THE DIRECTORY OF SOCIAL CHANGE

18 officers / 38 resignations

CLARK, Michaela

Correspondence address
Office 605, Albert House, Sedulo, 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
May 1991
Appointed on
20 November 2023
Nationality
British
Occupation
Sustainability Coordinator

TOWNEND, Andrew James

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 November 2023
Resigned on
25 March 2025
Nationality
British
Occupation
Chief Operating Officer

JONES, Garry

Correspondence address
Sedulo, Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
October 1981
Appointed on
20 November 2023
Nationality
British
Occupation
Charity Chief Executive

TAHIR, Nasrullah

Correspondence address
121 Richmond Road, Cardiff, Wales, CF24 3BS
Role ACTIVE
director
Date of birth
February 1989
Appointed on
20 November 2023
Nationality
British
Occupation
Head Of Global Development

Average house price in the postcode CF24 3BS £381,000

SHENOY, Dhillon Timur

Correspondence address
Sedulo, Office 605, Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
November 2002
Appointed on
20 November 2023
Nationality
British
Occupation
Student

WRAFTER, Harry Dominic

Correspondence address
Office 605, Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
secretary
Appointed on
31 January 2023

HILL, Matthew Thomas Ian

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
June 1992
Appointed on
28 April 2020
Resigned on
1 May 2025
Nationality
British
Occupation
Associate Director Of It

SHABIR, Kashif

Correspondence address
Suite 103 1 Old Hall Street, Liverpool, England, L3 9HG
Role ACTIVE
director
Date of birth
June 1976
Appointed on
28 April 2020
Resigned on
13 February 2023
Nationality
British
Occupation
Director/Consultant

FRASER, Joyce Elaine

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
28 April 2020
Resigned on
30 April 2024
Nationality
British
Occupation
University Lecturer

KAPADIA, Anneka

Correspondence address
Suite 103 1 Old Hall Street, Liverpool, England, L3 9HG
Role ACTIVE
director
Date of birth
April 1987
Appointed on
28 April 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Volunteer Programmes Manager

KENYON, ELIZABETH DENISE

Correspondence address
352 HOLLOWAY ROAD, LONDON, N7 6PA
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
28 April 2020
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

PURKIS, Andrew James

Correspondence address
Office 605, Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 April 2018
Nationality
British
Occupation
Consultant

BUTLER, William Gibson

Correspondence address
Office 605, Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
May 1953
Appointed on
26 July 2017
Nationality
British
Occupation
Third Sector Leadership & Management Professional

PERRETT, Phyllida Valentine Alice

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
26 July 2017
Resigned on
24 January 2024
Nationality
British
Occupation
Strategic Development Director

HUGHES, Emily Victoria

Correspondence address
Office 605, Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 July 2017
Nationality
British
Occupation
Charity Manager

BRADSHAW, Caron Louise

Correspondence address
Suite 103 1 Old Hall Street, Liverpool, England, L3 9HG
Role ACTIVE
director
Date of birth
June 1971
Appointed on
14 March 2011
Resigned on
28 July 2022
Nationality
British
Occupation
Charity Chief Executive Officer

THORNLEY, Lesley Jayne

Correspondence address
Office 605, Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 March 2011
Nationality
British
Occupation
Charity Manager

HOARE, John Martin De Cardonnel

Correspondence address
Suite 103 1 Old Hall Street, Liverpool, England, L3 9HG
Role ACTIVE
secretary
Appointed on
15 December 2004
Resigned on
31 January 2023
Nationality
British

WILCOX, JAMIE ALEXANDER

Correspondence address
352 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6PA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 March 2011
Resigned on
11 July 2017
Nationality
AUSTRALIAN
Occupation
HEAD OF VOLUNTEER SERVICES

MORTIMER, ALISTAIR DUNCAN

Correspondence address
352 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6PA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
14 March 2011
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
BANK VICE PRESIDENT GLOBAL INFRASTRUCTURE

GARNETT, ANDREW EDWARD

Correspondence address
352 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6PA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
14 March 2011
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

JOHNSTONE, CATHERINE ELIZABETH

Correspondence address
352 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6PA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 March 2011
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

ZAHN, DAVID

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
5 May 2010
Resigned on
14 March 2011
Nationality
BRITISH,AMERICAN
Occupation
INVESTMENT MANAGER

BUTLER, PATRICK JUSTIN

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
5 May 2010
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
JOURNALIST

NEE, COLIN PETER

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
5 May 2010
Resigned on
14 March 2011
Nationality
IRISH AND BRITISH (D
Occupation
CHARITY CHIEF EXECUTIVE OFFICER

SEDDON, NICHOLAS PHILIP TINSLEY

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
19 December 2007
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
WRITER

NEWMAN, SASH

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
22 June 2006
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

LAURANCE, LINDA

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
22 June 2006
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CONSULTANT MEDIATOR

PIPER, ANNE-MARIE

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
22 June 2006
Resigned on
14 March 2011
Nationality
CANADIAN
Occupation
SOLICITOR

DOW, PAMELA

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
22 June 2006
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
COMMUNICATIONS ADVISER

STRANG FRANCE, EMMA JANE

Correspondence address
259 ALEXANDRA PARK ROAD, LONDON, N22 7BJ
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
22 June 2006
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N22 7BJ £887,000

GARDINER, BRIDGET

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 June 2004
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CHARITY MANAGER

BECHER, KATHRYN RUTH

Correspondence address
934 GREAT HORTON ROAD, BRADFORD, WEST YORKSHIRE, BD7 4AE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
28 June 2004
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
FULL TIME POSTGRADUATE STUDENT

Average house price in the postcode BD7 4AE £169,000

PANDHARE, RAJAN

Correspondence address
6 THORNBURY COURT, 36 CHEPSTOW VILLAS, LONDON, W11 2RE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
28 June 2004
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W11 2RE £1,629,000

HILL, Simon Paice

Correspondence address
24 Stephenson Way, London, NW1 2DP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
28 June 2004
Resigned on
14 March 2011
Nationality
British
Occupation
Investment Consultant

POLLITT, MATTHEW JOHN

Correspondence address
39A HILLFIELD PARK, LONDON, N10 3QU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
2 April 2003
Resigned on
6 March 2006
Nationality
BRITISH
Occupation
I T DIRECTOR

Average house price in the postcode N10 3QU £907,000

BECKETT, EDWIN HORACE ALEXANDER

Correspondence address
CODECOMBE HOUSE, CUTCOMBE, MINEHEAD, TA24 7AJ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
1 April 2003
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TA24 7AJ £580,000

LLOYD, MARGARET ROSE

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 April 2003
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
LEADERSHIP CONSULTANT

ALLCOCK TYLER, DEBRA MARJORIE

Correspondence address
9 APPLE TREE COTTAGE, LANGLEY COMMON ROAD, BARKHAM, WOKINGHAM, BERKSHIRE, RG40 4TU
Role RESIGNED
Secretary
Appointed on
20 September 2001
Resigned on
15 December 2004
Nationality
BRITISH

Average house price in the postcode RG40 4TU £753,000

FARMER, PAUL DAVID CHARLES

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 December 1998
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

SIMPSON, DAVID RICHARD SALISBURY

Correspondence address
95 THANET HOUSE, THANET STREET, LONDON, WC1H 9QG
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
5 December 1996
Resigned on
26 March 1998
Nationality
BRITISH
Occupation
CHARITY DIR

Average house price in the postcode WC1H 9QG £587,000

SWANSON, LUCY

Correspondence address
20 COURTENAY STREET, LONDON, SE11 5PQ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 December 1996
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
COMMUNITY RELATIONS MANAGER

Average house price in the postcode SE11 5PQ £722,000

DOY, ETHNE MARY

Correspondence address
8 MOLINES WHARF, NARROW STREET, LONDON, E14 8BP
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
19 September 1996
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
ACADEMIC RESEARCHER

Average house price in the postcode E14 8BP £1,564,000

MONAHAN, JENNIFER DEIRDRE ANN

Correspondence address
8 SYDNEY HOUSE, WOODSTOCK ROAD, LONDON, W4 1DP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
21 March 1996
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode W4 1DP £1,446,000

MORRIS, DAVID ROGER

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
15 December 1995
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
TRUST SECRETARY

FITZHERBERT, LUKE

Correspondence address
12 BRIERLEY COURT, 129 CHURCH ROAD, LONDON, W7 3BN
Role RESIGNED
Secretary
Appointed on
27 January 1995
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W7 3BN £520,000

WILLIAMS, CLYDE

Correspondence address
40 BERGHOLT CRESCENT, STAMFORD HILL, LONDON, N16 5JE
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
8 June 1994
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CE

Average house price in the postcode N16 5JE £1,028,000

REES, THOMAS BOWEN

Correspondence address
THE OLD MANOR HOUSE, STAWELL, BRIDGWATER, SOMERSET, TA7 9AE
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
16 March 1994
Resigned on
15 December 1995
Nationality
BRITISH
Occupation
VINE GROWER

Average house price in the postcode TA7 9AE £751,000

SIMON, TIMOTHY MONTAGU

Correspondence address
MANTLEMAS, PUTNEY PARK AVENUE, LONDON, SW15 5QN
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
16 March 1994
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 5QN £2,679,000

SHAH, VINODCHANDRA

Correspondence address
15 STAG LANE, EDGWARE, MIDDLESEX, HA8 5LE
Role RESIGNED
Secretary
Appointed on
10 September 1992
Resigned on
27 January 1995
Nationality
BRITISH

Average house price in the postcode HA8 5LE £519,000

EDEN, DIANA WINSOME

Correspondence address
22 ALTHORP ROAD, LONDON, SW17 7ED
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
10 September 1992
Resigned on
22 February 1995
Nationality
BRITISH
Occupation
WRITER/BROADCASTER

Average house price in the postcode SW17 7ED £1,758,000

MASON, JOHN CECIL STRICKLAND

Correspondence address
22 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
13 June 1991
Resigned on
21 March 1996
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NW3 3HL £1,378,000

CROCKFORD, SUE ROSALIND

Correspondence address
24 STEPHENSON WAY, LONDON, NW1 2DP
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
13 June 1991
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
FILM MAKER

BENEWICK, ANNE

Correspondence address
27 GUILDFORD STREET, BRIGHTON, EAST SUSSEX, BN1 3LS
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
13 June 1991
Resigned on
3 December 1998
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode BN1 3LS £549,000

BENEWICK, ANNE

Correspondence address
27 GUILDFORD STREET, BRIGHTON, EAST SUSSEX, BN1 3LS
Role RESIGNED
Secretary
Appointed on
13 June 1991
Resigned on
10 September 1992
Nationality
BRITISH

Average house price in the postcode BN1 3LS £549,000

HEYWORTH, CHRISTOPHER JAMES

Correspondence address
163 WARBRECK DRIVE, BISPHAM, BLACKPOOL, LANCASHIRE, FY2 9RA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
13 June 1991
Resigned on
11 June 1992
Nationality
BRITISH
Occupation
EDUCATIONAL CONSULTANT

Average house price in the postcode FY2 9RA £219,000


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