LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED

Neath Port Talbot College Neath Port Talbot College, Neath, SA10 7RF
StatusACTIVE
Company No.01874846
CategoryPrivate Limited Company
Incorporated31 Dec 1984
Age39 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED is an active private limited company with number 01874846. It was incorporated 39 years, 4 months, 21 days ago, on 31 December 1984. The company address is Neath Port Talbot College Neath Port Talbot College, Neath, SA10 7RF.



People

CHARNOCK, Gemma Claire

Secretary

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 20 days

CRAGG, Graham Ivor

Director

Retired

ACTIVE

Assigned on 03 Jun 2014

Current time on role 9 years, 11 months, 18 days

DACEY, Mark

Director

Ceo

ACTIVE

Assigned on 23 Dec 2010

Current time on role 13 years, 4 months, 29 days

HARVEY, Matthew James Richard

Director

Finance Director

ACTIVE

Assigned on 16 Jul 2018

Current time on role 5 years, 10 months, 5 days

HOLLEY, Kathryn Geraldine

Director

Vice Principal

ACTIVE

Assigned on 23 Dec 2010

Current time on role 13 years, 4 months, 29 days

LEWIS, Catherine Anne

Director

Vice Principal Corporate Services

ACTIVE

Assigned on 18 Feb 2013

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

RHODES, Steven

Director

Assistant Principal: Worldwide Operations

ACTIVE

Assigned on 18 Feb 2013

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

GRAY, Najat

Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 2010

Time on role 13 years, 4 months, 28 days

LARCHER, Raine Margaretta

Secretary

RESIGNED

Assigned on 23 Dec 2010

Resigned on 13 Sep 2013

Time on role 2 years, 8 months, 21 days

BOOKER, Keith Robert

Director

Principal: Neath Port Talbot Campuses

RESIGNED

Assigned on 23 Dec 2010

Resigned on 31 Dec 2017

Time on role 7 years, 8 days

FOUNTAIN, Kelly

Director

Vice Principal

RESIGNED

Assigned on 07 Oct 2021

Resigned on 14 Dec 2023

Time on role 2 years, 2 months, 7 days

FOWLER, Robert Gwyn

Director

Deputy Principal

RESIGNED

Assigned on 23 Dec 2010

Resigned on 21 Jun 2012

Time on role 1 year, 5 months, 29 days

GANGE, Christopher Brian

Director

Chair Of Corporation - Housing Director

RESIGNED

Assigned on 23 Dec 2010

Resigned on 19 Jun 2011

Time on role 5 months, 27 days

GRAY, Allan Ross

Director

Linguist

RESIGNED

Assigned on

Resigned on 23 Dec 2010

Time on role 13 years, 4 months, 28 days

GRAY, Peter Archibald

Director

Linguist

RESIGNED

Assigned on

Resigned on 23 Dec 2010

Time on role 13 years, 4 months, 28 days

RICHARDS, Gaynor Marie

Director

Executive Director, Npt Council For Vol. Services

RESIGNED

Assigned on 20 Jun 2011

Resigned on 20 Mar 2018

Time on role 6 years, 9 months

TYLER, Julian Anthony

Director

Board Member Civil Servant

RESIGNED

Assigned on 23 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 8 days

WILLIAMS, Alison Judith

Director

Further Education Manager

RESIGNED

Assigned on 16 Jul 2018

Resigned on 16 Jul 2020

Time on role 2 years


Some Companies

BARIDEK SERVICES (NI) LTD

UNIT 68 ARMAGH BUSINESS CENTRE,,ARMAGH,

Number:NI655541
Status:ACTIVE
Category:Private Limited Company

CHANGE THAT STICKS LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:10794770
Status:ACTIVE
Category:Private Limited Company

DJH FINE ART PACKERS LIMITED

93 ALDWICK ROAD,WEST SUSSEX,PO21 2NW

Number:06146892
Status:ACTIVE
Category:Private Limited Company

L.STEWART CONSULTANCY LTD

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:10658567
Status:ACTIVE
Category:Private Limited Company

RICHMAN SERVICES KENT LTD

OFFICE SUITE 2 FORT BRIDGEWOOD,ROCHESTER,ME1 3DQ

Number:10508294
Status:ACTIVE
Category:Private Limited Company

THRIFTY APP LIMITED

BRUNTSFIELD PLACE BRUNTSFIELD PLACE,EDINBURGH,EH10 4DE

Number:SC590590
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