ALLIED SCHOOLS AGENCY LIMITED

Sovereign Court One (Unit 3) Sir William Lyons Road Sovereign Court One (Unit 3) Sir William Lyons Road, Coventry, CV4 7EZ
StatusACTIVE
Company No.00306977
CategoryPrivate Limited Company
Incorporated13 Nov 1935
Age88 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALLIED SCHOOLS AGENCY LIMITED is an active private limited company with number 00306977. It was incorporated 88 years, 5 months, 17 days ago, on 13 November 1935. The company address is Sovereign Court One (Unit 3) Sir William Lyons Road Sovereign Court One (Unit 3) Sir William Lyons Road, Coventry, CV4 7EZ.



People

PORTER, Michael Beauchamp Mansel

Secretary

ACTIVE

Assigned on 14 Dec 2011

Current time on role 12 years, 4 months, 16 days

DURLACHER, Nicholas John

Director

Company Chairman (Retired)

ACTIVE

Assigned on 20 Sep 2005

Current time on role 18 years, 7 months, 10 days

FISHER, John Andrew, Reverend

Director

Priest

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 10 months, 29 days

HENDERSON, Mary Katharine

Director

Retired Headmistress

ACTIVE

Assigned on 27 Sep 2013

Current time on role 10 years, 7 months, 3 days

LITTLE, Nigel James, Reverend

Director

School Chaplain

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 7 months, 15 days

PORTER, Michael Beauchamp Mansel

Director

General Manager

ACTIVE

Assigned on 08 Dec 2008

Current time on role 15 years, 4 months, 22 days

SPENCER, Antony Robin

Director

Chief Executive

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 6 days

WILKINSON, Richard Mark Blair

Director

Teacher

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 10 months, 29 days

BLOWERS, Alan John

Secretary

Accountant

RESIGNED

Assigned on 05 Feb 2007

Resigned on 29 Jun 2010

Time on role 3 years, 4 months, 24 days

HOLMES, Nicholas Grey

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1996

Time on role 27 years, 9 months, 27 days

LEICESTER, John William

Secretary

Accountant

RESIGNED

Assigned on 16 Feb 2004

Resigned on 05 Feb 2007

Time on role 2 years, 11 months, 18 days

LITTLE, David

Secretary

RESIGNED

Assigned on 03 Jul 1996

Resigned on 20 Apr 1998

Time on role 1 year, 9 months, 17 days

THOMAS, David Lloyd

Secretary

RESIGNED

Assigned on 29 Jun 2010

Resigned on 14 Dec 2011

Time on role 1 year, 5 months, 15 days

THOMAS, Yvonne Kathleen

Secretary

Accountant

RESIGNED

Assigned on 20 Apr 1998

Resigned on 16 Feb 2004

Time on role 5 years, 9 months, 26 days

BAXTER, Richard George Alexander

Director

Solicitor (Retired)

RESIGNED

Assigned on 14 Dec 2011

Resigned on 27 Sep 2013

Time on role 1 year, 9 months, 13 days

BAXTER, Richard George Alexander

Director

Solicitor

RESIGNED

Assigned on 21 Sep 2004

Resigned on 08 Dec 2008

Time on role 4 years, 2 months, 17 days

BEWES, Michael Keith

Director

Company Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 24 Mar 2023

Time on role 25 years

BUXTON, Andrew Robert Fowell

Director

Bank Director

RESIGNED

Assigned on

Resigned on 08 Dec 2008

Time on role 15 years, 4 months, 22 days

BUXTON, Aubrey James Francis

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Sep 1998

Resigned on 12 Dec 2000

Time on role 2 years, 2 months, 21 days

CAMPION, Herbert Walter

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 27 Sep 2013

Time on role 2 years, 9 months, 12 days

COOPER, Robin David

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2010

Resigned on 01 Aug 2013

Time on role 3 years, 1 month, 3 days

COPLAND, Patrick Alexander

Director

Surveyor

RESIGNED

Assigned on 14 Sep 2000

Resigned on 01 Aug 2005

Time on role 4 years, 10 months, 18 days

COULSON, Nevil Andrew Eltringham

Director

General Manager

RESIGNED

Assigned on 09 Dec 1997

Resigned on 31 Dec 2008

Time on role 11 years, 22 days

CUTHBERT, Margaret Sheelin

Director

Business Partner

RESIGNED

Assigned on 24 Mar 1998

Resigned on 21 Aug 2000

Time on role 2 years, 4 months, 28 days

ELLISON, John

Director

Accountant

RESIGNED

Assigned on 03 May 2005

Resigned on 05 Jul 2011

Time on role 6 years, 2 months, 2 days

FLETCHER, Jonathan James Molyneux, Reverend

Director

Retired Church Of England Minister

RESIGNED

Assigned on 03 Feb 2014

Resigned on 17 Jul 2019

Time on role 5 years, 5 months, 14 days

HARRIS, David Henry

Director

General Manager

RESIGNED

Assigned on 28 Sep 1992

Resigned on 13 Sep 1997

Time on role 4 years, 11 months, 15 days

HOARE, Timothy Edward Charles, Sir

Director

Company Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 16 Dec 2003

Time on role 5 years, 8 months, 23 days

HONEYMAN BROWN, Christopher

Director

Chief Executive

RESIGNED

Assigned on 22 Jun 2007

Resigned on 27 Sep 2013

Time on role 6 years, 3 months, 5 days

HYLSON-SMITH, Gillian

Director

Headmistress

RESIGNED

Assigned on 21 Sep 1999

Resigned on 15 Sep 2009

Time on role 9 years, 11 months, 24 days

LESLIE, Peter Evelyn, Sir

Director

Retired Banker

RESIGNED

Assigned on 24 Mar 1998

Resigned on 01 Jun 2001

Time on role 3 years, 2 months, 8 days

LYELL, Nicholas Walter, Lord

Director

Barrister

RESIGNED

Assigned on 25 Sep 2001

Resigned on 22 Jun 2007

Time on role 5 years, 8 months, 27 days

MARRIOTT, Richard Henry

Director

Retired

RESIGNED

Assigned on 01 Aug 2005

Resigned on 12 Mar 2010

Time on role 4 years, 7 months, 11 days

MARSHALL, Jeremy Samuel John

Director

Banker

RESIGNED

Assigned on 13 Sep 2011

Resigned on 31 Mar 2021

Time on role 9 years, 6 months, 18 days

MCMEEKIN, Dermot James

Director

Company Director

RESIGNED

Assigned on 24 Mar 2010

Resigned on 27 Sep 2013

Time on role 3 years, 6 months, 3 days

NORTHEY, Peter John Doidge

Director

General Manager

RESIGNED

Assigned on

Resigned on 28 Sep 1992

Time on role 31 years, 7 months, 2 days

PAGE, Gordon Francis De Courcy

Director

Company Director

RESIGNED

Assigned on 08 Dec 2008

Resigned on 03 Nov 2011

Time on role 2 years, 10 months, 26 days

PULLAN, Sarah Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 2010

Resigned on 27 Sep 2013

Time on role 3 years, 13 days

REYNOLDS JONES, Christopher

Director

Retired

RESIGNED

Assigned on 29 Jun 2002

Resigned on 15 Dec 2010

Time on role 8 years, 5 months, 16 days

ROBINSON, Eric

Director

Headmaster Teacher

RESIGNED

Assigned on 29 Jun 1996

Resigned on 29 Jun 1996

Time on role

ROGERS-COLTMAN, Charles Hugh

Director

Farmer

RESIGNED

Assigned on 24 Mar 1998

Resigned on 29 Jun 2002

Time on role 4 years, 3 months, 5 days

SIMON, Richard Francis Jocelyn

Director

Solicitor

RESIGNED

Assigned on 25 Mar 1997

Resigned on 08 Dec 2009

Time on role 12 years, 8 months, 14 days

SKIDMORE, Alan Francis

Director

Civil Servant

RESIGNED

Assigned on 22 Mar 2005

Resigned on 14 Sep 2010

Time on role 5 years, 5 months, 23 days

SOPER, James, Dr

Director

Company Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 31 Aug 2004

Time on role 6 years, 5 months, 7 days

TAYLOR, Paul Duncan

Director

Company Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 14 Dec 2004

Time on role 6 years, 8 months, 21 days

VINCENT, John Lionel

Director

Retired Bank Director

RESIGNED

Assigned on

Resigned on 03 Jul 1996

Time on role 27 years, 9 months, 27 days

WHITFIELD, Susan Margaret

Director

Retired Headteacher

RESIGNED

Assigned on 29 Jun 2010

Resigned on 27 Sep 2013

Time on role 3 years, 2 months, 28 days


Some Companies

AMERICAN EXPRESS SERVICES EUROPE LIMITED

BELGRAVE HOUSE,LONDON,SW1W 9AX

Number:01833139
Status:ACTIVE
Category:Private Limited Company

JJ PETROLEUM LIMITED

EPINAL WAY SERVICE STATION,LOUGHBOROUGH,LE11 3GE

Number:04708405
Status:ACTIVE
Category:Private Limited Company

M D HUTCHINSON LIMITED

ARKLE HOUSE,CARLISLE,CA1 1BJ

Number:04599905
Status:ACTIVE
Category:Private Limited Company

NIKEN (DEVELOPMENT) LIMITED

NIKEN HOUSE 40 HALL LANE,WALSALL,WS9 9AP

Number:04563801
Status:ACTIVE
Category:Private Limited Company

SK RAIL 1 LIMITED

111 111 OAK PARK ROAD,STOURBRIDGE,DY8 5YL

Number:10663808
Status:ACTIVE
Category:Private Limited Company

T PARLOR LTD

52 LONDON ROAD,BOGNOR REGIS,PO21 1PU

Number:10798316
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