OUNDLE SCHOOL ENTERPRISES LIMITED

Oundle School, Bursars Office Oundle School, Bursars Office, Oundle, PE8 4EE, Peterborough
StatusACTIVE
Company No.02329428
CategoryPrivate Limited Company
Incorporated19 Dec 1988
Age35 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

OUNDLE SCHOOL ENTERPRISES LIMITED is an active private limited company with number 02329428. It was incorporated 35 years, 4 months, 28 days ago, on 19 December 1988. The company address is Oundle School, Bursars Office Oundle School, Bursars Office, Oundle, PE8 4EE, Peterborough.



People

SMITH, Alan David

Secretary

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 6 days

RABY, Susannah Jane

Director

Lets And Enterprise Manager

ACTIVE

Assigned on 07 Sep 2010

Current time on role 13 years, 8 months, 9 days

SMITH, Alan David

Director

Purchasing Manager

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 6 days

TORIATI, Dominic Joseph

Director

Bursar

ACTIVE

Assigned on 24 Aug 2017

Current time on role 6 years, 8 months, 23 days

TYLER, Christopher Patric

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 15 days

ALLINSON, Richard George

Secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 03 Jan 2007

Time on role 1 year, 5 months, 2 days

MARTIN-JONES, Judie

Secretary

RESIGNED

Assigned on 07 Sep 2010

Resigned on 23 Aug 2017

Time on role 6 years, 11 months, 16 days

O'HARE, John Henry

Secretary

RESIGNED

Assigned on 27 Sep 2007

Resigned on 07 Sep 2010

Time on role 2 years, 11 months, 10 days

OLIVER, Stephen Peter

Secretary

RESIGNED

Assigned on 03 Jan 2007

Resigned on 27 Sep 2007

Time on role 8 months, 24 days

SIMPSON, Lynn

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2005

Time on role 18 years, 9 months, 15 days

TORIATI, Dominic Joseph

Secretary

RESIGNED

Assigned on 24 Aug 2017

Resigned on 10 Sep 2019

Time on role 2 years, 17 days

ALLINSON, Richard George

Director

Accountant

RESIGNED

Assigned on 01 Aug 2004

Resigned on 03 Jan 2007

Time on role 2 years, 5 months, 2 days

BRITTAIN, Norman Armstrong

Director

School Master

RESIGNED

Assigned on 14 Apr 2003

Resigned on 04 Jul 2007

Time on role 4 years, 2 months, 20 days

CARTWRIGHT, Jonathan Harry

Director

Company Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 06 Aug 2019

Time on role 4 years, 5 days

CHESHIRE, Colin Charles Chance

Director

Bursar

RESIGNED

Assigned on

Resigned on 23 Feb 1995

Time on role 29 years, 2 months, 23 days

CLAYDEN, Howard

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 2019

Resigned on 31 Jul 2021

Time on role 1 year, 11 months, 25 days

HARRIS, David Henry

Director

Finance Director

RESIGNED

Assigned on 16 Sep 1997

Resigned on 31 Dec 2003

Time on role 6 years, 3 months, 15 days

LAMB, Paul James

Director

Head Of Finance

RESIGNED

Assigned on 14 Sep 2018

Resigned on 28 Apr 2023

Time on role 4 years, 7 months, 14 days

MARTIN-JONES, Judie

Director

Finance Bursar

RESIGNED

Assigned on 07 Sep 2010

Resigned on 09 Feb 2018

Time on role 7 years, 5 months, 2 days

MATTINGLEY, Colin Grierson

Director

Clerk To The Grocers Company

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 5 months, 15 days

O'HARE, John Henry

Director

Bursar

RESIGNED

Assigned on 27 Sep 2007

Resigned on 23 Aug 2017

Time on role 9 years, 10 months, 26 days

RAWLINS, Peregrine Peter, Brigadier

Director

Clerk To The Grocers Company

RESIGNED

Assigned on 01 Dec 1998

Resigned on 14 Apr 2003

Time on role 4 years, 4 months, 13 days

SCOTT, John Philip Henry Schomberg

Director

Company Chairman

RESIGNED

Assigned on 30 Jul 2010

Resigned on 31 Jul 2015

Time on role 5 years, 1 day

SIMPSON, Lynn

Director

Financial Bursar

RESIGNED

Assigned on

Resigned on 31 Jul 2005

Time on role 18 years, 9 months, 15 days

STENHOUSE, John Maitland William

Director

Bursar

RESIGNED

Assigned on 23 Mar 1995

Resigned on 04 Jun 1997

Time on role 2 years, 2 months, 12 days

TREGONING, Julian George

Director

Director

RESIGNED

Assigned on 03 Jan 2007

Resigned on 30 Jul 2010

Time on role 3 years, 6 months, 27 days


Some Companies

39 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED

39 SPRINGFIELD ROAD,SURREY,GU1 4DW

Number:05460278
Status:ACTIVE
Category:Private Limited Company

ARISTO.ME LTD

FLAT 99,WEMBLEY,HA9 6DB

Number:11490984
Status:ACTIVE
Category:Private Limited Company

FINEST PROPERTIES TWO ( NW2) LTD

793 ST ALBANS RD,WATFORD,WD25 9LA

Number:11646420
Status:ACTIVE
Category:Private Limited Company

HAYBURN HOUSE LTD

3A HAYBURN CRESCENT,GLASGOW,G11 5AU

Number:SC502435
Status:ACTIVE
Category:Private Limited Company

JAYS BROW BAR EAST BELFAST LIMITED

2 PICARDY AVENUE,BELFAST,BT6 9JB

Number:NI621218
Status:ACTIVE
Category:Private Limited Company

MARK GEESON PHYSIOTHERAPY SERVICES LIMITED

12 MARSDEN AVENUE,LEICESTER,LE7 3FL

Number:04473216
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