THE GARRARD ACADEMY

Yarnton Way Yarnton Way, Kent, DA18 4DW
StatusDISSOLVED
Company No.04233659
Category
Incorporated13 Jun 2001
Age23 years, 15 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 21 days

SUMMARY

THE GARRARD ACADEMY is an dissolved with number 04233659. It was incorporated 23 years, 15 days ago, on 13 June 2001 and it was dissolved 5 years, 1 month, 21 days ago, on 07 May 2019. The company address is Yarnton Way Yarnton Way, Kent, DA18 4DW.



People

BERE, Vimbai Cherish

Director

Teacher

ACTIVE

Assigned on 16 Aug 2016

Current time on role 7 years, 10 months, 12 days

ELMS, Richard Arthur

Director

Educational Consultant

ACTIVE

Assigned on 24 Mar 2011

Current time on role 13 years, 3 months, 4 days

FAMUBODE, Imolola Olufunke

Director

None

ACTIVE

Assigned on 10 Jun 2015

Current time on role 9 years, 18 days

HARRISON, Poppy

Director

Solicitor

ACTIVE

Assigned on 16 Aug 2016

Current time on role 7 years, 10 months, 12 days

IMBERT, Simon Michael

Director

Salesman

ACTIVE

Assigned on 06 Jan 2015

Current time on role 9 years, 5 months, 22 days

KNIGHTS, Lewis John

Director

Auditor

ACTIVE

Assigned on 29 Jun 2015

Current time on role 8 years, 11 months, 29 days

MCMAHON, Julie

Director

Safeguarding Intervention Tutor

ACTIVE

Assigned on 16 Aug 2016

Current time on role 7 years, 10 months, 12 days

OGUNDAYO, Mabel Damilola

Director

Councillor

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 9 months, 27 days

OGUNDE, Felicia

Director

Teacher

ACTIVE

Assigned on 21 Oct 2014

Current time on role 9 years, 8 months, 7 days

SMILEY, Vivien Louise

Director

Consultant

ACTIVE

Assigned on 16 Aug 2016

Current time on role 7 years, 10 months, 12 days

WALKER, Rachael

Director

Teacher

ACTIVE

Assigned on 21 Oct 2014

Current time on role 9 years, 8 months, 7 days

MORJARIA, Asha

Secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 07 Nov 2001

Time on role 4 months, 24 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 05 Oct 2017

Time on role 16 years, 3 months, 22 days

BAUER, Sandra, Councillor

Director

Marketing Mgr

RESIGNED

Assigned on 06 Mar 2008

Resigned on 23 May 2014

Time on role 6 years, 2 months, 17 days

BAUGH, Tackela

Director

None

RESIGNED

Assigned on 06 Jun 2010

Resigned on 31 Aug 2012

Time on role 2 years, 2 months, 25 days

BIGGS, Patricia Ann

Director

Sen Support Supervisor

RESIGNED

Assigned on 16 Jul 2008

Resigned on 31 May 2010

Time on role 1 year, 10 months, 15 days

BOWMAN-DALTON, Helen Louise

Director

Teacher

RESIGNED

Assigned on 06 Mar 2008

Resigned on 24 Mar 2011

Time on role 3 years, 18 days

BRAGG, Valerie Patricia

Director

Company Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 20 Oct 2004

Time on role 2 years, 2 months, 25 days

CASSELS, Caroline Ann

Director

Director Of Nursing

RESIGNED

Assigned on 27 Jul 2007

Resigned on 21 Oct 2014

Time on role 7 years, 2 months, 25 days

CHANDLER, Paul

Director

Company Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 08 Dec 2015

Time on role 1 year, 5 months

COHEN, Lawrence Francis Richard

Director

Qc

RESIGNED

Assigned on 31 Mar 2004

Resigned on 15 Oct 2004

Time on role 6 months, 15 days

ELMS, Samantha Jane

Director

Chief Executive

RESIGNED

Assigned on 06 Mar 2008

Resigned on 30 Jun 2015

Time on role 7 years, 3 months, 24 days

GARNHAM, Timothy Claude

Director

Company Director

RESIGNED

Assigned on 14 Aug 2001

Resigned on 19 Sep 2016

Time on role 15 years, 1 month, 5 days

GARNHAM, Victoria Lesley

Director

Housewife

RESIGNED

Assigned on 01 Sep 2009

Resigned on 21 Oct 2014

Time on role 5 years, 1 month, 20 days

GARRARD, David Eardley, Sir

Director

Company Director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 27 Jul 2007

Time on role 6 years, 1 month, 14 days

GARRARD, Maureen, Lady

Director

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 15 Oct 2004

Time on role 3 years, 3 months, 16 days

GORDON, Lillian Venola

Director

Business Support Manager

RESIGNED

Assigned on 29 Mar 2011

Resigned on 18 Jul 2014

Time on role 3 years, 3 months, 20 days

GREENWOOD, Naomi Nicole

Director

Solicitor

RESIGNED

Assigned on 20 Apr 2010

Resigned on 16 Aug 2016

Time on role 6 years, 3 months, 26 days

HERSOM, Barry William

Director

Teacher

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 Aug 2009

Time on role 11 months, 30 days

ISHOLA, Olubukola

Director

Accountant

RESIGNED

Assigned on 25 Mar 2015

Resigned on 28 Apr 2015

Time on role 1 month, 3 days

JACKSON, Suzanne Valerie Kay

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Apr 2010

Resigned on 14 May 2015

Time on role 5 years, 24 days

MORRIS, Joanna

Director

Teaching Assistant

RESIGNED

Assigned on 13 Jul 2015

Resigned on 10 May 2016

Time on role 9 months, 28 days

NEVILLE, Stephen Christopher, Mr.

Director

Security Co Director

RESIGNED

Assigned on 06 Mar 2008

Resigned on 31 Dec 2014

Time on role 6 years, 9 months, 25 days

PUGH, Julie Ann

Director

None

RESIGNED

Assigned on 06 Jun 2010

Resigned on 06 Jun 2015

Time on role 5 years

ROSENFELD, Andrew Ian

Director

Company Director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 26 Jul 2002

Time on role 1 year, 1 month, 13 days

SANDERS, Stuart, Dr

Director

Doctor

RESIGNED

Assigned on 26 Jul 2002

Resigned on 15 Oct 2004

Time on role 2 years, 2 months, 20 days

SHADWELL, David John

Director

Retired

RESIGNED

Assigned on 16 Jun 2011

Resigned on 16 Jun 2015

Time on role 4 years

SMITH, Susan Margaret

Director

Data Manager

RESIGNED

Assigned on 06 Mar 2008

Resigned on 16 Jun 2011

Time on role 3 years, 3 months, 10 days

WATKINS, Harriet

Director

Teacher

RESIGNED

Assigned on 14 Mar 2013

Resigned on 31 Aug 2014

Time on role 1 year, 5 months, 17 days


Some Companies

ARAZ YUSUF LIMITED

115 CROSSBROOK STREET,CHESHUNT,EN8 8LY

Number:11566583
Status:ACTIVE
Category:Private Limited Company

AUDIENTLY LTD

10 GEORGE STREET,NOTTINGHAM,NG1 3BE

Number:11317437
Status:ACTIVE
Category:Private Limited Company
Number:01393310
Status:ACTIVE
Category:Private Limited Company

GOLDCREST SOLUTIONS LIMITED

DITTON PARK,DATCHET,SL3 9LL

Number:06496291
Status:ACTIVE
Category:Private Limited Company

KINETIK MEDICAL DEVICES LIMITED

LOCKERIDGE HOUSE,MARLBOROUGH,SN8 4EL

Number:06778337
Status:ACTIVE
Category:Private Limited Company

OOSHA LIMITED

MIDLANDS TECHNOLOGY CENTRE,WOLVERHAMPTON,WV10 6TA

Number:06837148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source