THE VOCATIONAL COLLEGE LIMITED

OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, London, NW1 1DB
StatusDISSOLVED
Company No.03023086
CategoryPrivate Limited Company
Incorporated17 Feb 1995
Age29 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

THE VOCATIONAL COLLEGE LIMITED is an dissolved private limited company with number 03023086. It was incorporated 29 years, 3 months, 5 days ago, on 17 February 1995 and it was dissolved 2 years, 2 months, 6 days ago, on 16 March 2022. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, London, NW1 1DB.



People

BUCK, Janet Elizabeth

Secretary

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 7 months, 20 days

MCCOLLAH, John George

Director

Operations Director

ACTIVE

Assigned on 17 Oct 1996

Current time on role 27 years, 7 months, 5 days

NILSEN, Paul

Director

Accountant

ACTIVE

Assigned on 01 Dec 1999

Current time on role 24 years, 5 months, 21 days

STOPFORTH, Edward

Director

Accountant

ACTIVE

Assigned on 06 Apr 2004

Current time on role 20 years, 1 month, 16 days

GIBSON, Valerie

Secretary

RESIGNED

Assigned on 17 Oct 1996

Resigned on 13 Oct 1997

Time on role 11 months, 27 days

HALL, Edmund

Secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 15 Jun 1998

Time on role 8 months, 2 days

MONKLEY, Hedley Paul

Secretary

RESIGNED

Assigned on 17 Feb 1995

Resigned on 01 Apr 1996

Time on role 1 year, 1 month, 15 days

NILSEN, Paul

Secretary

RESIGNED

Assigned on 16 Jun 1998

Resigned on 02 Oct 2017

Time on role 19 years, 3 months, 16 days

PRICE, Stephen

Secretary

Financial Nanager

RESIGNED

Assigned on 01 Apr 1996

Resigned on 26 Jul 1996

Time on role 3 months, 25 days

TURNBULL, Jacqueline

Secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 17 Oct 1996

Time on role 2 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Feb 1995

Resigned on 17 Feb 1995

Time on role

GIBSON, Valerie

Director

Company Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 13 Oct 1997

Time on role 7 months, 12 days

HALL, Edmund

Director

Manager

RESIGNED

Assigned on 29 Sep 1997

Resigned on 15 Jun 1998

Time on role 8 months, 16 days

LYTLE, Simon William St John, Major General

Director

Retired Officer Hm Forces

RESIGNED

Assigned on 01 Mar 1997

Resigned on 05 Jan 1999

Time on role 1 year, 10 months, 4 days

MCINERNEY, Julian Henry

Director

Managing Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 23 Feb 2005

Time on role 7 years, 8 months, 21 days

TURNBULL, George Robert

Director

Director

RESIGNED

Assigned on 17 Feb 1995

Resigned on 15 Oct 1999

Time on role 4 years, 7 months, 26 days

TURNBULL, Jacqueline

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 1997

Resigned on 15 Jun 1998

Time on role 1 year, 3 months, 14 days


Some Companies

ALEX FOOD LIMITED

36A MILL ROAD,CAMBRIDGE,CB1 2AD

Number:08745750
Status:ACTIVE
Category:Private Limited Company

AURORA: EUROPEAN SERVICES LIMITED

106 HIGH STREET,HAMPTON,TW12 2ST

Number:07322806
Status:ACTIVE
Category:Private Limited Company

GUILD OF ELITES LTD

131 ROWDOWNS ROAD,DAGENHAM,RM9 6NH

Number:09700279
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASSAGES IN SWANSEA LTD

11 PORTIA TERRACE,SWANSEA,SA1 6XW

Number:11970213
Status:ACTIVE
Category:Private Limited Company

SPACE HARDWARE LTD

3 BRECKNOCK RD,BRISTOL,BS4 2DE

Number:09495926
Status:ACTIVE
Category:Private Limited Company

THE HAIR SANCTUARY (RENDLESHAM) LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:05417525
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