BOLTON SCHOOL

Bolton School Bolton School, Bolton, BL1 4PA, Greater Manchester
StatusACTIVE
Company No.05458883
Category
Incorporated20 May 2005
Age18 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

BOLTON SCHOOL is an active with number 05458883. It was incorporated 18 years, 11 months, 28 days ago, on 20 May 2005. The company address is Bolton School Bolton School, Bolton, BL1 4PA, Greater Manchester.



People

FOX, Catherine Lisa

Secretary

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 16 days

APSION, George Robert Neville

Director

Sound Engineer

ACTIVE

Assigned on 07 Oct 2016

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

BAILEY, Sylvia Joy

Director

Barrister (Non Practising)

ACTIVE

Assigned on 29 Nov 2019

Current time on role 4 years, 5 months, 18 days

BANERJEE, Suvadip

Director

Compliance Lawyer

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 9 months, 28 days

CHADWICK, James Kenneth

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 16 days

CLINTON, Katherine Helen

Director

Partner

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 16 days

CRAVEN, William John

Director

Managing Partner

ACTIVE

Assigned on 03 Dec 2021

Current time on role 2 years, 5 months, 14 days

DIGGLE, Karen Wendy

Director

Company Director

ACTIVE

Assigned on 04 Mar 2013

Current time on role 11 years, 2 months, 13 days

FAIRWEATHER, Eric John

Director

Non-Executive Company Director

ACTIVE

Assigned on 19 Apr 2012

Current time on role 12 years, 28 days

GIBSON, Victoria, Dr

Director

Senior Safeguarding Strategic Manager

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 22 days

MCGUFFIE, Stewart

Director

Group Chief Executive

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 16 days

OGILVIE, Robert Seton

Director

Director

ACTIVE

Assigned on 18 Mar 2016

Current time on role 8 years, 1 month, 30 days

PALMER, Andrew Russell

Director

Accountant

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 1 month, 2 days

RILEY, Ian

Director

Private Equity

ACTIVE

Assigned on 21 Mar 2014

Current time on role 10 years, 1 month, 27 days

TAYLOR, Timothy Paul

Director

Chartered Surveyor

ACTIVE

Assigned on 29 Nov 2019

Current time on role 4 years, 5 months, 18 days

VALENTINE, Amanda Jayne

Director

Compliance Officer

ACTIVE

Assigned on 27 Feb 2009

Current time on role 15 years, 2 months, 18 days

WOODS, Janet Elizabeth

Director

Retired

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 3 months, 3 days

COWLING, Charles Anthony

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 Sep 2011

Time on role 7 months, 31 days

MARSDEN, Simon Peter

Secretary

Clerk & Treasurer

RESIGNED

Assigned on 01 Sep 2005

Resigned on 31 Dec 2010

Time on role 5 years, 3 months, 30 days

MARSDEN, Simon Peter

Secretary

Clerk & Treasurer

RESIGNED

Assigned on 20 May 2005

Resigned on 24 May 2007

Time on role 2 years, 4 days

BROOKES, David Hayes Vaughan

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 13 Oct 2014

Time on role 9 years, 1 month, 12 days

BUCKLEY, Catherine Margaret

Director

Retired

RESIGNED

Assigned on 21 Jan 2011

Resigned on 30 Jun 2017

Time on role 6 years, 5 months, 9 days

BURROWS, Julia Kathryn

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Sep 2007

Time on role 2 years, 29 days

BYROM, Richard John

Director

Architect

RESIGNED

Assigned on 01 Sep 2005

Resigned on 14 May 2012

Time on role 6 years, 8 months, 13 days

COCKSHAW, Alan, Sir

Director

Retired Managing Director

RESIGNED

Assigned on 20 May 2005

Resigned on 14 Dec 2007

Time on role 2 years, 6 months, 25 days

COOPER, Cary Lynn, Professor Sir

Director

Professor

RESIGNED

Assigned on 14 Jun 2007

Resigned on 11 Dec 2009

Time on role 2 years, 5 months, 27 days

COWLING, Charles Anthony

Director

Actuary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 25 Mar 2022

Time on role 15 years, 2 days

CRITCHLOW, Helen Claire

Director

It

RESIGNED

Assigned on 20 Mar 2015

Resigned on 25 Mar 2021

Time on role 6 years, 5 days

DUGGAN, Richard James

Director

Consultant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 15 Dec 2006

Time on role 1 year, 3 months, 14 days

FAIRWEATHER, Eric John

Director

On Executive Company Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 30 Mar 2012

Time on role 5 years, 9 months, 7 days

FISHER, Sheila Eunice, Dr

Director

Surgeon

RESIGNED

Assigned on 01 Sep 2005

Resigned on 03 Dec 2021

Time on role 16 years, 3 months, 2 days

GOULD, John Roger Beresford

Director

Retired

RESIGNED

Assigned on 12 Dec 2008

Resigned on 07 Dec 2018

Time on role 9 years, 11 months, 26 days

GRIFFITHS, Michael Thomas

Director

Company Director

RESIGNED

Assigned on 20 May 2005

Resigned on 29 Nov 2019

Time on role 14 years, 6 months, 9 days

HEBER PERCY, Margaret Jane, The Hon

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 27 Jun 2008

Time on role 2 years, 9 months, 26 days

HENTHORN, Laura

Director

Manager

RESIGNED

Assigned on 23 Jun 2006

Resigned on 31 Mar 2009

Time on role 2 years, 9 months, 8 days

HIRST, John Nigel

Director

Chemical Engineer

RESIGNED

Assigned on 23 Mar 2007

Resigned on 22 Mar 2013

Time on role 5 years, 11 months, 30 days

HODGKISS, Susan Katrina

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 29 Sep 2006

Time on role 1 year, 28 days

HOLMES, George Edward Thomas, Dr

Director

University Vice Chancellor

RESIGNED

Assigned on 15 Oct 2010

Resigned on 31 Dec 2016

Time on role 6 years, 2 months, 16 days

HOPKINSON, Lesley Angela

Director

Entertainments Co Ordinator

RESIGNED

Assigned on 01 Sep 2005

Resigned on 27 Jun 2008

Time on role 2 years, 9 months, 26 days

HUANG, Sally-Anne

Director

Teacher

RESIGNED

Assigned on 05 Oct 2018

Resigned on 07 Sep 2021

Time on role 2 years, 11 months, 2 days

HUNDLE, Manjeet Kaur

Director

Director Of A Medical Company

RESIGNED

Assigned on 20 Mar 2015

Resigned on 26 Mar 2021

Time on role 6 years, 6 days

LEIGH-BRAMWELL, Brian Herbert

Director

Company Director

RESIGNED

Assigned on 20 May 2005

Resigned on 14 Dec 2012

Time on role 7 years, 6 months, 25 days

MOHYUDDIN, David Niaz

Director

Barrister

RESIGNED

Assigned on 15 Apr 2013

Resigned on 04 Dec 2020

Time on role 7 years, 7 months, 19 days

MORRIS OF BOLTON, Baroness

Director

Peer Of The Realm

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Mar 2012

Time on role 6 years, 6 months, 29 days

NUTTALL, Laura Beatrice

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 02 Jun 2014

Time on role 2 years, 11 months, 1 day

OLDERSHAW, Anthony Daykin

Director

Retired

RESIGNED

Assigned on 01 Sep 2005

Resigned on 07 Dec 2018

Time on role 13 years, 3 months, 6 days

RELPH, Louise

Director

District Judge

RESIGNED

Assigned on 12 Jun 2009

Resigned on 28 Jan 2022

Time on role 12 years, 7 months, 16 days

REYNOLDS, Simon Nicholas

Director

Surveyor

RESIGNED

Assigned on 12 Jun 2009

Resigned on 03 Jul 2015

Time on role 6 years, 21 days

TONGE, Sheila Ruth

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 14 Mar 2008

Time on role 2 years, 6 months, 13 days

TOPHAM, Caroline Elizabeth

Director

None

RESIGNED

Assigned on 12 Dec 2008

Resigned on 07 Dec 2018

Time on role 9 years, 11 months, 26 days

TURNBULL, Jacqueline Karen

Director

Company Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 20 Mar 2015

Time on role 2 years, 11 months, 1 day

WARBURTON, William Ross

Director

Company Director

RESIGNED

Assigned on 20 May 2005

Resigned on 23 Jun 2006

Time on role 1 year, 1 month, 3 days

WINDSOR, Francesca

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 09 Dec 2010

Time on role 5 years, 3 months, 8 days


Some Companies

BSD CITY ESTATES LIMITED

HARVEST HOUSE,LONDON,E5 9LU

Number:10921664
Status:ACTIVE
Category:Private Limited Company

ESICAID SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11610501
Status:ACTIVE
Category:Private Limited Company

MCKENZIE ASSET MANAGEMENT LTD

99. HESKETH ROAD,TOWCESTER,NN12 7TX

Number:09646497
Status:ACTIVE
Category:Private Limited Company

MINERVA AVIATION CONSULTING LIMITED

11 NASH COURT ROAD,MARGATE,CT9 4DJ

Number:11953990
Status:ACTIVE
Category:Private Limited Company

SOLERCO PRODUCTS LIMITED

UNIT 6 BRAMHALL MOOR TECHNOLOGY PARK,STOCKPORT,SK7 5BW

Number:01253038
Status:ACTIVE
Category:Private Limited Company

THOMSON COMMS UK LIMITED

1 - 3 CROSBY ROAD SOUTH,WATERLOO,L22 1RG

Number:11774541
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