FULL CIRCLE EDUCATIONAL SERVICES LTD.

Tempsford Hall Tempsford Hall, Sandy, SG19 2BD, Bedfordshire, Great Britain
StatusDISSOLVED
Company No.03774380
CategoryPrivate Limited Company
Incorporated20 May 1999
Age25 years, 5 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 6 days

SUMMARY

FULL CIRCLE EDUCATIONAL SERVICES LTD. is an dissolved private limited company with number 03774380. It was incorporated 25 years, 5 days ago, on 20 May 1999 and it was dissolved 6 years, 8 months, 6 days ago, on 19 September 2017. The company address is Tempsford Hall Tempsford Hall, Sandy, SG19 2BD, Bedfordshire, Great Britain.



People

FOREMAN, Thomas Lee

Director

Director

ACTIVE

Assigned on 22 Dec 2016

Current time on role 7 years, 5 months, 3 days

MELGES, Bethan Anne Elizabeth

Director

Company Secretary

ACTIVE

Assigned on 26 Feb 2016

Current time on role 8 years, 2 months, 28 days

COBDEN, Nicky

Secretary

RESIGNED

Assigned on 02 May 2012

Resigned on 29 Aug 2013

Time on role 1 year, 3 months, 27 days

ENGMANN, Catherine

Secretary

RESIGNED

Assigned on 21 Apr 2006

Resigned on 22 May 2009

Time on role 3 years, 1 month, 1 day

HAMES, Victoria Elizabeth

Secretary

RESIGNED

Assigned on 14 Jan 2005

Resigned on 01 Mar 2006

Time on role 1 year, 1 month, 18 days

LAKE, Penelope Janice

Secretary

Partner In School Inspection S

RESIGNED

Assigned on 20 May 1999

Resigned on 24 May 2002

Time on role 3 years, 4 days

LEE, Kelly

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 26 May 2009

Resigned on 30 Jul 2010

Time on role 1 year, 2 months, 4 days

MASSIE, Amanda Jane Emilia

Secretary

Company Secretary

RESIGNED

Assigned on 18 Oct 2004

Resigned on 08 Mar 2013

Time on role 8 years, 4 months, 21 days

PREECE, Richard Alec

Secretary

RESIGNED

Assigned on 24 May 2002

Resigned on 08 Dec 2004

Time on role 2 years, 6 months, 15 days

SHAW, Christine Ann

Secretary

RESIGNED

Assigned on 17 Jun 2011

Resigned on 02 May 2012

Time on role 10 months, 15 days

SJOGREN, Carl

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 07 Nov 2011

Time on role 1 year, 3 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 1999

Resigned on 20 May 1999

Time on role

ARCHER, Richard Jeremy

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 2002

Resigned on 24 May 2004

Time on role 2 years

CUTHBERT, Richard Harry

Director

Chief Executive

RESIGNED

Assigned on 24 May 2002

Resigned on 05 Oct 2011

Time on role 9 years, 4 months, 12 days

ENGLAND, Paul David

Director

Director

RESIGNED

Assigned on 20 Sep 2010

Resigned on 08 Aug 2013

Time on role 2 years, 10 months, 18 days

HARRIS, Rodney Hewer

Director

Finance Director

RESIGNED

Assigned on 17 Jun 2011

Resigned on 25 Jan 2013

Time on role 1 year, 7 months, 8 days

HOWITT, Ian Howard

Director

Accountant

RESIGNED

Assigned on 24 May 2002

Resigned on 30 Sep 2005

Time on role 3 years, 4 months, 6 days

KANG, Anoop

Director

Director

RESIGNED

Assigned on 26 Feb 2016

Resigned on 22 Dec 2016

Time on role 9 months, 25 days

LAKE, Penelope Janice

Director

Partner In School Inspection S

RESIGNED

Assigned on 20 May 1999

Resigned on 24 May 2002

Time on role 3 years, 4 days

LAKE, Stephen Francis

Director

Partner In School Inspection S

RESIGNED

Assigned on 20 May 1999

Resigned on 23 Jun 2004

Time on role 5 years, 1 month, 3 days

MASSIE, Amanda Jane Emilia

Director

Company Secretary

RESIGNED

Assigned on 14 Jan 2005

Resigned on 08 Mar 2013

Time on role 8 years, 1 month, 25 days

MORTIMER, Christine Margaret

Director

Partner In School Inspection S

RESIGNED

Assigned on 20 May 1999

Resigned on 24 May 2002

Time on role 3 years, 4 days

MORTIMER, Terrance Anthony

Director

Partner In School Inspection S

RESIGNED

Assigned on 20 May 1999

Resigned on 19 Jun 2004

Time on role 5 years, 30 days

PEARSON, Giles Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 08 Aug 2013

Resigned on 26 Feb 2016

Time on role 2 years, 6 months, 18 days

RAYNER, Paul Adrian

Director

Group Finance Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 08 Jun 2015

Time on role 2 years, 4 months, 8 days

TILSTON, David Frank

Director

Finance Director

RESIGNED

Assigned on 03 Feb 2011

Resigned on 17 Jun 2011

Time on role 4 months, 14 days

YOUNG, Kevin Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 2005

Resigned on 31 Aug 2010

Time on role 5 years, 7 months, 17 days


Some Companies

C & W PROPERTIES LTD.

1ST FLOOR,LONDON,WC1R 4HE

Number:05496351
Status:LIQUIDATION
Category:Private Limited Company

CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED

C/O HASLERS,LOUGHTON,IG10 4PL

Number:07219431
Status:LIQUIDATION
Category:Private Limited Company

J. EDWARD SELLARS (NOMINEES) LIMITED

THE DRIVE HOUSE MANOR FARM,CLEVEDON,BS21 6TZ

Number:01938471
Status:ACTIVE
Category:Private Limited Company

PMJQA CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11090059
Status:ACTIVE
Category:Private Limited Company

PURPOSE2PROPERTY LIMITED

10 CIRCUS FIELD ROAD,GLASTONBURY,BA6 9PE

Number:11510774
Status:ACTIVE
Category:Private Limited Company

ROSS LOVEITT CONSULTANCY LIMITED

69 BLACK HAYNES ROAD,BIRMINGHAM,B29 4EW

Number:10639329
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