ASKHAM BRYAN COLLEGE ENTERPRISES LIMITED

Askham Bryan College Askham Bryan College, York, YO23 3FR
StatusACTIVE
Company No.02800265
CategoryPrivate Limited Company
Incorporated16 Mar 1993
Age31 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

ASKHAM BRYAN COLLEGE ENTERPRISES LIMITED is an active private limited company with number 02800265. It was incorporated 31 years, 1 month, 29 days ago, on 16 March 1993. The company address is Askham Bryan College Askham Bryan College, York, YO23 3FR.



People

CLAPHAM, Judith Margaret

Secretary

ACTIVE

Assigned on 02 Feb 2012

Current time on role 12 years, 3 months, 12 days

MOORHOUSE, Martin James

Director

Governor

ACTIVE

Assigned on 21 Mar 2022

Current time on role 2 years, 1 month, 24 days

OSBORN, Graeme Aaron

Director

Policy Adviser - Defra

ACTIVE

Assigned on 17 Jun 2019

Current time on role 4 years, 10 months, 27 days

WHITAKER, Timothy (Tim), Dr

Director

Acting Chief Executive

ACTIVE

Assigned on 19 Apr 2019

Current time on role 5 years, 25 days

ARMER, Trevor Paul

Secretary

RESIGNED

Assigned on 06 Apr 1995

Resigned on 01 Nov 1999

Time on role 4 years, 6 months, 25 days

BAILEY, Susan Mary

Secretary

RESIGNED

Assigned on 01 Aug 2010

Resigned on 31 Jan 2012

Time on role 1 year, 5 months, 30 days

DEELEY, John Michael

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 31 May 2000

Time on role 6 months, 30 days

ELLIS, Jill Patricia

Secretary

Assistant Director Student Support

RESIGNED

Assigned on 20 Mar 2008

Resigned on 26 Mar 2009

Time on role 1 year, 6 days

FITZPATRICK, John

Secretary

Director Of Finance

RESIGNED

Assigned on 07 May 2001

Resigned on 25 Feb 2003

Time on role 1 year, 9 months, 18 days

LANCASTER, Paula Jane

Secretary

RESIGNED

Assigned on 29 Mar 1993

Resigned on 06 Apr 1995

Time on role 2 years, 8 days

OWEN, William Joseph, Dr

Secretary

Clerk To The Corporation

RESIGNED

Assigned on 02 Jul 2009

Resigned on 31 Jul 2010

Time on role 1 year, 29 days

PALFREEMAN, Sheena Elizabeth

Secretary

Administrator

RESIGNED

Assigned on 26 Mar 2009

Resigned on 01 Jul 2009

Time on role 3 months, 5 days

PALFREEMAN, Sheena Elizabeth

Secretary

Clerk To The Corporation

RESIGNED

Assigned on 25 Feb 2003

Resigned on 20 Mar 2008

Time on role 5 years, 23 days

ASHCROFT CAMERON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Mar 1993

Resigned on 29 Mar 1993

Time on role 13 days

ALTON, William Anthony

Director

Farmer

RESIGNED

Assigned on 07 Oct 2015

Resigned on 17 Dec 2018

Time on role 3 years, 2 months, 10 days

ARMER, Trevor Paul

Director

College Director

RESIGNED

Assigned on 29 Jan 1998

Resigned on 01 Nov 1999

Time on role 1 year, 9 months, 3 days

BENNETT, Roger

Director

Principal

RESIGNED

Assigned on 10 Oct 1996

Resigned on 31 Oct 2001

Time on role 5 years, 21 days

BOWE, Alan Moore

Director

Consultant

RESIGNED

Assigned on 17 Oct 2016

Resigned on 26 May 2019

Time on role 2 years, 7 months, 9 days

BOWER, Timothy John

Director

Solicitor

RESIGNED

Assigned on 29 Jan 1998

Resigned on 31 Oct 2002

Time on role 4 years, 9 months, 2 days

BROWN, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 14 May 2018

Resigned on 28 Sep 2018

Time on role 4 months, 14 days

CHAUNDY, Peter Anthony

Director

Director Of Resources/Deputy P

RESIGNED

Assigned on 29 Mar 1993

Resigned on 17 Jan 1996

Time on role 2 years, 9 months, 19 days

CLAYTON, Kathryn Sylvia

Director

Farm Partner

RESIGNED

Assigned on 27 Mar 2000

Resigned on 31 Oct 2002

Time on role 2 years, 7 months, 4 days

CORKER, Peter Andrew

Director

Director Further Education Col

RESIGNED

Assigned on 01 Feb 1996

Resigned on 31 Dec 1996

Time on role 10 months, 30 days

CORNER, Edith Margaret

Director

College Manager

RESIGNED

Assigned on 01 Nov 1999

Resigned on 31 Oct 2002

Time on role 2 years, 11 months, 30 days

DEVOS, John Roger

Director

Marketing Consultant

RESIGNED

Assigned on 05 Jun 1996

Resigned on 18 Oct 1997

Time on role 1 year, 4 months, 13 days

DIXON, Catherine Helen

Director

Chief Executive

RESIGNED

Assigned on 15 May 2017

Resigned on 18 Apr 2019

Time on role 1 year, 11 months, 3 days

DOWD, John

Director

Director

RESIGNED

Assigned on 29 Mar 1993

Resigned on 27 Sep 1995

Time on role 2 years, 5 months, 29 days

GALLERY, John Francis

Director

General Manager Hotel

RESIGNED

Assigned on 13 Apr 1994

Resigned on 15 Mar 1996

Time on role 1 year, 11 months, 2 days

GRAINGER, Christine

Director

Retired

RESIGNED

Assigned on 01 Feb 1996

Resigned on 31 Oct 2002

Time on role 6 years, 8 months, 30 days

GRANVILLE, Jane Elizabeth

Director

Local Authority Manager

RESIGNED

Assigned on 25 Sep 2000

Resigned on 31 Oct 2002

Time on role 2 years, 1 month, 6 days

MORTIMER, David

Director

Retired Banker

RESIGNED

Assigned on 29 Jan 1998

Resigned on 26 Jun 2000

Time on role 2 years, 4 months, 28 days

NICHOLSON, Peter John

Director

Unemployed

RESIGNED

Assigned on 12 Nov 1998

Resigned on 31 Oct 2002

Time on role 3 years, 11 months, 19 days

PHILIP, Elizabeth Jane

Director

College Principal

RESIGNED

Assigned on 01 Aug 2007

Resigned on 31 Aug 2016

Time on role 9 years, 30 days

POLLARD, Michael David

Director

Principal Of College

RESIGNED

Assigned on 29 Mar 1993

Resigned on 31 Aug 1996

Time on role 3 years, 5 months, 2 days

REES, Gareth, Professor

Director

College Principal

RESIGNED

Assigned on 26 Jun 2003

Resigned on 30 Sep 2007

Time on role 4 years, 3 months, 4 days

RIGBY, Michael Stuart

Director

Chief Executive

RESIGNED

Assigned on 29 Mar 1993

Resigned on 17 Apr 1997

Time on role 4 years, 19 days

STANDEN, James

Director

Manager

RESIGNED

Assigned on 17 Oct 2016

Resigned on 17 Jun 2019

Time on role 2 years, 8 months

WARD, Noel Mansfield

Director

Company Director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 04 Dec 1999

Time on role 1 year, 22 days

YOUDAN, Ian John

Director

Land Agent

RESIGNED

Assigned on 07 Oct 2015

Resigned on 03 Feb 2017

Time on role 1 year, 3 months, 27 days

ASHCROFT CAMERON NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Mar 1993

Resigned on 29 Mar 1993

Time on role 13 days


Some Companies

FOREST CUSTOM AND CLASSICS LTD

SHEPHERDS CORNER CHAPEL HILL,LYDNEY,GL15 6DF

Number:10155356
Status:ACTIVE
Category:Private Limited Company

GARDEN HOLDINGS LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11107422
Status:ACTIVE
Category:Private Limited Company

KAC CONSULTANCY LIMITED

5TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:05866351
Status:ACTIVE
Category:Private Limited Company

MAYNARD EXPRESS LTD

UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:09315422
Status:ACTIVE
Category:Private Limited Company

OPULENT VIRTUE LIMITED

C/O HOFFMAN & COHEN,LONDON,SW3 1JD

Number:11237704
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 454 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009278
Status:ACTIVE
Category:Limited Partnership

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