LAMBETH PATIENT PARTICIPATION GROUP NETWORK

336 Brixton Road, London, SW9 7AA
StatusDISSOLVED
Company No.09913767
Category
Incorporated11 Dec 2015
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 6 days

SUMMARY

LAMBETH PATIENT PARTICIPATION GROUP NETWORK is an dissolved with number 09913767. It was incorporated 8 years, 5 months, 4 days ago, on 11 December 2015 and it was dissolved 2 years, 6 months, 6 days ago, on 09 November 2021. The company address is 336 Brixton Road, London, SW9 7AA.



People

AGRAWAL, Rashmi

Director

Operational Transformation Manager

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 3 months, 30 days

BAINES, Priscilla Jean

Director

Parliamentary Official Retired

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 5 months, 4 days

FOGG, Elaine Margaret

Director

Journalist

ACTIVE

Assigned on 25 Jan 2017

Current time on role 7 years, 3 months, 21 days

HUDSWELL, Sharon

Director

Trainer In Nhs

ACTIVE

Assigned on 25 Jan 2017

Current time on role 7 years, 3 months, 21 days

JONES, Sandra

Director

Consultant Charitable Trust Of

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 5 months, 4 days

KINGSTON, Nicola Ann

Director

Retired

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 5 months, 4 days

ROSS, Patricia Mary

Director

Community Worker

ACTIVE

Assigned on 10 Apr 2018

Current time on role 6 years, 1 month, 5 days

ANGUS, Alison Frances

Director

Unemployed

RESIGNED

Assigned on 11 Dec 2015

Resigned on 24 Jan 2018

Time on role 2 years, 1 month, 13 days

DEL'NERO, David

Director

None

RESIGNED

Assigned on 11 Dec 2015

Resigned on 15 Mar 2016

Time on role 3 months, 4 days

JULIAN, Gareth

Director

Retired Barrister

RESIGNED

Assigned on 25 Jan 2017

Resigned on 12 Feb 2020

Time on role 3 years, 18 days

MCCONNELL, Robert Shean

Director

Retired Chartered Surveyor

RESIGNED

Assigned on 11 Dec 2015

Resigned on 24 Jan 2018

Time on role 2 years, 1 month, 13 days

NYIKAVARANDA, Patrick, Mr.

Director

Consultant

RESIGNED

Assigned on 11 Dec 2015

Resigned on 25 Jan 2017

Time on role 1 year, 1 month, 14 days

ROGERS, Jenni

Director

Retired Classroom Assistant

RESIGNED

Assigned on 11 Dec 2015

Resigned on 25 Jan 2017

Time on role 1 year, 1 month, 14 days


Some Companies

BELLAVIC EMLIN ALLIANCE LTD

BROOM HOUSE 39-43 LONDON ROAD,BENFLEET,SS7 2QL

Number:09398284
Status:ACTIVE
Category:Private Limited Company

CEDAR BROOK PROPERTIES LIMITED

517 BRISTOL ROAD,BIRMINGHAM,B29 6AU

Number:08835042
Status:ACTIVE
Category:Private Limited Company

CITADEL HOMES LIMITED

LYNTON HOUSE,WOKING,GU22 7PY

Number:09274786
Status:ACTIVE
Category:Private Limited Company

JPD COMMERCIAL CLEANING SERVICES LTD

6 WOODLANDS ROAD,BROMLEY,BR1 2AF

Number:11514031
Status:ACTIVE
Category:Private Limited Company

JPE LIMITED

10 CYNTHIA COURT,BEDFORD,MK43 9PD

Number:10577781
Status:ACTIVE
Category:Private Limited Company

PURITEX LTD

140 NEWCOURT,UXBRIDGE,UB8 2LP

Number:11719744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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