THE FITZWIMARC SCHOOL ACADEMY TRUST

The Fitzwimarc School The Fitzwimarc School, Rayleigh, SS6 8EB, Essex, United Kingdom
StatusACTIVE
Company No.09434988
Category
Incorporated11 Feb 2015
Age9 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE FITZWIMARC SCHOOL ACADEMY TRUST is an active with number 09434988. It was incorporated 9 years, 5 months, 1 day ago, on 11 February 2015. The company address is The Fitzwimarc School The Fitzwimarc School, Rayleigh, SS6 8EB, Essex, United Kingdom.



People

ARROWSMITH, Bradley

Director

Head Of Client Management & Advocacy

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 7 months, 11 days

CUNNINGHAM, Tracy Anne

Director

Nurse

ACTIVE

Assigned on 22 Jan 2022

Current time on role 2 years, 5 months, 21 days

DUDMISH, Paul Christopher

Director

Retired

ACTIVE

Assigned on 07 Jun 2019

Current time on role 5 years, 1 month, 5 days

GOSDEN, Simon Granville

Director

Education

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 8 months, 11 days

GRAY, Richard John

Director

Finance Director

ACTIVE

Assigned on 26 Jan 2022

Current time on role 2 years, 5 months, 17 days

HARRIS, Robert Alexander

Director

Headteacher

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 3 months, 11 days

LUCAS, Matthew

Director

Tbd

ACTIVE

Assigned on 07 Mar 2024

Current time on role 4 months, 5 days

WHITEHOUSE, Emma

Director

Lawyer

ACTIVE

Assigned on 11 Oct 2018

Current time on role 5 years, 9 months, 1 day

WHITTLE, Paula

Director

Education And Leadership Consultant

ACTIVE

Assigned on 01 Nov 2023

Current time on role 8 months, 11 days

ADEBAYO, Titilola

Director

Hr

RESIGNED

Assigned on 01 Dec 2022

Resigned on 25 Sep 2023

Time on role 9 months, 24 days

BLAKESLEY, Guy

Director

Househusband

RESIGNED

Assigned on 11 Feb 2015

Resigned on 20 Sep 2022

Time on role 7 years, 7 months, 9 days

CHANTREE, Martin Timothy

Director

Foreign Exchange Trader, Lloyds Banking Group

RESIGNED

Assigned on 01 Apr 2015

Resigned on 04 Jun 2019

Time on role 4 years, 2 months, 3 days

CLEWS, Annette

Director

Tbd

RESIGNED

Assigned on 01 Dec 2022

Resigned on 05 Oct 2023

Time on role 10 months, 4 days

COOPER, Steven James

Director

Careers Adviser

RESIGNED

Assigned on 07 Jun 2019

Resigned on 26 Sep 2022

Time on role 3 years, 3 months, 19 days

COOPER, Steven James

Director

Careers Advisor

RESIGNED

Assigned on 01 Apr 2015

Resigned on 04 Jun 2019

Time on role 4 years, 2 months, 3 days

DEAN, Hazel

Director

Investment Operations Coach

RESIGNED

Assigned on 12 Feb 2020

Resigned on 26 May 2021

Time on role 1 year, 3 months, 14 days

DUDMISH, Paul Christopher

Director

Part Time Schools Transport Driver

RESIGNED

Assigned on 11 Feb 2015

Resigned on 04 Jun 2019

Time on role 4 years, 3 months, 21 days

FINDLAY, Peggy Eileen

Director

Retired

RESIGNED

Assigned on 01 Apr 2015

Resigned on 04 Jun 2019

Time on role 4 years, 2 months, 3 days

FLACK, Jessica Mary

Director

Digital Inclusion Lead Officer

RESIGNED

Assigned on 01 Dec 2022

Resigned on 25 Sep 2023

Time on role 9 months, 24 days

GOSDEN, Simon Granville

Director

Company Director

RESIGNED

Assigned on 05 Dec 2017

Resigned on 16 Mar 2020

Time on role 2 years, 3 months, 11 days

JOHNS, Janice Margaret

Director

Assistant Headteacher

RESIGNED

Assigned on 01 Apr 2015

Resigned on 10 Jul 2018

Time on role 3 years, 3 months, 9 days

LE MONDE, Deborah Jane

Director

School Business Manager

RESIGNED

Assigned on 01 Apr 2015

Resigned on 26 Jan 2016

Time on role 9 months, 25 days

LEE-HATCH, Kathorne

Director

Retired

RESIGNED

Assigned on 01 Apr 2015

Resigned on 28 Apr 2015

Time on role 27 days

LODGE, Michael John, Reverend Canon

Director

Clerk In Holy Orders

RESIGNED

Assigned on 01 Apr 2015

Resigned on 30 Nov 2017

Time on role 2 years, 7 months, 29 days

MARSH, John

Director

Design And Release Engineer

RESIGNED

Assigned on 12 Feb 2020

Resigned on 20 Sep 2022

Time on role 2 years, 7 months, 8 days

MITCHELL, Sofia Ribeiro

Director

Housewife

RESIGNED

Assigned on 01 Apr 2015

Resigned on 07 Nov 2019

Time on role 4 years, 7 months, 6 days

NEWMAN, Leslie Robert

Director

Accountant

RESIGNED

Assigned on 01 Apr 2015

Resigned on 10 Jul 2018

Time on role 3 years, 3 months, 9 days

OSBOURN, Tom

Director

Deputy Chief Operating Officer

RESIGNED

Assigned on 12 Feb 2020

Resigned on 02 Nov 2021

Time on role 1 year, 8 months, 19 days

PIGRAM, Robert Edward

Director

Retired

RESIGNED

Assigned on 07 Jun 2019

Resigned on 25 Nov 2021

Time on role 2 years, 5 months, 18 days

PIGRAM, Robert Edward

Director

Retired

RESIGNED

Assigned on 11 Feb 2015

Resigned on 04 Jun 2019

Time on role 4 years, 3 months, 21 days

RABEMANANTSOA, Tania Mireille Meraly

Director

Teacher

RESIGNED

Assigned on 01 Apr 2015

Resigned on 03 Mar 2016

Time on role 11 months, 2 days

SLOAN, Lisa

Director

Accountant

RESIGNED

Assigned on 11 Oct 2018

Resigned on 05 Jul 2021

Time on role 2 years, 8 months, 25 days

STONE, Neil Andrew

Director

Part Time Teacher

RESIGNED

Assigned on 01 Apr 2015

Resigned on 25 Sep 2018

Time on role 3 years, 5 months, 24 days


Some Companies

AGRACORP LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014497
Status:ACTIVE
Category:Limited Partnership

COLBER PROPERTIES LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:05304971
Status:ACTIVE
Category:Private Limited Company

GOLDCREST SECURITY LTD

MERLIN HOUSE,NEWPORT,NP18 2HJ

Number:11173439
Status:ACTIVE
Category:Private Limited Company

HDE ELECTRICAL LIMITED

L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:09864141
Status:ACTIVE
Category:Private Limited Company

JUICE SOLUTIONS LTD

10 PERCY ROAD,WATFORD,WD18 0QA

Number:07996243
Status:ACTIVE
Category:Private Limited Company

THE LAKE DISTRICT TRADING CO LIMITED

C/O IAN DALZELL,GRANGE OVER SANDS,LA11 6HL

Number:06775011
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