NATIONAL FILM DEVELOPMENT FUND

21 Stephen Street, London, W1T 1LN
StatusACTIVE
Company No.01268342
Category
Incorporated12 Jul 1976
Age47 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

NATIONAL FILM DEVELOPMENT FUND is an active with number 01268342. It was incorporated 47 years, 11 months, 22 days ago, on 12 July 1976. The company address is 21 Stephen Street, London, W1T 1LN.



People

OWEN, Andrew Derek Walter

Secretary

ACTIVE

Assigned on 28 Jun 2011

Current time on role 13 years, 5 days

HAGAN, Alyson Barbara

Director

Finance Director

ACTIVE

Assigned on 29 Oct 2021

Current time on role 2 years, 8 months, 5 days

ROBERTS, Ben

Director

Chief Executive

ACTIVE

Assigned on 14 Feb 2020

Current time on role 4 years, 4 months, 18 days

BALLARD, Leslie Kim Michael

Secretary

RESIGNED

Assigned on

Resigned on 24 Feb 1998

Time on role 26 years, 4 months, 9 days

BUSHELL, Alan Gregory

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2001

Resigned on 28 Jun 2011

Time on role 9 years, 10 months, 28 days

KELLY, Michael

Secretary

RESIGNED

Assigned on 24 Feb 1998

Resigned on 31 Jul 2001

Time on role 3 years, 5 months, 7 days

BARNETT, Joel, The Right Honourable Lord Barnett

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Oct 1998

Time on role 25 years, 8 months, 9 days

BUSHELL, Alan Gregory

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 28 Jun 2011

Time on role 9 months

CAGNEY, Timothy Christopher

Director

Executive

RESIGNED

Assigned on 28 Sep 2010

Resigned on 28 Jun 2011

Time on role 9 months

EATWELL, John Leonard, Lord

Director

Economist

RESIGNED

Assigned on 24 Oct 1998

Resigned on 29 Sep 2000

Time on role 1 year, 11 months, 5 days

JOLL, James Anthony Boyd

Director

Consultant

RESIGNED

Assigned on 24 Oct 1998

Resigned on 29 Sep 2000

Time on role 1 year, 11 months, 5 days

MAWBY, Trevor John Charles

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2011

Resigned on 08 Dec 2021

Time on role 10 years, 5 months, 10 days

NEVILL, Amanda Elizabeth

Director

Director

RESIGNED

Assigned on 28 Jun 2011

Resigned on 14 Feb 2020

Time on role 8 years, 7 months, 16 days

PARKHILL, David Carson

Director

Finance Director

RESIGNED

Assigned on 01 May 2014

Resigned on 29 Oct 2021

Time on role 7 years, 5 months, 28 days

PERRY, Simon Frank

Director

Film Producer

RESIGNED

Assigned on

Resigned on 29 Sep 2000

Time on role 23 years, 9 months, 4 days

STODDART, Michael Craig

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 9 months, 2 days

WOODWARD, John Collin

Director

Executive

RESIGNED

Assigned on 29 Sep 2000

Resigned on 31 Oct 2010

Time on role 10 years, 1 month, 2 days


Some Companies

A-PLAN LIMITED

2 DES ROCHES SQUARE,WITNEY,OX28 4LE

Number:05956402
Status:ACTIVE
Category:Private Limited Company

BLUE ZEBRA ASSOCIATES LIMITED

FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:03854989
Status:ACTIVE
Category:Private Limited Company

CINEMATTIC LTD

1-2 MOUNT STUART SQUARE,CARDIFF,CF10 5EE

Number:05027889
Status:ACTIVE
Category:Private Limited Company

GOLDEN RUBBER CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09357120
Status:ACTIVE
Category:Private Limited Company

GUILT FREE GOODIES LIMITED

10 DEAN STREET,NEWPORT,NP19 7FD

Number:09778576
Status:ACTIVE
Category:Private Limited Company

STAGETRUCK LIMITED

LARKWHISTLE WORKS LARKWHISTLE FARM ROAD,WINCHESTER,SO21 3BG

Number:01478729
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