VOLUNTARY ACTION LEWISHAM (THE LEWISHAM COUNCIL FOR VOLUNTARY SERVICE)

12 officers / 51 resignations

HOWELL, Ann Bronwen

Correspondence address
The Mulberry Centre 15 Amersham Vale, New Cross, London, United Kingdom, SE14 6LE
Role ACTIVE
director
Date of birth
December 1969
Appointed on
21 November 2018
Resigned on
18 February 2021
Nationality
British,American
Occupation
Charity Worker

BECK, BEN SIDNEY

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
RETIRED

WALSH, JAMES JOHN

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
23 May 2018
Nationality
BRITISH
Occupation
VOLUNTARY SECTOR WORKER

RATHBONE, JAMES ALEXANDER

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role ACTIVE
Director
Date of birth
February 1992
Appointed on
23 May 2018
Nationality
BRITISH
Occupation
COUNCILLOR

WICKENS, JOANNA

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

GUIMBA-STEWART, Rosario

Correspondence address
The Mulberry Centre 15 Amersham Vale, New Cross, London, United Kingdom, SE14 6LE
Role ACTIVE
director
Date of birth
August 1964
Appointed on
5 July 2017
Resigned on
17 February 2021
Nationality
British
Occupation
Ceo

PACKWOOD, Rebecca Jane

Correspondence address
The Mulberry Centre 15 Amersham Vale, New Cross, London, United Kingdom, SE14 6LE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 June 2016
Resigned on
17 February 2021
Nationality
British
Occupation
Chief Executive

GRAY, BARBARA PAMELA

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAHAM, JENNIFER ELAINE

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
28 November 2011
Nationality
BRITISH
Occupation
NONE

LANSDOWNE, Hugh

Correspondence address
15 Stagshaw House, East Dulwich, London, SE22 8DB
Role ACTIVE
director
Date of birth
March 1943
Appointed on
16 May 2001
Resigned on
27 September 2001
Nationality
British
Occupation
Advice Worker

Average house price in the postcode SE22 8DB £398,000

LANSDOWNE, Hugh

Correspondence address
15 Stagshaw House, East Dulwich, London, SE22 8DB
Role ACTIVE
director
Date of birth
March 1943
Appointed on
16 May 2001
Resigned on
12 October 2006
Nationality
British
Occupation
Advice Work

Average house price in the postcode SE22 8DB £398,000

PICKSTONE, CHARLES FAULKNER

Correspondence address
31 BROMLEY ROAD, LONDON, SE6 2TS
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
12 December 2000
Nationality
BRITISH
Occupation
CLERK IN HOLY ORDERS

Average house price in the postcode SE6 2TS £329,000


MCGARRIGLE, KATHLEEN ALYSON

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
21 November 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
FREELANCE ADMINISTRATOR

RAZVI, FOUZIA NAZ

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
5 July 2017
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
ADMIN/WOMEN CO-ORDINATOR

WOOD, PETER GILRUTH

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 June 2016
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SE6 4HQ £929,000

ROLING, SANDRA

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
7 June 2016
Resigned on
5 July 2017
Nationality
GERMAN
Occupation
PARTNER NETWORK CO-ORDINATOR

Average house price in the postcode SE6 4HQ £929,000

REID, ANTHONY

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 October 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE6 4HQ £929,000

KIDD, CLAUDETTE

Correspondence address
2 CATFORD BROADWAY CATFORD, LONDON, ENGLAND, SE6 4SP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
6 October 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE6 4SP £345,000

NICKSON, ANTHONY JOSEPH

Correspondence address
THE MULBERRY CENTRE 15 AMERSHAM VALE, NEW CROSS, LONDON, UNITED KINGDOM, SE14 6LE
Role RESIGNED
Secretary
Appointed on
29 October 2012
Resigned on
31 January 2019
Nationality
NATIONALITY UNKNOWN

OYEKAN, TAIWO ADEMIJU

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
18 October 2012
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SE6 4HQ £929,000

SAMMARCO, ELAINE SUSAN

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 October 2011
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE6 4HQ £929,000

FREED, CHRISTINE AMANDA

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 October 2011
Resigned on
5 July 2017
Nationality
BRITISH
Occupation
VOLUNTARY SECTOR CONSULTANT

Average house price in the postcode SE6 4HQ £929,000

PACKARD, SIMON DANIEL

Correspondence address
89 CALLANDER ROAD, CATFORD, LONDON, ENGLAND, SE6 2QB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 October 2010
Resigned on
29 November 2016
Nationality
BRITISH
Occupation
SPORTS ORGANISER

Average house price in the postcode SE6 2QB £719,000

SAM-BAILEY, BRIDGIT

Correspondence address
120 RUSHEY GREEN, LONDON, SE6 4HQ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
15 October 2009
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE6 4HQ £929,000

CAWTHORN, JEAN MAVIS

Correspondence address
4 LADYCROFT ROAD, LEWISHAM, LONDON, SE13 7BY
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
9 October 2008
Resigned on
13 October 2011
Nationality
ENGLISH
Occupation
RETIRED

Average house price in the postcode SE13 7BY £549,000

THARMALINGAM, MUTHAMMAH

Correspondence address
10 THE VINERY RIVERVIEW PARK, LEWISHAM, LONDON, SE6 4PG
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
9 October 2008
Resigned on
18 October 2012
Nationality
SRI LANKAN
Occupation
RETIRED

RASHID, FAOZIA SULTANA

Correspondence address
36 RED HOUSE LANE, BEXLEYHEATH, KENT, DA6 8JD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
11 October 2007
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
RETIRED TEACHER

Average house price in the postcode DA6 8JD £542,000

CHRISTOFFELSZ, TANIA ELVINA

Correspondence address
204 DUMBRECK ROAD, LONDON, GREATER LONDON, SE9 1RH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
11 October 2007
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
PSYCHOTHERAPIST

Average house price in the postcode SE9 1RH £552,000

JEREMIAH-BALDRY, MARY

Correspondence address
GARDEN FLAT, 39 LEYLAND ROAD, LONDON, SE12 8DS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 October 2007
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE12 8DS £468,000

KELLEHER, KATHLEEN MAUREEN

Correspondence address
25 SYCAMORE AVENUE, BOW, LONDON, E3 5PN
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 October 2006
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
DIRECTOR OF CHARITY

SMITH, DENISE ROSE

Correspondence address
8 OAKCROFT, 23 SOMERTREES AVE, LEE, SE12 0BT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 October 2006
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE12 0BT £267,000

GRANGER, Philippe Albert

Correspondence address
17 St Swithuns Road, Lewisham, London, SE13 6RW
Role RESIGNED
director
Date of birth
October 1955
Appointed on
12 October 2006
Resigned on
29 November 2016
Nationality
French
Occupation
Manager

Average house price in the postcode SE13 6RW £551,000

ODUSANWO, ABIODUN

Correspondence address
RUTLAND WALK SOCIAL CLUB, RUTLAND WALK CATFORD, LONDON, SE6 4LG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
12 October 2006
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode SE6 4LG £399,000

VETHASUNTHARAM, SINNATHAMBY

Correspondence address
14A TORRIDON ROAD, CATFORD, LONDON, SE6 1AQ
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
30 September 2004
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE6 1AQ £583,000

BELL, JOHN ROBERT ANDERSON

Correspondence address
39 CLOONMORE AVENUE, ORPINGTON, KENT, BR6 9LE
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
29 September 2004
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BR6 9LE £616,000

ERNEST, PATRICK

Correspondence address
199 MALPAS ROAD, BROCKLEY, LONDON, SE4 1BH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
29 September 2004
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE4 1BH £678,000

GREALY, PAMELA DOROTHY

Correspondence address
31B TORRIDON ROAD, CATFORD, LONDON, SE6 1AQ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 2004
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
TEACHER DEVELOPMENT MANAGER

Average house price in the postcode SE6 1AQ £583,000

PRETT, PATRICIA

Correspondence address
27 BYNE ROAD, SYDENHAM, LONDON, SE26 5JF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 June 2004
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
PROJECT DEVELOP OFFICER

Average house price in the postcode SE26 5JF £752,000

PRETTY, TONY

Correspondence address
60 ELTHAM PARK GARDENS, ELTHAM, LONDON, SE9 1AW
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 March 2004
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
YOUTH WORKER

Average house price in the postcode SE9 1AW £767,000

BATLEY, CAROLYNNE

Correspondence address
FLAT 2 EMBER HOUSE, BRANGBOURNE ROAD, BROMLEY, KENT, BR1 4LG
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
29 September 2003
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
NONE

BOZKUS, MELEK

Correspondence address
12 AISLIBIE ROAD, LEE, LONDON, SE12 8QQ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
26 September 2002
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
MUSIC TUTOR

Average house price in the postcode SE12 8QQ £867,000

HOWIE, ANDREW MARTIN

Correspondence address
24 BETSHAM ROAD, SWANSCOMBE, KENT, DA10 0EU
Role RESIGNED
Secretary
Appointed on
12 September 2002
Resigned on
18 October 2012
Nationality
BRITISH

Average house price in the postcode DA10 0EU £291,000

FOULIS, OLIVE TERESA

Correspondence address
50 SHROFFOLD ROAD, BROMLEY, KENT, BR1 5PE
Role RESIGNED
Director
Date of birth
December 1924
Appointed on
27 September 2001
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BR1 5PE £400,000

POPE, PETE

Correspondence address
10 LANYARD HOUSE, WINDLASS PLACE, LONDON, SE8 3QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
27 September 2001
Resigned on
12 October 2006
Nationality
BRITISH
Occupation
COMMUNITY WORKER

Average house price in the postcode SE8 3QY £315,000

SAWBRIDGE, BARTLE ANDREW CRAIG

Correspondence address
22 EASTERN ROAD, LONDON, SE4 1LD
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
27 September 2001
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
REGENERATION CONSULTANT

Average house price in the postcode SE4 1LD £665,000

A DE RIBIGBE, ADE ADEBAYO

Correspondence address
132 NEW CROSS ROAD, LEWISHAM, LONDON, SE14 5BA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
27 September 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CO-ORDINATOR

Average house price in the postcode SE14 5BA £455,000

TANOH, KOUADIO

Correspondence address
24 MICHELDEVER ROAD, LEE, LONDON, SE12 8LX
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 September 2001
Resigned on
29 September 2005
Nationality
IVORIAN
Occupation
PROJECT DIRECTOR TARGETS

Average house price in the postcode SE12 8LX £1,339,000

OWOLABI-OLUYOLE, SAMUEL OLATUBOSUN

Correspondence address
30 GIFFIN STREET, DEPTFORD, LONDON, SE8 4RH
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
27 September 2001
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
COMMUNITY DEVELOPMENT OFFICER

Average house price in the postcode SE8 4RH £309,000

ADE OJO, GORDON OLUSEYI

Correspondence address
1 CHESTNUT CLOSE, SHARDELOES ROAD, NEW CROSS, LONDON, SE14 6PS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 September 2001
Resigned on
30 September 2004
Nationality
NIGERIAN
Occupation
LECTURER

Average house price in the postcode SE14 6PS £322,000

REHMAN, ABDUL

Correspondence address
39 BRITTON CLOSE, CATFORD, LONDON, SE6 1AP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
27 September 2001
Resigned on
31 March 2003
Nationality
PAKISTANI
Occupation
TREASURER TARGETS

Average house price in the postcode SE6 1AP £323,000

AMRANI, ABDESLAM

Correspondence address
84A SOUTH PARK CRESCENT, LONDON, SE6 1JP
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
18 July 2001
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
MANAGER OF INTERNATIONAL TRADE

Average house price in the postcode SE6 1JP £474,000

ISAAC, VICTORIA GERTRUDE

Correspondence address
18 CORNMILL LANE, LEWISHAM, LONDON, SE13 7BL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
18 July 2001
Resigned on
12 October 2006
Nationality
BRITISH
Occupation
NUTRITIONIST

Average house price in the postcode SE13 7BL £267,000

RAKHIT, SHEILA

Correspondence address
65 HALL DRIVE, SYDENHAM, LONDON, SE26 6XL
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
4 June 2001
Resigned on
26 September 2002
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode SE26 6XL £802,000

MCCLINTON, SUSAN ELIZABETH

Correspondence address
40 HANDEN ROAD, LONDON, SE12 8NR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 May 2001
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
CONSULTANT VOLUNTEER

Average house price in the postcode SE12 8NR £1,321,000

NEWING, PAUL

Correspondence address
22 SUNNINGHILL ROAD, LEWISHAM, LONDON, SE13 7SS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 May 2001
Resigned on
29 October 2012
Nationality
BRITISH
Occupation
RETAIL SECTOR

Average house price in the postcode SE13 7SS £455,000

LANSDOWNE, HUGH

Correspondence address
15 STAGSHAW HOUSE, EAST DULWICH, LONDON, SE22 8DB
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
16 May 2001
Resigned on
12 October 2006
Nationality
BRITISH
Occupation
ADVICE WORK

Average house price in the postcode SE22 8DB £398,000

LANSDOWNE, HUGH

Correspondence address
15 STAGSHAW HOUSE, EAST DULWICH, LONDON, SE22 8DB
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
16 May 2001
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
ADVICE WORKER

Average house price in the postcode SE22 8DB £398,000

SAMMARCO, ELAINE SUSAN

Correspondence address
37 DUNKERY ROAD, LONDON, SE9 4HX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
16 May 2001
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
CHARITY MANAGER

Average house price in the postcode SE9 4HX £468,000

THARMALINGAM, MUTHAMMAH

Correspondence address
BODIAM, SAINT FILLANS ROAD, CATFORD, SE6 1DG
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
16 May 2001
Resigned on
30 September 2004
Nationality
SRI LANKAN
Occupation
NONE

Average house price in the postcode SE6 1DG £552,000

WILLIAMS, CAROLINE BEATRICE ALICE

Correspondence address
29 WATERBANK ROAD, CATFORD, LONDON, SE6 3DJ
Role RESIGNED
Director
Date of birth
June 1919
Appointed on
16 May 2001
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE6 3DJ £526,000

FERGUSSON, LINDA MARIE

Correspondence address
69 LONGTON GROVE, SYDENHAM, LONDON, SE26 6QQ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 January 2001
Resigned on
5 June 2002
Nationality
BRITISH
Occupation
CO ORDINATOR

Average house price in the postcode SE26 6QQ £591,000

GARNER, LOUISE ALEXANDRA

Correspondence address
169 MAYALL ROAD, LONDON, SE24 0PR
Role RESIGNED
Secretary
Appointed on
12 December 2000
Resigned on
31 July 2002
Nationality
BRITISH

Average house price in the postcode SE24 0PR £728,000

LOVE, CAROLINE JANE

Correspondence address
42 SANDTOFT ROAD, LONDON, SE7 7LR
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
12 December 2000
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SE7 7LR £652,000


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