THE VOLUNTARY EUTHANASIA SOCIETY

3 officers / 9 resignations

PEARCE, DAVID

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
15 September 2017
Nationality
BRITISH
Occupation
FUNDRAISING AND MARKETING DIRECTOR

WOOTTON, SARAH DONALDSON

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
29 June 2012
Nationality
BRITISH
Occupation
CEO

WOOTTON, SARAH DONALDSON

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role ACTIVE
Secretary
Appointed on
3 March 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BULLOCK, PETER CHARLES

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 November 2013
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

BUSFIELD, PHILIP ANTHONY

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 June 2012
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
SELF EMPLOYED

OLIECH, JOSHUA MAURICE

Correspondence address
38 DRAPER CLOSE, BELVEDERE, KENT, DA17 5BY
Role RESIGNED
Secretary
Appointed on
25 July 2007
Resigned on
25 October 2007
Nationality
BRITISH

Average house price in the postcode DA17 5BY £264,000

WLODARCZYK, TOMASZ PIOTR

Correspondence address
87 HERONGATE ROAD, LONDON, E12 5EH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 July 2007
Resigned on
29 June 2012
Nationality
POLISH
Occupation
HEAD OF FUNDRAISING

Average house price in the postcode E12 5EH £902,000

SANDERS, KAREN LESLEY

Correspondence address
32 ROCKS CLOSE, EAST MALLING, KENT, ME19 6AE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 August 2006
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6AE £617,000

ANNETTS, Deborah Claire

Correspondence address
1 Bayham Road, London, W4 1BJ
Role RESIGNED
secretary
Appointed on
22 August 2006
Resigned on
19 July 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1BJ £1,305,000

ANNETTS, Deborah Claire

Correspondence address
1 Bayham Road, London, W4 1BJ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
22 August 2006
Resigned on
19 July 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1BJ £1,305,000

LAWRENCE, CLIVE SYDNEY

Correspondence address
2 RIVERSIDE COURT, VICTORIA ROAD SALTAIRE, SHIPLEY, WEST YORKSHIRE, BD18 3LX
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
15 December 2005
Resigned on
21 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BD18 3LX £217,000

SIMMS, JONATHAN DANIEL

Correspondence address
FLAT 42 CENTAUR HOUSE, 91 GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Secretary
Appointed on
15 December 2005
Resigned on
21 August 2006
Nationality
BRITISH

Average house price in the postcode LS1 3LA £346,000


More Company Information