THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

4 officers / 41 resignations

CHERRINGTON, Emily Anne

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
26 November 2021
Nationality
British
Occupation
Charity Executive

JAMES, Benjamin

Correspondence address
C/O Mccarthy Denning 70 Mark Lane, Suite 102, London, England, EC3R 7NQ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 November 2017
Nationality
British
Occupation
Solicitor

CONNELL, Douglas Andrew

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role ACTIVE
director
Date of birth
May 1954
Appointed on
1 November 2017
Resigned on
4 October 2021
Nationality
British
Occupation
Lawyer

MARCUS, Ian

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 November 2017
Nationality
British
Occupation
Consultant

JAY-O'BOYLE, FIONNUALA

Correspondence address
19-22 CHARLOTTE ROAD, LONDON, EC2A 3SG
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
11 June 2016
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
LORD LIEUTENANT

PETTER, HUGH DAVID MICHAEL

Correspondence address
19-22 CHARLOTTE ROAD, LONDON, EC2A 3SG
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
26 January 2015
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
ARCHITECT

BROWNLOW, DAVID ELLIS

Correspondence address
19-22 CHARLOTTE ROAD, LONDON, EC2A 3SG
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 September 2013
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

MACKINNON, JAMES GORDON

Correspondence address
5 VETCH PARK, HADDINGTON, EAST LOTHIAN, SCOTLAND, EH41 3LH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 June 2013
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
NONE

DART, PETER

Correspondence address
27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 July 2012
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

RICHARDS, Dominic Charles David

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
7 January 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Trustee To The Foundation

BELOKON, VALERI

Correspondence address
AS 'BALTIC INTERNATIONAL BANK' KALEJU IELA 43, RIGA, LATVIA LV-1050, LATVIA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 January 2010
Resigned on
4 June 2013
Nationality
LATVIAN
Occupation
TRUSTEE TO THE PRINCES FOUNDATION

DE PUTRON, CAROLYNNE HAYLEY

Correspondence address
GIBRALTAR FARM LE MONT DES VIGNES, ST.PETER, JERSEY, JERSEY, JE3 7BD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 November 2009
Resigned on
6 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

BOYLE, CHRISTOPHER ALEXANDER DAVID

Correspondence address
19-22 CHARLOTTE ROAD, LONDON, EC2A 3SG
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
9 November 2009
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
TRUSTEE TO THE PRINCE'S FOUNDATION

HINTZE, MICHAEL

Correspondence address
33 CHESTER STREET, LONDON, UNITED KINGDOM, SW1X 7BH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 October 2006
Resigned on
6 May 2014
Nationality
AUSTRALIAN
Occupation
CEO

RIDER, STEPHEN CHANNING

Correspondence address
7 MIDDLEFIELD CLOSE, ST ALBANS, HERTFORDSHIRE, AL4 9RZ
Role RESIGNED
Secretary
Appointed on
31 July 2006
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL4 9RZ £1,117,000

HOPWOOD, ANTHONY GEORGE

Correspondence address
UNIVERSITY OFFICES, WELLINGTON SQUAR, OXFORD, OX1 2JD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 June 2006
Resigned on
8 May 2010
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

RAUSING, EVA LOUISE

Correspondence address
62 CADOGAN PLACE, LONDON, SW1X 9RS
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
7 December 2004
Resigned on
7 May 2012
Nationality
AMERICAN
Occupation
TRUSTEE

Average house price in the postcode SW1X 9RS £5,265,000

ROTHENBERG, ROBERT MICHAEL

Correspondence address
74 HILLWAY, HIGHGATE, LONDON, N6 6DP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
24 August 2004
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CHARTERED ACC

Average house price in the postcode N6 6DP £3,130,000

GOULDER, NEIL RENSHAW

Correspondence address
BRAWLINGS BARN, BRAWLINGS LANE, CHALFONT ST PETER, SL9 0RE
Role RESIGNED
Secretary
Appointed on
13 May 2004
Resigned on
31 July 2006
Nationality
BRITISH

Average house price in the postcode SL9 0RE £1,569,000

HOARE, MARK WILLIAM RUSSELL

Correspondence address
NORTH PELLS THE GREEN, SAXTEAD, WOODBRIDGE, SUFFOLK, UNITED KINGDOM, IP13 9QB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
8 January 2004
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode IP13 9QB £933,000

TYLER, MARTIN CHARLES

Correspondence address
LITTLE TUDORS BROAD ST GREEN, HATFIELD BROAD OAK, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7JA
Role RESIGNED
Secretary
Appointed on
22 May 2003
Resigned on
13 May 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM22 7JA £605,000

COPPIN, ALAN CHARLES

Correspondence address
BRIAR HEDGE, THE DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5RE
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
22 May 2003
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL8 5RE £1,526,000

OGILVY, THE EARL OF AIRLIE, DAVID GEORGE PATRICK COKE

Correspondence address
CORTACHY CASTLE BY KIRRIEMUIR, ANGUS, DD8 4LX
Role RESIGNED
Director
Date of birth
May 1926
Appointed on
4 March 2003
Resigned on
10 October 2006
Nationality
BRITISH
Occupation
RETIRED BANKER

PEAT, MICHAEL

Correspondence address
4B KENSINGTON PALACE, LONDON, W8 4PU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
28 August 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
PRIVATE SECRETARY

KNOTT, KEVIN JOHN SELWYN

Correspondence address
LITCHFIELD FARM, LIDSTONE ROAD, ENSTONE, OXFORD, OX7 4HH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 August 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JARVIS, JOHN FRANCIS

Correspondence address
THE OLD MANOR ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DU
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
21 November 2001
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SN8 2DU £615,000

HEPWORTH, VIVIEN MARY

Correspondence address
CYDER BARN, STATION ROAD, LINGFIELD, SURREY, RH7 6EF
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 May 2001
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHAIRMAN NHS TRUST SURREY & SU

Average house price in the postcode RH7 6EF £1,153,000

STEVENS, JOCELYN EDWARD GREVILLE

Correspondence address
136 OSWALD BUILDING, 374 QUEENSTOWN ROAD, LONDON, SW8 4PJ
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
10 November 2000
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 4PJ £986,000

BANHAM, JOHN MICHAEL MIDDLECOTT

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
28 April 2000
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WC2H 9PA £3,075,000

BANHAM, JOHN MICHAEL MIDDLECOTT

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
28 April 2000
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WC2H 9PA £3,075,000

GUGGENHEIM-WILKINSON, EILEEN

Correspondence address
242 EAST 19TH ST, NY NY, UNITED STATES OF AMERICA, 10003
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 March 2000
Resigned on
19 November 2007
Nationality
AMERICAN
Occupation
DIRECTOR,MELEVILLE FOUNDATION

PIDGLEY, ANTHONY WILLIAM

Correspondence address
KILBEES FARM, HATCHET LANE, WINKFIELD, BERKSHIRE, SL4 2EG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
16 March 2000
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SL4 2EG £3,018,000

BOLES, OLIVE

Correspondence address
3 YERBURY ROAD, ISLINGTON, LONDON, N19 4RN
Role RESIGNED
Secretary
Appointed on
16 March 2000
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
DIRECTOR OF CORPORATE DEB

Average house price in the postcode N19 4RN £1,338,000

RICHARDS, Dominic Charles David

Correspondence address
Yaxley Hall, Hall Lane, Eye, Suffolk, IP23 8BY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
6 October 1999
Resigned on
30 June 2002
Nationality
British
Occupation
Design Director

Average house price in the postcode IP23 8BY £1,116,000

BARRAS, RICHARD

Correspondence address
35 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
22 July 1999
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
ECONOMIC CONSULTANT

Average house price in the postcode W5 2SE £1,192,000

COHEN, MICHAEL ANTONY

Correspondence address
6 TALBOT AVENUE, EAST FINCHLEY, LONDON, N2 0LS
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 July 1999
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N2 0LS £1,251,000

DEAN OF THORNTON LE FYLDE, BRENDA

Correspondence address
2 MALVERN TERRACE, LONDON, N1 1HR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
22 July 1999
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN & NON EXECUTIVE DIR

Average house price in the postcode N1 1HR £3,429,000

TAYLOR, David Wilson

Correspondence address
Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
Role RESIGNED
director
Date of birth
May 1950
Appointed on
22 July 1999
Resigned on
18 July 2001
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PR1 9XH £818,000

SERVICE, ALASTAIR

Correspondence address
SWAN HOUSE BRAY STREET, AVEBURY, MARLBOROUGH, WILTSHIRE, SN8 1RA
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
22 July 1999
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
AUTHOR RETIRED

Average house price in the postcode SN8 1RA £831,000

CADMAN, DAVID WILLIAM

Correspondence address
THE HAMLET, KELVEDON ROAD, COGGESHALL, COLCHESTER, ESSEX, CO6 1RJ
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
19 July 1999
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT & DIR

Average house price in the postcode CO6 1RJ £824,000

LUNTS, DAVID SIMON

Correspondence address
33 WOODFIELD CRESCENT, LONDON, W5 1PD
Role RESIGNED
Secretary
Appointed on
24 June 1999
Resigned on
16 March 2000
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

Average house price in the postcode W5 1PD £975,000

JOWELL, Jeffrey Lionel, Professor Sir

Correspondence address
7 Hampstead Hill Gardens, London, NW3 2PH
Role RESIGNED
director
Date of birth
November 1938
Appointed on
24 June 1998
Resigned on
19 July 1999
Nationality
British
Occupation
Professor & Barrister

Average house price in the postcode NW3 2PH £2,292,000

BOLLAND, MARK WILLIAM

Correspondence address
FLAT 4 17-18 GREAT SUTTON STREET, LONDON, EC1V 0DP
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 June 1998
Resigned on
27 January 2003
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode EC1V 0DP £814,000

BROWNE-WILKINSON, HILARY ISABELLA JANE

Correspondence address
20 LONSDALE SQUARE, LONDON, N1 1EN
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
5 June 1998
Resigned on
19 July 1999
Nationality
BRITISH
Occupation
SOLICITOR, CHAIRMAN

Average house price in the postcode N1 1EN £1,629,000

BOLLAND, MARK WILLIAM

Correspondence address
2A GUILFORD STREET, LONDON, WC1N 1DR
Role RESIGNED
Secretary
Appointed on
5 June 1998
Resigned on
24 June 1999
Nationality
CANADIAN

Average house price in the postcode WC1N 1DR £676,000


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