LEARNING TECHNOLOGIES GROUP (UK) LIMITED

Projects The Lanes Nile House Projects The Lanes Nile House, Brighton, BN1 1HW, England
StatusACTIVE
Company No.02371375
CategoryPrivate Limited Company
Incorporated12 Apr 1989
Age35 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

LEARNING TECHNOLOGIES GROUP (UK) LIMITED is an active private limited company with number 02371375. It was incorporated 35 years, 1 month, 5 days ago, on 12 April 1989. The company address is Projects The Lanes Nile House Projects The Lanes Nile House, Brighton, BN1 1HW, England.



People

WALSH, Claire Bevin

Secretary

ACTIVE

Assigned on 09 Oct 2020

Current time on role 3 years, 7 months, 8 days

KEARNEY-CROFT, Katharina Helen Marie

Director

Chief Financial Officer

ACTIVE

Assigned on 18 Jan 2022

Current time on role 2 years, 3 months, 30 days

WALSH, Claire Bevin

Director

Director And Company Secretary

ACTIVE

Assigned on 09 Oct 2020

Current time on role 3 years, 7 months, 8 days

ARNAOUTI, Michael

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2007

Time on role 1 year, 11 months, 30 days

BURT, Simon Derek

Secretary

RESIGNED

Assigned on 28 Feb 1995

Resigned on 29 Jul 2000

Time on role 5 years, 5 months, 1 day

DE CESARE, Sue

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 12 Jun 2008

Time on role 5 months, 11 days

ELTON, Neil Anthony

Secretary

RESIGNED

Assigned on 03 Nov 2014

Resigned on 09 Oct 2020

Time on role 5 years, 11 months, 6 days

FRANEY, Pauline

Secretary

RESIGNED

Assigned on 23 Sep 1993

Resigned on 28 Feb 1995

Time on role 1 year, 5 months, 5 days

JONES, Richard

Secretary

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 03 Nov 2014

Time on role 6 years, 4 months, 20 days

OLIVER, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 18 Sep 2000

Resigned on 15 Sep 2005

Time on role 4 years, 11 months, 27 days

SHEPHERD, Clive

Secretary

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 24 days

ACLAND, Simon Hugh Verdon

Director

Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 11 Nov 1998

Time on role 4 years, 6 months, 12 days

BARDEN, Stephen Eric

Director

Company Director

RESIGNED

Assigned on 22 Jun 1995

Resigned on 28 Feb 1997

Time on role 1 year, 8 months, 6 days

BRATHWAITE, Barbara Anne

Director

Administrator

RESIGNED

Assigned on 01 Nov 1992

Resigned on 25 Apr 1994

Time on role 1 year, 5 months, 24 days

BRATHWAITE, James Everett

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 19 days

BRODE, Andrew Stephen

Director

Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 03 Nov 2014

Time on role 6 years, 4 months, 20 days

BURT, Simon Derek

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 29 Jul 2000

Time on role 3 years, 4 months, 28 days

CAPALDI-DREWETT, Tracy Michael

Director

Commercial Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 01 Aug 2009

Time on role 11 months

CLARK, Donald Mackenzie

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Aug 2005

Time on role 18 years, 8 months, 25 days

CLARK, Gillian

Director

Administrator

RESIGNED

Assigned on 01 Nov 1992

Resigned on 29 Apr 1994

Time on role 1 year, 5 months, 28 days

DAVIES, David John

Director

Company Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 30 Oct 1996

Time on role 3 years, 8 months, 29 days

DE BLOCQ VAN KUFFELER, John Philip

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 12 Jun 2008

Time on role 2 years, 9 months, 17 days

DUNCAN, Andrew Sinclair

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 28 Feb 1997

Time on role 1 year, 2 months, 27 days

ELTON, Neil Anthony

Director

Finance Director

RESIGNED

Assigned on 03 Nov 2014

Resigned on 18 Jan 2022

Time on role 7 years, 2 months, 15 days

HORNE, David Bowen

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 31 Dec 2005

Time on role 4 months, 5 days

INWARDS, Michael Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1993

Resigned on 31 May 2005

Time on role 12 years, 4 months, 10 days

JONES, Richard

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 03 Nov 2014

Time on role 6 years, 4 months, 20 days

LEVY, Rupert James

Director

Group Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 12 Jun 2008

Time on role 1 month, 20 days

MONTANUS, Gerardus Hendrikus

Director

Venture Capitalist

RESIGNED

Assigned on 29 Apr 1994

Resigned on 09 May 1996

Time on role 2 years, 10 days

MURRAY, Gerard

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 12 Jun 2008

Time on role 2 years, 9 months, 17 days

O'BRIEN, Daniel Philip

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 04 Mar 2008

Time on role 2 years, 2 months, 3 days

OLIVER, Stephen John

Director

Accountant

RESIGNED

Assigned on 18 Sep 2000

Resigned on 26 Aug 2005

Time on role 4 years, 11 months, 8 days

ROWLAND, Martin Andrew

Director

Accountant

RESIGNED

Assigned on 13 May 1993

Resigned on 30 Nov 1995

Time on role 2 years, 6 months, 17 days

SATCHELL, Jonathan David

Director

Director

RESIGNED

Assigned on 20 Jan 2012

Resigned on 28 Apr 2023

Time on role 11 years, 3 months, 8 days

SHEPHERD, Clive

Director

Technical Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 19 days

SHEPHERD, Janet Elizabeth

Director

Business Woman/Co.Dir

RESIGNED

Assigned on 01 Nov 1992

Resigned on 29 Apr 1994

Time on role 1 year, 5 months, 28 days

SOLOMON, Dale Alon

Director

Commercial Director

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Mar 2018

Time on role 6 years, 5 months, 8 days


Some Companies

GEORGE RITCHIE & SON HOLDINGS LIMITED

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC579974
Status:ACTIVE
Category:Private Limited Company

GOLDLINE RECRUITMENT LIMITED

OFFICE 82 123 STRATFORD ROAD,SOLIHULL,B90 3ND

Number:06640825
Status:ACTIVE
Category:Private Limited Company

MANNYDEGUN LTD

40 LONGFELLOW ROAD,COVENTRY,CV2 5HB

Number:11380646
Status:ACTIVE
Category:Private Limited Company

NWRSERVICES LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:11594100
Status:ACTIVE
Category:Private Limited Company

SANDT HAULAGE LTD

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:09973354
Status:ACTIVE
Category:Private Limited Company

SS PETER & PAUL LTD

32 CRANLEY ROAD,ILFORD,IG2 6AD

Number:11903296
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