ACTIV8 LEARNING

York Eco Business Centre Amy Johnson Way York Eco Business Centre Amy Johnson Way, York, YO30 4AG, North Yorkshire
StatusACTIVE
Company No.05535863
Category
Incorporated15 Aug 2005
Age18 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ACTIV8 LEARNING is an active with number 05535863. It was incorporated 18 years, 9 months, 3 days ago, on 15 August 2005. The company address is York Eco Business Centre Amy Johnson Way York Eco Business Centre Amy Johnson Way, York, YO30 4AG, North Yorkshire.



People

ALLRIGHT, Rebecca

Director

Director

ACTIVE

Assigned on 21 Sep 2017

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

LINFORD, Barbara

Director

Director

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 10 months, 3 days

WILLISON, Frank

Director

Director

ACTIVE

Assigned on 16 Sep 2015

Current time on role 8 years, 8 months, 2 days

SHAW, Michaela

Secretary

RESIGNED

Assigned on 15 Aug 2005

Resigned on 20 Mar 2018

Time on role 12 years, 7 months, 5 days

ARMISTEAD, Josephine Louise

Director

Graduate Student

RESIGNED

Assigned on 15 Aug 2005

Resigned on 23 Jan 2009

Time on role 3 years, 5 months, 8 days

BROOKES, John

Director

Retired

RESIGNED

Assigned on 04 Apr 2008

Resigned on 03 Apr 2013

Time on role 4 years, 11 months, 29 days

GLADWIN, Mark Roland Piers

Director

Retired

RESIGNED

Assigned on 15 Aug 2005

Resigned on 01 Jan 2016

Time on role 10 years, 4 months, 17 days

GRAD, Vanita

Director

Director

RESIGNED

Assigned on 21 Sep 2017

Resigned on 17 Dec 2017

Time on role 2 months, 26 days

GRIMOLDBY, Susan

Director

Learning Development

RESIGNED

Assigned on 04 Apr 2008

Resigned on 23 Mar 2012

Time on role 3 years, 11 months, 19 days

HANBY, Sally Elspeth

Director

Training Officer

RESIGNED

Assigned on 30 Jan 2018

Resigned on 28 Mar 2018

Time on role 1 month, 29 days

HARVEY-WALKER, Geoffrey

Director

Playwork Manager

RESIGNED

Assigned on 08 Aug 2014

Resigned on 25 Nov 2015

Time on role 1 year, 3 months, 17 days

HAYWOOD, Heidi

Director

Youth Centre Manager

RESIGNED

Assigned on 08 Aug 2014

Resigned on 08 May 2015

Time on role 9 months

HEMPSHALL, Elizabeth Jennifer

Director

Volunteer

RESIGNED

Assigned on 03 Dec 2014

Resigned on 20 Jun 2016

Time on role 1 year, 6 months, 17 days

JONES, Gareth Andrew

Director

Retired

RESIGNED

Assigned on 15 Aug 2005

Resigned on 23 Mar 2012

Time on role 6 years, 7 months, 8 days

KING, Roger Humphrey

Director

Retired

RESIGNED

Assigned on 15 Aug 2005

Resigned on 01 Feb 2008

Time on role 2 years, 5 months, 17 days

WHITE, Doris Alison

Director

Internal Verifier Nvq

RESIGNED

Assigned on 15 Aug 2005

Resigned on 21 Jan 2015

Time on role 9 years, 5 months, 6 days

WILLIAMSON, Jeremy

Director

Self Employed

RESIGNED

Assigned on 08 Aug 2014

Resigned on 02 Dec 2017

Time on role 3 years, 3 months, 25 days


Some Companies

4M DESIGN & ART LTD

56 KELLETT ROAD,LONDON,SW2 1ED

Number:11050653
Status:ACTIVE
Category:Private Limited Company

ARCANE RECRUITMENT LTD

82 CROMPTON ROAD,BIRMINGHAM,B20 3QJ

Number:11860622
Status:ACTIVE
Category:Private Limited Company

CYBER WARE LIMITED

LITTON HOUSE,PETERBOROUGH,PE3 7PR

Number:03160139
Status:ACTIVE
Category:Private Limited Company

FRANKIE & LOLA'S LTD

3A LODGE ROAD,INVERNESS,IV2 4NR

Number:SC462238
Status:ACTIVE
Category:Private Limited Company

JR SCAFFOLD SERVICES LTD.

CARDEA HOUSE 5,PAISLEY,PA3 4HP

Number:SC187329
Status:ACTIVE
Category:Private Limited Company

OGDEN BARRACLOUGH LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11650703
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