IWMA EDUCATIONAL TRUST

64 Britannia Way 64 Britannia Way, Lichfield, WS14 9UY, England
StatusACTIVE
Company No.02168159
Category
Incorporated22 Sep 1987
Age36 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

IWMA EDUCATIONAL TRUST is an active with number 02168159. It was incorporated 36 years, 7 months, 26 days ago, on 22 September 1987. The company address is 64 Britannia Way 64 Britannia Way, Lichfield, WS14 9UY, England.



People

BENNETT, Jessica

Secretary

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 2 months, 3 days

LARGE, John Peter Rowlands

Director

Company Director

ACTIVE

Assigned on 08 Jan 2003

Current time on role 21 years, 4 months, 10 days

RIKA, Steven

Director

Company Director

ACTIVE

Assigned on 12 Feb 2014

Current time on role 10 years, 3 months, 6 days

WOOD, Stephen

Director

Company Director

ACTIVE

Assigned on 12 Feb 2014

Current time on role 10 years, 3 months, 6 days

JOHNSON, Anthony Brian

Secretary

RESIGNED

Assigned on 10 Mar 1994

Resigned on 21 Jun 2000

Time on role 6 years, 3 months, 11 days

LEWIS, Andrew John

Secretary

RESIGNED

Assigned on 10 Mar 2022

Resigned on 15 Mar 2023

Time on role 1 year, 5 days

NICOLLS, Michael Oliver

Secretary

RESIGNED

Assigned on

Resigned on 10 Mar 1994

Time on role 30 years, 2 months, 8 days

ROBINSON, Terence Douglas

Secretary

Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 02 Feb 2011

Time on role 10 years, 7 months, 11 days

WRIGHT, Paul Scott

Secretary

RESIGNED

Assigned on 02 Feb 2011

Resigned on 10 Mar 2022

Time on role 11 years, 1 month, 8 days

DAWSON, Colin William

Director

Company Director

RESIGNED

Assigned on 08 Mar 2005

Resigned on 12 Feb 2014

Time on role 8 years, 11 months, 4 days

GORTON, Matthew Richard

Director

Executive Secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 09 Jan 2002

Time on role 1 year, 6 months, 18 days

HINDS, Frank

Director

Works Manager

RESIGNED

Assigned on 21 Jun 2000

Resigned on 12 Dec 2002

Time on role 2 years, 5 months, 21 days

HOGG, John Cyril

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jun 2000

Time on role 23 years, 10 months, 27 days

JOHNSON, Anthony Brian

Director

Company Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 01 Feb 2011

Time on role 10 years, 7 months, 10 days

KILNER, William David

Director

Technical Sales Executive

RESIGNED

Assigned on 14 Feb 1994

Resigned on 04 Feb 1995

Time on role 11 months, 18 days

KNIGHT, Phillip

Director

Executive Secretary

RESIGNED

Assigned on 09 Jan 2002

Resigned on 29 Feb 2012

Time on role 10 years, 1 month, 20 days

LARGE, John Peter Rowlands

Director

Director

RESIGNED

Assigned on 12 Feb 2014

Resigned on 12 Feb 2014

Time on role

LEWIS, Andrew John

Director

Executive Manager

RESIGNED

Assigned on 07 Nov 2012

Resigned on 15 Mar 2023

Time on role 10 years, 4 months, 8 days

MCKENZIE, Richard Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Feb 1994

Time on role 30 years, 3 months, 4 days

NICOLLS, Michael Oliver

Director

Technical Manager

RESIGNED

Assigned on

Resigned on 10 Mar 1994

Time on role 30 years, 2 months, 8 days

ROBILLIARD, Reginald Norgate

Director

Retired

RESIGNED

Assigned on

Resigned on 26 Jun 2000

Time on role 23 years, 10 months, 22 days

ROBINSON, Terence Douglas

Director

None

RESIGNED

Assigned on 18 Jan 2010

Resigned on 12 Feb 2014

Time on role 4 years, 25 days

ROBINSON, Terence Douglas

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jun 2000

Time on role 23 years, 10 months, 27 days

WINKLER, Norman

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Jun 2000

Time on role 23 years, 10 months, 21 days

WRIGHT, Paul Scott

Director

Company Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 10 Mar 2022

Time on role 21 years, 8 months, 19 days


Some Companies

BIRMINGHAM VAN CENTRE LIMITED

582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:07960340
Status:ACTIVE
Category:Private Limited Company

CADENCE NETWORKS LTD

61 OAKLANDS AVENUE,BRIGHTON,BN2 8PB

Number:06852472
Status:ACTIVE
Category:Private Limited Company

GREATHEART JENSTAR LTD

8 ULVERSCROFT ROAD,LONDON,SE22 9HG

Number:08241461
Status:ACTIVE
Category:Private Limited Company

KOS FISH BAR LTD

63 FANTIS FRIENDLY FRYER HIGH STREET,STOKE-ON-TRENT,ST10 1AN

Number:11658182
Status:ACTIVE
Category:Private Limited Company

STEMGOLD PEAS LIMITED

B G A HOUSE,LOUTH,LN11 0WB

Number:04539298
Status:ACTIVE
Category:Private Limited Company

TIDEWAY LIMITED

MILL CROSS,TOTNES,TQ9 7SP

Number:00901984
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