COEXIST FOUNDATION

4 officers / 10 resignations

GRIFFITH-JONES, ROBIN GUTHRIE

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
12 September 2012
Nationality
BRITISH
Occupation
CLERGYMAN

ROSEN, DAVID

Correspondence address
17 CASPI STREET, NORTH TALPIOT, JERUSALEM, 93554, ISRAEL
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
6 May 2009
Nationality
UK/ISRAEL
Occupation
RABBI

MITRE SECRETARIES LIMITED

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role ACTIVE
Secretary
Appointed on
13 December 2006
Nationality
BRITISH

RYAN, TIMOTHY JOHN

Correspondence address
12 BERKELEY PLACE, CAMDEN ROAD, BATH, AVON, BA1 5JH
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
19 May 2005
Nationality
AUSTRALIAN
Occupation
BUSINESSMAN

Average house price in the postcode BA1 5JH £893,000


JAMEEL, MOHAMMED ABDUL LATIF

Correspondence address
JEDDAH 21411, JEDDAH, SAUDI ARABIA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
13 December 2006
Resigned on
26 March 2013
Nationality
SAUDI
Occupation
BUSINESSMAN

CHARTRES, RICHARD JOHN CAREW

Correspondence address
THE OLD DEANERY, DEANS COURT, LONDON, EC4V 5AT
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
13 December 2006
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
BISHOP OF THE CHURCH OF ENGLAND

JANNER, GREVILLE EWAN

Correspondence address
FLAT ONE THE SEASONS, 75 WEST HEATH ROAD, LONDON, NW3 7TH
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
13 December 2006
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
PEER OF THE REALM

Average house price in the postcode NW3 7TH £4,732,000

YUNUS, MUHAMMAD

Correspondence address
MIRPUR 2,, DHAKA, 1216, BANGLADESH, FOREIGN
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
13 December 2006
Resigned on
13 August 2014
Nationality
BANGLADESHI
Occupation
MANAGING DIRECTOR

GRIFFITHS, CHRISTOPHER STANTON

Correspondence address
13B, ABBERBURY ROAD IFFLEY, OXFORD, OXFORDSHIRE, OX4 4ET
Role RESIGNED
Secretary
Date of birth
March 1944
Appointed on
19 May 2005
Resigned on
13 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX4 4ET £1,415,000

GRIFFITHS, CHRISTOPHER STANTON

Correspondence address
13B, ABBERBURY ROAD IFFLEY, OXFORD, OXFORDSHIRE, OX4 4ET
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
19 May 2005
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX4 4ET £1,415,000

MCCABE, EDWARD GERARD FRANCIS

Correspondence address
GRACE DIEU, FOX LANE BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5DN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
19 May 2005
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode OX1 5DN £1,090,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
15 April 2005
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Appointed on
15 April 2005
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Appointed on
15 April 2005
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company