OMNIBUS-CLAPHAM

Omnibus Theatre Omnibus Theatre, London, SW4 0QW, England
StatusACTIVE
Company No.07032543
Category
Incorporated28 Sep 2009
Age14 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

OMNIBUS-CLAPHAM is an active with number 07032543. It was incorporated 14 years, 6 months, 29 days ago, on 28 September 2009. The company address is Omnibus Theatre Omnibus Theatre, London, SW4 0QW, England.



People

PARKER, Keith John Richard

Secretary

ACTIVE

Assigned on 27 May 2020

Current time on role 3 years, 11 months

BRAY, Linda Ann

Director

Councillor

ACTIVE

Assigned on 22 Mar 2017

Current time on role 7 years, 1 month, 5 days

CHALFOUN, Georges

Director

Barrister

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 6 months, 28 days

DYNAN- OAKLEY, Michael

Director

Director And Musician

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months

GILBERT, Genevieve

Director

Owner Of Cookery School

ACTIVE

Assigned on 20 Sep 2020

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

JONES, Simon Raphael Lee Jeremiah

Director

Film Producer

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 6 months, 28 days

KHANNA, Esha

Director

Director

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 1 month, 5 days

MACTAGGART, Fiona Margaret, The Right Honourable

Director

Philanthropist

ACTIVE

Assigned on 06 Mar 2018

Current time on role 6 years, 1 month, 21 days

MILLSON, Simon Mark

Director

Consultant

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 9 months, 11 days

OWEN, George

Director

Opera Singer

ACTIVE

Assigned on 28 Sep 2009

Current time on role 14 years, 6 months, 29 days

PARKER, Keith John Richard

Director

Retired Chief Executive

ACTIVE

Assigned on 14 Nov 2016

Current time on role 7 years, 5 months, 13 days

WHITEHEAD, Diana Elaine

Director

Pr & Marketing Consultant

ACTIVE

Assigned on 26 Apr 2021

Current time on role 3 years, 1 day

BOYO, Stephen Ofeoritse Itene

Secretary

RESIGNED

Assigned on 28 Sep 2009

Resigned on 31 Dec 2012

Time on role 3 years, 3 months, 3 days

ROLFE, Michael Lawrence, Dr

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 23 Sep 2020

Time on role 7 years, 8 months, 22 days

BOYO, Stephen Ofeoritse Itene

Director

Policy & Management Consultant

RESIGNED

Assigned on 28 Sep 2009

Resigned on 16 May 2019

Time on role 9 years, 7 months, 18 days

BROWN, James Alan

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2011

Resigned on 29 Jun 2012

Time on role 7 months, 29 days

CHEEMA, Renuka

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2020

Resigned on 26 Apr 2021

Time on role 7 months, 3 days

CURTIS, Sophie Helen

Director

Theatre Producer

RESIGNED

Assigned on 17 Dec 2017

Resigned on 27 Sep 2023

Time on role 5 years, 9 months, 10 days

DOVAR, Daniel

Director

Barrister

RESIGNED

Assigned on 10 Feb 2014

Resigned on 29 Sep 2022

Time on role 8 years, 7 months, 19 days

DYER, Robert

Director

Educational Partnership Manager

RESIGNED

Assigned on 01 Jan 2015

Resigned on 14 Sep 2015

Time on role 8 months, 13 days

GOSLING, Tim Job

Director

Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 May 2020

Time on role 8 years, 6 months, 27 days

GRADY, Christopher Simon Bruce

Director

Freelance Business Coach

RESIGNED

Assigned on 01 Jan 2015

Resigned on 14 Nov 2016

Time on role 1 year, 10 months, 13 days

HALLAM, Samantha Sarah Lane

Director

Artistic Director / Producer

RESIGNED

Assigned on 01 Jan 2016

Resigned on 18 Mar 2020

Time on role 4 years, 2 months, 17 days

HARRIS, Colleen Lorraine

Director

Pr And Communications Consultant

RESIGNED

Assigned on 11 Nov 2020

Resigned on 29 Sep 2022

Time on role 1 year, 10 months, 18 days

HOPKINS, Joanne Helen

Director

Business Executive

RESIGNED

Assigned on 21 May 2013

Resigned on 11 May 2015

Time on role 1 year, 11 months, 21 days

JESSEL, Alexander Robin

Director

Marketing Manager

RESIGNED

Assigned on 28 Sep 2009

Resigned on 31 Dec 2014

Time on role 5 years, 3 months, 3 days

JONES, Simon Raphael Lee Jeremiah

Director

Film And Tv Producer

RESIGNED

Assigned on 27 May 2020

Resigned on 23 Sep 2020

Time on role 3 months, 27 days

JORDAN, Clare Margaret

Director

Investment Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 22 Apr 2013

Time on role 3 months, 21 days

LORANT, Andrew Lionel

Director

Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 22 Mar 2017

Time on role 5 years, 4 months, 22 days

MILLER, Nicholas Mark Francis

Director

Business Executive

RESIGNED

Assigned on 21 May 2013

Resigned on 16 May 2019

Time on role 5 years, 11 months, 26 days

MOMOH, Haruna Omoye

Director

Chief Executive

RESIGNED

Assigned on 19 Jan 2017

Resigned on 27 Mar 2017

Time on role 2 months, 8 days

MORGAN-LOCKE, Christopher John Louis

Director

Retired

RESIGNED

Assigned on 10 Sep 2017

Resigned on 29 Sep 2022

Time on role 5 years, 19 days

POULTER, Kevin Neil

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2016

Resigned on 10 Feb 2018

Time on role 1 year, 2 months, 26 days

ROLFE, Michael Lawrence, Dr

Director

Retired

RESIGNED

Assigned on 19 Sep 2012

Resigned on 23 Sep 2020

Time on role 8 years, 4 days

STEPHENS, Nadia

Director

Theatre Bar And Operations Manager

RESIGNED

Assigned on 27 May 2020

Resigned on 27 Sep 2023

Time on role 3 years, 4 months

WILSON-SMITH, Andrew

Director

Businessman

RESIGNED

Assigned on 21 May 2013

Resigned on 31 Dec 2014

Time on role 1 year, 7 months, 10 days


Some Companies

CURCZ INFORMATION SYSTEMS LIMITED

42 GUARDIAN AVENUE,LONDON,NW9 4AW

Number:11659332
Status:ACTIVE
Category:Private Limited Company

ENTRUST LIMITED

60 HOLLY WALK,LEAMINGTON SPA,CV32 4JE

Number:03135472
Status:ACTIVE
Category:Private Limited Company

HATTON PROPERTY DEVELOPMENTS LIMITED

4 BRANSDALE MANOR,SCARBOROUGH,YO12 6LF

Number:05697151
Status:ACTIVE
Category:Private Limited Company

JAMES BURR LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07662590
Status:LIQUIDATION
Category:Private Limited Company

MOMENTS OF HEALING LTD

FLAT 17 MIDDLESEX HOUSE,LONDON,SE20 8UN

Number:08708623
Status:ACTIVE
Category:Private Limited Company

PANACHE CATERING SERVICES LIMITED

FIRST FLOOR, MANEY HOUSE,BIRMINGHAM,B72 1QL

Number:11878966
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