MOULTON COLLEGE ENTERPRISES LIMITED

Moulton College Moulton College, Northampton, NN3 7RR, Northamptonshire
StatusDISSOLVED
Company No.03621262
CategoryPrivate Limited Company
Incorporated25 Aug 1998
Age25 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 25 days

SUMMARY

MOULTON COLLEGE ENTERPRISES LIMITED is an dissolved private limited company with number 03621262. It was incorporated 25 years, 8 months, 26 days ago, on 25 August 1998 and it was dissolved 3 years, 3 months, 25 days ago, on 26 January 2021. The company address is Moulton College Moulton College, Northampton, NN3 7RR, Northamptonshire.



People

BRUCE, Alicia Sylvena

Director

Finance Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 19 days

JAMES, Ian

Director

Retired

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 19 days

MCVEAN, David John

Director

Education Consultant

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 19 days

LEWINGTON, Keith Edward

Secretary

RESIGNED

Assigned on 21 Sep 1998

Resigned on 08 Oct 1998

Time on role 17 days

MAIR, James Stewart

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 19 Oct 2017

Time on role 16 years, 2 months, 18 days

WELSBY, Julie Kathleen

Secretary

Education Manager

RESIGNED

Assigned on 08 Oct 1998

Resigned on 01 Aug 2001

Time on role 2 years, 9 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 21 Sep 1998

Time on role 27 days

ALDERSON SMITH, Christopher Colin

Director

Retired Company Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 01 Feb 2011

Time on role 4 years, 1 month, 11 days

DAVIES, Gerald Charles

Director

Deputy Principal

RESIGNED

Assigned on 22 Jun 2019

Resigned on 30 Jan 2020

Time on role 7 months, 8 days

DAVIES, Stephen Meir

Director

College Principal

RESIGNED

Assigned on 01 Feb 2011

Resigned on 30 Apr 2018

Time on role 7 years, 2 months, 29 days

GAGGINI, John Bernard

Director

Horticulturalis

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Apr 2015

Time on role 13 years, 8 months, 29 days

MOODY, Christopher Ronald

Director

Principal

RESIGNED

Assigned on 21 Sep 1998

Resigned on 01 Feb 2011

Time on role 12 years, 4 months, 10 days

PALMER, Michael James

Director

Consulting Engineer

RESIGNED

Assigned on 26 Nov 1998

Resigned on 01 Aug 2001

Time on role 2 years, 8 months, 6 days

ROGERS, David John, Doctor

Director

College Principal

RESIGNED

Assigned on 08 Oct 1998

Resigned on 01 Aug 2001

Time on role 2 years, 9 months, 24 days

THOMPSON, Robin Underwood

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 01 Feb 2019

Time on role 8 years

THORPE, John Frederick

Director

Retired

RESIGNED

Assigned on 26 Nov 1998

Resigned on 29 Nov 2006

Time on role 8 years, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1998

Resigned on 21 Sep 1998

Time on role 27 days


Some Companies

AERONIPHO LIMITED

24 KESWICK ROAD,MANCHESTER,M32 0NX

Number:11658187
Status:ACTIVE
Category:Private Limited Company

ATWATER LIMITED

FFYNNONDDOFN,,FISHGUARD,SA65 9AU

Number:07795887
Status:ACTIVE
Category:Private Limited Company

DANE ARCHITECTURE LIMITED

SUN VIEW EARLES LANE,NORTHWICH,CW9 6EA

Number:10043063
Status:ACTIVE
Category:Private Limited Company

EDES ELECTRICAL SERVICES LTD

ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:08497936
Status:ACTIVE
Category:Private Limited Company

FOXNOTE LIMITED

GLENVIEW, BAWTRY ROAD,DONCASTER,DN10 6QP

Number:06214992
Status:ACTIVE
Category:Private Limited Company

TAYLOR - THEWLIS CONSTRUCTION LIMITED

8 GREEN ROW,BRADFORD,BD10 8SP

Number:11287529
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