COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Status | ACTIVE |
Company No. | 06331989 |
Category | |
Incorporated | 02 Aug 2007 |
Age | 16 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED is an active with number 06331989. It was incorporated 16 years, 10 months ago, on 02 August 2007. The company address is The Business Centre Burrough Court The Business Centre Burrough Court, Melton Mowbray, LE14 2QS, Leicestershire, England.
People
Director
Education Consultant
ACTIVEAssigned on 09 Apr 2013
Current time on role 11 years, 1 month, 23 days
Director
Education Co-Ordinator
ACTIVEAssigned on 14 Apr 2022
Current time on role 2 years, 1 month, 18 days
Director
University Lecturer
ACTIVEAssigned on 01 Aug 2020
Current time on role 3 years, 10 months, 1 day
Director
General Secretary/Ceo
ACTIVEAssigned on 14 Apr 2022
Current time on role 2 years, 1 month, 18 days
Director
Ceo
ACTIVEAssigned on 29 Mar 2019
Current time on role 5 years, 2 months, 4 days
Director
Chief Executive
ACTIVEAssigned on 06 Sep 2023
Current time on role 8 months, 26 days
Director
Drama Consultant
ACTIVEAssigned on 10 Nov 2020
Current time on role 3 years, 6 months, 22 days
SCHWARTZ-LEEPER, Rebecca Mary Clare
Director
Ceo
ACTIVEAssigned on 10 Nov 2020
Current time on role 3 years, 6 months, 22 days
Secretary
RESIGNEDAssigned on 13 Jun 2016
Resigned on 21 Jan 2021
Time on role 4 years, 7 months, 8 days
Secretary
Consultant
RESIGNEDAssigned on 02 Aug 2007
Resigned on 20 Sep 2007
Time on role 1 month, 18 days
Secretary
Company Secretary
RESIGNEDAssigned on 31 Mar 2008
Resigned on 10 May 2010
Time on role 2 years, 1 month, 10 days
Secretary
RESIGNEDAssigned on 10 May 2010
Resigned on 31 Aug 2013
Time on role 3 years, 3 months, 21 days
Secretary
Consultant
RESIGNEDAssigned on 20 Sep 2007
Resigned on 31 Mar 2008
Time on role 6 months, 11 days
Secretary
RESIGNEDAssigned on 28 Apr 2014
Resigned on 13 Jun 2016
Time on role 2 years, 1 month, 15 days
Corporate-secretary
RESIGNEDAssigned on 02 Aug 2007
Resigned on 02 Aug 2007
Time on role
Director
Chief Executive
RESIGNEDAssigned on 20 Sep 2007
Resigned on 31 Mar 2008
Time on role 6 months, 11 days
Director
Chief Executive
RESIGNEDAssigned on 25 Apr 2012
Resigned on 26 Jan 2021
Time on role 8 years, 9 months, 1 day
Director
Consultant
RESIGNEDAssigned on 02 Aug 2007
Resigned on 20 Sep 2007
Time on role 1 month, 18 days
Director
Educational Consultant
RESIGNEDAssigned on 15 Jan 2008
Resigned on 31 Mar 2008
Time on role 2 months, 16 days
Director
Education Consultant
RESIGNEDAssigned on 20 Sep 2007
Resigned on 24 Mar 2010
Time on role 2 years, 6 months, 4 days
Director
Retired Consultancy
RESIGNEDAssigned on 20 Sep 2007
Resigned on 15 May 2010
Time on role 2 years, 7 months, 25 days
Director
Company Registration Agent
RESIGNEDAssigned on 02 Aug 2007
Resigned on 02 Aug 2007
Time on role
Director
Company Regisitration Agent
RESIGNEDAssigned on 02 Aug 2007
Resigned on 02 Aug 2007
Time on role
Director
Ceo Design And Technology Association
RESIGNEDAssigned on 13 May 2015
Resigned on 25 Sep 2019
Time on role 4 years, 4 months, 12 days
Director
Senior Education Exec
RESIGNEDAssigned on 20 Sep 2007
Resigned on 28 Apr 2014
Time on role 6 years, 7 months, 8 days
Director
Teacher
RESIGNEDAssigned on 31 Mar 2008
Resigned on 28 Sep 2009
Time on role 1 year, 5 months, 28 days
Director
Education Consultant
RESIGNEDAssigned on 20 Sep 2007
Resigned on 22 Feb 2008
Time on role 5 months, 2 days
Director
Chief Executive, Geographical Association
RESIGNEDAssigned on 13 May 2015
Resigned on 30 Dec 2019
Time on role 4 years, 7 months, 17 days
Director
Teacher
RESIGNEDAssigned on 23 Mar 2020
Resigned on 10 Nov 2020
Time on role 7 months, 18 days
LEASK, Marilyn Gail, Professor
Director
Professor Of Educational Knowledge Management
RESIGNEDAssigned on 13 May 2015
Resigned on 01 Dec 2021
Time on role 6 years, 6 months, 19 days
Director
Educational Consultant
RESIGNEDAssigned on 15 Jul 2010
Resigned on 28 Apr 2014
Time on role 3 years, 9 months, 13 days
Director
Director Ncetm
RESIGNEDAssigned on 20 Sep 2007
Resigned on 31 Mar 2008
Time on role 6 months, 11 days
Director
Company Secretary Of Pe
RESIGNEDAssigned on 31 Mar 2008
Resigned on 01 Apr 2011
Time on role 3 years, 1 day
Director
School Teacher
RESIGNEDAssigned on 31 Mar 2008
Resigned on 16 Dec 2009
Time on role 1 year, 8 months, 16 days
Director
Retired
RESIGNEDAssigned on 20 Sep 2007
Resigned on 17 Apr 2012
Time on role 4 years, 6 months, 27 days
Director
Education Adviser
RESIGNEDAssigned on 01 Apr 2011
Resigned on 01 Sep 2012
Time on role 1 year, 5 months
Director
Retired
RESIGNEDAssigned on 20 Sep 2007
Resigned on 31 Mar 2008
Time on role 6 months, 11 days
Director
Consultant
RESIGNEDAssigned on 02 Aug 2007
Resigned on 20 Sep 2007
Time on role 1 month, 18 days
Director
Chief Executive
RESIGNEDAssigned on 13 May 2013
Resigned on 28 Apr 2014
Time on role 11 months, 15 days
Director
Consultant
RESIGNEDAssigned on 31 Mar 2008
Resigned on 01 Oct 2013
Time on role 5 years, 6 months
Director
Retired
RESIGNEDAssigned on 13 May 2013
Resigned on 01 Aug 2019
Time on role 6 years, 2 months, 19 days
Director
General Secretary Education
RESIGNEDAssigned on 31 Mar 2008
Resigned on 01 Aug 2019
Time on role 11 years, 4 months, 1 day
Director
Chief Executive
RESIGNEDAssigned on 20 Sep 2007
Resigned on 31 Mar 2008
Time on role 6 months, 11 days
Director
Retired
RESIGNEDAssigned on 20 Sep 2007
Resigned on 13 May 2015
Time on role 7 years, 7 months, 23 days
Director
Educational Adviser
RESIGNEDAssigned on 01 Apr 2011
Resigned on 01 Aug 2019
Time on role 8 years, 4 months
Director
Policy Devpt Aspect
RESIGNEDAssigned on 20 Sep 2007
Resigned on 12 Jan 2009
Time on role 1 year, 3 months, 22 days
Some Companies
EAGLE MARKETING AND EVENTS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11069113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGORY ADAM FINANCIAL MANAGEMENT LTD
16 MIDDLE BRIDGE BUSINESS PARK,PORTISHEAD,BS20 6PN
Number: | 04748082 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 IVYDALE ROAD,LONDON,SE15 3BT
Number: | 07899686 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BASING HILL,LONDON,NW11 8TH
Number: | 08693860 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT VIEW WOLVERHAMPTON ROAD,STAFFORD,ST19 5DR
Number: | 11318205 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LARDER DELI & EATERY CASTLE ASHBY LIMITED
1 PINCHMILL WAY,BEDFORD,MK44 1PJ
Number: | 09297581 |
Status: | ACTIVE |
Category: | Private Limited Company |