THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED

The University Of West London St Mary's Road The University Of West London St Mary's Road, London, W5 5RF
StatusACTIVE
Company No.02927256
CategoryPrivate Limited Company
Incorporated10 May 1994
Age30 years, 11 days
JurisdictionEngland Wales

SUMMARY

THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED is an active private limited company with number 02927256. It was incorporated 30 years, 11 days ago, on 10 May 1994. The company address is The University Of West London St Mary's Road The University Of West London St Mary's Road, London, W5 5RF.



People

HEMING, Joshua Bradley

Secretary

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 20 days

FULLER, Patrick

Director

Finance Director

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 21 days

JOHN, Peter David, Professor

Director

Vice-Chancellor

ACTIVE

Assigned on 15 Feb 2010

Current time on role 14 years, 3 months, 6 days

WOODMAN, Anthony, Professor

Director

Provost And Senior Deputy Vice-Chancellor

ACTIVE

Assigned on 08 May 2014

Current time on role 10 years, 13 days

COLLIER, Susan Margaret

Secretary

RESIGNED

Assigned on 04 May 2010

Resigned on 12 Apr 2011

Time on role 11 months, 8 days

DALTON, Ann Marie

Secretary

University Secretary

RESIGNED

Assigned on 23 Jul 2001

Resigned on 04 May 2010

Time on role 8 years, 9 months, 12 days

DENTON, Stephen John

Secretary

Clerk To The Board Of Governor

RESIGNED

Assigned on 01 Aug 1998

Resigned on 31 Mar 2001

Time on role 2 years, 7 months, 30 days

ELEY, Richard Stanley

Secretary

Director Of Finance

RESIGNED

Assigned on 01 Apr 2001

Resigned on 23 Jul 2001

Time on role 3 months, 22 days

ELEY, Richard Stanley

Secretary

Director Of Finance

RESIGNED

Assigned on 01 Dec 1996

Resigned on 01 Aug 1998

Time on role 1 year, 7 months, 31 days

FULLER, Patrick

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 05 Apr 2016

Time on role 1 year, 5 days

JOYCE, Mary

Secretary

Company Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 30 Nov 1996

Time on role 2 years, 1 month, 27 days

LOWE, Marion

Secretary

RESIGNED

Assigned on 05 Apr 2016

Resigned on 23 Aug 2022

Time on role 6 years, 4 months, 18 days

SKINNER, Mary Theresa

Secretary

RESIGNED

Assigned on 12 Apr 2011

Resigned on 31 Jul 2014

Time on role 3 years, 3 months, 19 days

TURNER, Helen Jane

Secretary

RESIGNED

Assigned on 31 Jul 2014

Resigned on 31 Mar 2015

Time on role 8 months

CLARKS NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 May 1994

Resigned on 03 Oct 1994

Time on role 4 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 1994

Resigned on 20 May 1994

Time on role 10 days

COLLIER, Susan Margaret

Director

Head Of In House Legal Services

RESIGNED

Assigned on 05 May 2010

Resigned on 12 Apr 2011

Time on role 11 months, 7 days

COX, Geoffrey Alexander

Director

Retired Company Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 31 Jul 1996

Time on role 1 year, 9 months, 28 days

CRISPIN, Geoffrey

Director

Deputy Vice Chancellor

RESIGNED

Assigned on 11 Jan 1999

Resigned on 01 Sep 2003

Time on role 4 years, 7 months, 21 days

DALTON, Ann Marie

Director

Chartered Secretary

RESIGNED

Assigned on 24 Nov 2004

Resigned on 04 May 2010

Time on role 5 years, 5 months, 10 days

DENTON, Stephen John

Director

Clerk To The Board Of Governor

RESIGNED

Assigned on 09 Nov 1998

Resigned on 31 Mar 2001

Time on role 2 years, 4 months, 22 days

ELEY, Richard Stanley

Director

Director Of Finance

RESIGNED

Assigned on 01 Aug 1998

Resigned on 03 Apr 2005

Time on role 6 years, 8 months, 2 days

FITZGERALD, Michael, Dr

Director

University Vice Chancellor

RESIGNED

Assigned on 03 Oct 1994

Resigned on 13 Nov 1998

Time on role 4 years, 1 month, 10 days

JAMES, David Mark

Director

University Dir Of Finance

RESIGNED

Assigned on 03 Oct 1994

Resigned on 31 May 1996

Time on role 1 year, 7 months, 28 days

PORT, Geoffrey Norman James, Dr

Director

Management Consultant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 02 Dec 2003

Time on role 5 years, 4 months, 1 day

SKINNER, Mary Theresa

Director

University Secretary

RESIGNED

Assigned on 12 Apr 2011

Resigned on 31 Jul 2014

Time on role 3 years, 3 months, 19 days

TURNER, Helen Jane

Director

Executive Director Of Finance

RESIGNED

Assigned on 08 May 2014

Resigned on 31 Mar 2015

Time on role 10 months, 23 days

WARD, Andrew Holman

Director

Director Of Commercial Affairs

RESIGNED

Assigned on 01 Feb 2000

Resigned on 18 Nov 2009

Time on role 9 years, 9 months, 17 days

WARD, Christopher John Ferguson

Director

Solicitor

RESIGNED

Assigned on 20 May 1994

Resigned on 03 Oct 1994

Time on role 4 months, 14 days

WOLFE, Andrew William Frederick

Director

Pro Vice Chancellor

RESIGNED

Assigned on 01 Aug 1998

Resigned on 31 Jan 2000

Time on role 1 year, 5 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 1994

Resigned on 20 May 1994

Time on role 10 days


Some Companies

AWD SCAFFOLDING LIMITED

THE HOLDINGS ASTON BURY FARM BUSINESS PARK,STEVENAGE,SG2 7EG

Number:09285929
Status:ACTIVE
Category:Private Limited Company

BEAUTY ACADEMY GROUP LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10288939
Status:ACTIVE
Category:Private Limited Company

DB PROCESSING SERVICES LTD

14 FOLEY ROAD EAST,SUTTON COLDFIELD,B74 3JP

Number:08671808
Status:ACTIVE
Category:Private Limited Company

FLX LTD

310 HARROW ROAD,WEMBLEY,HA9 6LL

Number:11182296
Status:ACTIVE
Category:Private Limited Company

MATCEN LIMITED

33 SOMERVILLE ROAD,ROMFORD,RM6 5BD

Number:09518016
Status:ACTIVE
Category:Private Limited Company

PERITUS ENGINEERING LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:09730178
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