TERRENCE HIGGINS ENTERPRISES LIMITED

4 officers / 25 resignations

ANGELL, Richard William

Correspondence address
Terrence Higgins Trust 437 & 439 Caledonian Rd, London, United Kingdom, N7 9BG
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode N7 9BG £2,100,000

MCSHANE, JONATHAN DOMINIC

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
HEALTHCARE CONSULTANT

RODNEY, Faye

Correspondence address
Terrence Higgins Trust 437 & 439 Caledonian Rd, London, United Kingdom, N7 9BG
Role ACTIVE
director
Date of birth
October 1980
Appointed on
23 May 2018
Resigned on
31 March 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode N7 9BG £2,100,000

GREEN, Ian Richard

Correspondence address
Terrence Higgins Trust 437 & 439 Caledonian Rd, London, United Kingdom, N7 9BG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 March 2016
Resigned on
28 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N7 9BG £2,100,000


WILLS, GAVIN ANTHONY

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
26 November 2018
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
MD/ACCOUNTANT

MORTON, JACQUELINE SUSAN

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
10 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

BODEK, HANNAH ELIZABETH

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Secretary
Appointed on
9 February 2015
Resigned on
23 May 2018
Nationality
NATIONALITY UNKNOWN

BODEK, HANNAH ELIZABETH

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 November 2014
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

GILLESPIE, ROSEMARY

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 April 2014
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

FARRELL, CATHERINE MARY

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Secretary
Appointed on
29 November 2013
Resigned on
6 February 2015
Nationality
NATIONALITY UNKNOWN

GLICK, ROBERT ALAN

Correspondence address
314-320 GRAYS INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
7 May 2013
Resigned on
26 November 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT

FRY, MARCIA

Correspondence address
314-320 GRAYS INN ROAD, LONDON, ENGLAND, WC1X 8DP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
8 November 2010
Resigned on
7 May 2013
Nationality
ENGLISH
Occupation
NONE

O DWYER, JOAN

Correspondence address
314-320 GRAYS INN ROAD, LONDON, ENGLAND, WC1X 8DP
Role RESIGNED
Secretary
Appointed on
8 November 2010
Resigned on
20 June 2013
Nationality
BRITISH

WARD, PAUL

Correspondence address
5 LYNDHURST SQUARE, LONDON, SE15 5AR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
20 January 2004
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode SE15 5AR £1,388,000

MUNRO, ANDREW IAN

Correspondence address
GREENWOOD 31 KIDBROOKE GROVE, BLACKHEATH, LONDON, SE3 0LE
Role RESIGNED
Secretary
Appointed on
25 January 2002
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE3 0LE £2,468,000

MUNRO, ANDREW IAN

Correspondence address
GREENWOOD 31 KIDBROOKE GROVE, BLACKHEATH, LONDON, SE3 0LE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
25 January 2002
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE3 0LE £2,468,000

KELLEY, ANNETTE

Correspondence address
FLAT 70- 72 WESTBOURNE TERRACE, LONDON, W2 6QA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 November 1996
Resigned on
22 April 1999
Nationality
AMERICAN
Occupation
MANAGING DIR

Average house price in the postcode W2 6QA £1,106,000

COLLINS, PHILIP

Correspondence address
8 AUSTIN COURT, 1-20 PECKHAM RYE, LONDON, SE15 3NR
Role RESIGNED
Secretary
Appointed on
25 November 1996
Resigned on
25 January 2002
Nationality
BRITISH

Average house price in the postcode SE15 3NR £590,000

GRAY SMITH, DIANE ELIZABETH

Correspondence address
FLAT 3, 63 BELSIZE AVENUE, LONDON, NW3 4BN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 July 1996
Resigned on
28 June 1999
Nationality
AUSTRALIAN
Occupation
ACCT

Average house price in the postcode NW3 4BN £1,218,000

ANNIBALE, Robert Anthony

Correspondence address
1 Hereford Mansions, Hereford Road, London, W2 5BA
Role RESIGNED
director
Date of birth
June 1958
Appointed on
27 September 1995
Resigned on
24 July 1996
Nationality
British
Occupation
Banker

Average house price in the postcode W2 5BA £1,957,000

COLLINS, PHILIP

Correspondence address
8 AUSTIN COURT, 1-20 PECKHAM RYE, LONDON, SE15 3NR
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
27 September 1995
Resigned on
25 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE15 3NR £590,000

MEADOWS, PAUL DAMIAN

Correspondence address
57 ROXWELL ROAD, SHEPHERDS BUSH, LONDON, W12 9QE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
27 September 1995
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W12 9QE £1,312,000

SHANNON, MOIRA ELIZABETH

Correspondence address
61 MUNCASTER ROAD, LONDON, SW11 6NX
Role RESIGNED
Secretary
Appointed on
14 December 1994
Resigned on
25 November 1996
Nationality
BRITISH

Average house price in the postcode SW11 6NX £1,545,000

PLATT, JAMES EDWARD NICHOLAS

Correspondence address
238 NELSON ROAD, WHITTON, TWICKENHAM, MIDDLESEX, TW2 7BW
Role RESIGNED
Secretary
Appointed on
29 October 1992
Resigned on
14 December 1994
Nationality
BRITISH

Average house price in the postcode TW2 7BW £682,000

CAWTHRA, RICHARD

Correspondence address
251 BOUNDARY ROAD, WALTHAMSTOW, LONDON, E17 8NE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
26 November 1991
Resigned on
27 September 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E17 8NE £485,000

PERRETT, KEVIN ANTHONY

Correspondence address
42 HORNSEY RISE, UPPER HOLLOWAY, LONDON, N19 3SQ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
26 November 1991
Resigned on
27 September 1995
Nationality
BRITISH
Occupation
COMPUTER OPERATIONS MANAGER

Average house price in the postcode N19 3SQ £581,000

GIBSON, BARBARA

Correspondence address
7 BEDFORD COURT, 165 GREEN LANES, LONDON, N16 9DD
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
31 December 1990
Resigned on
24 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 9DD £527,000

HAZELL, MARTIN THOMAS

Correspondence address
34 CREIGHTON AVENUE, LONDON, N10 1NU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 December 1990
Resigned on
26 November 1991
Nationality
BRITISH
Occupation
MINISTER OF RELIGION

Average house price in the postcode N10 1NU £2,012,000

COSTELLO, TIMOTHY JOHN BUCKHAM

Correspondence address
143 KENNINGTON ROAD, LONDON, SE11 6SF
Role RESIGNED
Secretary
Appointed on
31 December 1990
Resigned on
29 October 1992
Nationality
BRITISH

Average house price in the postcode SE11 6SF £1,508,000


More Company Information