PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05232552
CategoryPrivate Limited Company
Incorporated15 Sep 2004
Age19 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED is an active private limited company with number 05232552. It was incorporated 19 years, 8 months, 1 day ago, on 15 September 2004. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 2 months, 1 day

COVINGTON, Nicola

Director

Investment Director

ACTIVE

Assigned on 19 Jan 2024

Current time on role 3 months, 28 days

CUNNINGHAM, Kevin Alistair

Director

Associate Director

ACTIVE

Assigned on 10 Jan 2024

Current time on role 4 months, 6 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 16 days

SOLLEY, Christopher Thomas

Director

Banker

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 9 months, 15 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 16 Sep 2004

Resigned on 15 Mar 2005

Time on role 5 months, 29 days

LEWIS, Martin

Secretary

RESIGNED

Assigned on 15 Mar 2005

Resigned on 27 Jun 2006

Time on role 1 year, 3 months, 12 days

RAPLEY, Wendy Lisa, Mrs.

Secretary

RESIGNED

Assigned on 08 Aug 2007

Resigned on 15 Mar 2022

Time on role 14 years, 7 months, 7 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 27 Jun 2006

Resigned on 08 Aug 2007

Time on role 1 year, 1 month, 11 days

BRIGHTON SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Sep 2004

Resigned on 16 Sep 2004

Time on role 1 day

BIRLEY SMITH, Gaynor

Director

Operations Director

RESIGNED

Assigned on 16 Sep 2004

Resigned on 15 Dec 2006

Time on role 2 years, 2 months, 29 days

DALE, Robert

Director

Division Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 02 Jun 2011

Time on role 2 years, 5 months, 2 days

DICKIE, Timothy John

Director

Banker

RESIGNED

Assigned on 03 May 2005

Resigned on 06 Jun 2008

Time on role 3 years, 1 month, 3 days

DICKINSON, Victoria Helen

Director

Bank Employee

RESIGNED

Assigned on 16 Sep 2004

Resigned on 15 Apr 2005

Time on role 6 months, 29 days

FIELD, Christopher Richard

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 01 Jun 2021

Time on role 14 years, 5 months, 17 days

GILLESPIE, Kenneth William

Director

Banker

RESIGNED

Assigned on 07 Jul 2008

Resigned on 01 Aug 2013

Time on role 5 years, 25 days

GORDON, John Stephen

Director

Director

RESIGNED

Assigned on 12 May 2015

Resigned on 30 Jun 2023

Time on role 8 years, 1 month, 18 days

JOHNSTONE, Peter Kenneth

Director

Director

RESIGNED

Assigned on 08 Dec 2015

Resigned on 30 Jun 2023

Time on role 7 years, 6 months, 22 days

LOWRY, Mark

Director

Director Of Infrastructure Fin

RESIGNED

Assigned on 08 Feb 2006

Resigned on 30 Sep 2008

Time on role 2 years, 7 months, 22 days

MALLION, Stephen John

Director

Director

RESIGNED

Assigned on 02 Jun 2011

Resigned on 31 Mar 2019

Time on role 7 years, 9 months, 29 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 30 Jun 2023

Resigned on 10 Jan 2024

Time on role 6 months, 10 days

PHILIPSZ, Joseph Eugene

Director

Investment Banker

RESIGNED

Assigned on 01 Jul 2014

Resigned on 12 May 2015

Time on role 10 months, 11 days

SHAKSHIR, Fuad

Director

Banker

RESIGNED

Assigned on 16 Sep 2004

Resigned on 05 Dec 2005

Time on role 1 year, 2 months, 19 days

SMITH, Martin Timothy

Director

Banker

RESIGNED

Assigned on 01 Sep 2009

Resigned on 19 Jan 2024

Time on role 14 years, 4 months, 18 days

VINCE, Robert David

Director

Civil Engineer

RESIGNED

Assigned on 16 Sep 2004

Resigned on 31 Dec 2008

Time on role 4 years, 3 months, 15 days

BRIGHTON DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 15 Sep 2004

Resigned on 16 Sep 2004

Time on role 1 day


Some Companies

NATIONAL FERTILITY SOCIETY CIC

14 NEWFIELD DRIVE,SHREWSBURY,SY1 2SJ

Number:10804766
Status:ACTIVE
Category:Community Interest Company

PRODUCTION AGRISCIENCE UK LTD

CPC2 CAPITAL PARK,CAMBRIDGE,CB21 5XE

Number:10415546
Status:ACTIVE
Category:Private Limited Company

R & R BEAUTY STUDIO & HAIR SALON LTD

42A PAWSONS ROAD,CROYDON,CR0 2QE

Number:09561045
Status:ACTIVE
Category:Private Limited Company

RUDRAKSHAGEMS LTD

90 WOODSIDE CLOSE,GRAYS,RM16 2DN

Number:08225162
Status:ACTIVE
Category:Private Limited Company

SANKT LORENZEN INVESTMENTS LIMITED

21 AYLMER PARADE,LONDON,N2 0AT

Number:07364950
Status:ACTIVE
Category:Private Limited Company

THEPRESCIENCE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10711497
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