P.N.E.U. SCHOOL (NOTTINGHAM) LIMITED(THE)

Trent College Derby Road Trent College Derby Road, Nottingham, NG10 4AD, Notts
StatusDISSOLVED
Company No.01153110
Category
Incorporated21 Dec 1973
Age50 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 3 months, 27 days

SUMMARY

P.N.E.U. SCHOOL (NOTTINGHAM) LIMITED(THE) is an dissolved with number 01153110. It was incorporated 50 years, 4 months, 25 days ago, on 21 December 1973 and it was dissolved 8 years, 3 months, 27 days ago, on 19 January 2016. The company address is Trent College Derby Road Trent College Derby Road, Nottingham, NG10 4AD, Notts.



People

BURNHAM, Stephen Paul

Secretary

ACTIVE

Assigned on 27 Aug 2013

Current time on role 10 years, 8 months, 19 days

BOWNESS, Ian Francis

Director

Company Director

ACTIVE

Assigned on 18 Mar 2008

Current time on role 16 years, 1 month, 28 days

MACILDOWIE, Paul Michael Towler

Director

Accountant

ACTIVE

Assigned on 18 Mar 2014

Current time on role 10 years, 1 month, 28 days

CLARK, Dennis Michael James

Secretary

RESIGNED

Assigned on 18 Mar 2008

Resigned on 03 Jan 2010

Time on role 1 year, 9 months, 16 days

CREAMER, Reginald Arthur, Major

Secretary

RESIGNED

Assigned on 18 Nov 1995

Resigned on 31 Jul 1996

Time on role 8 months, 13 days

ROWLAND, John Stuart

Secretary

Bursar

RESIGNED

Assigned on 01 Aug 1996

Resigned on 18 Mar 2008

Time on role 11 years, 7 months, 17 days

RUSSELL, Henry William

Secretary

RESIGNED

Assigned on

Resigned on 18 Jan 1996

Time on role 28 years, 3 months, 27 days

ATKINSON, Paul Anthony

Director

Quality Control Manager

RESIGNED

Assigned on

Resigned on 18 Oct 2001

Time on role 22 years, 6 months, 27 days

BARNETT, David John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1998

Resigned on 18 Mar 2008

Time on role 9 years, 6 months, 17 days

BARTON, Thomas Henry Alystair

Director

Company Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 18 Mar 2008

Time on role 4 years, 21 days

BEASLEY, Elaine, Dr

Director

Doctor

RESIGNED

Assigned on 10 Oct 2006

Resigned on 27 Jan 2007

Time on role 3 months, 17 days

BODDINGTON, Catriona Jane

Director

Trustee

RESIGNED

Assigned on 18 Mar 2008

Resigned on 08 Jun 2010

Time on role 2 years, 2 months, 21 days

BROOKE, Christine

Director

Public Relations Consultant

RESIGNED

Assigned on 23 Jan 1998

Resigned on 01 Jul 2002

Time on role 4 years, 5 months, 8 days

CHAMBERS, Peter Dean

Director

Retired Headteacher

RESIGNED

Assigned on 16 Feb 1995

Resigned on 26 Oct 2006

Time on role 11 years, 8 months, 10 days

CHAPMAN, Robert Bertram, Revd

Director

Clergyman In Cope

RESIGNED

Assigned on 12 Feb 2003

Resigned on 22 Jan 2007

Time on role 3 years, 11 months, 10 days

CHMIEL, Alison Joan

Director

Finance Director

RESIGNED

Assigned on 10 Oct 2006

Resigned on 22 Mar 2007

Time on role 5 months, 12 days

COLE, John Christopher Pyett

Director

Headmaster

RESIGNED

Assigned on

Resigned on 16 Feb 1995

Time on role 29 years, 2 months, 29 days

CURSHAM, John Curzon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Mar 2008

Time on role 16 years, 1 month, 27 days

EDGAR, Kenneth Graham

Director

Teacher

RESIGNED

Assigned on 28 Jan 1997

Resigned on 25 Feb 2002

Time on role 5 years, 28 days

EDWARDS-MOSS, Penelope Frances

Director

Marketing Agent

RESIGNED

Assigned on 04 Jun 1992

Resigned on 01 Mar 2001

Time on role 8 years, 8 months, 27 days

ELLIS, Thomas Adrian

Director

Trustee

RESIGNED

Assigned on 18 Mar 2008

Resigned on 23 Jun 2009

Time on role 1 year, 3 months, 5 days

FISHER, Paul Bernard

Director

Headmaster

RESIGNED

Assigned on 01 Nov 1999

Resigned on 04 Feb 2008

Time on role 8 years, 3 months, 3 days

GREGORY, Elizabeth Ann

Director

Trustee

RESIGNED

Assigned on 18 Mar 2008

Resigned on 18 Mar 2014

Time on role 6 years

HAMMOND, Paul Rhys

Director

Business Consultant

RESIGNED

Assigned on 21 Aug 2007

Resigned on 18 Mar 2008

Time on role 6 months, 28 days

HARDIKER, Richard Iain

Director

Managing Director

RESIGNED

Assigned on 24 May 2001

Resigned on 15 Jul 2005

Time on role 4 years, 1 month, 22 days

HARVATT, Julien Elisabeth Lindsey

Director

Headmistress

RESIGNED

Assigned on 28 Jan 1997

Resigned on 06 Jul 1998

Time on role 1 year, 5 months, 9 days

HIBBERT, Gillian Catherine

Director

Stock Broker

RESIGNED

Assigned on 26 Feb 2004

Resigned on 17 Jan 2007

Time on role 2 years, 10 months, 20 days

HODSON, Jean Bell

Director

Married Woman

RESIGNED

Assigned on

Resigned on 13 May 1997

Time on role 27 years, 2 days

HOLLOWAY, Richard Fosbrook

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Nov 1995

Time on role 28 years, 5 months, 29 days

JOHNSON-HILL, Heather Muriel

Director

Housewife

RESIGNED

Assigned on

Resigned on 28 Jan 1997

Time on role 27 years, 3 months, 17 days

JONES, Jean Margaret

Director

General Medical Practitioner

RESIGNED

Assigned on 24 May 1999

Resigned on 15 Jul 2005

Time on role 6 years, 1 month, 22 days

MCDOWELL, Charles Malcolm

Director

Trustee

RESIGNED

Assigned on 18 Mar 2008

Resigned on 07 Jul 2012

Time on role 4 years, 3 months, 20 days

MOYLE, Robert

Director

Civil Engineer

RESIGNED

Assigned on 18 Oct 2001

Resigned on 18 Mar 2008

Time on role 6 years, 5 months

MUTCH, Forbes Robertson

Director

Chartered Architect

RESIGNED

Assigned on

Resigned on 01 Mar 2001

Time on role 23 years, 2 months, 14 days

OXLAND, David Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jun 1992

Resigned on 31 Dec 1996

Time on role 4 years, 6 months, 27 days

PARKER, Christopher Stuart

Director

Head Teacher

RESIGNED

Assigned on 28 Jan 1997

Resigned on 19 May 1997

Time on role 3 months, 22 days

PITT-BROOKE, Richard Paul

Director

Property Developer

RESIGNED

Assigned on 24 May 1999

Resigned on 17 Sep 2007

Time on role 8 years, 3 months, 24 days

RUSSELL, Henry William

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 15 days

SAMWORTH, David Chetwode

Director

Executive Director

RESIGNED

Assigned on

Resigned on 27 Feb 1992

Time on role 32 years, 2 months, 18 days

SEMMENS, Victor William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Jan 1996

Time on role 28 years, 3 months, 27 days

SMART, Katherine Anne, Professor

Director

University Professor

RESIGNED

Assigned on 10 Oct 2006

Resigned on 11 Jul 2007

Time on role 9 months, 1 day

SPEIGHT, David Richard

Director

Headmaster

RESIGNED

Assigned on

Resigned on 31 Aug 1997

Time on role 26 years, 8 months, 14 days

STARNES, Janet Alison

Director

Businesswoman

RESIGNED

Assigned on 21 Aug 2007

Resigned on 18 Mar 2008

Time on role 6 months, 28 days

STATHAM, Rita, Doctor

Director

Doctor

RESIGNED

Assigned on

Resigned on 27 Feb 1992

Time on role 32 years, 2 months, 18 days

THOMAS, Rosemary Ann

Director

Solicitor

RESIGNED

Assigned on 24 May 2001

Resigned on 25 May 2004

Time on role 3 years, 1 day

WALDRON, Peter

Director

Retired

RESIGNED

Assigned on 23 Jan 1998

Resigned on 26 Feb 2004

Time on role 6 years, 1 month, 3 days

WHITE, Jill Carole

Director

Solicitor Lecturer

RESIGNED

Assigned on 24 Feb 2005

Resigned on 26 Jan 2007

Time on role 1 year, 11 months, 2 days

WILLIAMS, Ian Geoffrey

Director

Solicitor

RESIGNED

Assigned on 21 Aug 2007

Resigned on 18 Mar 2008

Time on role 6 months, 28 days


Some Companies

BY ROBIN LIMITED

ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ

Number:06669393
Status:ACTIVE
Category:Private Limited Company

DEEFONT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11364785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULCRUM PSYCHOLOGICAL SERVICES LTD

3 OXFORD ROAD,MIDDLESBROUGH,TS5 5DY

Number:09233779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAI MANAGEMENT LTD

9 CHASSEN AVENUE,MANCHESTER,M41 5DS

Number:10274386
Status:ACTIVE
Category:Private Limited Company

TF CHOICES LTD

285 MANSFIELD ROAD,NOTTINGHAM,NG5 8JE

Number:09649290
Status:ACTIVE
Category:Private Limited Company

THE SMITH-WATSON PARTNERSHIP

TREES FARM,KINCARDINESHIRE,

Number:SL002579
Status:ACTIVE
Category:Limited Partnership

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