THE PEEL INSTITUTE COMPANY

Northampton Road Northampton Road, London, EC1R 0HU, England
StatusACTIVE
Company No.03389572
Category
Incorporated20 Jun 1997
Age27 years, 22 days
JurisdictionEngland Wales

SUMMARY

THE PEEL INSTITUTE COMPANY is an active with number 03389572. It was incorporated 27 years, 22 days ago, on 20 June 1997. The company address is Northampton Road Northampton Road, London, EC1R 0HU, England.



People

RADCLIFFE, Patrick Henry

Secretary

ACTIVE

Assigned on 04 Jul 2023

Current time on role 1 year, 8 days

ALLIMONOS, Rosie

Director

Managing Director

ACTIVE

Assigned on 04 Jul 2023

Current time on role 1 year, 8 days

ANDERSON, Natasha

Director

Community & Engagement Manager

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 3 months, 23 days

CLIVE, Anne-Marie

Director

International Liaison Manager

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 7 months, 5 days

GILLETT, Roger Harwood

Director

School Teacher

ACTIVE

Assigned on 28 Jul 2004

Current time on role 19 years, 11 months, 15 days

HALLINAN, Emma

Director

Lawyer

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 5 months, 25 days

MARTYR, Jonathan Hart

Director

Real Estate

ACTIVE

Assigned on 13 Apr 2016

Current time on role 8 years, 2 months, 29 days

PATEL, Veran Hasmukh

Director

Accountant

ACTIVE

Assigned on 19 Oct 2020

Current time on role 3 years, 8 months, 24 days

RADCLIFFE, Patrick Henry

Director

Ceo

ACTIVE

Assigned on 04 Jul 2023

Current time on role 1 year, 8 days

WHITNEY, Sally

Director

Legal Director

ACTIVE

Assigned on 19 Feb 2021

Current time on role 3 years, 4 months, 21 days

WONG, Patric

Director

Chartered Accountant

ACTIVE

Assigned on 04 Jul 2023

Current time on role 1 year, 8 days

ALAKE, Olukayodele

Secretary

RESIGNED

Assigned on 20 Jul 2021

Resigned on 13 Jul 2023

Time on role 1 year, 11 months, 24 days

ANDREWS, Robert David

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Jul 2005

Resigned on 09 Jan 2017

Time on role 11 years, 5 months, 19 days

CAMPBELL, Peter Gordon Vere

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jun 1997

Resigned on 21 Jul 2005

Time on role 8 years, 1 month, 1 day

NEUMARK JONES, Thomas

Secretary

RESIGNED

Assigned on 09 Jan 2017

Resigned on 01 Jul 2021

Time on role 4 years, 5 months, 22 days

SALEK, Lucy

Secretary

RESIGNED

Assigned on 13 Apr 2021

Resigned on 19 Jan 2022

Time on role 9 months, 6 days

ANDREWS, Robert David

Director

Chartered Accountant

RESIGNED

Assigned on 04 Mar 2003

Resigned on 25 Oct 2021

Time on role 18 years, 7 months, 21 days

BROADBENT, Jenny

Director

None

RESIGNED

Assigned on 20 Jun 1997

Resigned on 21 Jul 2005

Time on role 8 years, 1 month, 1 day

CAMPBELL, Peter Gordon Vere

Director

Retired Accountant

RESIGNED

Assigned on 20 Jun 1997

Resigned on 21 Jul 2005

Time on role 8 years, 1 month, 1 day

DONOVAN, Alice Margaret

Director

Procurement Manager

RESIGNED

Assigned on 23 Jun 2015

Resigned on 11 Mar 2019

Time on role 3 years, 8 months, 18 days

GILLETT, Jonathan Andrew Gurney

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 1997

Resigned on 06 Dec 2020

Time on role 23 years, 5 months, 16 days

GOHIL, Arvinda

Director

Charity Ceo

RESIGNED

Assigned on 26 Jun 2018

Resigned on 04 Jul 2023

Time on role 5 years, 8 days

HARRIS, David Kingsley Neale

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1998

Resigned on 31 Mar 2015

Time on role 16 years, 9 months, 14 days

HODGKINSON, Judith Mary

Director

Adult Education Manager

RESIGNED

Assigned on 28 Jul 2004

Resigned on 28 Jul 2009

Time on role 5 years

HOLMES, Andrew Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 20 Jun 1997

Resigned on 16 Jul 2014

Time on role 17 years, 26 days

JENKINS, Hugh Keith

Director

Head Teacher (Retired)

RESIGNED

Assigned on 20 Jun 1997

Resigned on 30 Jul 2008

Time on role 11 years, 1 month, 10 days

LACEY, Benedetta Lorenza Eleanor

Director

Barrister

RESIGNED

Assigned on 20 Sep 2010

Resigned on 21 Mar 2017

Time on role 6 years, 6 months, 1 day

LLEWELLYN, Alan Geoffrey

Director

Company Director

RESIGNED

Assigned on 16 Jul 2014

Resigned on 19 Oct 2020

Time on role 6 years, 3 months, 3 days

MAY, Michael John

Director

Charity Worker

RESIGNED

Assigned on 17 Jul 2014

Resigned on 26 Jun 2018

Time on role 3 years, 11 months, 9 days

MINNS, Patrick

Director

Architect

RESIGNED

Assigned on 29 Sep 1999

Resigned on 26 Sep 2019

Time on role 19 years, 11 months, 27 days

MULROY, June Patricia

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2014

Resigned on 20 Oct 2017

Time on role 3 years, 3 months, 4 days

ROUTRAY, Shonali Srabani

Director

Barrister

RESIGNED

Assigned on 28 May 2012

Resigned on 27 May 2016

Time on role 3 years, 11 months, 30 days

TAMAKLOE, Stella Phyllis

Director

Psycotherapist Counsellor

RESIGNED

Assigned on 28 Jul 2004

Resigned on 16 Jul 2014

Time on role 9 years, 11 months, 19 days

WILLIAMS, Nicholas Richard

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2012

Resigned on 31 Dec 2015

Time on role 3 years, 19 days

WOODFIELD, Sarah

Director

Senior Policy Advisor

RESIGNED

Assigned on 20 Mar 2018

Resigned on 31 Oct 2022

Time on role 4 years, 7 months, 11 days


Some Companies

10940692 LTD.

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:10940692
Status:ACTIVE
Category:Private Limited Company

DE FOSSARD COMMUNICATIONS LTD

THE OLD VICARAGE,CHIPPENHAM,SN15 2EL

Number:10299082
Status:ACTIVE
Category:Private Limited Company

INTERFOOT LLP

2ND FLOOR,LONDON,W1A 2EA

Number:OC382726
Status:ACTIVE
Category:Limited Liability Partnership

PSYCHAID LIMITED

FLAT 99 CAVENDISH MANSIONS,LONDON,EC1R 5EE

Number:10985329
Status:ACTIVE
Category:Private Limited Company

SALON CARE LIMITED

7 HASSOCKS WORKSHOPS,BASINGSTOKE,RG24 8UQ

Number:04081982
Status:ACTIVE
Category:Private Limited Company

SANT' ELIA LIMITED

3A BELLMERE GARDENS,MALVERN,WR14 3HE

Number:08781902
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