EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05172078
CategoryPrivate Limited Company
Incorporated06 Jul 2004
Age20 years, 1 day
JurisdictionEngland Wales

SUMMARY

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED is an active private limited company with number 05172078. It was incorporated 20 years, 1 day ago, on 06 July 2004. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Oct 2022

Current time on role 1 year, 8 months, 27 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 2 months, 7 days

HEPBURN, Paul Robert

Director

Commercial Director

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 4 months, 6 days

JOHNSTONE, Peter Kenneth

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 6 months, 18 days

CHILDS, Maureen Anne

Secretary

RESIGNED

Assigned on 06 Jul 2004

Resigned on 06 Jul 2004

Time on role

HEDGES, Teresa Sarah

Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 17 Sep 2018

Time on role 1 year, 9 months, 17 days

LEWIS, Maria

Secretary

RESIGNED

Assigned on 27 Sep 2012

Resigned on 04 Sep 2015

Time on role 2 years, 11 months, 7 days

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 27 Sep 2012

Time on role 5 years, 6 months, 4 days

NAYLOR, Philip

Secretary

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Nov 2016

Time on role 1 year, 2 months, 26 days

SHELL, Peter Geoffrey

Secretary

RESIGNED

Assigned on 06 Jul 2004

Resigned on 23 Mar 2007

Time on role 2 years, 8 months, 17 days

VERCITY MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 11 Oct 2022

Time on role 4 years, 24 days

BALLSDON, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2004

Resigned on 08 Nov 2005

Time on role 1 year, 2 months, 2 days

BROOKS, Thomas Daniel

Director

Investment Manager

RESIGNED

Assigned on 29 Nov 2013

Resigned on 31 Jan 2015

Time on role 1 year, 2 months, 2 days

CANN, John

Director

Project Bid Manager

RESIGNED

Assigned on 06 Jul 2004

Resigned on 03 Jul 2006

Time on role 1 year, 11 months, 28 days

CHILDS, Maureen Anne

Director

Information Consultant

RESIGNED

Assigned on 06 Jul 2004

Resigned on 06 Jul 2004

Time on role

CUNNINGHAM, Kevin Alistair

Director

Associate Director

RESIGNED

Assigned on 31 Jul 2020

Resigned on 01 Mar 2023

Time on role 2 years, 7 months, 1 day

DIX, Carl Harvey

Director

Operations Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 30 Apr 2019

Time on role 3 years, 3 months, 23 days

DRIVER, Ross William

Director

Corporate Treasurer

RESIGNED

Assigned on 15 Mar 2012

Resigned on 29 Nov 2013

Time on role 1 year, 8 months, 14 days

EVERETT, Vikki Louise

Director

Project Manager

RESIGNED

Assigned on 26 Jun 2018

Resigned on 30 Apr 2019

Time on role 10 months, 4 days

FIELD, Christopher Richard

Director

Director

RESIGNED

Assigned on 07 Nov 2019

Resigned on 10 Jan 2022

Time on role 2 years, 2 months, 3 days

GATES, Alexander David

Director

Investment Manager

RESIGNED

Assigned on 31 Jan 2015

Resigned on 26 Jun 2018

Time on role 3 years, 4 months, 26 days

GROOME, Richard Leonard

Director

Chartered Engineer

RESIGNED

Assigned on 01 Feb 2008

Resigned on 29 Aug 2013

Time on role 5 years, 6 months, 28 days

HODGE, Kaley

Director

Bid Manager

RESIGNED

Assigned on 06 Sep 2004

Resigned on 20 Sep 2005

Time on role 1 year, 14 days

HUDD, Sarah Jayne

Director

General Manager

RESIGNED

Assigned on 25 Aug 2010

Resigned on 19 Feb 2013

Time on role 2 years, 5 months, 25 days

JONES, Dylan Thomas

Director

It Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 16 Aug 2011

Time on role 3 years, 10 months, 5 days

LAMERTON, Ian David, Mr.

Director

Associate Director

RESIGNED

Assigned on 01 Feb 2022

Resigned on 01 Mar 2023

Time on role 1 year, 1 month

LINNEY, Joseph Mark

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 06 Sep 2004

Resigned on 29 Jun 2005

Time on role 9 months, 23 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 01 Mar 2023

Resigned on 20 Dec 2023

Time on role 9 months, 19 days

MCDONALD, Angela Siobhan

Director

Human Resources Manager

RESIGNED

Assigned on 08 Nov 2005

Resigned on 25 Aug 2010

Time on role 4 years, 9 months, 17 days

MICCICHE, Gaetano David

Director

Health Safety And Environmental Practitioner

RESIGNED

Assigned on 05 Jan 2009

Resigned on 16 Aug 2011

Time on role 2 years, 7 months, 11 days

MURPHY, Lynn Bridget

Director

Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 31 Jul 2020

Time on role 1 year, 3 months, 1 day

PAYNE, Brian John

Director

Information Consultant

RESIGNED

Assigned on 06 Jul 2004

Resigned on 06 Jul 2004

Time on role

PHILLIPS, Anthony Jade

Director

Finance Manager

RESIGNED

Assigned on 08 Nov 2005

Resigned on 11 Oct 2007

Time on role 1 year, 11 months, 3 days

PRITCHARD, Jamie

Director

Investment Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 19 Mar 2021

Time on role 1 year, 8 months, 3 days

ROGERS, Ian James

Director

Commercial Director

RESIGNED

Assigned on 14 Jun 2006

Resigned on 29 Jan 2008

Time on role 1 year, 7 months, 15 days

SMITH, Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Aug 2011

Resigned on 06 Mar 2012

Time on role 6 months, 21 days

SMITH, Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jun 2005

Resigned on 01 Feb 2008

Time on role 2 years, 7 months, 2 days

WHITTAKER, Trevor Ian

Director

Development Manager

RESIGNED

Assigned on 08 Nov 2005

Resigned on 31 Dec 2008

Time on role 3 years, 1 month, 23 days

YEATMAN, Stuart David

Director

Property & Technical Services Director

RESIGNED

Assigned on 29 Aug 2013

Resigned on 07 Jan 2016

Time on role 2 years, 4 months, 9 days


Some Companies

AIRKOOL CONTRACTS LIMITED

STRICKLAND STREET,HULL,HU3 4AD

Number:03550902
Status:ACTIVE
Category:Private Limited Company

GAIN AND RETAIN LTD

27 SILVER ROAD,OXFORD,OX4 3AP

Number:07842143
Status:ACTIVE
Category:Private Limited Company

GOODHAUL ROAD SERVICES LTD

18 BOULTBEE ROAD,SUTTON COLDFIELD,B72 1DW

Number:08765441
Status:ACTIVE
Category:Private Limited Company

JET ASSOCIATES LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:11508374
Status:ACTIVE
Category:Private Limited Company

NORTHERN HELICOPTER PRODUCTS LIMITED

BANK HOUSE,SALFORD,M3 5JZ

Number:02479903
Status:ACTIVE
Category:Private Limited Company

SOG CONSULTANCY LIMITED

65 TILBURY ROAD,GILLINGHAM,ME8 7QE

Number:08448292
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