PLAY ADVENTURES & COMMUNITY ENRICHMENT

Fairfield Play Centre Fairfield Play Centre, London, NW1 7LR
StatusACTIVE
Company No.07758246
Category
Incorporated31 Aug 2011
Age12 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

PLAY ADVENTURES & COMMUNITY ENRICHMENT is an active with number 07758246. It was incorporated 12 years, 8 months, 16 days ago, on 31 August 2011. The company address is Fairfield Play Centre Fairfield Play Centre, London, NW1 7LR.



People

HARRIS, Stephen

Secretary

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 15 days

DISHINGTON, Claire Louise

Director

Treasurer

ACTIVE

Assigned on 26 Mar 2019

Current time on role 5 years, 1 month, 21 days

HO-EVERISTE, Le Nguyen

Director

Participation And Consultation Cons

ACTIVE

Assigned on 31 Aug 2011

Current time on role 12 years, 8 months, 16 days

HUG WILLIAMS, Sophie Anita

Director

Project Manager

ACTIVE

Assigned on 12 Jan 2022

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

MANN, John Edward

Director

Trade Union Organiser

ACTIVE

Assigned on 04 Apr 2012

Current time on role 12 years, 1 month, 12 days

OAK, Kunal

Director

Director Of Investments

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 19 days

DISHINGTON, Claire Louise

Secretary

RESIGNED

Assigned on 06 Apr 2020

Resigned on 09 Jul 2020

Time on role 3 months, 3 days

HAYES, Rebecca Miriam

Secretary

RESIGNED

Assigned on 31 Aug 2011

Resigned on 06 Dec 2012

Time on role 1 year, 3 months, 6 days

LONG, Alexandra May

Secretary

RESIGNED

Assigned on 06 Dec 2012

Resigned on 21 Oct 2014

Time on role 1 year, 10 months, 15 days

WILLIAMS, Gavin

Secretary

RESIGNED

Assigned on 21 Oct 2014

Resigned on 05 Apr 2020

Time on role 5 years, 5 months, 15 days

BALOGUN, Segilola Ajibike

Director

Project Manager

RESIGNED

Assigned on 08 Feb 2023

Resigned on 14 Nov 2023

Time on role 9 months, 6 days

BOLTON, Teresa

Director

Educational Psychology

RESIGNED

Assigned on 04 Nov 2014

Resigned on 08 Jun 2021

Time on role 6 years, 7 months, 4 days

BROWNING, Laura Isabella

Director

Childcare Coordinator

RESIGNED

Assigned on 31 Aug 2011

Resigned on 20 Mar 2013

Time on role 1 year, 6 months, 20 days

DUNCAN, Jennifer

Director

Equalities And Cohesion Manager

RESIGNED

Assigned on 11 Sep 2013

Resigned on 23 Oct 2020

Time on role 7 years, 1 month, 12 days

GAJREE, Nicole Spitalieri

Director

Trustee

RESIGNED

Assigned on 28 May 2019

Resigned on 27 Oct 2022

Time on role 3 years, 4 months, 30 days

GALE, Colin Arthur Frank

Director

Local Government Officer

RESIGNED

Assigned on 20 Mar 2013

Resigned on 28 Apr 2022

Time on role 9 years, 1 month, 8 days

GEE, Georgie

Director

Child And Adolescent Pyschotherapist

RESIGNED

Assigned on 30 Apr 2012

Resigned on 22 Mar 2013

Time on role 10 months, 22 days

HAYES, Emma Carol

Director

Director Of Foreign Exchange Business

RESIGNED

Assigned on 21 May 2012

Resigned on 20 Mar 2013

Time on role 9 months, 30 days

HUGGINS, Patrick Joseph

Director

Accountant

RESIGNED

Assigned on 03 Apr 2012

Resigned on 10 May 2013

Time on role 1 year, 1 month, 7 days

JENNINGS, Matthew

Director

Investment Director

RESIGNED

Assigned on 16 Dec 2014

Resigned on 14 Jun 2018

Time on role 3 years, 5 months, 29 days

KADRI, Kathleen Anita

Director

Carer

RESIGNED

Assigned on 20 Mar 2013

Resigned on 02 Dec 2022

Time on role 9 years, 8 months, 13 days

LONG, Alexandra May

Director

Senior Lecturer

RESIGNED

Assigned on 04 Apr 2012

Resigned on 22 Apr 2014

Time on role 2 years, 18 days

POWLEY-BAKER, Bernard Derek

Director

Advocate

RESIGNED

Assigned on 04 Apr 2012

Resigned on 20 Mar 2013

Time on role 11 months, 16 days

SMITH, Guy

Director

Manager

RESIGNED

Assigned on 12 Jan 2022

Resigned on 28 Aug 2023

Time on role 1 year, 7 months, 16 days

WALDEN, Barry

Director

Retired

RESIGNED

Assigned on 14 Dec 2022

Resigned on 20 Apr 2023

Time on role 4 months, 6 days


Some Companies

CHANGE IT COMMUNICATIONS LIMITED

73 RED POST HILL,LONDON,SE24 9PN

Number:08467613
Status:ACTIVE
Category:Private Limited Company

MASHRIQ NIAZI PROPERTIES LTD

JUSTIN PLAZA 2,MITCHAM,CR4 4BE

Number:09647668
Status:ACTIVE
Category:Private Limited Company

NEW HOLME PROPERTY SERVICES LTD

245 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:05209889
Status:ACTIVE
Category:Private Limited Company

PIRAN CONSTRUCTION LTD

C/O WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:10476365
Status:LIQUIDATION
Category:Private Limited Company

SERB SA LTD

107 WESTGREEN ROAD,LONDON,N15 5DE

Number:11347221
Status:ACTIVE
Category:Private Limited Company

SLIDAWAY LIMITED

23 BROADLANDS ROAD,BROMLEY,BR1 5DE

Number:04599544
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