LEYTONSTONE COMMUNITY PRE-SCHOOL

Methodist Church Hall Methodist Church Hall, London, E11 3DS
StatusDISSOLVED
Company No.05174440
Category
Incorporated08 Jul 2004
Age19 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 11 days

SUMMARY

LEYTONSTONE COMMUNITY PRE-SCHOOL is an dissolved with number 05174440. It was incorporated 19 years, 10 months, 30 days ago, on 08 July 2004 and it was dissolved 4 years, 3 months, 11 days ago, on 25 February 2020. The company address is Methodist Church Hall Methodist Church Hall, London, E11 3DS.



People

NEWMAN, Nicholas Akinjide

Secretary

ACTIVE

Assigned on 26 Apr 2018

Current time on role 6 years, 1 month, 11 days

NEWMAN, Nicholas Akinjide

Director

Actor

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 27 days

WALLACE, Mark

Director

Insurance

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months, 6 days

FERNANDEZ, Gloria Ruiz

Secretary

RESIGNED

Assigned on 23 Oct 2016

Resigned on 06 Mar 2018

Time on role 1 year, 4 months, 14 days

PATEL, Samim

Secretary

Director

RESIGNED

Assigned on 08 Jul 2004

Resigned on 06 Mar 2013

Time on role 8 years, 7 months, 29 days

BOWES, Marissa Marie

Director

Shop Assistant

RESIGNED

Assigned on 04 Apr 2014

Resigned on 23 Oct 2015

Time on role 1 year, 6 months, 19 days

CARVILL, Kate

Director

N/A

RESIGNED

Assigned on 23 Oct 2015

Resigned on 31 Oct 2016

Time on role 1 year, 8 days

CHESTER, Kate

Director

Consultant

RESIGNED

Assigned on 23 Oct 2016

Resigned on 11 Oct 2017

Time on role 11 months, 19 days

DAVIDSON, Clare

Director

N/A

RESIGNED

Assigned on 23 Oct 2015

Resigned on 11 Oct 2017

Time on role 1 year, 11 months, 19 days

FERNANDEZ, Gloria Ruiz

Director

Compliance Executive

RESIGNED

Assigned on 01 Feb 2018

Resigned on 16 Mar 2018

Time on role 1 month, 15 days

NEWBY HUGHES, Julia

Director

House Technician

RESIGNED

Assigned on 30 Sep 2011

Resigned on 18 Jul 2012

Time on role 9 months, 18 days

PATEL, Samim

Director

Director

RESIGNED

Assigned on 08 Jul 2004

Resigned on 18 Jul 2012

Time on role 8 years, 10 days

SARKODIE, Sophie Ginette

Director

Art Conservator

RESIGNED

Assigned on 04 Jul 2014

Resigned on 20 Jul 2016

Time on role 2 years, 16 days

SAVAGE, Asha Ragini

Director

Music Teacher - Under 5s

RESIGNED

Assigned on 08 Jul 2004

Resigned on 08 Jul 2005

Time on role 1 year

SHIELDS, Andrew Neville

Director

N/A

RESIGNED

Assigned on 18 Nov 2015

Resigned on 20 Jul 2016

Time on role 8 months, 2 days

TWYMAN, Joanne Emma

Director

Full Time-Mother

RESIGNED

Assigned on 08 Mar 2013

Resigned on 01 Jul 2014

Time on role 1 year, 3 months, 23 days

WHITE, Andrew Nicholas

Director

Photographer

RESIGNED

Assigned on 01 Jul 2005

Resigned on 06 Mar 2013

Time on role 7 years, 8 months, 5 days

YEATS, Pavla

Director

Photographer

RESIGNED

Assigned on 06 Mar 2013

Resigned on 03 Apr 2014

Time on role 1 year, 28 days

YEATS, Steven Fisher

Director

Chief Executive

RESIGNED

Assigned on 06 Mar 2013

Resigned on 22 Oct 2015

Time on role 2 years, 7 months, 16 days


Some Companies

BST INDUSTRIES LTD

16 HAMMET STREET,TAUNTON,TA1 1RZ

Number:06881021
Status:ACTIVE
Category:Private Limited Company

GO ENERGY COMPARE LTD

20 LORD STREET,MANCHESTER,M4 4FP

Number:11505250
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02239376
Status:ACTIVE
Category:Private Limited Company

NEWS JEANS LTD

29 JACK BARNETT WAY,LONDON,N22 6SZ

Number:11455718
Status:ACTIVE
Category:Private Limited Company

PAG PROPERTIES (GLASGOW) LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC063165
Status:ACTIVE
Category:Private Limited Company

REUSS SUBSEA LIMITED

AISLING COTTAGE,LOSSIEMOUTH,IV31 6RY

Number:SC392959
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