ACADEMY SERVICES (WALTHAM FOREST) LIMITED

8 White Oak Square, London Road, Swanley, BR8 7AG, Kent
StatusACTIVE
Company No.04954268
CategoryPrivate Limited Company
Incorporated05 Nov 2003
Age20 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACADEMY SERVICES (WALTHAM FOREST) LIMITED is an active private limited company with number 04954268. It was incorporated 20 years, 5 months, 22 days ago, on 05 November 2003. The company address is 8 White Oak Square, London Road, Swanley, BR8 7AG, Kent.



People

VERCITY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Jan 2014

Current time on role 10 years, 3 months, 25 days

BEAUCHAMP, Simon Richard Thorpe

Director

Investment Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 7 months, 26 days

WATSON, Alastair James

Director

Investment Director

ACTIVE

Assigned on 19 Apr 2016

Current time on role 8 years, 8 days

CHAMPKIN, Gemma

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 26 Jun 2013

Time on role 1 year, 2 months, 25 days

GEORGE, Philip Roger Perkins

Secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 21 Dec 2009

Time on role 5 years, 11 months, 16 days

MATTHEWS, Paul

Secretary

RESIGNED

Assigned on 13 Jan 2011

Resigned on 01 Apr 2012

Time on role 1 year, 2 months, 19 days

PATKUNANATHAN, Sharmila

Secretary

RESIGNED

Assigned on 21 Dec 2009

Resigned on 01 May 2010

Time on role 4 months, 10 days

ROLLINGS, Matthew James

Secretary

RESIGNED

Assigned on 26 Jun 2013

Resigned on 02 Jan 2014

Time on role 6 months, 6 days

WARD, Clare Louise

Secretary

RESIGNED

Assigned on 01 May 2010

Resigned on 13 Jan 2011

Time on role 8 months, 12 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Nov 2003

Resigned on 23 Dec 2003

Time on role 1 month, 18 days

BASSINDALE, Christopher John

Director

Banker

RESIGNED

Assigned on 07 Jul 2006

Resigned on 16 Apr 2008

Time on role 1 year, 9 months, 9 days

BLOWS, Ashley Mark

Director

Banker

RESIGNED

Assigned on 23 Dec 2003

Resigned on 17 Sep 2004

Time on role 8 months, 25 days

BROOKING, David John

Director

Investment Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 19 Apr 2016

Time on role 3 years, 9 months, 2 days

BYRNE, James Anthony John

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 10 Jul 2005

Time on role 8 months, 9 days

DEAN, Benjamin Christopher Jacob

Director

None

RESIGNED

Assigned on 01 Nov 2010

Resigned on 01 Nov 2010

Time on role

DEAN, Benjamin Christopher Jacob

Director

Investment Manager

RESIGNED

Assigned on 01 Nov 2010

Resigned on 01 Oct 2018

Time on role 7 years, 10 months, 30 days

GALEON, Christine Annick

Director

Banker

RESIGNED

Assigned on 15 Sep 2004

Resigned on 15 Jul 2005

Time on role 10 months

GRAHAM, John

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 31 Aug 2010

Time on role 8 months, 10 days

HEAVEY, Sarah Joanne

Director

Banking Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 21 Jan 2010

Time on role 1 year, 9 months, 5 days

HOILE, Richard David

Director

Banker

RESIGNED

Assigned on 23 Aug 2005

Resigned on 07 Jul 2006

Time on role 10 months, 15 days

JAMES, Christopher

Director

Investment Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 Sep 2019

Time on role 11 months, 1 day

PATKUNANATHAN, Sharmila

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 21 Oct 2010

Time on role 10 months

SEMPLE, Brian Mervyn

Director

None

RESIGNED

Assigned on 31 Aug 2010

Resigned on 17 Jul 2012

Time on role 1 year, 10 months, 17 days

TIBBITTS, John Alfred Neville

Director

Company Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 10 Jul 2009

Time on role 5 years, 6 months, 18 days

WALES, Iain William

Director

Banker

RESIGNED

Assigned on 15 Sep 2004

Resigned on 21 Jan 2010

Time on role 5 years, 4 months, 6 days

WHISCOMBE, Phil John

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jul 2005

Resigned on 21 Dec 2009

Time on role 4 years, 5 months, 11 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Nov 2003

Resigned on 23 Dec 2003

Time on role 1 month, 18 days

MITRE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Nov 2003

Resigned on 23 Dec 2003

Time on role 1 month, 18 days


Some Companies

5CS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08605118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CBG OPPORTUNITY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11606104
Status:ACTIVE
Category:Private Limited Company

J.O.N.A. GLOBAL OPERATIONS LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL027136
Status:ACTIVE
Category:Limited Partnership

KYRGYZ WOMEN'S CLUB

47 WATER LANE,LONDON,E15 4NL

Number:08397741
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIFESTYLE CARE SUPPORT LIMITED

THORPE HOUSE, 93 HEADLANDS,NORTHAMPTONSHIRE,NN15 6BL

Number:06243859
Status:ACTIVE
Category:Private Limited Company

PROBUS COMMERCIAL SERVICES LTD

PINEWAY HOUSE 5 ELMDON ROAD,BIRMINGHAM,B27 6LJ

Number:09760445
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