POMPEY IN THE COMMUNITY

Pompey Study Centre Pompey Study Centre, Portsmouth, PO4 8TB, Uk
StatusACTIVE
Company No.06676203
Category
Incorporated19 Aug 2008
Age15 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

POMPEY IN THE COMMUNITY is an active with number 06676203. It was incorporated 15 years, 9 months, 16 days ago, on 19 August 2008. The company address is Pompey Study Centre Pompey Study Centre, Portsmouth, PO4 8TB, Uk.



People

CULLEN, Andrew Paul

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 5 days

DUNKLEY, Neil

Director

Director

ACTIVE

Assigned on 24 Jan 2020

Current time on role 4 years, 4 months, 11 days

HENSON, Miles Anthony

Director

Company Director

ACTIVE

Assigned on 19 Jul 2019

Current time on role 4 years, 10 months, 16 days

LEE, Alison Patricia

Director

Solicitor

ACTIVE

Assigned on 23 Jun 2011

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

STAMP, Trent

Director

Chief Executive Officer

ACTIVE

Assigned on 25 Jun 2019

Current time on role 4 years, 11 months, 9 days

THORNTON, Michael John

Director

Company Owner

ACTIVE

Assigned on 24 Jan 2020

Current time on role 4 years, 4 months, 11 days

TOPHAM, Bernadette Jane

Director

Chief Operating Officer & Deputy Vice Chancellor

ACTIVE

Assigned on 25 Jun 2019

Current time on role 4 years, 11 months, 9 days

WB COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Aug 2008

Resigned on 26 Oct 2011

Time on role 3 years, 2 months, 7 days

AHMED, Forhad

Director

Restaurant Owner

RESIGNED

Assigned on 25 Jan 2018

Resigned on 19 Feb 2024

Time on role 6 years, 25 days

ATKINS, Zenna Lucy Claire, Dr

Director

Trustee

RESIGNED

Assigned on 30 Oct 2009

Resigned on 15 Dec 2011

Time on role 2 years, 1 month, 16 days

BROWN, Ashley Corbyn

Director

Global Asset Manager

RESIGNED

Assigned on 12 Sep 2013

Resigned on 31 May 2017

Time on role 3 years, 8 months, 19 days

BURGESS, Christian Albert Eliot

Director

Professional Footballer

RESIGNED

Assigned on 06 Feb 2018

Resigned on 13 Jul 2020

Time on role 2 years, 5 months, 7 days

CARTER, Bronwin Mary

Director

Disability Sports Coach

RESIGNED

Assigned on 26 Nov 2013

Resigned on 30 Jun 2017

Time on role 3 years, 7 months, 4 days

CATLIN, Mark Stephen

Director

Chief Executive

RESIGNED

Assigned on 16 Jan 2020

Resigned on 27 Jul 2021

Time on role 1 year, 6 months, 11 days

EDMONDSON-JONES, John Paul

Director

Director Of Public Health Pcc

RESIGNED

Assigned on 15 Dec 2011

Resigned on 11 Jul 2012

Time on role 6 months, 27 days

FRAMPTON, Stephen Dale

Director

College Principal

RESIGNED

Assigned on 15 Dec 2011

Resigned on 11 Nov 2023

Time on role 11 years, 10 months, 27 days

GREENWOOD, Mark

Director

Consultant

RESIGNED

Assigned on 24 Jan 2020

Resigned on 18 Jan 2023

Time on role 2 years, 11 months, 25 days

HARTLEY, Melvin Stuart

Director

Emergency Planning Officer

RESIGNED

Assigned on 30 Apr 2013

Resigned on 16 Jul 2020

Time on role 7 years, 2 months, 16 days

HEATH, Martina Anna-Marie

Director

Fa Women & Girls And Disability Coordinator

RESIGNED

Assigned on 26 Nov 2013

Resigned on 01 Jun 2016

Time on role 2 years, 6 months, 6 days

JOHNSTON, Stephen Mark

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jul 2018

Resigned on 05 Jul 2019

Time on role 1 year

JONES, Jackie Ita Petula

Director

Consultant For Community & Charity Projects

RESIGNED

Assigned on 30 Apr 2013

Resigned on 11 Nov 2018

Time on role 5 years, 6 months, 11 days

JOUY, Philippe Daniel, Jacques, Mr.

Director

Trustee

RESIGNED

Assigned on 23 Jun 2011

Resigned on 15 Feb 2013

Time on role 1 year, 7 months, 22 days

KEELER, Robin Philip

Director

Solicitor

RESIGNED

Assigned on 19 Aug 2008

Resigned on 06 Apr 2009

Time on role 7 months, 18 days

LAMPITT, David Robert William

Director

Chief Executive

RESIGNED

Assigned on 04 Feb 2011

Resigned on 12 Sep 2013

Time on role 2 years, 7 months, 8 days

MANNING-COOPER, Joanna

Director

Director Of Marketing And Communications, England

RESIGNED

Assigned on 27 Jun 2014

Resigned on 02 Jan 2017

Time on role 2 years, 6 months, 5 days

MITCHELL, Anna Frances

Director

Chief Commercial Officer

RESIGNED

Assigned on 16 Jan 2020

Resigned on 18 Jan 2023

Time on role 3 years, 2 days

PEARSON, Zmaragda Isabella

Director

Business Support Officer

RESIGNED

Assigned on 25 Jan 2018

Resigned on 11 Feb 2019

Time on role 1 year, 17 days

PEART, Lucius

Director

Trustee

RESIGNED

Assigned on 28 May 2010

Resigned on 08 Aug 2010

Time on role 2 months, 11 days

PRIMUS, Linvoy Stephen

Director

Club Ambassador

RESIGNED

Assigned on 04 Feb 2011

Resigned on 20 Sep 2012

Time on role 1 year, 7 months, 16 days

REDGATE, John

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Feb 2011

Resigned on 11 Jul 2016

Time on role 5 years, 5 months, 7 days

RELISH, John

Director

Regional Manager Football League Trust

RESIGNED

Assigned on 04 Feb 2011

Resigned on 12 May 2015

Time on role 4 years, 3 months, 8 days

ROBINS, Tanya

Director

Chartered Accountant

RESIGNED

Assigned on 19 Aug 2008

Resigned on 22 Mar 2012

Time on role 3 years, 7 months, 3 days

SCOINS, Joyce Helen

Director

Retired

RESIGNED

Assigned on 05 Jul 2018

Resigned on 11 Sep 2018

Time on role 2 months, 6 days

SMITH, Lucy Marie

Director

Corporate Director For Barclays Bank Plc

RESIGNED

Assigned on 26 Jan 2016

Resigned on 07 Feb 2022

Time on role 6 years, 12 days

STORRIE, Peter

Director

Chief Executive

RESIGNED

Assigned on 19 Aug 2008

Resigned on 07 Jul 2010

Time on role 1 year, 10 months, 19 days


Some Companies

A.G. & P.A. COLLACOTT LIMITED

NO 107 RAMPTON RD,CAMBRIDGE,CB4 5JF

Number:01328482
Status:LIQUIDATION
Category:Private Limited Company

BLUSKYE INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10905755
Status:ACTIVE
Category:Private Limited Company

KAPABUL LIMITED

DARLEY GROVE,BARNSLEY,S70 4RP

Number:03261383
Status:ACTIVE
Category:Private Limited Company

LIAM G INVESTMENTS LIMITED

ROUNDHILL,LOUTH,LN11 0UW

Number:08702303
Status:ACTIVE
Category:Private Limited Company

LUNKWILL AND FOOK LTD

25A ESTELLE ROAD,LONDON,NW3 2JX

Number:09690979
Status:ACTIVE
Category:Private Limited Company

SAC INTERNATIONAL HOLDING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11562139
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