A NEW DIRECTION LONDON LIMITED

Good Growth Hub, Unit 1-28 Echo Building, East Bay Good Growth Hub, Unit 1-28 Echo Building, East Bay, London, E15 2SJ, England
StatusACTIVE
Company No.06627531
Category
Incorporated23 Jun 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

A NEW DIRECTION LONDON LIMITED is an active with number 06627531. It was incorporated 15 years, 10 months, 12 days ago, on 23 June 2008. The company address is Good Growth Hub, Unit 1-28 Echo Building, East Bay Good Growth Hub, Unit 1-28 Echo Building, East Bay, London, E15 2SJ, England.



People

MOFFITT, Stephen

Secretary

Director

ACTIVE

Assigned on 21 Jan 2009

Current time on role 15 years, 3 months, 15 days

BUTT, Arfa

Director

Partnerships Strategist

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 9 months, 23 days

CHAKRABORTY, Shamik

Director

Finance Director

ACTIVE

Assigned on 28 Jun 2021

Current time on role 2 years, 10 months, 7 days

HUSSAIN, Asma

Director

Student

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 7 months, 5 days

MANSFIELD, Guy Nicholas

Director

Chartered Accountant

ACTIVE

Assigned on 28 Jun 2021

Current time on role 2 years, 10 months, 7 days

MARCUS, Andrew James

Director

Chief Communication & Digital Officer

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 4 months, 22 days

OWUSU, Lesley

Director

People Professional

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 4 months, 22 days

ROBINSON, Carey Kate

Director

Head Of Education

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 4 months, 22 days

AJUONUMA, Clementina Ifeoma

Secretary

RESIGNED

Assigned on 23 Jun 2008

Resigned on 28 Oct 2008

Time on role 4 months, 5 days

ACKERMAN, Steven Lewis

Director

Managing Director

RESIGNED

Assigned on 24 Sep 2012

Resigned on 03 Feb 2015

Time on role 2 years, 4 months, 9 days

ATKINSON, Maggie, Professor

Director

Retired

RESIGNED

Assigned on 20 May 2015

Resigned on 12 Jul 2022

Time on role 7 years, 1 month, 23 days

BABONEAU, Nicola Mary Gaye

Director

Consultant

RESIGNED

Assigned on 23 Jun 2008

Resigned on 20 Oct 2015

Time on role 7 years, 3 months, 27 days

BENTLEY, Ann Penelope

Director

Retired Head Teacher

RESIGNED

Assigned on 23 Jun 2008

Resigned on 18 Jan 2012

Time on role 3 years, 6 months, 25 days

CALA-LESINA, Gabriela

Director

Special Partnerships Manager

RESIGNED

Assigned on 14 Dec 2017

Resigned on 06 Dec 2018

Time on role 11 months, 23 days

CALLAGHAN, Zed

Director

Student

RESIGNED

Assigned on 27 Jan 2010

Resigned on 20 Mar 2012

Time on role 2 years, 1 month, 24 days

DERRY, Lucinda Jane

Director

Accountant

RESIGNED

Assigned on 27 May 2009

Resigned on 03 Dec 2014

Time on role 5 years, 6 months, 7 days

DOLTON, Matthew

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2014

Resigned on 21 Sep 2021

Time on role 6 years, 9 months, 18 days

EAMES, Stephen Richard

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2009

Resigned on 11 May 2009

Time on role 2 months, 20 days

ENTICOTT, Christopher

Director

Artistic Director, Eastside Educational Trust

RESIGNED

Assigned on 23 Jun 2008

Resigned on 29 Oct 2008

Time on role 4 months, 6 days

EWING, Hilary Ann, Dr

Director

Executive

RESIGNED

Assigned on 20 Oct 2015

Resigned on 17 Mar 2022

Time on role 6 years, 4 months, 28 days

EZEKIEL, Eylan Jonathan

Director

Education Adviser

RESIGNED

Assigned on 14 Dec 2017

Resigned on 14 Dec 2023

Time on role 6 years

FIDDES, Alisa Nicole

Director

Lawyer

RESIGNED

Assigned on 23 Feb 2009

Resigned on 14 Jun 2017

Time on role 8 years, 3 months, 19 days

GOSS, Nick

Director

Managing Director

RESIGNED

Assigned on 14 Jan 2020

Resigned on 26 Jun 2023

Time on role 3 years, 5 months, 12 days

HARRIS, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 03 Dec 2014

Resigned on 01 Dec 2020

Time on role 5 years, 11 months, 29 days

HARROP, Jacqueline

Director

Consultant

RESIGNED

Assigned on 29 Oct 2008

Resigned on 23 Nov 2014

Time on role 6 years, 25 days

HILLENBRAND, Charlotte Louise

Director

Director Of Learning & Development

RESIGNED

Assigned on 14 Dec 2017

Resigned on 14 Dec 2023

Time on role 6 years

HODGSON, Hilary Ruth

Director

Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 14 Jun 2017

Time on role 8 years, 4 months, 24 days

JAFFREY, Marc David Naveed

Director

Management Consultant

RESIGNED

Assigned on 24 Sep 2012

Resigned on 18 Oct 2018

Time on role 6 years, 24 days

KIEFFER, John Robert

Director

Consultant

RESIGNED

Assigned on 21 Jan 2009

Resigned on 03 Feb 2015

Time on role 6 years, 13 days

MCNEILL, David Peter

Director

Director Of Public Affairs

RESIGNED

Assigned on 29 Oct 2008

Resigned on 20 May 2015

Time on role 6 years, 6 months, 22 days

MYERS, Karen

Director

Corporate Communications Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 03 Dec 2014

Time on role 5 years, 10 months, 13 days

OSAGIE, Diane

Director

Ofsted Inspector

RESIGNED

Assigned on 20 Oct 2016

Resigned on 27 Aug 2017

Time on role 10 months, 7 days

RAHMAN, Syeda Rezwana

Director

Student

RESIGNED

Assigned on 27 Jan 2010

Resigned on 20 Mar 2012

Time on role 2 years, 1 month, 24 days

SWAIN, Becky

Director

Learning And Participation Manager

RESIGNED

Assigned on 02 Jul 2012

Resigned on 21 Jul 2016

Time on role 4 years, 19 days

WILLIAMS, Keeley Clemancia

Director

Youth Worker

RESIGNED

Assigned on 23 Sep 2014

Resigned on 14 Dec 2021

Time on role 7 years, 2 months, 21 days


Some Companies

3H TRANSPORT SERVICES LTD

90 GLAISDALE CLOSE,LEICESTER,LE4 0RP

Number:11276458
Status:ACTIVE
Category:Private Limited Company

FIRST CALL INSURANCE SERVICES LIMITED

LOXLEY HOUSE,WESTON-SUPER-MARE,BS22 6BX

Number:10817961
Status:ACTIVE
Category:Private Limited Company

IAN MONTEATH PLUMBING AND HEATING LTD

151 EAST PINES DRIVE,THORNTON CLEVELEYS,FY5 3RY

Number:10476533
Status:ACTIVE
Category:Private Limited Company

JC HOLMES (GLASGOW) LTD

FLAT 8/4, 3 BLACKFRIARS ROAD,GLASGOW,G1 1QG

Number:SC606970
Status:ACTIVE
Category:Private Limited Company

LABOREM LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:07668820
Status:ACTIVE
Category:Private Limited Company

NEWMECH LIMITED

966 EASTERN AVENUE,ESSEX,IG2 7JD

Number:02352891
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