PROTOCOL EDUCATION LIMITED

Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom
StatusACTIVE
Company No.02926583
CategoryPrivate Limited Company
Incorporated06 May 1994
Age30 years, 6 days
JurisdictionEngland Wales

SUMMARY

PROTOCOL EDUCATION LIMITED is an active private limited company with number 02926583. It was incorporated 30 years, 6 days ago, on 06 May 1994. The company address is Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom.



People

CHEALE, Caroline Ann

Director

Director

ACTIVE

Assigned on 26 Apr 2024

Current time on role 16 days

GLENDAY, Douglas Alexander

Director

Chief Financial Officer

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 10 months, 25 days

HARRINGTON, Lisa Catherine

Director

Director

ACTIVE

Assigned on 26 Apr 2024

Current time on role 16 days

BURGESS, Simon Peter

Secretary

Untant

RESIGNED

Assigned on 23 Feb 2005

Resigned on 04 Sep 2008

Time on role 3 years, 6 months, 9 days

DAVIS, Brian Stuart

Secretary

RESIGNED

Assigned on 24 Sep 1999

Resigned on 18 Jan 2001

Time on role 1 year, 3 months, 24 days

FEDERICO, John

Secretary

Company Accountant

RESIGNED

Assigned on 31 Mar 1996

Resigned on 05 Jun 1996

Time on role 2 months, 5 days

FIELDING, Richard

Secretary

British

RESIGNED

Assigned on 25 Jan 2002

Resigned on 28 Aug 2002

Time on role 7 months, 3 days

FIELDING, Richard

Secretary

Company Secretary

RESIGNED

Assigned on 18 Jan 2001

Resigned on 25 Jan 2002

Time on role 1 year, 7 days

GITTINS, John Anthony

Secretary

Director

RESIGNED

Assigned on 23 Feb 1998

Resigned on 24 Sep 1999

Time on role 1 year, 7 months, 1 day

KELLY, Michael John

Secretary

Accountant

RESIGNED

Assigned on 09 Dec 2008

Resigned on 12 Aug 2011

Time on role 2 years, 8 months, 3 days

MADDEN, Ann

Secretary

Business Manager

RESIGNED

Assigned on 06 May 1994

Resigned on 31 Mar 1996

Time on role 1 year, 10 months, 25 days

ROBACK, Jonathan Nicholas

Secretary

RESIGNED

Assigned on 12 Aug 2011

Resigned on 21 Apr 2024

Time on role 12 years, 8 months, 9 days

STEVENS, Geoffrey Robert

Secretary

Finance Director

RESIGNED

Assigned on 28 Aug 2002

Resigned on 23 Feb 2005

Time on role 2 years, 5 months, 26 days

WALL, David George

Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 23 Feb 1998

Time on role 1 year, 8 months, 18 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 06 May 1994

Time on role

BOWMAN, John Vincent

Director

Director

RESIGNED

Assigned on 12 Aug 2011

Resigned on 17 Jun 2022

Time on role 10 years, 10 months, 5 days

CHAPMAN, Karl Edward Kevin Thomas

Director

Director

RESIGNED

Assigned on 23 Feb 1998

Resigned on 30 May 2000

Time on role 2 years, 3 months, 7 days

DAVY, Michael Robert

Director

Private Equity Investor

RESIGNED

Assigned on 16 May 2005

Resigned on 20 Mar 2007

Time on role 1 year, 10 months, 4 days

DAVY, Michael Robert

Director

Private Equity

RESIGNED

Assigned on 30 Oct 2002

Resigned on 29 Jan 2003

Time on role 2 months, 30 days

FIELDING, Richard

Director

Company Secretary

RESIGNED

Assigned on 18 Jan 2001

Resigned on 07 Nov 2002

Time on role 1 year, 9 months, 20 days

FOX, Patrick Adam Charles

Director

Company Director

RESIGNED

Assigned on 02 May 2007

Resigned on 01 Oct 2009

Time on role 2 years, 4 months, 29 days

GITTINS, John Anthony

Director

Director

RESIGNED

Assigned on 23 Feb 1998

Resigned on 24 Sep 1999

Time on role 1 year, 7 months, 1 day

GORDON, George Michael Winston

Director

Director

RESIGNED

Assigned on 24 Dec 1999

Resigned on 18 Jan 2001

Time on role 1 year, 25 days

IZZA, Michael Donald Mccartney

Director

Director

RESIGNED

Assigned on 24 Dec 1999

Resigned on 18 Jan 2001

Time on role 1 year, 25 days

LAWRENCE, Stephen Francis

Director

Company Director

RESIGNED

Assigned on 09 Jun 2005

Resigned on 29 Nov 2017

Time on role 12 years, 5 months, 20 days

LENNOX, Geoffrey

Director

Company Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 07 Nov 2002

Time on role 1 year, 9 months, 20 days

LEWIS, Derek Compton

Director

Chairman

RESIGNED

Assigned on 20 Feb 2007

Resigned on 12 Aug 2011

Time on role 4 years, 5 months, 20 days

MADDEN, Ann

Director

Business Manager

RESIGNED

Assigned on 06 May 1994

Resigned on 23 Feb 1998

Time on role 3 years, 9 months, 17 days

MADDEN, Phillip Joseph

Director

General Manager

RESIGNED

Assigned on 06 May 1994

Resigned on 31 Mar 1996

Time on role 1 year, 10 months, 25 days

NORTH, Simon Lewis

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 23 Nov 2007

Time on role 2 years, 1 month, 24 days

ROBACK, Jonathan Nicholas

Director

Director

RESIGNED

Assigned on 12 Aug 2011

Resigned on 21 Apr 2024

Time on role 12 years, 8 months, 9 days

ROWLEY, John

Director

Director

RESIGNED

Assigned on 29 Jan 2003

Resigned on 16 May 2005

Time on role 2 years, 3 months, 18 days

STEVENS, Geoffrey Robert

Director

Finance Director

RESIGNED

Assigned on 19 Apr 2005

Resigned on 13 Mar 2007

Time on role 1 year, 10 months, 24 days

STEVENS, Geoffrey Robert

Director

Finance Director

RESIGNED

Assigned on 28 Aug 2002

Resigned on 28 Feb 2005

Time on role 2 years, 6 months

SWAIN, Penelope

Director

Recruitment Agency

RESIGNED

Assigned on 01 Sep 2006

Resigned on 12 Mar 2024

Time on role 17 years, 6 months, 11 days

WILKINSON, David Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 12 Aug 2011

Time on role 1 year, 10 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 May 1994

Resigned on 06 May 1994

Time on role


Some Companies

ASE INTERACTIVE SERVICES LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:06798326
Status:ACTIVE
Category:Private Limited Company

CONNECT IN CONSULTING LIMITED

12 THE SCHOOL HOUSE 2ND AVENUE,MANCHESTER,M17 1DZ

Number:07243311
Status:ACTIVE
Category:Private Limited Company

DORRINGTON PROPERTY COMPANY LIMITED

225 BURY NEW ROAD,MANCHESTER,M45 8GW

Number:05390680
Status:ACTIVE
Category:Private Limited Company

HARMONIC MUSIC LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:09309948
Status:ACTIVE
Category:Private Limited Company

PREECE & PARTNERS LIMITED

1 FIELD TOP, WEIR,LANCASHIRE,OL13 8QT

Number:05767991
Status:ACTIVE
Category:Private Limited Company

SECOND CHANCE TRAINING LTD

42 NEW BARTHOLOMEW ST,BIRMINGHAM,B5 5QS

Number:10972900
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