2022

Time on role 9 months, 8 days

POVEY, Keith, Sir

Director

Consultant

RESIGNED

Assigned on 04 Jun 2008

Resigned on 08 Dec 2010

Time on role 2 years, 6 months, 4 days

SAWYER, Derek Antoney

Director

Librarian

RESIGNED

Assigned on 04 Jun 2008

Resigned on 23 Jun 2010

Time on role 2 years, 19 days

SUTHERLAND, John

Director

Police Officer

RESIGNED

Assigned on 04 Jun 2008

Resigned on 31 Jan 2014

Time on role 5 years, 7 months, 27 days

TAANK, Sonny

Director

Head Of Employee Relation

RESIGNED

Assigned on 04 Jun 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months, 27 days

TAYLOR, Julie Anne

Director

Director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 31 Dec 2011

Time on role 3 years, 6 months, 27 days

WELSH, Benedict Charles

Director

Manager

RESIGNED

Assigned on 04 Jun 2008

Resigned on 20 Mar 2013

Time on role 4 years, 9 months, 16 days

WILLIAMS, Paul Barrington

Director

Co Director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 20 Dec 2019

Time on role 11 years, 6 months, 16 days

WILLIAMS, Richard Charles

Director

Non-Execitive/Advisor/Interim Roles

RESIGNED

Assigned on 01 Jul 2020

Resigned on 19 Mar 2021

Time on role 8 months, 18 days

WILLIAMS, Sean Thomas

Director

Self Employed

RESIGNED

Assigned on 18 Mar 2015

Resigned on 15 Dec 2022

Time on role 7 years, 8 months, 28 days

WILSON-FLETCHER, Honor Jean

Director

Chief Executive

RESIGNED

Assigned on 20 Dec 2017

Resigned on 26 Jul 2021

Time on role 3 years, 7 months, 6 days

FORUM DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Apr 2008

Resigned on 04 Jun 2008

Time on role 1 month, 6 days

FORUM SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Apr 2008

Resigned on 04 Jun 2008

Time on role 1 month, 6 days

TOWNSENDS (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 28 Apr 2008

Resigned on 04 Jun 2008

Time on role 1 month, 6 days


Some Companies

HT GLOBAL HOLDINGS LIMITED

UNIT 601 AXCESS 10 BUSINESS PARK,DARLASTON,WS10 8LQ

Number:11540005
Status:ACTIVE
Category:Private Limited Company

JUBILEE CHANGE CONSULTING LIMITED

THE OLD TANNERY,ACCRINGTON,BB5 6PW

Number:09760434
Status:ACTIVE
Category:Private Limited Company

JUSTYN RHYS HUGH LIMITED

25 EBENEZER,NEWPORT,NP10 9DA

Number:11695824
Status:ACTIVE
Category:Private Limited Company

M.J. ALLEN CASTINGS AND MACHINING LTD

HILTON ROAD,ASHFORD,TN23 1EW

Number:02378447
Status:ACTIVE
Category:Private Limited Company

MAIL BOXES ETC. (WOKING) LIMITED

RAILWAY HOUSE,WOKING,GU21 5AH

Number:06802170
Status:ACTIVE
Category:Private Limited Company

STRATEGIC WEALTH PLANNING LIMITED

INDEPENDENCE HOUSE,SOUTHEND-ON-SEA,SS1 1EF

Number:08399830
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