VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES

16 officers / 18 resignations

PARDHAN, Shahina, Professor

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
10 May 2022
Nationality
British
Occupation
Professor

Average house price in the postcode WC1N 3AR £4,260,000

HOATH, Susan

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
October 1969
Appointed on
23 December 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WC1N 3AR £4,260,000

MILLS, Philip David

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
21 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC1N 3AR £4,260,000

ANDALIBI-ABADAN, Arash

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
January 1989
Appointed on
21 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode WC1N 3AR £4,260,000

UPTON, Mark Peter

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
April 1987
Appointed on
17 December 2021
Nationality
British
Occupation
Chief Exeutive

Average house price in the postcode WC1N 3AR £4,260,000

HARTE, Tom

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
April 1969
Appointed on
17 December 2021
Nationality
British
Occupation
Knowledge Village & Community Services Director

Average house price in the postcode WC1N 3AR £4,260,000

CROWTHER, PHILIPPA

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
25 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

JONES, Arwyn Elis

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
April 1958
Appointed on
21 October 2016
Resigned on
9 January 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WC1N 3AR £4,260,000

WILLIAMS, OWEN JAMES

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
21 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CLAYTON, Stuart

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 October 2016
Resigned on
29 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WC1N 3AR £4,260,000

WRIGHT, MIRIAM

Correspondence address
VISION SUPPORT UNITS 1&2 WHIPCORD LANE, CHESTER, UNITED KINGDOM, CH1 4DZ
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
7 October 2013
Nationality
BRITISH
Occupation
CHARITY WORKER

Average house price in the postcode CH1 4DZ £259,000

CONROY, MICHAEL JOSEPH

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
3 October 2012
Nationality
BRITISH
Occupation
CHARITY WORKER

FINDLAY, Graham Arthur

Correspondence address
Pocklington Hub First Floor, 3 Queen Square, London, United Kingdom, WC1N 3AR
Role ACTIVE
director
Date of birth
January 1967
Appointed on
3 October 2012
Resigned on
17 November 2022
Nationality
Scottish
Occupation
Charity Worker

Average house price in the postcode WC1N 3AR £4,260,000

BROADBENT, NEVILLE ANTHONY

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role ACTIVE
Director
Date of birth
April 1944
Appointed on
3 October 2012
Nationality
BRITISH
Occupation
CHARITY WORKER

SANDEMAN, MARTIN JOSEPH

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role ACTIVE
Secretary
Appointed on
4 May 2012
Nationality
NATIONALITY UNKNOWN

SANDEMAN, MARTIN JOSEPH

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
4 May 2012
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

CASSIDY, MADELEINE ANNE

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
21 October 2016
Resigned on
6 September 2017
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

GAGE, JENNIFER ANNE

Correspondence address
SIGHT CONCERN WORCESTERSHIRE THE BRADBURY CENTRE, SANSOME WALK, WORCESTER, WORCESTERSHIRE, ENGLAND, WR1 1LH
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
7 October 2013
Resigned on
15 March 2016
Nationality
BRITISH
Occupation
CHARITY WORKER

EVANS, Richard James

Correspondence address
8 Plasdraw Road, Aberdare, Rhondda Cynon Taf, Wales, CF44 0NR
Role RESIGNED
director
Date of birth
December 1946
Appointed on
4 May 2012
Resigned on
7 October 2014
Nationality
British
Occupation
Charity Director

Average house price in the postcode CF44 0NR £338,000

HAMBLETON, STEVEN JOHN

Correspondence address
CBI HOUSE ST VINCENT'S SCHOOL, YEW TREE LANE, LIVERPOOL, ENGLAND, L12 9HN
Role RESIGNED
Secretary
Appointed on
5 December 2011
Resigned on
4 May 2012
Nationality
NATIONALITY UNKNOWN

ROWORTH, DIANE

Correspondence address
HOLGATE VILLA 22 HOLGATE ROAD, YORK, NORTH YORKSHIRE, ENGLAND, YO24 4AB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
6 October 2011
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CEO CHARITY

Average house price in the postcode YO24 4AB £414,000

MASTIN, KEITH CHARLES

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 October 2011
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
CHIEF OFFICER

HIBBERT, FRANCESCA MAY

Correspondence address
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
6 October 2011
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PEARCE, JENNY

Correspondence address
CBI HOUSE ST VINCENT'S SCHOOL, YEW TREE LANE, LIVERPOOL, ENGLAND, L12 9HN
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
20 June 2011
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CLARKE, LANCELOT GEOFFREY

Correspondence address
1 REDWOOD DRIVE, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 1QJ
Role RESIGNED
Secretary
Appointed on
30 March 2011
Resigned on
5 December 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU15 1QJ £887,000

LONGWORTH, PHILIP JAMES

Correspondence address
9 BROAD HEY CLOSE, LIVERPOOL, UNITED KINGDOM, L25 5QQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 June 2010
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
CHARITY CEO

Average house price in the postcode L25 5QQ £308,000

WRIGHT, MIRIAM

Correspondence address
YMYL YR AFON DOWING ROAD, MOSTYN, FLINTSHIRE, WALES, CH8 9ED
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 June 2010
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARITY CEO

Average house price in the postcode CH8 9ED £430,000

SANDFORD, FIONA MACDONALD

Correspondence address
58 NORSE ROAD, SCOTSOUN, GLASGOW, SCOTLAND, G14 9HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 June 2010
Resigned on
6 October 2011
Nationality
SCOTTISH
Occupation
CHARITY CEO

DAVIES, Anita Dawn

Correspondence address
54 Garfield Avenue, Litchard, Bridgend, Wales, CF31 1QA
Role RESIGNED
director
Date of birth
January 1972
Appointed on
1 June 2010
Resigned on
6 October 2011
Nationality
Welsh
Occupation
Development Officer

Average house price in the postcode CF31 1QA £228,000

TAYLOR, SUSAN MARY

Correspondence address
THE FARMHOUSE COTTONSHOPEBURNFOOT, OTTERBURN, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE19 1TF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
10 March 2010
Resigned on
6 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE19 1TF £239,000

CLARKE, LANCELOT GEOFFREY

Correspondence address
1 REDWOOD DRIVE, CAMBERLEY, SURREY, GU15 1QJ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
10 March 2010
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CHARITY CEO

Average house price in the postcode GU15 1QJ £887,000

HEDGES, CHRISTOPHER JOHN

Correspondence address
25 CHURCH ROAD, BISHOPSTOKE, EASTLEIGH, HAMPSHIRE, SO50 6BL
Role RESIGNED
Secretary
Appointed on
10 March 2010
Resigned on
1 January 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO50 6BL £300,000

SWINBURN, MALCOLM

Correspondence address
ELMER HOUSE FINKIN STREET, GRANTHAM, LINCOLNSHIRE, NG21 6QZ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
10 March 2010
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MORAN, JAMES ANTHONY

Correspondence address
THE BRADBURY FIELDS YOUENS WAY, LIVERPOOL, L14 2EP
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 March 2010
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE RETIRED

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