CHELTENHAM & GLOUCESTER COLLEGE DEVELOPMENT TRUST LIMITED

The Waterworth Building Park Campus The Waterworth Building Park Campus, Cheltenham, GL50 2RH, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.02965516
Category
Incorporated06 Sep 1994
Age29 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 6 days

SUMMARY

CHELTENHAM & GLOUCESTER COLLEGE DEVELOPMENT TRUST LIMITED is an dissolved with number 02965516. It was incorporated 29 years, 8 months, 15 days ago, on 06 September 1994 and it was dissolved 11 years, 4 months, 6 days ago, on 15 January 2013. The company address is The Waterworth Building Park Campus The Waterworth Building Park Campus, Cheltenham, GL50 2RH, Gloucestershire, United Kingdom.



People

WALTON, Katharine Anne

Secretary

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 21 days

STALLARD, Frances Camille

Director

Accountant

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 3 months, 20 days

JESNICK, Michael David

Secretary

Director Of Resources

RESIGNED

Assigned on 11 Feb 1998

Resigned on 31 Jan 2009

Time on role 10 years, 11 months, 20 days

SOUTTER, David George Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Sep 1994

Resigned on 02 Feb 1998

Time on role 3 years, 4 months, 26 days

WILLIAMS, Raymond George

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 2009

Resigned on 31 Dec 2011

Time on role 2 years, 10 months, 30 days

BEARDMORE, John Keith, The Reverend

Director

Headmaster

RESIGNED

Assigned on 18 Apr 1995

Resigned on 15 Oct 2000

Time on role 5 years, 5 months, 27 days

BRANN, Christian Hugo Gabriel

Director

Publisher

RESIGNED

Assigned on 13 Nov 1995

Resigned on 09 Oct 2000

Time on role 4 years, 10 months, 26 days

CADBURY, Pamela Kathleen

Director

Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 20 Oct 2000

Time on role 1 year, 11 months, 19 days

CALLEN, Christopher Paul

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 1994

Resigned on 20 Oct 2000

Time on role 6 years, 1 month, 14 days

CULMER, Barry Neville

Director

Communications Manager

RESIGNED

Assigned on 01 Nov 1998

Resigned on 20 Oct 2000

Time on role 1 year, 11 months, 19 days

DAY, Bernard Victor

Director

Managing Director

RESIGNED

Assigned on 13 Nov 1995

Resigned on 17 Oct 1996

Time on role 11 months, 4 days

DRAKE, Paul David

Director

Exec Director Marketing,Development&Communication

RESIGNED

Assigned on 28 Nov 2006

Resigned on 28 Sep 2012

Time on role 5 years, 10 months

DURRANT, James Stanley

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Nov 2010

Resigned on 14 Mar 2012

Time on role 1 year, 3 months, 26 days

DYER, Alan Watson

Director

Chartered Accountant

RESIGNED

Assigned on 13 Nov 1995

Resigned on 09 Oct 1998

Time on role 2 years, 10 months, 26 days

EASY, Peter, Dr

Director

Vice Principal

RESIGNED

Assigned on 07 Jul 2000

Resigned on 31 Dec 2003

Time on role 3 years, 5 months, 24 days

EASY, Peter, Dr

Director

Academic Director

RESIGNED

Assigned on 11 Feb 1998

Resigned on 31 May 1999

Time on role 1 year, 3 months, 20 days

FREDJOHN, Dennis

Director

Company Director

RESIGNED

Assigned on 13 Nov 1995

Resigned on 09 Oct 2000

Time on role 4 years, 10 months, 26 days

GREEN, Charles Frederick

Director

Retired

RESIGNED

Assigned on 06 Sep 1994

Resigned on 09 Oct 2000

Time on role 6 years, 1 month, 3 days

HARTLEY, Paul Duncan, Dr

Director

Deputy Vice Chancellor (Academic)

RESIGNED

Assigned on 28 Nov 2006

Resigned on 18 Nov 2010

Time on role 3 years, 11 months, 20 days

HAZELWOOD, John Gore

Director

General Manager

RESIGNED

Assigned on 13 Nov 1995

Resigned on 11 Oct 2000

Time on role 4 years, 10 months, 28 days

HOMERSHAM, Susan Barbara Stanhope

Director

Company Director

RESIGNED

Assigned on 13 Nov 1995

Resigned on 24 Sep 1999

Time on role 3 years, 10 months, 11 days

ISAACS, Simon Charles Henry Rufus, The Marquess Of Reading

Director

Management Consultant

RESIGNED

Assigned on 13 Nov 1995

Resigned on 09 Oct 2000

Time on role 4 years, 10 months, 26 days

JESNICK, Michael David

Director

Director Of Resources

RESIGNED

Assigned on 11 Feb 1998

Resigned on 31 Jan 2009

Time on role 10 years, 11 months, 20 days

JONES, Michael David

Director

Group Director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 11 Oct 2000

Time on role 1 year, 1 month, 11 days

JUCKES, Thomas Sydney

Director

Farmer

RESIGNED

Assigned on 13 Nov 1995

Resigned on 02 Feb 1998

Time on role 2 years, 2 months, 19 days

KESWICK, Simon Lindley

Director

Company Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 10 Oct 2000

Time on role 3 years, 6 months, 3 days

LLOYD, Jo Anne

Director

Education

RESIGNED

Assigned on 11 Feb 1998

Resigned on 31 May 1999

Time on role 1 year, 3 months, 20 days

MCLINTOCK, Charles Alan, Sir

Director

Company Director

RESIGNED

Assigned on 13 Nov 1995

Resigned on 09 Oct 2000

Time on role 4 years, 10 months, 26 days

PRICE, Patricia

Director

Retired

RESIGNED

Assigned on 01 Jan 1999

Resigned on 09 Oct 2000

Time on role 1 year, 9 months, 8 days

SOUTTER, David George Michael

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 1994

Resigned on 02 Feb 1998

Time on role 3 years, 4 months, 26 days

TROTTER, Janet Olive

Director

Vice Chancellor & Principal

RESIGNED

Assigned on 06 Sep 1994

Resigned on 31 Aug 2006

Time on role 11 years, 11 months, 25 days

VAN ROSSUM, Paul Anthony, Rev

Director

University Registrar Secretary

RESIGNED

Assigned on 07 Jul 2000

Resigned on 31 Jan 2009

Time on role 8 years, 6 months, 24 days

VAN ROSSUM, Paul Anthony, Rev

Director

Education

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 May 1999

Time on role 4 months, 30 days

WARRY, Peter Thomas

Director

Business Management

RESIGNED

Assigned on 31 Aug 1999

Resigned on 08 Oct 2000

Time on role 1 year, 1 month, 8 days


Some Companies

BAYWORTH CONSTRUCTION LIMITED

9 WORTON PARK,WITNEY,OX29 4SX

Number:09374826
Status:ACTIVE
Category:Private Limited Company

F&B PREMIUM BRANDS LIMITED

PANTILES CHAMBERS,TUNBRIDGE WELLS,TN1 1XP

Number:07387670
Status:ACTIVE
Category:Private Limited Company

FUTUROFIRMA SUSTAINABILITY CONSULTING LIMITED

3 WELLINGTON PARK,BELFAST,BT9 6DJ

Number:NI070106
Status:ACTIVE
Category:Private Limited Company

GLENGLADE LIMITED

16 ROYAL TERRACE,GLASGOW,G3 7NY

Number:SC505452
Status:ACTIVE
Category:Private Limited Company

NO FIX NO FEE LTD

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08139554
Status:ACTIVE
Category:Private Limited Company

THE ROMANTIC TOURIST LTD

2 MERCHANT'S COURT,NORWICH,NR3 1AB

Number:08034127
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