UPLANDS SCHOOL

Fairline House Nene Valley Business Park Fairline House Nene Valley Business Park, Peterborough, PE8 4HN
StatusDISSOLVED
Company No.05624575
Category
Incorporated16 Nov 2005
Age18 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution08 Mar 2016
Years8 years, 2 months, 5 days

SUMMARY

UPLANDS SCHOOL is an dissolved with number 05624575. It was incorporated 18 years, 5 months, 27 days ago, on 16 November 2005 and it was dissolved 8 years, 2 months, 5 days ago, on 08 March 2016. The company address is Fairline House Nene Valley Business Park Fairline House Nene Valley Business Park, Peterborough, PE8 4HN.



People

WHIFFEN, Stephen John

Secretary

ACTIVE

Assigned on 19 Jan 2015

Current time on role 9 years, 3 months, 25 days

JOHNSTON, Suzanne Louise

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Jul 2014

Current time on role 9 years, 9 months, 22 days

LINTERN-MOLE, Sabran

Secretary

RESIGNED

Assigned on 16 Nov 2005

Resigned on 29 Feb 2008

Time on role 2 years, 3 months, 13 days

NICHOLSON, James Adam

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 22 Jul 2014

Time on role 5 years, 3 months, 13 days

WILSONS (COMPANY SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 09 Apr 2009

Time on role 1 year, 1 month, 9 days

BELL, Andrew James

Director

Governor

RESIGNED

Assigned on 01 Sep 2007

Resigned on 27 Apr 2009

Time on role 1 year, 7 months, 26 days

BROADBRIDGE, Joanna Mary

Director

Researcher

RESIGNED

Assigned on 16 Nov 2005

Resigned on 21 Jan 2008

Time on role 2 years, 2 months, 5 days

BURN, Caroline Ann

Director

Headteacher

RESIGNED

Assigned on 16 Nov 2005

Resigned on 27 Apr 2009

Time on role 3 years, 5 months, 11 days

CAREY, David Mark

Director

Architect

RESIGNED

Assigned on 16 Nov 2005

Resigned on 06 Nov 2007

Time on role 1 year, 11 months, 20 days

CLARK, Michael Jeremy, Professor

Director

University Professor

RESIGNED

Assigned on 09 Apr 2009

Resigned on 11 Apr 2014

Time on role 5 years, 2 days

CONNOR, Michael Paul

Director

Governor

RESIGNED

Assigned on 31 Oct 2007

Resigned on 27 Apr 2009

Time on role 1 year, 5 months, 27 days

DEAN, John Charles

Director

Project Manager

RESIGNED

Assigned on 16 Nov 2005

Resigned on 10 Oct 2006

Time on role 10 months, 24 days

DUNNE, Nina Suzanne

Director

Company Director/Administrator

RESIGNED

Assigned on 16 Nov 2005

Resigned on 27 Apr 2009

Time on role 3 years, 5 months, 11 days

HARPER, Ewan William, Sir

Director

Director

RESIGNED

Assigned on 09 Apr 2009

Resigned on 22 Mar 2011

Time on role 1 year, 11 months, 13 days

KILPATRICK, Jane Elizabeth

Director

Director

RESIGNED

Assigned on 16 Nov 2005

Resigned on 27 Apr 2009

Time on role 3 years, 5 months, 11 days

LEES, Andrea Margaret

Director

Retired

RESIGNED

Assigned on 01 Sep 2007

Resigned on 27 Oct 2008

Time on role 1 year, 1 month, 26 days

MCQUEEN, Andrew Peter

Director

Marketing

RESIGNED

Assigned on 16 Nov 2005

Resigned on 04 Oct 2007

Time on role 1 year, 10 months, 18 days

NICHOLSON, James Adam

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 22 Jul 2014

Time on role 5 years, 3 months, 13 days

RENDLE SHORT, Charlotte Mary

Director

Deputy Chief Executive

RESIGNED

Assigned on 09 Apr 2009

Resigned on 23 Dec 2013

Time on role 4 years, 8 months, 14 days

SHENTON, David John

Director

Bank Manager

RESIGNED

Assigned on 01 Sep 2007

Resigned on 27 Apr 2009

Time on role 1 year, 7 months, 26 days

TURNER, Rodney Michael

Director

Retired

RESIGNED

Assigned on 01 Oct 2007

Resigned on 20 May 2008

Time on role 7 months, 19 days

WHITEHALL-BROWN, Sally

Director

None

RESIGNED

Assigned on 01 Sep 2007

Resigned on 23 Jun 2008

Time on role 9 months, 22 days

YEOMAN, Deborah April

Director

Housewife

RESIGNED

Assigned on 16 Nov 2005

Resigned on 21 Jan 2008

Time on role 2 years, 2 months, 5 days


Some Companies

CAKES BY SEJAL LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:08384126
Status:ACTIVE
Category:Private Limited Company

KEYWEST NO. THREE LTD

43 MAXWELL STREET,SOUTH SHIELDS,NE33 4PU

Number:10312524
Status:ACTIVE
Category:Private Limited Company

LOUKAVISION LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:09426218
Status:ACTIVE
Category:Private Limited Company

MPS INSTALLATIONS (WALES) LTD

4 CLOS Y GOG,BRIDGEND,CF31 5FP

Number:08552725
Status:ACTIVE
Category:Private Limited Company
Number:CE002711
Status:ACTIVE
Category:Charitable Incorporated Organisation

TLC BEAU-TOX LEICESTERSHIRE LTD

6 THE TERRACE,,LUTTERWORTH,LE17 4BW

Number:10999460
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