FINCHALE TRAINING COLLEGE

Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.02526862
Category
Incorporated31 Jul 1990
Age33 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

FINCHALE TRAINING COLLEGE is an liquidation with number 02526862. It was incorporated 33 years, 10 months, 3 days ago, on 31 July 1990. The company address is Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS.



People

GODDARD, Barry John

Director

Accountant

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 10 months, 18 days

GORRINGE, Edward George Alexander

Director

Diocesan Secretary

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months, 9 days

HARDY, Helen

Director

Human Resource Director

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 25 days

HARRISON, Ian Trevor

Director

Education Advisor

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months, 9 days

KNIGHTS, Jason Andrew

Director

Managing Director

ACTIVE

Assigned on 26 Nov 2020

Current time on role 3 years, 6 months, 7 days

FORD, Anthony Thomas

Secretary

Company Secretary

RESIGNED

Assigned on 11 Sep 2000

Resigned on 31 Jul 2014

Time on role 13 years, 10 months, 20 days

GRANT, Neil Campbell, Dr

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 31 Jul 2016

Time on role 1 year, 11 months, 30 days

MAYHO, Christopher Andrew

Secretary

RESIGNED

Assigned on 28 Mar 1995

Resigned on 05 May 2000

Time on role 5 years, 1 month, 8 days

PAGE, Henry William, Lieut Cdr Rn Retd

Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 2 months, 6 days

ATKIN, Stewart

Director

Tax Adviser

RESIGNED

Assigned on 23 Sep 2002

Resigned on 19 Nov 2019

Time on role 17 years, 1 month, 26 days

AYTON, John Thompson Montgomery

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 May 1997

Time on role 27 years, 7 days

BAILEY, Alan

Director

Senior Group Manager

RESIGNED

Assigned on 14 Jul 1997

Resigned on 10 Jan 2000

Time on role 2 years, 5 months, 27 days

BALMER, William Robert

Director

Training Consultant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 21 Nov 2017

Time on role 20 years, 4 months, 7 days

BOWLES, David George Lawrence

Director

Company Director

RESIGNED

Assigned on 17 Mar 2015

Resigned on 16 Jul 2019

Time on role 4 years, 3 months, 30 days

BROWN, Alan David

Director

Engineer

RESIGNED

Assigned on

Resigned on 29 Jun 1993

Time on role 30 years, 11 months, 5 days

BRYANS, Patricia, Doctor

Director

Reader In Leadership & Management

RESIGNED

Assigned on 18 Mar 2014

Resigned on 15 Aug 2017

Time on role 3 years, 4 months, 28 days

BURTON, John

Director

Retired

RESIGNED

Assigned on 19 Nov 2012

Resigned on 23 Jun 2017

Time on role 4 years, 7 months, 4 days

CAWTHORNE, Brenda Alwyne

Director

Lecturer

RESIGNED

Assigned on

Resigned on 21 Oct 1998

Time on role 25 years, 7 months, 13 days

CAYGILL, Margaret Stewart

Director

P/T Community Education

RESIGNED

Assigned on 01 Jul 1996

Resigned on 06 Jun 2003

Time on role 6 years, 11 months, 5 days

CHARLTON, Arthur Walton, Colonel

Director

Reserve Forces Director

RESIGNED

Assigned on 08 Nov 2010

Resigned on 15 Mar 2016

Time on role 5 years, 4 months, 7 days

COLLINS, Margaret Purnell, Doctor

Director

Retired

RESIGNED

Assigned on 27 Oct 2003

Resigned on 19 Nov 2019

Time on role 16 years, 23 days

COMER, Graham Leonard

Director

Partner Pensions Y Insurance Consultants

RESIGNED

Assigned on 11 Mar 1993

Resigned on 11 Apr 1994

Time on role 1 year, 1 month

CUNNINGTON-SHORE, Christopher

Director

Company Director

RESIGNED

Assigned on 16 Nov 2015

Resigned on 17 Jan 2020

Time on role 4 years, 2 months, 1 day

ELDER, Liesl

Director

University Development Directo

RESIGNED

Assigned on 26 Sep 2005

Resigned on 28 Jul 2008

Time on role 2 years, 10 months, 2 days

GOWER, Barry Stephen, Dr

Director

Retired

RESIGNED

Assigned on 27 Jul 1998

Resigned on 08 Nov 2010

Time on role 12 years, 3 months, 12 days

GRAILEY, David John

Director

Chief Executive

RESIGNED

Assigned on 24 Sep 2020

Resigned on 07 Jan 2021

Time on role 3 months, 13 days

GRAY, Brenda Davidson

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jun 1993

Time on role 30 years, 11 months, 18 days

HALL, Matthew

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2019

Resigned on 11 Oct 2021

Time on role 2 years, 2 months, 26 days

HART, Norman Thomas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Nov 2018

Time on role 5 years, 6 months, 14 days

HILL MBE, Mark Adrian

Director

Life Skills Coach

RESIGNED

Assigned on 26 Nov 2020

Resigned on 30 Nov 2021

Time on role 1 year, 4 days

HITCHMAN, John Martin

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Jul 2018

Time on role 5 years, 10 months, 17 days

HOLROYD, Eileen Ethel

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Oct 1995

Time on role 28 years, 7 months, 18 days

JENKINSON, John David

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 16 Jun 1997

Time on role 26 years, 11 months, 18 days

KEAST, Paul Richard

Director

Managing Director / Partner

RESIGNED

Assigned on 24 Sep 2020

Resigned on 30 Jun 2021

Time on role 9 months, 6 days

LONG, Jan Yvonne

Director

Goverment Service

RESIGNED

Assigned on 01 Jul 1996

Resigned on 23 Jul 2001

Time on role 5 years, 22 days

MARCHANT, Edmund William

Director

Retired

RESIGNED

Assigned on 11 Oct 1999

Resigned on 20 Nov 2018

Time on role 19 years, 1 month, 9 days

MCGAWLEY, William John

Director

Company Director

RESIGNED

Assigned on 16 Nov 2015

Resigned on 27 May 2020

Time on role 4 years, 6 months, 11 days

MOODY, Shellann

Director

Hr

RESIGNED

Assigned on 09 Dec 2019

Resigned on 26 Nov 2020

Time on role 11 months, 17 days

PEARCE, Ian David, Doctor

Director

Training Manager

RESIGNED

Assigned on

Resigned on 28 May 1997

Time on role 27 years, 6 days

PEARS, Brian

Director

Business Consultant

RESIGNED

Assigned on 16 Jul 2019

Resigned on 27 May 2020

Time on role 10 months, 11 days

REES, Elizabeth Anne

Director

Store Manager

RESIGNED

Assigned on 27 Oct 2003

Resigned on 27 Mar 2006

Time on role 2 years, 5 months

RICKITT, Cynthia Watts

Director

Chairman Nhs Trust

RESIGNED

Assigned on 23 Jul 2001

Resigned on 01 Jul 2005

Time on role 3 years, 11 months, 8 days

ROBINSON, Simon

Director

Solicitor

RESIGNED

Assigned on 16 Nov 2015

Resigned on 19 Feb 2019

Time on role 3 years, 3 months, 3 days

ROBINSON, Vincent

Director

Retired

RESIGNED

Assigned on 25 Sep 2006

Resigned on 30 Sep 2014

Time on role 8 years, 5 days

STRAKER, Joan Robina

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Sep 2005

Time on role 18 years, 8 months, 8 days

TAIT, Michael John Hewson

Director

Accountant

RESIGNED

Assigned on 29 Oct 2001

Resigned on 19 Nov 2019

Time on role 18 years, 21 days

TOLMIE, Iain Malcolm

Director

Self Employed

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 3 days

TURNER, David Lawrence

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Nov 2012

Time on role 11 years, 6 months, 15 days

WALKER, Desmond, Doctor

Director

Doctor

RESIGNED

Assigned on

Resigned on 24 Jul 2000

Time on role 23 years, 10 months, 10 days

WALKER, Joseph

Director

Retired

RESIGNED

Assigned on 27 Jul 1998

Resigned on 07 Dec 2009

Time on role 11 years, 4 months, 11 days

WINTER, Dorothy

Director

Hr Director

RESIGNED

Assigned on 07 Dec 2009

Resigned on 01 Apr 2019

Time on role 9 years, 3 months, 25 days

WYNNE, Damian

Director

Snr Business Banking Mngr

RESIGNED

Assigned on 03 Apr 2000

Resigned on 27 Jul 2001

Time on role 1 year, 3 months, 24 days


Some Companies

BRACKEN (AIRCRAFT) LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:06447247
Status:ACTIVE
Category:Private Limited Company

BUYING VALUE LIMITED

104 BOUVERIE ROAD WEST,FOLKESTONE,CT20 2LD

Number:07798088
Status:ACTIVE
Category:Private Limited Company

GB INSTALLATIONS (SOUTHERN) LTD

211 MANOR FARM ROAD, BITTERNE,HAMPSHIRE,SO18 1NY

Number:06416338
Status:ACTIVE
Category:Private Limited Company

HARGREAVES HOMES (YORKSHIRE) LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:08589264
Status:ACTIVE
Category:Private Limited Company

HOLLERIT LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:08972394
Status:ACTIVE
Category:Private Limited Company

MISTER KITCHEN WORKTOP FITTER LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:08344537
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