Duncan George INGRAM
Natural Person
Title | Mr |
---|---|
First Name | Duncan |
Middle Names | George |
Last Name | INGRAM |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 0 |
Resigned | 14 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ROTHBURY CONSERVATION TRUST | Mar 13, 2025 | Active | Retired | Director | The Kiln, Waterside Mather Road NG24 1WT Newark C/O The Wildlife Trusts United Kingdom | United Kingdom | British | |
SHAFTESBURY SOCIETY (THE) | Feb 08, 2023 | Active | Director | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
PROSPECTS TRADING LIMITED | Feb 08, 2023 | Active | Director | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
LIVABILITY CONTRACTING SERVICES LIMITED | Feb 08, 2023 | Active | Director | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
LIVABILITY ICANHO LIMITED | Feb 08, 2023 | Active | Director | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES | Feb 08, 2023 | Active | Director | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
SHAFTESBURY CARE LIMITED | Feb 08, 2023 | Active | Director | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
LIVABILITY | Apr 15, 2022 | Active | Director | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | |
YMCA ST PAUL'S GROUP | Apr 16, 2019 | Active | Company Director | Director | Victoria Road KT6 4NG Surbiton 49 England | United Kingdom | British | |
WEST LONDON YMCA | Apr 16, 2019 | Active | Director | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | United Kingdom | British | |
THE CHILDREN'S TRUST | Sep 04, 2012 | Sep 28, 2023 | Active | Former Ftse100 Director | Director | Tadworth Court Tadworth KT20 5RU Surrey | United Kingdom | British |
HALESWORTH LIMITED | Mar 09, 2021 | Nov 01, 2021 | Active | Company Director | Director | Park Street SE1 9EQ London 30 England | United Kingdom | British |
HYDE INVESTMENT LEIBNIZ LIMITED | Feb 23, 2021 | Nov 01, 2021 | Active | Company Director | Director | Park Street SE1 9EQ London 30 England | United Kingdom | British |
HYDE INVESTMENT HOLDCO LIMITED | Sep 29, 2020 | Nov 01, 2021 | Active | Company Director | Director | Park Street SE1 9EQ London 30 England | United Kingdom | British |
HALEWSORTH LIMITED | Mar 09, 2021 | May 07, 2021 | Dissolved | Company Director | Director | Park Street SE1 9EQ London 30 England | United Kingdom | British |
LAURENCE KING PUBLISHING LTD | Nov 01, 2016 | Sep 01, 2020 | Active | Non Exec Director | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | United Kingdom | British |
MOBILE PAYMENTS SERVICE COMPANY LIMITED | Oct 15, 2014 | Oct 22, 2019 | Active | Company Director | Director | c/o Paym Thomas More Square E1W 1YN London 2 England | England | British |
NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE) | Nov 19, 2011 | Dec 13, 2018 | Active | Director | Director | Charterhouse Square EC1M 6EH London 10-11 Charterhouse Square, London, England England | England | British |
FASTER PAYMENTS SCHEME LIMITED | Sep 12, 2013 | Oct 04, 2018 | Active | Director | Director | 2 Thomas More Square E1W 1YN London Faster Payments Service United Kingdom | England | British |
SOUTH WEST WATER LIMITED | Sep 01, 2014 | Feb 10, 2016 | Active | Company Director | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British |
BUSINESSLDN | Jun 17, 2010 | Jun 13, 2013 | Active | Director | Director | Whitcomb Street WC2H 7HA London 3 | England | British |
LONDON & PARTNERS INTERNATIONAL | Apr 22, 2010 | Mar 31, 2011 | Active | Businessman | Director | 25 Canada Square E14 5LQ London Level 35 United Kingdom | England | British |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Oct 04, 2005 | Dec 15, 2010 | Active | Director | Director | 19 Belvedere Avenue SW19 7PP London | England | British |
THE BRITISH QUALITY FOUNDATION | Oct 17, 2005 | Jun 01, 2010 | Active | Managing Director Customer Ser | Director | 19 Belvedere Avenue SW19 7PP London | England | 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