IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05598526
CategoryPrivate Limited Company
Incorporated20 Oct 2005
Age18 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED is an active private limited company with number 05598526. It was incorporated 18 years, 7 months, 14 days ago, on 20 October 2005. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2021

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

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month, 2 days

HEPBURN, Paul Robert

Director

Commercial Director

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 3 months, 23 days

JOHNSTONE, Peter Kenneth

Director

Director

ACTIVE

Assigned on 19 Dec 2023

Current time on role 5 months, 15 days

SAUNDERS, Michael

Secretary

RESIGNED

Assigned on 20 Apr 2009

Resigned on 01 May 2013

Time on role 4 years, 11 days

SYMES, Thomas Benedict

Secretary

Director

RESIGNED

Assigned on 20 Oct 2005

Resigned on 20 Apr 2009

Time on role 3 years, 6 months

IMAGILE SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Oct 2021

Time on role 8 years, 5 months

BODIN, Bruno Albert

Director

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 18 Nov 2009

Time on role 3 years, 3 months, 21 days

BURGE, Richard William Francis

Director

Bank Official

RESIGNED

Assigned on 01 May 2019

Resigned on 08 Feb 2023

Time on role 3 years, 9 months, 7 days

CARR, David John

Director

Finance Director Of Ecovert Fm

RESIGNED

Assigned on 27 Jul 2006

Resigned on 20 Dec 2013

Time on role 7 years, 4 months, 24 days

CARTWRIGHT, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 01 May 2019

Time on role 5 years, 8 months, 8 days

CARTWRIGHT, Paul Anthony

Director

Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 11 Jan 2010

Time on role 2 years, 6 months, 16 days

CARTWRIGHT, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Aug 2006

Time on role

FOY, John Paul

Director

Director

RESIGNED

Assigned on 05 Feb 2013

Resigned on 26 Feb 2013

Time on role 21 days

GIBBINS, Joanne Jane

Director

Senior Analyst

RESIGNED

Assigned on 23 Aug 2013

Resigned on 01 Jan 2015

Time on role 1 year, 4 months, 9 days

GROLIN, Alexis

Director

Project Finance Manager

RESIGNED

Assigned on 12 Sep 2011

Resigned on 09 Dec 2013

Time on role 2 years, 2 months, 27 days

GROOME, Richard Leonard

Director

Chartered Engineer

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 May 2019

Time on role 4 years, 3 months, 30 days

HOWARD, John Digory

Director

Deputy Director

RESIGNED

Assigned on 05 Feb 2013

Resigned on 20 Dec 2013

Time on role 10 months, 15 days

JOSEPH, Vincent

Director

Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 28 Jun 2011

Time on role 3 years, 6 months, 17 days

LE SAUX, Yann Paul

Director

Project Finance Director

RESIGNED

Assigned on 03 Sep 2008

Resigned on 12 Sep 2011

Time on role 3 years, 9 days

LINDESAY, David Francis

Director

Director

RESIGNED

Assigned on 11 Jan 2010

Resigned on 23 Aug 2013

Time on role 3 years, 7 months, 12 days

MCDERMENT, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Aug 2013

Time on role 7 years

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 01 Mar 2023

Resigned on 19 Dec 2023

Time on role 9 months, 18 days

MINAULT, Pascal

Director

Company Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 11 Dec 2007

Time on role 1 year, 4 months, 14 days

PEJOAN, Sebastien

Director

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 26 Aug 2008

Time on role 2 years, 29 days

PHIPPS, Simon David

Director

Deputy Director

RESIGNED

Assigned on 28 Jun 2011

Resigned on 05 Feb 2013

Time on role 1 year, 7 months, 7 days

PLUMLEY, Xavier Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2009

Resigned on 08 Jun 2011

Time on role 1 year, 6 months, 20 days

PRITCHARD, Jamie

Director

Investment Manager

RESIGNED

Assigned on 23 Aug 2013

Resigned on 01 May 2019

Time on role 5 years, 8 months, 8 days

SMITH, Steven Barrie

Director

Lawyer

RESIGNED

Assigned on 18 Jul 2006

Resigned on 25 Jun 2007

Time on role 11 months, 7 days

SYMES, Thomas Benedict

Director

Director

RESIGNED

Assigned on 20 Oct 2005

Resigned on 01 May 2019

Time on role 13 years, 6 months, 11 days

TOPLAS, David Hugh Sheridan

Director

Financier

RESIGNED

Assigned on 20 Oct 2005

Resigned on 23 Aug 2006

Time on role 10 months, 3 days

VICKERS, Tony David

Director

Contract Director Etde

RESIGNED

Assigned on 15 Jun 2012

Resigned on 09 Dec 2013

Time on role 1 year, 5 months, 24 days


Some Companies

CROSS LANE MANAGEMENT COMPANY LTD

VALLEY HOUSE,GATESHEAD,NE11 0JW

Number:10761619
Status:ACTIVE
Category:Private Limited Company

CWA TRADING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10937477
Status:ACTIVE
Category:Private Limited Company

GALTON CONSULTING LTD

UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08218198
Status:ACTIVE
Category:Private Limited Company

OAKWOOD AUTOMOTIVES LTD

226 BROADOAK ROAD,CANTERBURY,CT2 7PX

Number:10445105
Status:ACTIVE
Category:Private Limited Company

SLIKK7 LTD

FLAT 4/1,GLASGOW,G1 5PJ

Number:SC541867
Status:ACTIVE
Category:Private Limited Company

TMO57GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11367797
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