• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Margaret Joan BENNETT

    Natural Person

    TitleMs
    First NameMargaret
    Middle NamesJoan
    Last NameBENNETT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned16
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SHEFFIELD CREATIVE GUILD LIMITEDNov 17, 2021DissolvedFinance DirectorDirector
    Endcliffe Rise Road
    S11 8RU Sheffield
    23
    England
    EnglandBritish
    CONCERTEENIESMar 27, 2024Jun 30, 2024ActiveRetired Finance DirectorDirector
    Glenalmond Road
    S11 7GX Sheffield
    84
    England
    EnglandBritish
    TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE)Mar 01, 2018Oct 10, 2018ActiveChartered AccountantDirector
    101-121 Judd Street
    WC1H 9NE London
    Rnib (Royal National Institute Of Blind People)
    England
    EnglandBritish
    BLIND CENTRE FOR NORTHERN IRELAND-THEMar 01, 2018Oct 10, 2018ActiveChartered AccountantDirector
    Victoria House
    15-17 Gloucester Street
    BT1 4LS Belfast
    Jayne Frampton, Rnib Northern Ireland
    Northern Ireland
    EnglandBritish
    RNIB CHARITYJul 01, 2014Oct 10, 2018ActiveChartered AccountantDirector
    105 Judd Street
    WC1H 9NE London
    C/O Rnib
    England
    EnglandBritish
    INTERCHANGE SHEFFIELD C.I.C.Oct 02, 2012Nov 22, 2017DissolvedFinance DirectorDirector
    43 Division Street
    S1 4GE Sheffield
    Star House
    South Yorkshire
    EnglandBritish
    JISC SERVICES MANAGEMENT COMPANY LIMITEDMay 12, 2011Nov 20, 2012DissolvedCivil ServantDirector
    Endcliffe Rise Road
    S11 8RU Sheffield
    23
    England
    EnglandBritish
    GOOD THINGS FOUNDATIONDec 08, 2008Dec 31, 2011ActiveCivil ServantDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITEDNov 01, 2001Jan 27, 2011ActiveSenior Civil ServantDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    INTERNATIONAL DOCUMENTARY FESTIVAL SHEFFIELD LIMITEDDec 12, 2007Dec 06, 2010Converted / ClosedDir Of Communication & PartnershipsDirector
    Endcliffe Rise Road
    S11 8RU Sheffield
    23
    South Yorkshire
    EnglandBritish
    YMCA WHITE ROSEJan 21, 2008May 17, 2010ActiveCivil ServantDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    LAKIN MCCARTHY ENTERTAINMENT LTDJul 18, 2006Jul 31, 2008DissolvedCivil ServantDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    OPENLIBRARIES LIMITEDMar 22, 2002Jun 03, 2007DissolvedCivil ServantDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    SHARE THE VISION (LIBRARIES) LIMITEDSep 06, 1996Oct 17, 2001ActiveChief ExecutiveDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    HACT HOUSING ACTION LIMITEDAug 17, 1998Jan 31, 2000ActiveChartered AccountantDirector
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    EnglandBritish
    HACT HOUSING ACTION LIMITEDOct 03, 1998Nov 11, 1999ActiveSecretary
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    British
    SHARE THE VISION (LIBRARIES) LIMITEDDec 31, 1997Dec 01, 1998ActiveChief ExecutiveSecretary
    23 Endcliffe Rise Road
    S11 8RU Sheffield
    South Yorkshire
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0