PYRAMID EDUCATIONAL TRUST

Unit 4 Westergate Business Centre Unit 4 Westergate Business Centre, Brighton, BN2 4QN, England
StatusACTIVE
Company No.04431685
Category
Incorporated03 May 2002
Age22 years, 25 days
JurisdictionEngland Wales

SUMMARY

PYRAMID EDUCATIONAL TRUST is an active with number 04431685. It was incorporated 22 years, 25 days ago, on 03 May 2002. The company address is Unit 4 Westergate Business Centre Unit 4 Westergate Business Centre, Brighton, BN2 4QN, England.



People

BILLINGTON, Christopher Mark

Secretary

Solicitor

ACTIVE

Assigned on 03 Sep 2004

Current time on role 19 years, 8 months, 25 days

COOK, Susan Anne

Director

Retired

ACTIVE

Assigned on 14 Apr 2008

Current time on role 16 years, 1 month, 14 days

DOLAN, Linda

Director

Retired

ACTIVE

Assigned on 09 May 2002

Current time on role 22 years, 19 days

GOSS, Lucille Rose

Director

Retired

ACTIVE

Assigned on 15 Jul 2016

Current time on role 7 years, 10 months, 13 days

MAXWELL, Cathy

Director

Retired

ACTIVE

Assigned on 27 Oct 2015

Current time on role 8 years, 7 months, 1 day

BOOTH, Clare Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 03 May 2002

Resigned on 03 Sep 2004

Time on role 2 years, 4 months

BAILEY, Greer

Director

Retired

RESIGNED

Assigned on 16 Nov 2004

Resigned on 15 Jul 2016

Time on role 11 years, 7 months, 29 days

BILLINGTON, Christopher Mark

Director

Solicitor

RESIGNED

Assigned on 03 May 2002

Resigned on 09 May 2002

Time on role 6 days

BOOTH, Clare Elizabeth

Director

Solicitor

RESIGNED

Assigned on 03 May 2002

Resigned on 09 May 2002

Time on role 6 days

FREED, Claire Frances

Director

Residential Care Worker

RESIGNED

Assigned on 15 Jul 2016

Resigned on 01 May 2021

Time on role 4 years, 9 months, 16 days

IRWIN, Christopher Andrew

Director

Project Manager

RESIGNED

Assigned on 01 Jan 2005

Resigned on 12 Apr 2006

Time on role 1 year, 3 months, 11 days

LYNCH, Malcolm John

Director

Solicitor

RESIGNED

Assigned on 03 May 2002

Resigned on 09 May 2002

Time on role 6 days

MALLESON, Kate, Professor

Director

Senior Lecturer

RESIGNED

Assigned on 09 May 2002

Resigned on 01 Feb 2005

Time on role 2 years, 8 months, 23 days

PENDLINGTON, Matthew John

Director

None

RESIGNED

Assigned on 08 May 2002

Resigned on 01 Feb 2005

Time on role 2 years, 8 months, 24 days

POWELL, Andrew

Director

Wood Machinist

RESIGNED

Assigned on 01 Jan 2005

Resigned on 22 Oct 2015

Time on role 10 years, 9 months, 21 days

TRAA, Caroline, Dr

Director

Housewife & Microbiologist

RESIGNED

Assigned on 14 Jan 2005

Resigned on 13 May 2006

Time on role 1 year, 3 months, 30 days

WICKHAM, Graham John

Director

Retired

RESIGNED

Assigned on 09 May 2002

Resigned on 01 Feb 2005

Time on role 2 years, 8 months, 23 days


Some Companies

AGINCARE LIVE-IN CARE (SOUTH EAST) LTD

AGINCARE HOUSE ADMIRALTY BUILDINGS,PORTLAND,DT5 1BB

Number:11190060
Status:ACTIVE
Category:Private Limited Company

EASYSKINZ LTD

UNIT 5,FAREHAM,PO16 0SU

Number:09350906
Status:ACTIVE
Category:Private Limited Company

FLUOROCARBON COMPANY LIMITED

FLUOROCARBON HOUSE,HERTFORD,SG13 7NH

Number:00734182
Status:ACTIVE
Category:Private Limited Company

LEISURIST LIMITED

11 BEVERLEY WAY,CAMBRIDGE,CB2 9JS

Number:09874589
Status:ACTIVE
Category:Private Limited Company

MIETEK PROJECT LTD

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:07547372
Status:ACTIVE
Category:Private Limited Company

TEE&GEE LIMITED

31 GODFREY ROAD,WOOLWICH,SE18 5HD

Number:11195645
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