CITY OF CAMBRIDGE EDUCATION LIMITED

Parkside Community College Parkside Community College, Cambridge, CB1 1EH, Cambridgeshire
StatusACTIVE
Company No.05909518
CategoryPrivate Limited Company
Incorporated17 Aug 2006
Age17 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

CITY OF CAMBRIDGE EDUCATION LIMITED is an active private limited company with number 05909518. It was incorporated 17 years, 9 months, 5 days ago, on 17 August 2006. The company address is Parkside Community College Parkside Community College, Cambridge, CB1 1EH, Cambridgeshire.



People

TERRY, Tracy Jayne

Secretary

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 21 days

HOOD, John Nicholas Cassels

Director

Director

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 2 months, 22 days

LOWSON, Robert Campbell

Director

Consultant

ACTIVE

Assigned on 22 Jul 2013

Current time on role 10 years, 10 months

BROWNE, David William

Secretary

RESIGNED

Assigned on 17 Aug 2006

Resigned on 14 Dec 2006

Time on role 3 months, 28 days

CARTER, Miles Everitt

Secretary

RESIGNED

Assigned on 30 Apr 2014

Resigned on 01 Jan 2021

Time on role 6 years, 8 months, 1 day

CHARLESWORTH, Mary

Secretary

RESIGNED

Assigned on 08 Dec 2011

Resigned on 30 Apr 2014

Time on role 2 years, 4 months, 22 days

HEATLEY, Ernest George

Secretary

RESIGNED

Assigned on 14 Dec 2006

Resigned on 08 Dec 2011

Time on role 4 years, 11 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2006

Resigned on 17 Aug 2006

Time on role

ADAMSON, David Martin

Director

Academic

RESIGNED

Assigned on 18 Jul 2011

Resigned on 17 Jun 2020

Time on role 8 years, 10 months, 30 days

BALLARD, Charles Martin

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 13 May 2010

Time on role 3 years, 2 months, 13 days

CAMPBELL, Anne

Director

Retired Statistician

RESIGNED

Assigned on 28 Mar 2013

Resigned on 18 Jul 2018

Time on role 5 years, 3 months, 21 days

CARRINGTON, David Mark, Professor

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 09 Dec 2015

Time on role 8 years, 9 months, 9 days

COHEN, Janet, Baroness

Director

Chancellor Bpp University

RESIGNED

Assigned on 02 Mar 2015

Resigned on 04 Sep 2016

Time on role 1 year, 6 months, 2 days

COLE, Timothy James, Dr

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 02 Oct 2012

Time on role 5 years, 7 months, 2 days

DIXON, Michael Shepherd

Director

Retired

RESIGNED

Assigned on 12 Jan 2008

Resigned on 17 Jun 2020

Time on role 12 years, 5 months, 5 days

FOO, Benedicte

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 18 Apr 2018

Time on role 11 years, 1 month, 18 days

HARPHAM, Neil Thomas

Director

Solicitor

RESIGNED

Assigned on 17 Aug 2006

Resigned on 14 Dec 2006

Time on role 3 months, 28 days

HUTCHINSON, Andrew Charles

Director

Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 17 Jun 2020

Time on role 13 years, 6 months, 3 days

HYMANS, Anthony Jack

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 31 Mar 2007

Time on role 1 month, 3 days

KENT-TAYLOR, Stephen

Director

Director

RESIGNED

Assigned on 08 Oct 2015

Resigned on 26 Jan 2024

Time on role 8 years, 3 months, 18 days

KEYS, Richard Sebastian

Director

Retired

RESIGNED

Assigned on 14 Sep 2009

Resigned on 17 Jun 2020

Time on role 10 years, 9 months, 3 days

MITCHELL, Matthew Robert

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 13 May 2010

Time on role 3 years, 2 months, 13 days

MORRISON, Craig Barry

Director

Headteacher

RESIGNED

Assigned on 18 Jul 2011

Resigned on 17 Jun 2020

Time on role 8 years, 10 months, 30 days

PHILLIPS, Jane Carole, Dr

Director

Writer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 13 May 2010

Time on role 3 years, 2 months, 13 days

PRIESTLEY, Michael John

Director

Retired

RESIGNED

Assigned on 14 Sep 2009

Resigned on 08 Oct 2015

Time on role 6 years, 24 days

STEEL, Timothy James

Director

Tax Consultant

RESIGNED

Assigned on 13 May 2010

Resigned on 18 Apr 2018

Time on role 7 years, 11 months, 5 days

STUART, Sheila

Director

Financial Administrator

RESIGNED

Assigned on 28 Feb 2007

Resigned on 14 May 2010

Time on role 3 years, 2 months, 14 days

TANBOULY, Rasha Halim

Director

Software Developer/Consultant

RESIGNED

Assigned on 18 Jul 2011

Resigned on 25 Jun 2016

Time on role 4 years, 11 months, 7 days

WEBSTER, Andrew Paul

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 18 Apr 2018

Time on role 11 years, 1 month, 18 days


Some Companies

BLACKSTONE PROPERTY HOLDINGS LIMITED

254 QUAY ROAD,BRIDLINGTON,YO16 4JG

Number:11874128
Status:ACTIVE
Category:Private Limited Company

BRAIN GEM LIMITED

30 GALLEON ROAD,GRAYS,RM16 6BD

Number:11915088
Status:ACTIVE
Category:Private Limited Company

EDINBURGH & NEWCASTLE PROPERTIES LIMITED

C/O MACROBERTS SOLICITORS,EDINBURGH,EH3 8BL

Number:SC130322
Status:ACTIVE
Category:Private Limited Company

ELEVEN PLUS PREP LIMITED

64 GARNER RD,LONDON,E17 4HH

Number:08667547
Status:ACTIVE
Category:Private Limited Company

RED TREE MOTOR COMPANY LIMITED

163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ

Number:11410592
Status:ACTIVE
Category:Private Limited Company

SOUTH LAKES NUCLEAR CONSULTANTS LIMITED

27 PARKLANDS DRIVE,ASKAM-IN-FURNESS,LA16 7JP

Number:11507808
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