STEBBING MONTESSORI LIMITED

Stebbing School High Street Stebbing School High Street, Dunmow, CM6 3SH, England
StatusACTIVE
Company No.06003551
Category
Incorporated20 Nov 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

STEBBING MONTESSORI LIMITED is an active with number 06003551. It was incorporated 17 years, 5 months, 28 days ago, on 20 November 2006. The company address is Stebbing School High Street Stebbing School High Street, Dunmow, CM6 3SH, England.



People

HEYS, Lucy Jane

Secretary

ACTIVE

Assigned on 20 May 2011

Current time on role 12 years, 11 months, 29 days

CLAYDEN, Joanne

Director

Assistant Headteacher

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 22 days

HEYS, Lucy Jane

Director

Teacher

ACTIVE

Assigned on 04 May 2010

Current time on role 14 years, 14 days

MUNSON, Nikki Janet

Director

Housewife

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 17 days

MATTHEWS, Robert

Secretary

RESIGNED

Assigned on 20 Nov 2006

Resigned on 20 May 2011

Time on role 4 years, 6 months

ATHERTON, Katie Jane

Director

Director

RESIGNED

Assigned on 01 May 2010

Resigned on 20 Nov 2017

Time on role 7 years, 6 months, 19 days

BIRD, Rebecca Lisa-Amine

Director

Teacher

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 May 2020

Time on role 7 years, 7 months, 30 days

BROWN, Susan Monica

Director

Domestic Goddess

RESIGNED

Assigned on 20 Nov 2006

Resigned on 15 Jul 2010

Time on role 3 years, 7 months, 25 days

FROST, Danielle Louise

Director

Parent

RESIGNED

Assigned on 02 May 2013

Resigned on 01 May 2020

Time on role 6 years, 11 months, 29 days

GILFILLAN-WALLACE, Karen Lynn

Director

Teacher

RESIGNED

Assigned on 20 Nov 2006

Resigned on 27 Jul 2016

Time on role 9 years, 8 months, 7 days

HOLMES, Claire

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Jul 2013

Time on role 2 years, 10 months

MATTHEWS, Janet Ann

Director

Teacher

RESIGNED

Assigned on 20 Nov 2006

Resigned on 16 Jul 2010

Time on role 3 years, 7 months, 26 days

PASK, Sarah

Director

Teacher

RESIGNED

Assigned on 24 Jan 2013

Resigned on 31 Jul 2013

Time on role 6 months, 7 days

PASK, Sarah

Director

Mother

RESIGNED

Assigned on 26 Nov 2012

Resigned on 26 Apr 2016

Time on role 3 years, 5 months

REES, Sally-Anne, Dr

Director

Doctor

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Jul 2013

Time on role 2 years, 10 months

SHOOTER, Caroline Lucinda

Director

Housewife

RESIGNED

Assigned on 06 Oct 2015

Resigned on 17 Jan 2017

Time on role 1 year, 3 months, 11 days

WILSON, Fiona

Director

Marketing Co-Ordinator

RESIGNED

Assigned on 20 Nov 2006

Resigned on 08 Sep 2008

Time on role 1 year, 9 months, 18 days

WOOSEY, Claire

Director

Montessori Teacher

RESIGNED

Assigned on 20 Nov 2006

Resigned on 01 Jul 2012

Time on role 5 years, 7 months, 11 days

YAPP, Julie Amanda

Director

Parent

RESIGNED

Assigned on 02 May 2013

Resigned on 25 Sep 2017

Time on role 4 years, 4 months, 23 days


Some Companies

ABBEY LODGE LIMITED

23 WOOD LANE,LONDON,W12 7DP

Number:10291651
Status:ACTIVE
Category:Private Limited Company

CARABINE TECHNICAL SERVICES LTD

2 MUIRDYKE AVENUE,FALKIRK,FK2 8AW

Number:SC477799
Status:ACTIVE
Category:Private Limited Company
Number:11234311
Status:ACTIVE
Category:Private Limited Company

MARC ELLAM LIMITED

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

Number:11132116
Status:ACTIVE
Category:Private Limited Company

MASZA LIMITED

111 COLLEGE GROVE,HULL,HU9 3RZ

Number:11711141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYPETS LIMITED

24 EASTOVER,BRIDGWATER,TA6 5AB

Number:09415376
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