ONE AGAINST POVERTY (UK)

8th Floor Endeavour House 8th Floor Endeavour House, London, WC2H 8JR, England
StatusACTIVE
Company No.09889615
Category
Incorporated26 Nov 2015
Age8 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

ONE AGAINST POVERTY (UK) is an active with number 09889615. It was incorporated 8 years, 5 months, 2 days ago, on 26 November 2015. The company address is 8th Floor Endeavour House 8th Floor Endeavour House, London, WC2H 8JR, England.



People

BENJAMIN, Paul

Secretary

ACTIVE

Assigned on 13 Jul 2023

Current time on role 9 months, 15 days

CONSTANT, Richard Michael

Director

Lawyer

ACTIVE

Assigned on 15 Apr 2016

Current time on role 8 years, 13 days

SCHOUW, Anne

Director

Chief Development Officer

ACTIVE

Assigned on 04 Dec 2023

Current time on role 4 months, 24 days

SPEARS, John

Director

Chief Executive

ACTIVE

Assigned on 04 Dec 2023

Current time on role 4 months, 24 days

TANDY, Jill Hayley

Director

Self Employed

ACTIVE

Assigned on 15 Apr 2021

Current time on role 3 years, 13 days

CUMMINGS, Tamika

Secretary

RESIGNED

Assigned on 30 Jul 2021

Resigned on 13 Jul 2023

Time on role 1 year, 11 months, 14 days

GUARDIA, Luis

Secretary

RESIGNED

Assigned on 15 Apr 2016

Resigned on 11 Oct 2017

Time on role 1 year, 5 months, 26 days

HEALY, Brian

Secretary

RESIGNED

Assigned on 11 Oct 2017

Resigned on 31 Dec 2018

Time on role 1 year, 2 months, 20 days

MASON, Julian Paul

Secretary

RESIGNED

Assigned on 01 Jan 2019

Resigned on 30 Jul 2021

Time on role 2 years, 6 months, 29 days

DRUMMOND, Jamie Christian

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2015

Resigned on 09 Jul 2018

Time on role 2 years, 7 months, 13 days

ELLIOTT, Michael John

Director

Chief Executive Officer And President

RESIGNED

Assigned on 26 Nov 2015

Resigned on 01 Jul 2016

Time on role 7 months, 5 days

HART, Tom

Director

Director

RESIGNED

Assigned on 22 Oct 2019

Resigned on 04 Dec 2023

Time on role 4 years, 1 month, 13 days

LOVETT, Adrian John

Director

Europe Executive Director

RESIGNED

Assigned on 26 Nov 2015

Resigned on 21 Apr 2017

Time on role 1 year, 4 months, 25 days

PHILSON, Roxane

Director

Chief Marketing Officer

RESIGNED

Assigned on 27 Apr 2017

Resigned on 18 Jul 2019

Time on role 2 years, 2 months, 21 days

SHEARD, Nicola Diane

Director

Director

RESIGNED

Assigned on 15 Apr 2016

Resigned on 01 May 2018

Time on role 2 years, 16 days

SIMANOWITZ, Lawrence David

Director

Lawyer

RESIGNED

Assigned on 15 Apr 2016

Resigned on 15 Apr 2021

Time on role 5 years

SMITH, Gayle

Director

Ceo Of The One Campaign

RESIGNED

Assigned on 21 Apr 2017

Resigned on 04 Dec 2023

Time on role 6 years, 7 months, 13 days


Some Companies

CHEDBURGH DEPENDABLE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09315059
Status:ACTIVE
Category:Private Limited Company

CHINA CULTURAL CENTER (LONDON) LIMITED

EAST WING HOLMBUSH HOUSE CRAWLEY ROAD,HORSHAM,RH12 4SE

Number:08286355
Status:ACTIVE
Category:Private Limited Company

EDWARDS HOLMES LIMITED

WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH

Number:11196086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARCIN HOLEK LIMITED

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:10173561
Status:ACTIVE
Category:Private Limited Company

PITLOCHRY HIGHLAND GAMES

51 ATHOLL ROAD,PERTHSHIRE,PH16 5BU

Number:SC271985
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REXGOLD LIMITED

2ND FLOOR,LONDON,W1A 2EA

Number:09645654
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