THE ROYAL PINNER SCHOOL FOUNDATION

22 Chancery Lane, London, WC2A 1LS, England
StatusACTIVE
Company No.06805043
Category
Incorporated29 Jan 2009
Age15 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE ROYAL PINNER SCHOOL FOUNDATION is an active with number 06805043. It was incorporated 15 years, 3 months, 16 days ago, on 29 January 2009. The company address is 22 Chancery Lane, London, WC2A 1LS, England.



People

WRIGHT, Gillian Mary

Secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 13 days

BROOKES, Gillian

Director

Retired Teacher

ACTIVE

Assigned on 15 Feb 2012

Current time on role 12 years, 2 months, 28 days

CRAWFORD, Andrew John

Director

Solicitor

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 6 months, 12 days

DYE, James Henry

Director

Tax Advisor

ACTIVE

Assigned on 15 Feb 2012

Current time on role 12 years, 2 months, 28 days

LEWIS, Guy Winyard

Director

Self-Employed

ACTIVE

Assigned on 23 Jun 2020

Current time on role 3 years, 10 months, 21 days

POOL, Elizabeth June

Director

Accountant

ACTIVE

Assigned on 09 Feb 2022

Current time on role 2 years, 3 months, 5 days

RIDGWAY, James Leigh

Director

Chartered Accountant

ACTIVE

Assigned on 05 Feb 2019

Current time on role 5 years, 3 months, 9 days

WILSON, Stephen

Director

Retired Teacher

ACTIVE

Assigned on 15 Feb 2012

Current time on role 12 years, 2 months, 28 days

CRAWFORD, David John Newton

Secretary

RESIGNED

Assigned on 29 Jan 2009

Resigned on 01 Nov 2023

Time on role 14 years, 9 months, 3 days

BAINS, Susan, Dr

Director

Retired

RESIGNED

Assigned on 20 Jul 2023

Resigned on 14 Feb 2024

Time on role 6 months, 25 days

BICKERDIKE, Dennis Charles

Director

Director

RESIGNED

Assigned on 17 Feb 2009

Resigned on 26 Jun 2012

Time on role 3 years, 4 months, 9 days

BROCKMANN-SMITH, Merrill Brian

Director

Retired

RESIGNED

Assigned on 14 May 2019

Resigned on 22 Feb 2021

Time on role 1 year, 9 months, 8 days

CASHMORE, Duncan James

Director

Agent

RESIGNED

Assigned on 15 Feb 2012

Resigned on 31 Dec 2023

Time on role 11 years, 10 months, 16 days

CLINCH, Anthony

Director

Retired

RESIGNED

Assigned on 17 Feb 2009

Resigned on 31 May 2011

Time on role 2 years, 3 months, 14 days

CORFE, Michael Arthur Carteret

Director

Sales Manager

RESIGNED

Assigned on 07 Nov 2017

Resigned on 15 May 2019

Time on role 1 year, 6 months, 8 days

DAVIES, David Richard

Director

Sales Agent

RESIGNED

Assigned on 17 Feb 2009

Resigned on 04 Nov 2011

Time on role 2 years, 8 months, 15 days

FARQUHARSON, Anita Mary

Director

Retired

RESIGNED

Assigned on 17 May 2011

Resigned on 07 Nov 2012

Time on role 1 year, 5 months, 21 days

FOWLER, Anthony Douglas David

Director

Retired

RESIGNED

Assigned on 19 Jul 2011

Resigned on 19 Feb 2015

Time on role 3 years, 7 months

GARDNER, Elizabeth Jane

Director

Dpecial Needs Teacher

RESIGNED

Assigned on 29 Jan 2009

Resigned on 01 Apr 2011

Time on role 2 years, 2 months, 3 days

GILDING, Anne Sarah

Director

Investment Executive

RESIGNED

Assigned on 09 Feb 2016

Resigned on 20 Sep 2018

Time on role 2 years, 7 months, 11 days

GILL, David Harold

Director

Retired

RESIGNED

Assigned on 17 Feb 2009

Resigned on 06 May 2011

Time on role 2 years, 2 months, 17 days

GRANT, Jill

Director

Retired Teacher

RESIGNED

Assigned on 17 Feb 2009

Resigned on 19 Feb 2019

Time on role 10 years, 2 days

LANE, Christopher John

Director

Solicitor

RESIGNED

Assigned on 29 Jan 2009

Resigned on 20 Sep 2018

Time on role 9 years, 7 months, 22 days

MASON, Edward

Director

Director

RESIGNED

Assigned on 17 Feb 2009

Resigned on 15 Jul 2014

Time on role 5 years, 4 months, 26 days

PALLISTER, David

Director

Bank Executive

RESIGNED

Assigned on 06 Feb 2018

Resigned on 19 Jul 2018

Time on role 5 months, 13 days

PARBERY, Anthony Waldon

Director

Retired

RESIGNED

Assigned on 17 Feb 2009

Resigned on 22 Jun 2010

Time on role 1 year, 4 months, 5 days

PATERSON, Graham Austin

Director

Retired

RESIGNED

Assigned on 19 Jul 2011

Resigned on 06 Nov 2018

Time on role 7 years, 3 months, 18 days

POOL, Jane Mary

Director

None

RESIGNED

Assigned on 19 Jul 2011

Resigned on 20 Jul 2023

Time on role 12 years, 1 day

ROWE, Yvonne Marie

Director

Manager

RESIGNED

Assigned on 17 Feb 2009

Resigned on 12 Jul 2016

Time on role 7 years, 4 months, 23 days

SPENCER, Annette Kathryn

Director

Pr & Communications Manager

RESIGNED

Assigned on 19 Jul 2011

Resigned on 13 Jul 2018

Time on role 6 years, 11 months, 25 days

TAYLOR, David Mills

Director

Business Consultant

RESIGNED

Assigned on 29 Jan 2009

Resigned on 13 May 2011

Time on role 2 years, 3 months, 15 days


Some Companies

ALL SEASONS IMPORTS LIMITED

1 HILL TOP RISE,DERBYSHIRE,SK23 7BQ

Number:05857153
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH HOTEL SUITE 158/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08293426
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUSE CREATIVE DESIGN LTD

PEARTREE COTTAGE,LYMINGTON,SO41 8NN

Number:05593890
Status:ACTIVE
Category:Private Limited Company

HUMANITARIAN YOUTH LTD

23 HAMILTON ROAD,LONDON,SE27 9RZ

Number:10390893
Status:ACTIVE
Category:Private Limited Company

PINK PENGUIN LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09998199
Status:ACTIVE
Category:Private Limited Company

SAMNAUN CONTRACTING LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10392283
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