SURREY LIFELONG LEARNING PARTNERSHIP

Unit 208 Lansbury Estate 102 Lower Guildford Road Unit 208 Lansbury Estate 102 Lower Guildford Road, Woking, GU21 2EP, England
StatusACTIVE
Company No.04302657
Category
Incorporated11 Oct 2001
Age22 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

SURREY LIFELONG LEARNING PARTNERSHIP is an active with number 04302657. It was incorporated 22 years, 7 months, 3 days ago, on 11 October 2001. The company address is Unit 208 Lansbury Estate 102 Lower Guildford Road Unit 208 Lansbury Estate 102 Lower Guildford Road, Woking, GU21 2EP, England.



People

DELF, Kevin

Secretary

Director

ACTIVE

Assigned on 11 Oct 2001

Current time on role 22 years, 7 months, 3 days

BRIDGE, Martin Jeremy

Director

Retired Educationalist

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 10 months, 27 days

FAIRWEATHER, Michael

Director

Business Consultant

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 13 days

HACKMAN, Susan

Director

Educational Consultant

ACTIVE

Assigned on 06 Feb 2019

Current time on role 5 years, 3 months, 8 days

ROUSE, Anne Catherine

Director

Accountant

ACTIVE

Assigned on 10 Dec 2019

Current time on role 4 years, 5 months, 4 days

SPIRES, Ian

Director

Retired

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 13 days

BOTHAM, Francis William, Dr

Director

College Principal

RESIGNED

Assigned on 07 Dec 2009

Resigned on 03 Oct 2011

Time on role 1 year, 9 months, 27 days

CROMPTON, Kevin George

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 11 Dec 2001

Time on role 2 months

DARKER, John Marrack

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 26 Feb 2004

Time on role 2 years, 4 months, 15 days

DAVEY, Margaret

Director

Management Consultant

RESIGNED

Assigned on 08 Aug 2008

Resigned on 22 Feb 2018

Time on role 9 years, 6 months, 14 days

DELF, Kevin

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 14 Mar 2011

Time on role 9 years, 5 months, 3 days

DOWNING, John Douglas

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 11 Nov 2002

Time on role 1 year, 1 month

FUDGE, Shane, Dr

Director

Lecturer

RESIGNED

Assigned on 01 Sep 2013

Resigned on 16 Dec 2014

Time on role 1 year, 3 months, 15 days

GISVOLD, Alison Gail

Director

Education Adviser - University Of London

RESIGNED

Assigned on 28 Mar 2008

Resigned on 06 Feb 2019

Time on role 10 years, 10 months, 9 days

GORDON, Peter David

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 03 Mar 2015

Time on role 7 years, 2 months, 20 days

HARRIS, Brian Thomas

Director

Local Government Officer

RESIGNED

Assigned on 14 Dec 2004

Resigned on 26 Nov 2009

Time on role 4 years, 11 months, 12 days

HARRIS, Colin Charles

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 14 Dec 2004

Time on role 3 years, 2 months, 3 days

JONES, Kenneth James Birch

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 27 Apr 2006

Time on role 4 years, 6 months, 16 days

KAPOOR, Harmesh

Director

Retired Civil Servant, Un World Food Programme

RESIGNED

Assigned on 30 Oct 2023

Resigned on 07 Nov 2023

Time on role 8 days

KILMINSTER, Maureen

Director

College Principal

RESIGNED

Assigned on 24 Jun 2015

Resigned on 12 Oct 2022

Time on role 7 years, 3 months, 18 days

MAKAWANA, Pankaj Kumar

Director

None

RESIGNED

Assigned on 02 Feb 2010

Resigned on 06 Feb 2016

Time on role 6 years, 4 days

OFFER, Frank Stanley

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 09 Sep 2002

Time on role 10 months, 29 days

PILLAY, Celia May

Director

None

RESIGNED

Assigned on 29 Apr 2005

Resigned on 30 Jun 2008

Time on role 3 years, 2 months, 1 day

POGSON, Diana

Director

Accountant

RESIGNED

Assigned on 16 Jun 2016

Resigned on 10 Dec 2019

Time on role 3 years, 5 months, 24 days

POLLARD, Derek, Dr

Director

Retired

RESIGNED

Assigned on 28 Mar 2008

Resigned on 29 Jun 2020

Time on role 12 years, 3 months, 1 day

RIDDLE, John Geoffrey

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 31 Jul 2003

Time on role 1 year, 9 months, 20 days

STAFF, Colin Brian

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 31 Jul 2009

Time on role 7 years, 9 months, 20 days

WEIJMAN, Hans Johannes Theodorus

Director

Retired

RESIGNED

Assigned on 16 Sep 2021

Resigned on 24 Oct 2023

Time on role 2 years, 1 month, 8 days

WILSON, Nicholas Mark

Director

Local Goverment Officer

RESIGNED

Assigned on 14 Oct 2002

Resigned on 15 Mar 2004

Time on role 1 year, 5 months, 1 day

WILSON, Nicholas Carne

Director

Director

RESIGNED

Assigned on 11 Dec 2001

Resigned on 01 Dec 2003

Time on role 1 year, 11 months, 21 days

WILSON, Paul Richard

Director

Semi-Retired/Freelance

RESIGNED

Assigned on 06 Feb 2019

Resigned on 22 Apr 2022

Time on role 3 years, 2 months, 16 days


Some Companies

BROOKSON (5426H) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06101617
Status:ACTIVE
Category:Private Limited Company

EURO-AGG (HOLDINGS) LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:10823523
Status:ACTIVE
Category:Private Limited Company

GUARANTEED CONVEYANCING SOLUTIONS LIMITED

G C S HOUSE,HEATHFIELD,TN21 8JD

Number:03623950
Status:ACTIVE
Category:Private Limited Company

LUNAR F P O LIMITED

EAST QUAY,PETERHEAD,AB42 1JF

Number:SC366265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEV7EN LIMITED

FLAT 2,MANCHESTER,M16 9FH

Number:11805883
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY LODGE DAY SPA LTD

12A GLENDALE AVENUE,LONDON,N22 5HL

Number:09132446
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