ST BARTHOLOMEW'S HERITAGE

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.10097955
Category
Incorporated01 Apr 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

ST BARTHOLOMEW'S HERITAGE is an active with number 10097955. It was incorporated 8 years, 1 month, 15 days ago, on 01 April 2016. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



People

DE MOUBRAY, Amicia Kathryn

Director

Writer

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 5 days

EVENETT, Rupert William, Dr

Director

Charity Director

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 28 days

FINUCANE, Brendan Godfrey Eamonn

Director

Judge

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 15 days

HALES, Antony John

Director

Company Director

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 28 days

HARMER, Douglas Russell Eden

Director

Chartered Accountant

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 5 days

KNIGHT, Charles James, Professor

Director

Managing Director

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 15 days

MAURICE, Clare Mary

Director

Solicitor

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 5 days

PEMBERTON, Christopher Mark

Director

Consultant

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 15 days

REYNOLDS, Eric George

Director

Company Director

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 28 days

SETCHELL, Marcus Edward, Sir

Director

Retired Consultant Obstetrician/Gynaecologist

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 15 days

SMITH, Michael John

Director

Company Chairman

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 15 days

TREHARNE JONES, Robert, Dr

Director

Company Director And Broadcaster

ACTIVE

Assigned on 09 Apr 2019

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

BRINSDEN, Jonathan Edward

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 May 2017

Time on role 1 year, 30 days

MACKIE, Andrew Graham

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 May 2017

Time on role 1 year, 30 days

SMITH, Elizabeth Mary

Director

Architect

RESIGNED

Assigned on 11 Feb 2020

Resigned on 14 Mar 2022

Time on role 2 years, 1 month, 3 days

WALKER, Ian Paul

Director

Director Of Corporate Affairs

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 May 2017

Time on role 1 year, 30 days


Some Companies

Number:LP013277
Status:ACTIVE
Category:Limited Partnership

GREATCARE HOME HEALTH CARE SERVICES LTD

9 ST MICHAELS COURT,WEST BROMWICH,B70 8ET

Number:06945530
Status:ACTIVE
Category:Private Limited Company
Number:CE005771
Status:ACTIVE
Category:Charitable Incorporated Organisation

KRISTRONIK LTD

26 TINTO ROAD,LONDON,E16 4BB

Number:11296718
Status:ACTIVE
Category:Private Limited Company

MO LONDON LTD

12 UPPER TALBOT WALK,LONDON,W11 1QZ

Number:10101506
Status:ACTIVE
Category:Private Limited Company

MR B SKINCARE LIMITED

KEMP HOUSE 152,LONDON,EC1V 2NX

Number:09693992
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