MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05348019
CategoryPrivate Limited Company
Incorporated31 Jan 2005
Age19 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED is an active private limited company with number 05348019. It was incorporated 19 years, 3 months, 20 days ago, on 31 January 2005. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 19 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 19 days

HEPBURN, Paul Robert

Director

Commercial Director

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 4 months, 4 days

JOHNSTONE, Peter Kenneth

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 5 months

BAND, James

Secretary

RESIGNED

Assigned on 09 Apr 2015

Resigned on 01 Apr 2016

Time on role 11 months, 23 days

JOHNSTONE, Peter Kenneth

Secretary

RESIGNED

Assigned on 09 Aug 2010

Resigned on 30 Apr 2015

Time on role 4 years, 8 months, 21 days

CARILLION DEVELOPMENTS 2006 LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 09 Aug 2010

Time on role 5 years, 6 months, 9 days

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Mar 2022

Time on role 5 years, 11 months, 30 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Jan 2005

Time on role

BRINDLEY, Nigel Anthony John

Director

Engineer

RESIGNED

Assigned on 31 Jan 2005

Resigned on 01 Jul 2006

Time on role 1 year, 5 months

BURGE, Richard William Francis

Director

Consultant

RESIGNED

Assigned on 06 Nov 2018

Resigned on 08 May 2019

Time on role 6 months, 2 days

BURGE, Richard William Francis

Director

Consultant

RESIGNED

Assigned on 09 Apr 2015

Resigned on 01 Sep 2017

Time on role 2 years, 4 months, 23 days

CHRISTIE, Rory William

Director

Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Jul 2021

Time on role 3 years, 9 months, 30 days

DELLIS, Anna Louise

Director

Investment

RESIGNED

Assigned on 16 Jun 2010

Resigned on 22 Jan 2015

Time on role 4 years, 7 months, 6 days

DICKSON, Duncan Elliot

Director

Accountant

RESIGNED

Assigned on 18 Apr 2005

Resigned on 31 Jan 2008

Time on role 2 years, 9 months, 13 days

FARLEY, Graham

Director

Concessions Director

RESIGNED

Assigned on 12 Jul 2006

Resigned on 09 Jun 2008

Time on role 1 year, 10 months, 28 days

FORDYCE, Alan Peter

Director

Managing Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 18 Mar 2015

Time on role 10 years, 1 month, 18 days

GILMOUR, David Fulton

Director

Company Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 03 Jan 2020

Time on role 4 years, 2 months, 2 days

GORDON, John Stephen

Director

Company Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 08 Feb 2022

Time on role 6 years, 3 months, 7 days

JOHNSTONE, Peter Kenneth

Director

Director

RESIGNED

Assigned on 08 Feb 2022

Resigned on 09 Feb 2023

Time on role 1 year, 1 day

JOHNSTONE, Peter Kenneth

Director

Director

RESIGNED

Assigned on 18 Apr 2005

Resigned on 27 Sep 2013

Time on role 8 years, 5 months, 9 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 01 Mar 2023

Resigned on 20 Dec 2023

Time on role 9 months, 19 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 11 Nov 2013

Resigned on 01 Nov 2015

Time on role 1 year, 11 months, 20 days

O'GORMAN, Hannah

Director

Director

RESIGNED

Assigned on 17 Aug 2011

Resigned on 01 Nov 2015

Time on role 4 years, 2 months, 15 days

ROBERTSON, William George

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 27 Sep 2013

Time on role 8 years, 7 months, 27 days

ROSHIER, Angela Louise

Director

Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 13 May 2010

Time on role 3 months, 15 days

SHEKLETON, Robert

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 21 Apr 2006

Time on role 1 year, 2 months, 21 days

STEVEN, Gary Martin

Director

Financial Analyst

RESIGNED

Assigned on 01 Jul 2021

Resigned on 28 Sep 2022

Time on role 1 year, 2 months, 27 days

WHITE, Philip Joseph

Director

Director

RESIGNED

Assigned on 11 Mar 2010

Resigned on 02 Aug 2011

Time on role 1 year, 4 months, 22 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Jan 2005

Time on role


Some Companies

ALCEDO SHIPPING II LIMITED

LONG REACH HOUSE,PURFLEET,RM19 1PD

Number:11627401
Status:ACTIVE
Category:Private Limited Company

AMRIT TRANSPORT LTD

274 NORTH HYDE LANE,SOUTHALL,UB2 5TG

Number:09199219
Status:ACTIVE
Category:Private Limited Company
Number:CE011360
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:05062418
Status:ACTIVE
Category:Private Limited Company

HUSAM ELFAKI LTD

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:11697381
Status:ACTIVE
Category:Private Limited Company

NEW IMAGE CONTRACTS (2006) LTD

ASKERN HOUSE HIGH STREET,DONCASTER,DN6 0AA

Number:05719232
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