COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

The Business Centre Burrough Court The Business Centre Burrough Court, Melton Mowbray, LE14 2QS, Leicestershire, England
StatusACTIVE
Company No.06331989
Category
Incorporated02 Aug 2007
Age16 years, 10 months
JurisdictionEngland 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

SCASE, Matthew

Secretary

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 4 months, 12 days

ANNETTS, Deborah Claire

Director

Ceo

ACTIVE

Assigned on 07 May 2024

Current time on role 26 days

BALDWIN, Patrice

Director

Education Consultant

ACTIVE

Assigned on 09 Apr 2013

Current time on role 11 years, 1 month, 23 days

CASSIDY, GrĂ¡inne

Director

Education Co-Ordinator

ACTIVE

Assigned on 14 Apr 2022

Current time on role 2 years, 1 month, 18 days

CONNELL, Andrew John

Director

University Lecturer

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 10 months, 1 day

GREGSON, Michele Bridget

Director

General Secretary/Ceo

ACTIVE

Assigned on 14 Apr 2022

Current time on role 2 years, 1 month, 18 days

KEENS, Zoe Victoria

Director

Ceo

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 2 months, 4 days

MOORSE, Elizabeth Suzanne

Director

Chief Executive

ACTIVE

Assigned on 06 Sep 2023

Current time on role 8 months, 26 days

SAYERS, Ruth Anne, Dr

Director

Drama Consultant

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 22 days

SCHWARTZ-LEEPER, Rebecca Mary Clare

Director

Ceo

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 22 days

WILKINSON, Sue

Director

Ceo

ACTIVE

Assigned on 13 May 2015

Current time on role 9 years, 20 days

BUTTERWORTH, Lesley Graham

Secretary

RESIGNED

Assigned on 13 Jun 2016

Resigned on 21 Jan 2021

Time on role 4 years, 7 months, 8 days

CLANCY, Brian Charles

Secretary

Consultant

RESIGNED

Assigned on 02 Aug 2007

Resigned on 20 Sep 2007

Time on role 1 month, 18 days

JONES, David Glyn

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 10 May 2010

Time on role 2 years, 1 month, 10 days

MATTHEWS, John Charles

Secretary

RESIGNED

Assigned on 10 May 2010

Resigned on 31 Aug 2013

Time on role 3 years, 3 months, 21 days

PENZER, Geoffrey Ronald, Dr

Secretary

Consultant

RESIGNED

Assigned on 20 Sep 2007

Resigned on 31 Mar 2008

Time on role 6 months, 11 days

STEERS, John Malcolm, Dr

Secretary

RESIGNED

Assigned on 28 Apr 2014

Resigned on 13 Jun 2016

Time on role 2 years, 1 month, 15 days

D & D SECRETARIAL LTD

Corporate-secretary

RESIGNED

Assigned on 02 Aug 2007

Resigned on 02 Aug 2007

Time on role

BELL, Derek, Professor

Director

Chief Executive

RESIGNED

Assigned on 20 Sep 2007

Resigned on 31 Mar 2008

Time on role 6 months, 11 days

BUTTERWORTH, Lesley Graham

Director

Chief Executive

RESIGNED

Assigned on 25 Apr 2012

Resigned on 26 Jan 2021

Time on role 8 years, 9 months, 1 day

CLANCY, Brian Charles

Director

Consultant

RESIGNED

Assigned on 02 Aug 2007

Resigned on 20 Sep 2007

Time on role 1 month, 18 days

CROSS, Kathleen

Director

Educational Consultant

RESIGNED

Assigned on 15 Jan 2008

Resigned on 31 Mar 2008

Time on role 2 months, 16 days

CULLIMORE, Duncan Trevor

Director

Education Consultant

RESIGNED

Assigned on 20 Sep 2007

Resigned on 24 Mar 2010

Time on role 2 years, 6 months, 4 days

DAY, Jill

Director

Retired Consultancy

RESIGNED

Assigned on 20 Sep 2007

Resigned on 15 May 2010

Time on role 2 years, 7 months, 25 days

DWYER, Daniel James

Director

Company Registration Agent

RESIGNED

Assigned on 02 Aug 2007

Resigned on 02 Aug 2007

Time on role

DWYER, Daniel John

Director

Company Regisitration Agent

RESIGNED

Assigned on 02 Aug 2007

Resigned on 02 Aug 2007

Time on role

GREEN, Richard John

Director

Ceo Design And Technology Association

RESIGNED

Assigned on 13 May 2015

Resigned on 25 Sep 2019

Time on role 4 years, 4 months, 12 days

HARTLEY, Fiona

Director

Senior Education Exec

RESIGNED

Assigned on 20 Sep 2007

Resigned on 28 Apr 2014

Time on role 6 years, 7 months, 8 days

HUDSON, Mark Julian

Director

Teacher

RESIGNED

Assigned on 31 Mar 2008

Resigned on 28 Sep 2009

Time on role 1 year, 5 months, 28 days

JONES, David Glyn

Director

Education Consultant

RESIGNED

Assigned on 20 Sep 2007

Resigned on 22 Feb 2008

Time on role 5 months, 2 days

KINDER, Alan Geoffrey

Director

Chief Executive, Geographical Association

RESIGNED

Assigned on 13 May 2015

Resigned on 30 Dec 2019

Time on role 4 years, 7 months, 17 days

LARK, Aine Terese

Director

Teacher

RESIGNED

Assigned 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

RESIGNED

Assigned on 13 May 2015

Resigned on 01 Dec 2021

Time on role 6 years, 6 months, 19 days

LYON, John Howard

Director

Educational Consultant

RESIGNED

Assigned on 15 Jul 2010

Resigned on 28 Apr 2014

Time on role 3 years, 9 months, 13 days

MATTHEWS, Colin

Director

Director Ncetm

RESIGNED

Assigned on 20 Sep 2007

Resigned on 31 Mar 2008

Time on role 6 months, 11 days

MATTHEWS, John Charles

Director

Company Secretary Of Pe

RESIGNED

Assigned on 31 Mar 2008

Resigned on 01 Apr 2011

Time on role 3 years, 1 day

MCNEILLY, Ian James

Director

School Teacher

RESIGNED

Assigned on 31 Mar 2008

Resigned on 16 Dec 2009

Time on role 1 year, 8 months, 16 days

MUSK, William Ernest

Director

Retired

RESIGNED

Assigned on 20 Sep 2007

Resigned on 17 Apr 2012

Time on role 4 years, 6 months, 27 days

NASH, Robert James

Director

Education Adviser

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2012

Time on role 1 year, 5 months

PEACOCK, Raymond Vincent, Dr

Director

Retired

RESIGNED

Assigned on 20 Sep 2007

Resigned on 31 Mar 2008

Time on role 6 months, 11 days

PENZER, Geoffrey Ronald, Dr

Director

Consultant

RESIGNED

Assigned on 02 Aug 2007

Resigned on 20 Sep 2007

Time on role 1 month, 18 days

PETERSEN, Lorraine

Director

Chief Executive

RESIGNED

Assigned on 13 May 2013

Resigned on 28 Apr 2014

Time on role 11 months, 15 days

RIVETT, Rosemary

Director

Consultant

RESIGNED

Assigned on 31 Mar 2008

Resigned on 01 Oct 2013

Time on role 5 years, 6 months

SMITH, Annette Margaret

Director

Retired

RESIGNED

Assigned on 13 May 2013

Resigned on 01 Aug 2019

Time on role 6 years, 2 months, 19 days

STEERS, John Malcolm, Dr

Director

General Secretary Education

RESIGNED

Assigned on 31 Mar 2008

Resigned on 01 Aug 2019

Time on role 11 years, 4 months, 1 day

TALBOT, Margaret Jean, Prof

Director

Chief Executive

RESIGNED

Assigned on 20 Sep 2007

Resigned on 31 Mar 2008

Time on role 6 months, 11 days

TAPSFIELD, Andrea Marilyn

Director

Retired

RESIGNED

Assigned on 20 Sep 2007

Resigned on 13 May 2015

Time on role 7 years, 7 months, 23 days

TROTMAN, Sue

Director

Educational Adviser

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Aug 2019

Time on role 8 years, 4 months

WAXMAN, David

Director

Policy Devpt Aspect

RESIGNED

Assigned 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

JINKY TECH LIMITED

132 IVYDALE ROAD,LONDON,SE15 3BT

Number:07899686
Status:ACTIVE
Category:Private Limited Company

LOST PEN LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:08693860
Status:ACTIVE
Category:Private Limited Company

SHERRATT HOLDINGS LIMITED

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

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