TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED

8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent
StatusACTIVE
Company No.04078756
CategoryPrivate Limited Company
Incorporated22 Sep 2000
Age23 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED is an active private limited company with number 04078756. It was incorporated 23 years, 8 months, 12 days ago, on 22 September 2000. The company address is 8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent.



People

VERCITY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Feb 2014

Current time on role 10 years, 3 months, 18 days

BEAUCHAMP, Simon Richard Thorpe

Director

Investment Director

ACTIVE

Assigned on 16 Sep 2019

Current time on role 4 years, 8 months, 18 days

SHEEHAN, Richard Keith

Director

Investment Director

ACTIVE

Assigned on 27 Nov 2006

Current time on role 17 years, 6 months, 7 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 2000

Resigned on 14 Feb 2014

Time on role 13 years, 4 months, 22 days

ARCHBOLD, Michael

Director

Chrtd Engineer

RESIGNED

Assigned on 26 Oct 2000

Resigned on 25 Apr 2006

Time on role 5 years, 5 months, 30 days

BROOKING, David John

Director

Investment Director

RESIGNED

Assigned on 30 Sep 2017

Resigned on 16 Sep 2019

Time on role 1 year, 11 months, 16 days

BUCKLEY, George Lawrence

Director

Project Financier

RESIGNED

Assigned on 01 Oct 2010

Resigned on 30 Apr 2013

Time on role 2 years, 6 months, 29 days

CROWTHER, Nicholas John Edward

Director

Investment Director

RESIGNED

Assigned on 31 Mar 2017

Resigned on 30 Sep 2017

Time on role 5 months, 30 days

CROWTHER, Nicholas John Edward

Director

Investment Director

RESIGNED

Assigned on 21 Feb 2005

Resigned on 12 Dec 2007

Time on role 2 years, 9 months, 19 days

EDWARDS, Matthew James

Director

Investment Director

RESIGNED

Assigned on 25 Aug 2015

Resigned on 16 Dec 2016

Time on role 1 year, 3 months, 22 days

FERNANDES, Milton Anthony

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 20 Oct 2008

Time on role 10 months, 8 days

FERNANDES, Milton Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 17 Sep 2004

Time on role 2 years, 11 months, 16 days

FINEGAN, Andrea

Director

Company Director

RESIGNED

Assigned on 25 Sep 2002

Resigned on 21 Feb 2005

Time on role 2 years, 4 months, 26 days

GRAHAM, John

Director

Investment Director

RESIGNED

Assigned on 20 Oct 2008

Resigned on 25 Aug 2015

Time on role 6 years, 10 months, 5 days

GREENSPAN, Daniel James

Director

Finance Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 01 Oct 2010

Time on role 5 months, 3 days

HARRIS, John David

Director

Fund Manager

RESIGNED

Assigned on 26 Oct 2000

Resigned on 07 Jul 2006

Time on role 5 years, 8 months, 12 days

HUDSON, Michael John

Director

Programme Manager

RESIGNED

Assigned on 23 Feb 2004

Resigned on 11 Aug 2006

Time on role 2 years, 5 months, 17 days

RABIN, Anthony Leon Philip

Director

Accountant

RESIGNED

Assigned on 26 Oct 2000

Resigned on 22 Jul 2002

Time on role 1 year, 8 months, 27 days

RYLATT, Ian Kenneth

Director

Company Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 11 Aug 2006

Time on role 4 years, 20 days

SPENCER, Christopher Loraine

Director

Engineer

RESIGNED

Assigned on 25 Apr 2006

Resigned on 03 Jun 2009

Time on role 3 years, 1 month, 8 days

WALKER, Kevin Vernon

Director

Services Director

RESIGNED

Assigned on 23 Jun 2009

Resigned on 30 Apr 2013

Time on role 3 years, 10 months, 7 days

WARD, James William

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2016

Resigned on 31 Mar 2017

Time on role 3 months, 15 days

WEBBER, Matthew James

Director

Fund Manager

RESIGNED

Assigned on 26 Oct 2000

Resigned on 25 Sep 2002

Time on role 1 year, 10 months, 30 days

WILLS, Helen Margaret

Director

Operations Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 28 Apr 2010

Time on role 3 years, 8 months, 17 days

REYNARD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 26 Oct 2000

Time on role 1 month, 4 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 26 Oct 2000

Time on role 1 month, 4 days


Some Companies

AARGON LIMITED

45 BOUNDARIES ROAD,LONDON,SW12 8EU

Number:10169369
Status:ACTIVE
Category:Private Limited Company

CEREBRUMTEC LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:08928558
Status:ACTIVE
Category:Private Limited Company

FAST CLEANING COMPANY LTD

48 MAPLE CLOSE,LONDON,N16 6DF

Number:07860202
Status:ACTIVE
Category:Private Limited Company

MOORGATE SOLUTIONS LIMITED

SUNNYSIDE,RICKMANSWORTH,WD3 4EP

Number:07327907
Status:ACTIVE
Category:Private Limited Company

REDWOOD FACILITIES LTD

15 REDWOOD ROAD,OLDHAM,OL3 6JW

Number:07124473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RWG LIMITED

THE JOHNSON BUILDING,LONDON,EC1N 8JS

Number:00722208
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