Martin Alan SHAW
Natural Person
| Title | Mr |
|---|---|
| First Name | Martin |
| Middle Names | Alan |
| Last Name | SHAW |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 5 |
| Resigned | 14 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| DALLOW DEVELOPMENT TRUST LIMITED | Dec 23, 2021 | Active | Director | The Dallow Centre 234 Dallow Road LU1 1TB Luton Dallow Development Trust Ltd England | England | British | ||
| THE OUTEACH PROJECT LIMITED | Dec 18, 2019 | Dissolved | Director | 234 Dallow Road LU1 1TB Luton Dallow Learning Centre Bedfordshire United Kingdom | England | British | ||
| ABC TUTORS LTD | May 18, 2016 | Active | Director | HA8 9QB Edgware 64 The Grove Middx United Kingdom | England | British | ||
| REACHING LIMITED | Oct 15, 2015 | Dissolved | Director | Ormsby Close LU1 3SN Luton 23 Beds | England | British | ||
| THE BATH HOUSE IN BARKING LIMITED | May 28, 2014 | Dissolved | Director | Barking Learning Centre 2 Town Square IG11 7NB Barking Barking Bathhouse Essex United Kingdom | England | British | ||
| MIDAS CHARITY APPEALS LLP | Dec 13, 2007 | Dissolved | LLP Designated Member | 64 The Grove HA8 9QB Edgware | England | |||
| CATHAR NETWORK LIMITED | Nov 29, 2005 | Dissolved | Secretary | 64 The Grove HA8 9QB Edgware Middlesex | British | |||
| ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE | Sep 18, 2014 | Jun 01, 2023 | Active | Director | 78 Bishopsgate London EC2N 4AG | England | British | |
| ST ETHELBURGA'S CENTRE (TRADING) LIMITED | Sep 06, 2016 | Oct 01, 2022 | Active | Director | Bishopsgate EC2N 4AG London 78 United Kingdom | England | British | |
| THIRD TEXT LTD. | Oct 07, 2014 | Jul 03, 2020 | Active | Director | Unit 6 50 Resolution Way SE8 4AL Deptford Enclave Studios London United Kingdom | England | British | |
| BEING HUMANITARIAN LTD | Jan 01, 2014 | Apr 28, 2019 | Active | Director | Edgware Road NW9 6NB London 5 Watling Gate 297-303 United Kingdom | England | British | |
| MIDAS APPEALS SERVICES LTD | Jan 02, 2008 | Dec 01, 2017 | Dissolved | Secretary | 64 The Grove HA8 9QB Edgware Middlesex | British | ||
| MIDAS APPEALS SERVICES LTD | Jan 02, 2008 | Dec 01, 2017 | Dissolved | Director | 64 The Grove HA8 9QB Edgware Middlesex | England | British | |
| HARINGEY SHED LIMITED | Nov 06, 2007 | Nov 23, 2017 | Active | Director | 64 The Grove HA8 9QB Edgware Middlesex | England | British | |
| HEAL STUDIO LTD | Nov 01, 2015 | Mar 01, 2017 | Active | Director | 2 Town Square IG11 7NB Barking Barking Learning Centre | England | British | |
| DALLOW DEVELOPMENT TRUST LIMITED | Jan 01, 2016 | Feb 24, 2016 | Active | Director | 234 Dallow Road LU1 1TB Luton Dallow Learning Community Centre Beds | England | British | |
| CITIZEN JOURNALISM EDUCATIONAL TRUST LIMITED | Oct 06, 2008 | Nov 12, 2014 | Active | Director | 64 The Grove HA8 9QB Edgware Middlesex | England | British | |
| HALAL FOOD AUTHORITY LIMITED | Jul 09, 2007 | May 08, 2011 | Active | Secretary | 64 The Grove HA8 9QB Edgware Middlesex | British | ||
| VARIETY, THE CHILDREN'S CHARITY | Jun 08, 2001 | Apr 09, 2002 | Active | Secretary | 64 The Grove HA8 9QB Edgware Middlesex | British | ||
| VARIETY EVENTS LIMITED | Jun 07, 2001 | Apr 09, 2002 | Active | Secretary | 64 The Grove HA8 9QB Edgware Middlesex | British | ||
| JEWISH YOUTH FUND(THE) | Dec 07, 1995 | Active | Director | 64 The Grove HA8 9QB Edgware Middlesex | 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