ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS

23 officers / 79 resignations

AIKENS, Jonathan Alexander

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
July 1984
Appointed on
14 May 2025
Nationality
British
Occupation
Accountant

NORBURY, Mark John

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
26 November 2024
Nationality
British
Occupation
Ceo

ATKINSON, Sarah Elizabeth

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
April 1977
Appointed on
14 January 2024
Nationality
British
Occupation
Ceo

TOWNSEND, Jools

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
14 January 2024
Nationality
British
Occupation
Ceo

LOCKWOOD, Kye Mark

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
July 1979
Appointed on
14 January 2024
Nationality
British
Occupation
Ceo

COPSON, Andrew

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 July 2023
Nationality
British
Occupation
Ceo

IDE, Jane

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
23 May 2022
Nationality
British
Occupation
Chief Executive

DE SOUZA, Tiger Antonio

Correspondence address
71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 March 2021
Resigned on
14 January 2024
Nationality
British
Occupation
Charity Director

MATEREGO, Joyce

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 December 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Finance Director

HESLOP, Neil

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 December 2020
Nationality
British
Occupation
Chief Executive

IQBAL, Rashid Tahir

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
May 1970
Appointed on
3 December 2020
Nationality
British
Occupation
Charity Ceo

ALLEN, Katie Jan

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 December 2019
Nationality
British
Occupation
Ceo The Kingwood Trust

FERGUSON, Rosie Bess

Correspondence address
Cipfa 77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
September 1981
Appointed on
6 December 2018
Resigned on
26 November 2024
Nationality
British
Occupation
Charity Ceo

SMITH, David John

Correspondence address
71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 December 2017
Resigned on
14 January 2024
Nationality
British
Occupation
Chief Executive

TIBBALLS, SUSAN

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC3M 6BB £6,727,000

MARKS, Ruth Selina

Correspondence address
71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
7 December 2017
Resigned on
14 January 2024
Nationality
British
Occupation
Chief Executive

OWEN-JONES, MENAI

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role ACTIVE
Director
Date of birth
May 1981
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC3M 6BB £6,727,000

BROWNING, VICTORIA ANN

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
CHARITY CEO

Average house price in the postcode EC3M 6BB £6,727,000

MOQBEL, Othman Salim

Correspondence address
150 Fenchurch Street, London, England, EC3M 6BB
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 December 2016
Resigned on
5 December 2019
Nationality
British,Palestinian
Occupation
Chief Executive

Average house price in the postcode EC3M 6BB £6,727,000

MALIK, JEHANGIR

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
22 January 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC3M 6BB £6,727,000

HALFORD, JILL ANNE

Correspondence address
7 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2RT
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
19 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WELCH, KATHERINE MARGARET

Correspondence address
BUSINESS RESOURCE CENTRE SUNDERLAND ROAD, PETERLEE, COUNTY DURHAM, ENGLAND, SR8 3AT
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
22 January 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SR8 3AT £308,000

KANG, KULBINDER SINGH

Correspondence address
1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
22 January 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode M15 4PN £12,992,000


WHITE, CLARE PATRICIA

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 December 2017
Resigned on
22 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC3M 6BB £6,727,000

BUGDEN, CHRISTOPHER PAUL

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role RESIGNED
Secretary
Appointed on
25 October 2017
Resigned on
23 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3M 6BB £6,727,000

HODGES, PETER LEWIS

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, N1 9RL
Role RESIGNED
Secretary
Appointed on
13 October 2016
Resigned on
12 October 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9RL £5,765,000

SINGH, ASHEEM

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, N1 9RL
Role RESIGNED
Secretary
Appointed on
27 May 2016
Resigned on
13 October 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9RL £5,765,000

SINGARAYER, DIELLA NATASHA

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, N1 9RL
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 October 2015
Resigned on
10 August 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

MACDONALD, KATE

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, N1 9RL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 January 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

KELLY, RACHEL

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, N1 9RL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
22 January 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

SPARKES, Jonathan Winston

Correspondence address
Regents Wharf 8 All Saints Street, London, N1 9RL
Role RESIGNED
director
Date of birth
March 1968
Appointed on
22 January 2015
Resigned on
7 December 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode N1 9RL £5,765,000

TALBOT-WILLIAMS, SARAH ELIZABETH

Correspondence address
ABBOTS HOUSE BLACKFRIARS, BRISTOL, ENGLAND, BS1 2NZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 January 2014
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BS1 2NZ £593,000

FARMER, PAUL DAVID CHARLES

Correspondence address
15-19 BROADWAY, LONDON, ENGLAND, E15 4BQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 January 2014
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode E15 4BQ £2,989,000

SPEARMAN, JESSICA

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Secretary
Appointed on
14 June 2013
Resigned on
27 May 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9RL £5,765,000

SPEARMAN, JESSICA

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 February 2013
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode N1 9RL £5,765,000

IRVIN, JOE

Correspondence address
150 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BB
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
17 January 2013
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC3M 6BB £6,727,000

MICHELL, RALPH

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Secretary
Appointed on
1 December 2012
Resigned on
14 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9RL £5,765,000

MARTIN, PAUL DARREN

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
25 January 2012
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

AGIUS, ALLISON APRIL

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
25 January 2012
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

LEE, CATHERINE

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 January 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

SMITH, SARAH LOUISE

Correspondence address
FLOOR 3, 1 NEW OXFORD STREET, LONDON, WC1A 1NU
Role RESIGNED
Secretary
Appointed on
1 January 2012
Resigned on
5 December 2012
Nationality
NATIONALITY UNKNOWN

OSTERLEY, ROBIN MARIUS

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 May 2011
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 9RL £5,765,000

ALLEN, SHARON JANE

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 March 2011
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N1 9RL £5,765,000

LEVER, KEITH MARK

Correspondence address
393 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 1NG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 January 2011
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HEPBURN, SIMON

Correspondence address
FLOOR 3, 1 NEW OXFORD STREET, LONDON, WC1A 1NU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
13 January 2010
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SEN, SRABANI

Correspondence address
REGENTS WHARF 8 ALL SAINTS STREET, LONDON, UNITED KINGDOM, N1 9RL
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
13 January 2010
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
CHARITY CEO

Average house price in the postcode N1 9RL £5,765,000

BEARDSHAW, VIRGINIA

Correspondence address
91 PATSHULL ROAD, LONDON, NW5 2LE
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 January 2009
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW5 2LE £1,567,000

WELEMINSKY, JUDY RUTH

Correspondence address
3 CHELWOOD GARDENS, KEW, RICHMOND, SURREY, TW9 4JG
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
19 January 2009
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

Average house price in the postcode TW9 4JG £1,601,000

ALEXANDER, LESLEY-ANNE

Correspondence address
20 GRIMSDYKE ROAD, HATCH END, HARROW, MIDDLESEX, HA5 4PH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 January 2009
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HA5 4PH £981,000

ELSWORTH, SEBASTIAN

Correspondence address
28 LATIMER ROAD, LONDON, W1D 6QN
Role RESIGNED
Secretary
Appointed on
15 July 2008
Resigned on
22 December 2011
Nationality
BRITISH

Average house price in the postcode W1D 6QN £3,680,000

ALLUM, CLIFFORD GEOFFREY

Correspondence address
17 SYCAMORE ROAD, BOURNVILLE, BIRMINGHAM, B30 2AA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
15 July 2008
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B30 2AA £563,000

SINGH, SUDHIR

Correspondence address
46 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1JJ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 July 2008
Resigned on
19 February 2014
Nationality
BRITISH
Occupation
HEAD OF CHARITIES & EDUCATION

Average house price in the postcode WD17 1JJ £8,134,000

COLLINS, ANTHONY JAMES

Correspondence address
HARVEST COTTAGE, SAWLEY, RIPON, NORTH YORKSHIRE, HG4 3EQ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 April 2008
Resigned on
24 March 2011
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HG4 3EQ £489,000

KINGDON, DIANA SUZANNE

Correspondence address
39 LOWER STREET, HASLEMERE, SURREY, GU27 2NY
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
9 January 2008
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU27 2NY £513,000

FLOOD, THOMAS NICHOLAS

Correspondence address
FLAT 18 6 PEAR TREE COURT, LONDON, GREATER LONDON, EC1R 0DW
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
9 January 2008
Resigned on
1 July 2012
Nationality
IRISH
Occupation
CEO

Average house price in the postcode EC1R 0DW £922,000

NKWENTI, PRISCILLA

Correspondence address
14 FOUNTAINS ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 9PN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
9 January 2008
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M32 9PN £272,000

SPYROU, THEODORE

Correspondence address
25 ALTAIR COURT 204 SOUTHGATE ROAD, LONDON, N1 3HA
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
24 January 2007
Resigned on
13 January 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF A CHARITY

Average house price in the postcode N1 3HA £560,000

FREDERICK, Cedric Anthony

Correspondence address
10 The Crofts, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8HL
Role RESIGNED
director
Date of birth
November 1957
Appointed on
24 January 2007
Resigned on
2 June 2008
Nationality
British
Occupation
Chief Executive Of A Charity

Average house price in the postcode HP3 8HL £802,000

OGDEN NEWTON, ALLISON CLAIRE

Correspondence address
307 SHEEN ROAD, RICHMOND, LONDON, TW10 5AW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 January 2007
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF CHARITY

Average house price in the postcode TW10 5AW £1,533,000

HURFORD, PAUL WILLIAM

Correspondence address
56 KINGS AVENUE, TONGHAM, FARNHAM, SURREY, GU10 1AX
Role RESIGNED
Secretary
Appointed on
11 October 2006
Resigned on
12 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 1AX £411,000

ANDRES, CLARE

Correspondence address
37 ALDBOURNE ROAD, LONDON, W12 0LW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
9 February 2006
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CEO CHARITY

Average house price in the postcode W12 0LW £1,391,000

FERGUSON, LEILA JESSICA

Correspondence address
CROSSWAYS, THE CRESCENT BATH ROAD, PADWORTH, BERKSHIRE, RG7 5QS
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 February 2006
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG7 5QS £448,000

BUBB, STEPHEN JOHN LIMERICK

Correspondence address
171 CLAPHAM ROAD, LONDON, WC1A 1NU
Role RESIGNED
Secretary
Appointed on
29 November 2005
Resigned on
11 October 2006
Nationality
BRITISH

WARR, GILLIAN BRIDGET

Correspondence address
BURROW FARMHOUSE, HOLCOMBE ROGUS, WELLINGTON, SOMERSET, TA21 0NE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
7 July 2005
Resigned on
13 January 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TA21 0NE £788,000

COX, DINAH ADDY

Correspondence address
41 HARDEL WALK, LONDON, SW2 2QG
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 July 2005
Resigned on
5 January 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW2 2QG £366,000

LEWIS, MAL

Correspondence address
4 CEDAR DRIVE, EAST FINCHLEY, LONDON, N2 0PS
Role RESIGNED
Secretary
Appointed on
5 July 2005
Resigned on
3 November 2005
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode N2 0PS £611,000

BURKE, STEPHEN BERNARD

Correspondence address
GARDEN FLAT, 39 BOSCOMBE ROAD, LONDON, W12 9HT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 December 2004
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

Average house price in the postcode W12 9HT £1,027,000

BUBB, STEPHEN JOHN LIMERICK

Correspondence address
171 CLAPHAM ROAD, LONDON, WC1A 1NU
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
8 December 2004
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
CED

TALLIS, JAN

Correspondence address
111 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
8 December 2004
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode E7 0JS £587,000

FOLEY, MARY ASSUMPTA

Correspondence address
27 JESSICA ROAD, LONDON, SW18 2QL
Role RESIGNED
Secretary
Appointed on
1 June 2004
Resigned on
5 July 2005
Nationality
BRITISH

Average house price in the postcode SW18 2QL £1,529,000

LOW, JOHN MENZIES

Correspondence address
3 CHESTNUTS, HERTFORD, HERTFORDSHIRE, SG13 8AQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
4 December 2003
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG13 8AQ £1,283,000

PARSONS, SUSAN LYNDA

Correspondence address
FLAT A 228 LADBROKE GROVE, LONDON, W10 5LT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
5 December 2002
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W10 5LT £641,000

SWINBURN, MALCOLM

Correspondence address
6 HIGH ROAD, LONDONTHORPE, GRANTHAM, LINCOLNSHIRE, NG31 9RU
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
5 December 2002
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NG31 9RU £482,000

RIGG, STUART JOHN

Correspondence address
54 THE LEYS, CHIPPING NORTON, OXFORDSHIRE, OX7 5HH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
5 December 2002
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 5HH £510,000

ACHESON, IAN GEORGE BURNETT

Correspondence address
AMERY'S FARM BRIDFORD, EXETER, DEVON, UK, EX6 7JA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 December 2002
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX6 7JA £606,000

CALDERBANK, PETER CHARLES EDWARD

Correspondence address
46 FINSEN ROAD, CAMBERWELL, LONDON, SE5 9AW
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 July 2002
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SE5 9AW £738,000

HOLLAND, PETER WELSBY

Correspondence address
1 BLUEBELL CLOSE, SYDENHAM HILL, LONDON, SE26 6SN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
11 July 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARITY CEO

Average house price in the postcode SE26 6SN £590,000

FLOOD, THOMAS

Correspondence address
ROSEDALE COTTAGES, 160 DALLING ROAD, LONDON, W6 0EU
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
11 July 2002
Resigned on
4 December 2003
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W6 0EU £1,201,000

FEATHER, LAURENCE DANIEL

Correspondence address
77 SYMONS AVENUE, EASTWOOD, ESSEX, SS9 5QD
Role RESIGNED
Secretary
Appointed on
1 May 2002
Resigned on
1 June 2004
Nationality
BRITISH

Average house price in the postcode SS9 5QD £387,000

JEYARAJAH DENT, RENUKA

Correspondence address
66 FOXBOURNE ROAD, LONDON, SW17 8EW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
5 December 2001
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
CHIEF EXEC

Average house price in the postcode SW17 8EW £1,461,000

ALI, MOHAMMED

Correspondence address
6 CLEVELAND ROAD, BRADFORD, WEST YORKSHIRE, BD9 4PB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 December 2001
Resigned on
4 December 2005
Nationality
BRITISH
Occupation
SENIOR MANAGER OF CHARITY

Average house price in the postcode BD9 4PB £232,000

HEAD, CHRISTOPHER

Correspondence address
17 MAPLE GROVE, BATH, AVON, BA2 3AF
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 December 2001
Resigned on
2 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 3AF £944,000

VEITCH, TERESA MARGARET

Correspondence address
9 PRINCES ROAD, RICHMOND, SURREY, TW10 6DQ
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 December 2001
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TW10 6DQ £1,004,000

CONWAY, DEREK LESLIE

Correspondence address
10 CARLISLE MANSIONS, CARLISLE PLACE, LONDON, SW1P 1HX
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 December 2000
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1P 1HX £2,207,000

POWELL, STEPHEN PETER

Correspondence address
STREETERS, CHURCH ROAD, PENN, BUCKINGHAMSHIRE, HD10 8LN
Role RESIGNED
Secretary
Appointed on
27 June 2000
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BECKETT, FRANCES MARY

Correspondence address
123 KIMBERLEY AVENUE, LONDON, SE15 3XD
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
2 December 1999
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SE15 3XD £600,000

GHOSH, SHAKUNTALA MICHAELA

Correspondence address
47 STAMFORD ROAD, LONDON, N1 4JJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 February 1999
Resigned on
8 September 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N1 4JJ £791,000

HUMPHREYS, GAYNOR

Correspondence address
2 WENTWORTH MANSIONS, KEATS GROVE, LONDON, NW3 2RL
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
22 February 1999
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE OF CHARITY

Average house price in the postcode NW3 2RL £1,180,000

SHAW, RALPH MICHAEL

Correspondence address
18 WYTON, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 2PF
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
3 December 1998
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL7 2PF £798,000

FROST, BARBARA MARY

Correspondence address
EVERLEIGH, TRUDOXHILL, FROME, SOMERSET, BA11 5DP
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
3 December 1998
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BA11 5DP £542,000

ARCHER, MICHAEL SHERWOOD

Correspondence address
1 BUFTON DRIVE, DESFORD, LEICESTER, LEICESTERSHIRE, LE9 9FA
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
16 March 1998
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

Average house price in the postcode LE9 9FA £464,000

BULL, DAVID

Correspondence address
IVY COTTAGE, 9 BOARSTALL, AYLESBURY, BUCKINGHAMSHIRE, HP18 9UX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 February 1998
Resigned on
3 December 1998
Nationality
BRITISH
Occupation
DIR., AMNESTY INTERNATIONAL UK

Average house price in the postcode HP18 9UX £1,338,000

HANVEY, CHRISTOPHER PETER

Correspondence address
SEPTEMBER HOUSE, HEMPSTEAD LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 2RZ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 February 1998
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
DIR OF A GRANT MAKING TRUST

Average house price in the postcode HP4 2RZ £1,670,000

HARDING, JAMES

Correspondence address
63 STATION ROAD, UPPER POPPLETON, YORK, YO26 6PZ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
20 February 1998
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
DIRECTOR CHIEF EXECUTIVE

Average house price in the postcode YO26 6PZ £760,000

APPLEBY, ERIC DOUGLAS

Correspondence address
29 TEWKESBURY TERRACE, LONDON, N11 2LT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
20 February 1998
Resigned on
9 July 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE ALCOHOL CONCER

Average house price in the postcode N11 2LT £534,000

LANGTON-LOCKTON, SARAH LAVINIA

Correspondence address
21 LOUISA STREET, LONDON, ENGLAND, E1 4NF
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
20 February 1998
Resigned on
3 December 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode E1 4NF £828,000

LESIRGE, RUTH

Correspondence address
100 HOLDEN ROAD, EAST FINCHLEY, LONDON, N12 7DY
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
20 February 1998
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE (CHARITY)

Average house price in the postcode N12 7DY £577,000

POWELL, STEPHEN PETER

Correspondence address
STREETERS, CHURCH ROAD, PENN, BUCKINGHAMSHIRE, HD10 8LN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
20 February 1998
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PEACOCK, GERALDINE

Correspondence address
27 KINGSMEAD ROAD, LONDON, SW2 3HY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 February 1998
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
CHIEF EXEC.,GUIDE DOGS FOR THE

Average house price in the postcode SW2 3HY £753,000

DALTON, DOROTHY KATHLEEN

Correspondence address
HIGHBROW, HARROW PARK, HARROW, MIDDLESEX, HA1 3JE
Role RESIGNED
Secretary
Appointed on
20 February 1998
Resigned on
27 June 2000
Nationality
BRITISH

Average house price in the postcode HA1 3JE £2,550,000

GUTCH, RICHARD EVELYN

Correspondence address
2 WHITEHALL GARDENS, CHISWICK, LONDON, W4 3LT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
20 February 1998
Resigned on
12 March 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE CHARITY

Average house price in the postcode W4 3LT £1,543,000

BURGE, RICHARD

Correspondence address
123 MERCERS ROAD, LONDON, N19 4PY
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
20 February 1998
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
CHIEF EXEC.COUNTRYSIDE ALLIAN.

Average house price in the postcode N19 4PY £888,000


More Company Information