THE KEMNAL ACADEMIES TRUST

The Atkins Centre Kemnal Technology College The Atkins Centre Kemnal Technology College, Sidcup, DA14 5AA, Kent
StatusACTIVE
Company No.07348231
Category
Incorporated17 Aug 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE KEMNAL ACADEMIES TRUST is an active with number 07348231. It was incorporated 13 years, 10 months, 21 days ago, on 17 August 2010. The company address is The Atkins Centre Kemnal Technology College The Atkins Centre Kemnal Technology College, Sidcup, DA14 5AA, Kent.



People

LEE, Claire Louise

Secretary

ACTIVE

Assigned on 21 Sep 2015

Current time on role 8 years, 9 months, 16 days

BAGLEY, Gaenor Anne

Director

Senior Partner

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 3 months, 22 days

BAINES, Peter Anthony

Director

Chief Executive

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 3 months, 22 days

BOX, Stephen David

Director

Retired Headteacher

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 23 days

JUDGE, Simon Patrick

Director

Retired Civil Servant

ACTIVE

Assigned on 13 Oct 2020

Current time on role 3 years, 8 months, 25 days

POULTON, Karen Jane

Director

Human Resources Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 7 months, 2 days

ROBERTS, Karen Louise, Dr

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 10 months, 6 days

ROBINS, Claire Elizabeth

Director

Ceo

ACTIVE

Assigned on 13 Oct 2020

Current time on role 3 years, 8 months, 25 days

SWYNY, Mark Joseph Clarence

Director

Consultant

ACTIVE

Assigned on 13 Oct 2020

Current time on role 3 years, 8 months, 25 days

ALLEN, Paul Albert

Secretary

RESIGNED

Assigned on 17 Aug 2010

Resigned on 01 Apr 2015

Time on role 4 years, 7 months, 15 days

ATKINSON, Paul Robert

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 21 Sep 2015

Time on role 5 months, 20 days

ARMITAGE, Ian

Director

Investor

RESIGNED

Assigned on 04 Nov 2014

Resigned on 11 Jan 2017

Time on role 2 years, 2 months, 7 days

ATKINS, John Peter

Director

Chief Executive

RESIGNED

Assigned on 17 Aug 2010

Resigned on 31 Aug 2019

Time on role 9 years, 14 days

ATTWOOD, Thomas Roger

Director

Company Director

RESIGNED

Assigned on 17 Nov 2011

Resigned on 31 Aug 2013

Time on role 1 year, 9 months, 14 days

BARBER, Daniel Paul

Director

Sales & Marketing Manager

RESIGNED

Assigned on 11 Nov 2012

Resigned on 07 Oct 2014

Time on role 1 year, 10 months, 26 days

BOWES-CAVANGH, Christian Emmanuel Roy

Director

Head Teacher

RESIGNED

Assigned on 17 Aug 2010

Resigned on 01 May 2011

Time on role 8 months, 14 days

FLEMING, Maryanne

Director

It Project Manager

RESIGNED

Assigned on 16 Mar 2011

Resigned on 11 Dec 2011

Time on role 8 months, 26 days

HARRISON, John Gatfield

Director

Retired Headteacher

RESIGNED

Assigned on 09 May 2019

Resigned on 08 May 2023

Time on role 3 years, 11 months, 30 days

HECTOR, Mark Prichard, Professor

Director

University Proffessor

RESIGNED

Assigned on 17 Aug 2010

Resigned on 31 Aug 2013

Time on role 3 years, 14 days

HOLLYER, Brendan

Director

Bank Officer

RESIGNED

Assigned on 16 Mar 2011

Resigned on 01 Apr 2013

Time on role 2 years, 16 days

JACKSON, Michael Dennis

Director

Retired

RESIGNED

Assigned on 16 Mar 2011

Resigned on 31 Aug 2012

Time on role 1 year, 5 months, 15 days

KELLY, John Michael

Director

Company Director

RESIGNED

Assigned on 07 Oct 2014

Resigned on 28 Jul 2015

Time on role 9 months, 21 days

KHANNA, Diane Linda

Director

Headteacher

RESIGNED

Assigned on 26 Aug 2010

Resigned on 11 Dec 2011

Time on role 1 year, 3 months, 16 days

MANN, Sheila

Director

Retired Teacher

RESIGNED

Assigned on 16 Mar 2011

Resigned on 11 Dec 2011

Time on role 8 months, 26 days

MARKHAM, Christian

Director

Headteacher

RESIGNED

Assigned on 17 Aug 2010

Resigned on 11 Dec 2011

Time on role 1 year, 3 months, 25 days

MEHTA, Aruna Anand

Director

Retired Banker

RESIGNED

Assigned on 20 Jun 2013

Resigned on 15 Dec 2020

Time on role 7 years, 5 months, 25 days

MORGAN, Nicholas Andrew

Director

Schools Officer, Diocese Of Canterbury

RESIGNED

Assigned on 08 Dec 2016

Resigned on 02 Jun 2017

Time on role 5 months, 25 days

O'SULLIVAN, Terence Peter

Director

Company Director

RESIGNED

Assigned on 17 Aug 2010

Resigned on 14 Nov 2012

Time on role 2 years, 2 months, 28 days

ROBINS, Lesley

Director

Retired

RESIGNED

Assigned on 16 Mar 2011

Resigned on 04 Jul 2016

Time on role 5 years, 3 months, 19 days

ROPER, Quentin Leonard

Director

Diocesesan Director Of Education

RESIGNED

Assigned on 01 Apr 2013

Resigned on 08 Dec 2016

Time on role 3 years, 8 months, 7 days

ROUNCEFIELD, James Andrew

Director

Education Consultant

RESIGNED

Assigned on 17 Nov 2011

Resigned on 31 Aug 2013

Time on role 1 year, 9 months, 14 days

THOMAS, Elaine Marie

Director

Global Hr Director

RESIGNED

Assigned on 19 Jan 2016

Resigned on 28 Jul 2023

Time on role 7 years, 6 months, 9 days

VOOGHT, Raymond Philip

Director

None

RESIGNED

Assigned on 17 Aug 2010

Resigned on 11 Dec 2011

Time on role 1 year, 3 months, 25 days

WANLESS, Peter Thomas

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Aug 2012

Resigned on 07 Oct 2014

Time on role 2 years, 1 month, 7 days

WHITE, Diane Linda

Director

Headteacher

RESIGNED

Assigned on 17 Aug 2010

Resigned on 17 Aug 2010

Time on role

YOUNG, Timothy Mark Stewart

Director

Charity Executive

RESIGNED

Assigned on 14 May 2019

Resigned on 04 May 2020

Time on role 11 months, 21 days


Some Companies

BARTON VENTURES LIMITED

HYDE HOUSE,EDGWARE,NW9 6LA

Number:08369410
Status:ACTIVE
Category:Private Limited Company

D & A COUNTRY SUPPLIES SOUTHWEST LTD

POLSON HOUSE,CREDITON,EX17 6NW

Number:09249575
Status:ACTIVE
Category:Private Limited Company

DROPPER TECHNOLOGIES LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10213114
Status:ACTIVE
Category:Private Limited Company

LITTLE ORGANIC COMPANY LTD.

104 HIGH STREET,WEST WICKHAM,BR4 0NF

Number:10266256
Status:ACTIVE
Category:Private Limited Company

REFER BLUE LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08583758
Status:ACTIVE
Category:Private Limited Company

TASK INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10350542
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