THE EDUCATION EXCHANGE LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.02966036
CategoryPrivate Limited Company
Incorporated08 Sep 1994
Age29 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution25 Aug 2011
Years12 years, 8 months, 23 days

SUMMARY

THE EDUCATION EXCHANGE LIMITED is an dissolved private limited company with number 02966036. It was incorporated 29 years, 8 months, 9 days ago, on 08 September 1994 and it was dissolved 12 years, 8 months, 23 days ago, on 25 August 2011. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

MOORE, Paul Anthony

Secretary

ACTIVE

Assigned on 08 Jul 2010

Current time on role 13 years, 10 months, 9 days

DAVIS, Philip Stephen James

Director

Lawyer

ACTIVE

Assigned on 27 Jan 2009

Current time on role 15 years, 3 months, 21 days

GIBSON, Ian Jeffrey

Director

Accountant

ACTIVE

Assigned on 06 Jul 2007

Current time on role 16 years, 10 months, 11 days

MORGAN, Nicola Jane

Director

Accountant

ACTIVE

Assigned on 06 Jul 2007

Current time on role 16 years, 10 months, 11 days

BOLTON, Jonathan Mark

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jul 1999

Resigned on 31 Jan 2005

Time on role 5 years, 6 months, 29 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 08 Sep 1994

Resigned on 08 Sep 1994

Time on role

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 08 Jul 2010

Time on role 5 years, 5 months, 8 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 Jan 2005

Time on role 4 years, 10 months, 17 days

STEEL, Nina Jane Louise

Secretary

Television Floor Manager

RESIGNED

Assigned on 08 Sep 1994

Resigned on 02 Jul 1999

Time on role 4 years, 9 months, 24 days

ALMEIDA, Richard Phillip

Director

Consultant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 02 Jul 1999

Time on role 3 years, 6 months, 1 day

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 22 Nov 1999

Resigned on 18 Jul 2003

Time on role 3 years, 7 months, 26 days

CHALLENOR, Timothy William

Director

Computer Engineer

RESIGNED

Assigned on 08 Sep 1994

Resigned on 02 Jul 1999

Time on role 4 years, 9 months, 24 days

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 02 Jul 1999

Resigned on 18 Jul 2003

Time on role 4 years, 16 days

COLES, Stephen James

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jul 1996

Resigned on 02 Jul 1999

Time on role 2 years, 11 months, 28 days

COOPER, Nicholas Ian

Director

Group General Counsel & Co Sec

RESIGNED

Assigned on 16 Mar 2006

Resigned on 27 Jan 2009

Time on role 2 years, 10 months, 11 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 08 Sep 1994

Resigned on 08 Sep 1994

Time on role

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 08 Sep 1994

Resigned on 08 Sep 1994

Time on role

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 02 Jul 1999

Resigned on 27 May 2003

Time on role 3 years, 10 months, 25 days

HOGGARTH, Royston

Director

Ceo Cable & Wireless Uk

RESIGNED

Assigned on 14 Jul 2003

Resigned on 15 Dec 2004

Time on role 1 year, 5 months, 1 day

JENSEN, Jeremy Michael Jorgen Malherbe

Director

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 22 Jun 2007

Time on role 1 year, 10 months, 24 days

LERWILL, Robert Earl

Director

Finance Director

RESIGNED

Assigned on 02 Jul 1999

Resigned on 05 Jun 2003

Time on role 3 years, 11 months, 3 days

MACPHERSON, Ronald Thomas Stewart, Sir

Director

Company Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 02 Jul 1999

Time on role 4 years, 9 months, 9 days

MCGHEE, Neil Kenneth Ormrod

Director

Marketing

RESIGNED

Assigned on 23 Sep 1997

Resigned on 02 Jul 1999

Time on role 1 year, 9 months, 9 days

NORTON, Graham Howard

Director

Uk Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 16 Sep 2004

Time on role 1 year, 2 months, 15 days

SOLOMON, Liliana

Director

Cfo Gwuk

RESIGNED

Assigned on 16 Sep 2004

Resigned on 29 Jul 2005

Time on role 10 months, 13 days


Some Companies

4MOST PROPERTY SERVICES LTD

ACORN HOUSE 33 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:07587798
Status:ACTIVE
Category:Private Limited Company

ADAMSON TREE CARE LIMITED

24 BAXTER COURT,HEATHHALL,DG1 3RY

Number:SC533308
Status:ACTIVE
Category:Private Limited Company

CALIKOT LIMITED

FLAT 4 RUSPER HOUSE,LONDON,SW17 0RX

Number:09988518
Status:ACTIVE
Category:Private Limited Company

DESIGNOSAUR UK LTD

FIRST FLOOR ALBANY HOUSE ELLIOTT ROAD,BOURNEMOUTH,BH11 8JH

Number:09774744
Status:ACTIVE
Category:Private Limited Company

HNA HYGIENIST LIMITED

110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY

Number:08316306
Status:ACTIVE
Category:Private Limited Company

R & J HAMMERSLEY LIMITED

PARK HOUSE WIKE LANE,REDDITCH,B96 6NZ

Number:08217285
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