CITY OF LONDON ACADEMIES TRUST

North Wing, Guildhall North Wing, Guildhall, London, EC2V 7HH, England
StatusACTIVE
Company No.04504128
Category
Incorporated06 Aug 2002
Age21 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

CITY OF LONDON ACADEMIES TRUST is an active with number 04504128. It was incorporated 21 years, 9 months, 10 days ago, on 06 August 2002. The company address is North Wing, Guildhall North Wing, Guildhall, London, EC2V 7HH, England.



People

BANDA, Jamel

Director

Banker

ACTIVE

Assigned on 14 Jul 2022

Current time on role 1 year, 10 months, 2 days

BENZECRY, Edward Charles

Director

Retired

ACTIVE

Assigned on 27 Mar 2019

Current time on role 5 years, 1 month, 20 days

BLACKWELL, Roy William

Director

Ceo Of A Charitable Foundation

ACTIVE

Assigned on 14 Jan 2016

Current time on role 8 years, 4 months, 2 days

BROEKE, Tijs

Director

Common Councilman

ACTIVE

Assigned on 02 May 2019

Current time on role 5 years, 14 days

BROOK, Dawn

Director

Tax Adviser

ACTIVE

Assigned on 06 Jul 2016

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

GREEN, Lucas

Director

Television Producer

ACTIVE

Assigned on 27 Jan 2016

Current time on role 8 years, 3 months, 20 days

HAINES, Caroline Wilma

Director

Consultant

ACTIVE

Assigned on 23 Jul 2020

Current time on role 3 years, 9 months, 24 days

HOWARD, Robert Picton Seymour

Director

Senior Compliance Officer

ACTIVE

Assigned on 24 Sep 2020

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

KHAN, Sanowar, Professor

Director

University Professor

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

MCGUINNESS, Catherine Sidony

Director

Solicitor

ACTIVE

Assigned on 23 May 2022

Current time on role 1 year, 11 months, 24 days

MURPHY, Benjamin Daniel

Director

Chief Operating Officer

ACTIVE

Assigned on 18 Nov 2021

Current time on role 2 years, 5 months, 28 days

HUTTON, Christopher Nigel

Secretary

RESIGNED

Assigned on 23 Mar 2010

Resigned on 19 Aug 2016

Time on role 6 years, 4 months, 27 days

JENNINGS, Loretta

Secretary

RESIGNED

Assigned on 06 Aug 2002

Resigned on 23 Mar 2010

Time on role 7 years, 7 months, 17 days

SCOTT, Paul

Secretary

RESIGNED

Assigned on 06 Mar 2008

Resigned on 07 Aug 2011

Time on role 3 years, 5 months, 1 day

AMEER, Rehana Banu

Director

Ceo

RESIGNED

Assigned on 13 Jan 2019

Resigned on 05 Apr 2022

Time on role 3 years, 2 months, 23 days

ANDERSON, Judith Hollander

Director

Editor

RESIGNED

Assigned on 22 Nov 2005

Resigned on 22 Nov 2009

Time on role 4 years

ANDERSON, Randall Keith

Director

Lawyer

RESIGNED

Assigned on 15 Dec 2009

Resigned on 15 Dec 2009

Time on role

ANDERSON, Randall Keith

Director

Lawyer

RESIGNED

Assigned on 15 Dec 2009

Resigned on 27 Sep 2010

Time on role 9 months, 12 days

ATKINSON, Simon Maxwell

Director

Assistant Chief Executive, Ipsos Mori

RESIGNED

Assigned on 01 Sep 2014

Resigned on 14 Jan 2016

Time on role 1 year, 4 months, 13 days

BANNISTER, Richard Edward

Director

Teacher

RESIGNED

Assigned on 26 Apr 2011

Resigned on 14 Jan 2016

Time on role 4 years, 8 months, 18 days

BENNETT, Peter Gordon

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Aug 2018

Resigned on 01 Apr 2022

Time on role 3 years, 7 months, 18 days

BOLSOVER, Michael Timothy

Director

Human Resources And Business S

RESIGNED

Assigned on 20 Jan 2004

Resigned on 11 Mar 2008

Time on role 4 years, 1 month, 22 days

BURGESS, Debra

Director

Resources Manager

RESIGNED

Assigned on 26 Jan 2004

Resigned on 25 Jan 2005

Time on role 11 months, 30 days

CHIN, Jude Gerald

Director

Accountant

RESIGNED

Assigned on 25 Nov 2003

Resigned on 11 Oct 2015

Time on role 11 years, 10 months, 16 days

COKER ADELEKE, Rebecca Elizabeth

Director

Teacher

RESIGNED

Assigned on 25 Nov 2003

Resigned on 07 Oct 2008

Time on role 4 years, 10 months, 12 days

COLES, Martyn Phillip

Director

Principal

RESIGNED

Assigned on 28 Apr 2003

Resigned on 25 May 2011

Time on role 8 years, 27 days

COLTHURST, Henry Nicholas Almroth

Director

Director Of Insurance Group

RESIGNED

Assigned on 14 Jan 2016

Resigned on 12 Sep 2016

Time on role 7 months, 29 days

DAVIS, Elaine

Director

Victim Care Officer

RESIGNED

Assigned on 10 Sep 2012

Resigned on 09 Dec 2014

Time on role 2 years, 2 months, 29 days

DOVE, William Harry

Director

Charity Administrator

RESIGNED

Assigned on 06 Aug 2002

Resigned on 13 Apr 2006

Time on role 3 years, 8 months, 7 days

DUDLEY, Martin Raymond, The Revd Dr

Director

Priest

RESIGNED

Assigned on 09 Sep 2003

Resigned on 09 Dec 2013

Time on role 10 years, 3 months

FOTHERINGHAM, Peter

Director

Teacher

RESIGNED

Assigned on 07 Oct 2008

Resigned on 07 Dec 2010

Time on role 2 years, 2 months

FRASER, William Barrie

Director

Retired

RESIGNED

Assigned on 14 Aug 2002

Resigned on 06 Oct 2015

Time on role 13 years, 1 month, 23 days

GODDARD, Sharon

Director

School Administration Officer

RESIGNED

Assigned on 12 Jul 2011

Resigned on 01 Sep 2014

Time on role 3 years, 1 month, 20 days

GREEN, Lucas

Director

Television Producer

RESIGNED

Assigned on 01 Sep 2014

Resigned on 14 Jan 2016

Time on role 1 year, 4 months, 13 days

HAYWARD, Christopher Michael

Director

Politician/Co Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 01 Mar 2018

Time on role 2 years, 1 month, 18 days

HOLE, Jane Catherine

Director

Teacher

RESIGNED

Assigned on 01 Feb 2010

Resigned on 09 Dec 2014

Time on role 4 years, 10 months, 8 days

HOLMES, Patricia Ann

Director

Management Consultant

RESIGNED

Assigned on 25 May 2017

Resigned on 23 Jul 2020

Time on role 3 years, 1 month, 29 days

HOLMES, Patricia Ann

Director

Management Consultant

RESIGNED

Assigned on 09 Dec 2013

Resigned on 14 Jan 2016

Time on role 2 years, 1 month, 5 days

HOWARD, Brian

Director

Company Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 08 Aug 2011

Time on role 3 years, 6 months, 29 days

JAMES, Clare Deborah

Director

Actuary

RESIGNED

Assigned on 08 Mar 2018

Resigned on 06 Sep 2020

Time on role 2 years, 5 months, 29 days

KELLY, Michael Joseph

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2014

Resigned on 14 Jan 2016

Time on role 1 year, 4 months, 13 days

LEWIS, Gareth Phillip Kerry

Director

Teacher

RESIGNED

Assigned on 11 Jan 2011

Resigned on 01 Sep 2014

Time on role 3 years, 7 months, 21 days

LORD, Charles Edward

Director

Consultant

RESIGNED

Assigned on 09 Jul 2020

Resigned on 07 Jul 2021

Time on role 11 months, 29 days

MARTIN, Eamon Gerard

Director

Senior Manager, University Administration

RESIGNED

Assigned on 12 Feb 2016

Resigned on 13 Jan 2019

Time on role 2 years, 11 months, 1 day

MAYHEW, Judith, Dame

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2002

Resigned on 04 Dec 2002

Time on role 3 months, 21 days

MCGUINNESS, Catherine Sidony

Director

Consultant

RESIGNED

Assigned on 14 Jan 2016

Resigned on 25 May 2017

Time on role 1 year, 4 months, 11 days

MCINNES, Christine

Director

Governor

RESIGNED

Assigned on 27 Sep 2010

Resigned on 10 Jul 2012

Time on role 1 year, 9 months, 13 days

MCMURTRIE, Andrew Stratton

Director

Councillor

RESIGNED

Assigned on 14 Jan 2016

Resigned on 09 Jul 2020

Time on role 4 years, 5 months, 26 days

MCMURTRIE, Andrew Stratton

Director

Councillor

RESIGNED

Assigned on 09 Dec 2013

Resigned on 14 Jan 2016

Time on role 2 years, 1 month, 5 days

MORRIS, Hugh Fenton

Director

Company Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 19 Mar 2016

Time on role 2 months, 5 days

MOUNSEY-HEYSHAM, Ben

Director

Fund Manager

RESIGNED

Assigned on 25 Mar 2014

Resigned on 08 Oct 2015

Time on role 1 year, 6 months, 14 days

MYERS, Anita Jayne

Director

Technician

RESIGNED

Assigned on 13 Mar 2009

Resigned on 05 Apr 2011

Time on role 2 years, 23 days

PATEL, Dhruv Prashant

Director

Businessman

RESIGNED

Assigned on 22 Jul 2016

Resigned on 02 May 2019

Time on role 2 years, 9 months, 11 days

PENNEY, Theresa Irene

Director

School Worker

RESIGNED

Assigned on 20 Jan 2004

Resigned on 23 Nov 2005

Time on role 1 year, 10 months, 3 days

SCOTT, Paul William

Director

Architect

RESIGNED

Assigned on 08 Aug 2011

Resigned on 09 Jul 2013

Time on role 1 year, 11 months, 1 day

SIMONS, Jeremy Lewis

Director

Not Known

RESIGNED

Assigned on 15 Jul 2010

Resigned on 26 Mar 2013

Time on role 2 years, 8 months, 11 days

SMYTH, Antony Joseph

Director

Risk Manager

RESIGNED

Assigned on 05 Apr 2011

Resigned on 14 Jan 2016

Time on role 4 years, 9 months, 9 days

STANLEY, Simon

Director

Civil Servant

RESIGNED

Assigned on 01 Feb 2010

Resigned on 18 Jul 2014

Time on role 4 years, 5 months, 17 days

STANTON, Nicholas Philip

Director

Council Leader

RESIGNED

Assigned on 06 Aug 2002

Resigned on 13 Jul 2010

Time on role 7 years, 11 months, 7 days

TAMVAKIS, Michael, Dr

Director

Academic

RESIGNED

Assigned on 21 Oct 2003

Resigned on 19 Jun 2007

Time on role 3 years, 7 months, 29 days

VERRALL, Richard John

Director

University Professor

RESIGNED

Assigned on 11 Dec 2020

Resigned on 31 Aug 2022

Time on role 1 year, 8 months, 20 days

WALLACE, Graham

Director

Retired

RESIGNED

Assigned on 27 Sep 2010

Resigned on 15 Nov 2010

Time on role 1 month, 18 days

WOLMAN, Marc

Director

Strategic Project Manager

RESIGNED

Assigned on 06 Jul 2016

Resigned on 04 Jul 2017

Time on role 11 months, 29 days

WOOTTON, David Hugh

Director

Solicitor

RESIGNED

Assigned on 04 Dec 2002

Resigned on 06 Oct 2015

Time on role 12 years, 10 months, 2 days


Some Companies

CUISINE WORLD LIMITED

324 GIPSY LANE,LEICESTER,LE4 7BZ

Number:10693571
Status:ACTIVE
Category:Private Limited Company

DERMRS LIMITED

MALCOLM JONES & CO LLP WEST HILL HOUSE,LEEDS,LS7 3QB

Number:09539952
Status:ACTIVE
Category:Private Limited Company

FREEFLOW ENGINEERING LTD

43 WESTERN AVENUE,FELIXSTOWE,IP11 9SL

Number:04152128
Status:ACTIVE
Category:Private Limited Company

JAE CONTRACTOR SERVICES LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11480054
Status:ACTIVE
Category:Private Limited Company

KEYTHORPE GAME LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:05427646
Status:ACTIVE
Category:Private Limited Company

NORTHERN SOUTHERN LIMITED

4 STATION ROAD,GLASGOW,G62 8AB

Number:SC276135
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