THE CHALLENGE NETWORK

2 officers / 27 resignations

DAVIES, CHRISTINE ANN

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EC4A 4AB £97,690,000

CUMMINS, MICHELLE

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
25 March 2013
Nationality
BRITISH
Occupation
GROUP HR DIRECTOR, QINETIQ

Average house price in the postcode EC4A 4AB £97,690,000


PARSLOE, CHRISTOPER WILLIAM ROBERT

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON
Role RESIGNED
Secretary
Appointed on
11 June 2019
Resigned on
29 November 2019
Nationality
NATIONALITY UNKNOWN

SHUTTLEWORTH, MICHELLE

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON
Role RESIGNED
Secretary
Appointed on
10 January 2019
Resigned on
23 May 2019
Nationality
NATIONALITY UNKNOWN

RONALD, BILL

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 December 2018
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EC4A 4AB £97,690,000

VINCENT, CHRISTOPHER KENNETH

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON
Role RESIGNED
Secretary
Appointed on
1 May 2018
Resigned on
31 December 2018
Nationality
NATIONALITY UNKNOWN

EVANS, DEIRDRE

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON
Role RESIGNED
Secretary
Appointed on
21 March 2017
Resigned on
1 May 2018
Nationality
NATIONALITY UNKNOWN

CORNISH, MARK CONRAD

Correspondence address
39 YORK ROAD, LONDON, ENGLAND, SE1 7NQ
Role RESIGNED
Secretary
Appointed on
20 December 2016
Resigned on
21 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 7NQ £84,241,000

ZAREMBA, JENNIFER ANN

Correspondence address
20 DONNAY CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7PZ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 October 2015
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL9 7PZ £1,615,000

DOEL, MARTIN TERRY

Correspondence address
1-5 STEDHAM PLACE, LONDON, ENGLAND, WC1A 1HU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
29 September 2015
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ASSOCIATION OF COLLEGES

EVANS, ANNE

Correspondence address
75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
28 May 2013
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
RETIRED

AMADI, PAUL

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 May 2013
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR OF FUNDRAISING DIABETES UK

DOWD, MAISIE

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
November 1995
Appointed on
16 November 2012
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
STUDENT

QUADRI, MAYOWA LUKE

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
February 1995
Appointed on
23 July 2012
Resigned on
28 July 2015
Nationality
BRITISH
Occupation
STUDENT

WILKINSON, ALISTAIR CHARLES

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
23 July 2012
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
STUDENT

OVENS, ROBERT

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Secretary
Appointed on
29 May 2012
Resigned on
20 December 2016
Nationality
NATIONALITY UNKNOWN

SMITH, COLIN DEVERELL

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
27 March 2012
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUTHRIE, DANIEL

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
27 March 2012
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, RICHARD WILLIAM

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 January 2012
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 4AB £97,690,000

REYNOLDS, STEPHEN

Correspondence address
75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS
Role RESIGNED
Secretary
Appointed on
1 November 2011
Resigned on
29 May 2012
Nationality
NATIONALITY UNKNOWN

BOYER, ELEANOR ISABEL AIMEE

Correspondence address
75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
1 December 2010
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
STUDENT

MARTIN, MARCUS

Correspondence address
75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
1 December 2010
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
STUDENT

ZVIDRA, DAINA

Correspondence address
75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS
Role RESIGNED
Secretary
Appointed on
1 October 2010
Resigned on
1 November 2011
Nationality
NATIONALITY UNKNOWN

PECK, STEPHEN EDWARD

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 July 2010
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

ARMSTRONG, PAUL RICHARD

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
19 May 2010
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

UDEH, PHILIP

Correspondence address
16 CHESTERFIELD GARDENS, LONDON, N4 1LP
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
10 June 2009
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
YOUTH CHARITY OFFICIAL

Average house price in the postcode N4 1LP £675,000

SARGEANT, RICHARD

Correspondence address
94A SWABY ROAD, EARLSFIELD, LONDON, SW18 3QZ
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
12 March 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
PUBLIC POLICY MANAGER

Average house price in the postcode SW18 3QZ £783,000

SHINE, PATRICK CHARLES NUGENT

Correspondence address
3 MANOR ROAD SOUTH, ESHER, SURREY, KT10 0PY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 March 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CHARITY OFFICIAL

Average house price in the postcode KT10 0PY £1,459,000

INGLIS-JONES, ALISON MAIRI

Correspondence address
11 ELMS ROAD, LONDON, SW4 9ER
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
12 March 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS CONSULTANT

Average house price in the postcode SW4 9ER £2,798,000


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