LAUNCH IT TRUST

13 officers / 13 resignations

KONG, Sarah

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
September 1992
Appointed on
13 December 2023
Nationality
British
Occupation
Financial Consultant

VARMA, Abhay

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 October 2023
Nationality
British
Occupation
Director

BOYLE, Gabrielle Mary

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
September 1968
Appointed on
7 December 2022
Nationality
British
Occupation
Trustee

MCKINLEY, Leone

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
10 December 2021
Nationality
Irish
Occupation
Company Director

MARKS, Anthony Louis

Correspondence address
Tottenham Green Enterprise Centre Town Hall Approach Road, London, England, N15 4RX
Role ACTIVE
secretary
Appointed on
15 October 2013
Resigned on
12 December 2020

MARKS, Anthony Louis

Correspondence address
Tottenham Green Enterprise Centre Town Hall Approach Road, London, England, N15 4RX
Role ACTIVE
director
Date of birth
December 1949
Appointed on
26 June 2013
Resigned on
12 December 2020
Nationality
British
Occupation
Mediator

ROWELLE, Joanna Julie

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 June 2013
Nationality
British
Occupation
Commercial Director

HIGGIN, Michael Norland

Correspondence address
Tottenham Green Enterprise Centre Town Hall Approach Road, London, England, N15 4RX
Role ACTIVE
director
Date of birth
August 1949
Appointed on
1 March 2012
Resigned on
28 June 2023
Nationality
British
Occupation
Retired

GODFREY, JOHN

Correspondence address
TOTTENHAM GREEN ENTERPRISE CENTRE TOWN HALL APPROA, LONDON, ENGLAND, N15 4RX
Role ACTIVE
Director
Date of birth
March 1939
Appointed on
20 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PETHICK, Jan Stephen

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
September 1947
Appointed on
31 January 2010
Nationality
British
Occupation
Corporate Banker

EARL ST ALDWYN, MICHAEL HENRY

Correspondence address
4 WESTMORELAND PLACE, LONDON, UNITED KINGDOM, SW1V 4AD
Role ACTIVE
Director
Date of birth
February 1950
Appointed on
19 June 2009
Nationality
BRITISH
Occupation
FINANCIAL INTERMEDIARY

Average house price in the postcode SW1V 4AD £2,539,000

BYRNE, Rebecca

Correspondence address
Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England, N18 2FD
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 December 2001
Nationality
Canadian
Occupation
Lawyer

HOWARD, PHILIP ESME

Correspondence address
45 ERPINGHAM ROAD, LONDON, SW15 1BQ
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
27 December 2000
Nationality
BRITISH
Occupation
DIR INVESTMENT MANAGEMENT

Average house price in the postcode SW15 1BQ £2,356,000


AUSTIN, ROBERT JAMES

Correspondence address
UNIT B106 FAIRCHARM STUDIOS 8-12 CREEKSIDE, LONDON, SE8 3DX
Role RESIGNED
Secretary
Appointed on
20 December 2010
Resigned on
15 October 2013
Nationality
NATIONALITY UNKNOWN

ZELL, DAVID JOSEPH

Correspondence address
78 CROMWELL ROAD, WORCESTER PARK, SURREY, KT4 7JR
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 June 2009
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
BANKING CONSULTANT

Average house price in the postcode KT4 7JR £916,000

PODMORE, JOHN ANDREW

Correspondence address
C111 PARLIAMENT VIEW APARTMENTS, 1 ALBERT EMBANKMENT LONDON, LONDON, SE1 7XN
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
26 June 2008
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
PRISON GOVERNOR

Average house price in the postcode SE1 7XN £1,562,000

HALL, CHARLES ROBERT

Correspondence address
11 RUSTHALL ROAD, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8RA
Role RESIGNED
Secretary
Date of birth
March 1954
Appointed on
25 June 2008
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN4 8RA £1,074,000

HALL, CHARLES ROBERT

Correspondence address
11 RUSTHALL ROAD, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8RA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
25 June 2008
Resigned on
9 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN4 8RA £1,074,000

YOUNG-OF-GRAFFHAM, DAVID IVOR

Correspondence address
28 YORK TERRACE WEST, LONDON, NW1 4QA
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
8 July 2004
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
NONE EX CABINET MINISTER

Average house price in the postcode NW1 4QA £3,318,000

LANE, ANDREW GERARD HUBERT

Correspondence address
30 MANOR ROAD, TEDDINGTON, MIDDLESEX, TW11 8AB
Role RESIGNED
Secretary
Date of birth
September 1956
Appointed on
1 October 2003
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW11 8AB £1,589,000

LANE, ANDREW GERARD HUBERT

Correspondence address
30 MANOR ROAD, TEDDINGTON, MIDDLESEX, TW11 8AB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 July 2003
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW11 8AB £1,589,000

NICHOLLS, STEPHEN AINSLIE

Correspondence address
9 MEARNS PLACE, CHELMSFORD, ESSEX, CM2 6TT
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
5 December 2001
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode CM2 6TT £229,000

WHITMORE, ROBERT DOUGLAS

Correspondence address
22 EAST SHEEN AVENUE, LONDON, SW14 8AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 December 2000
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8AS £2,167,000

HAMMOND, ROBERT ARTHUR

Correspondence address
13 FLORAL COURT, ASHTEAD, SURREY, KT21 2JL
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
27 December 2000
Resigned on
19 October 2001
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode KT21 2JL £368,000

BOLDERSON, LEONARD KEITH

Correspondence address
3A MILLFIELD PLACE, HIGHGATE, LONDON, N6 6JP
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
27 December 2000
Resigned on
7 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6JP £12,802,000

WHITMORE, ROBERT DOUGLAS

Correspondence address
22 EAST SHEEN AVENUE, LONDON, SW14 8AS
Role RESIGNED
Secretary
Date of birth
June 1952
Appointed on
27 December 2000
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8AS £2,167,000


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