LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED

3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.06831443
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED is an active private limited company with number 06831443. It was incorporated 15 years, 3 months, 17 days ago, on 27 February 2009. The company address is 3 More London Riverside, London, SE1 2AQ, England.



People

WOODS, Amanda Elizabeth

Secretary

ACTIVE

Assigned on 01 Jun 2017

Current time on role 7 years, 15 days

DU PLESSIS, Jacobus Geytenbeek

Director

Senior Financial Controller

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 2 months, 2 days

NIDD, Katharine

Director

Accountant

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 8 months, 11 days

SAVJANI, Kalpesh

Director

Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 14 days

FRANKS, Clive Leonard

Secretary

RESIGNED

Assigned on 17 Apr 2009

Resigned on 31 May 2011

Time on role 2 years, 1 month, 14 days

WOOD, Tracey Alison

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Jun 2017

Time on role 6 years

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2009

Resigned on 17 Apr 2009

Time on role 1 month, 18 days

ALEXANDER, Heidi

Director

Deputy Mayor And Cabinet Member, Lewisham Council

RESIGNED

Assigned on 17 Apr 2009

Resigned on 05 Oct 2009

Time on role 5 months, 18 days

ASHWORTH, Luke Christopher

Director

Investment Director

RESIGNED

Assigned on 15 May 2014

Resigned on 11 Jul 2014

Time on role 1 month, 27 days

BARRETT, Stephen Phillip

Director

Company Director

RESIGNED

Assigned on 22 Jan 2013

Resigned on 04 Feb 2015

Time on role 2 years, 13 days

BRAND, Susan Heather Charlotte

Director

Project Manager

RESIGNED

Assigned on 04 Apr 2011

Resigned on 10 Jun 2013

Time on role 2 years, 2 months, 6 days

DOCKSEY, Alan

Director

Local Government Officer

RESIGNED

Assigned on 03 Oct 2013

Resigned on 05 Feb 2016

Time on role 2 years, 4 months, 2 days

ENGLISH, Nick Stuart

Director

Infrastructure Investor And Manager

RESIGNED

Assigned on 12 Aug 2011

Resigned on 01 Aug 2012

Time on role 11 months, 20 days

FLAHERTY, Kate Louise

Director

Investment Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 02 Dec 2019

Time on role 1 year, 8 months, 4 days

HALL, Conrad

Director

Accountant

RESIGNED

Assigned on 05 Oct 2009

Resigned on 03 Oct 2013

Time on role 3 years, 11 months, 29 days

HANDFORD, Alistair John

Director

Chartered Civil Engineer

RESIGNED

Assigned on 17 Apr 2009

Resigned on 04 Feb 2016

Time on role 6 years, 9 months, 17 days

HERRIOTT, Charles William Grant

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2013

Resigned on 30 Apr 2014

Time on role 6 months, 27 days

HOILE, Richard David

Director

Investment Director

RESIGNED

Assigned on 17 Apr 2009

Resigned on 12 Aug 2011

Time on role 2 years, 3 months, 25 days

LAMSTAES, Pierre Gaetan

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2016

Resigned on 19 Dec 2018

Time on role 2 years, 10 months, 15 days

LANDREY, Steven

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2010

Resigned on 10 Dec 2012

Time on role 2 years, 17 days

LEWIS, Austin Spencer

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 31 Dec 2010

Time on role 1 year, 3 months, 1 day

MARSH, James Peter

Director

Investment Director

RESIGNED

Assigned on 15 Apr 2021

Resigned on 14 Apr 2023

Time on role 1 year, 11 months, 29 days

MILLS, Gary William

Director

Chartered Civil Engineer

RESIGNED

Assigned on 17 Apr 2009

Resigned on 30 Nov 2021

Time on role 12 years, 7 months, 13 days

MISELL, Neal Gregory

Director

Accountant

RESIGNED

Assigned on 17 Apr 2009

Resigned on 23 Nov 2010

Time on role 1 year, 7 months, 6 days

OLNEY, David Ian

Director

Company Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 17 Apr 2015

Time on role 2 years, 4 months, 7 days

PALMER, Philip Garry

Director

Company Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 17 Apr 2015

Time on role 2 years, 4 months, 7 days

PLESTER, David Frank

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 10 Dec 2012

Time on role 1 year, 11 months, 10 days

SAMPSON, Lorna Margaret

Director

Operations Director

RESIGNED

Assigned on 22 Jan 2013

Resigned on 17 Apr 2015

Time on role 2 years, 2 months, 26 days

SHAH, Sinesh Ramesh

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jul 2014

Resigned on 29 Mar 2018

Time on role 3 years, 8 months, 18 days

SHAH, Sinesh Ramesh

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2013

Resigned on 15 May 2014

Time on role 1 year, 14 days

THOMPSON, Selwyn Hugh

Director

Chartered Management Accountant

RESIGNED

Assigned on 05 Feb 2016

Resigned on 05 Oct 2021

Time on role 5 years, 8 months

TURVEY, Kevin Lee

Director

Director

RESIGNED

Assigned on 27 Feb 2009

Resigned on 30 Sep 2009

Time on role 7 months, 3 days

WADDINGTON, Adam George

Director

Investment Director

RESIGNED

Assigned on 12 Aug 2011

Resigned on 22 Apr 2013

Time on role 1 year, 8 months, 10 days

WARD, Daniel Colin

Director

Investment Director

RESIGNED

Assigned on 17 Apr 2015

Resigned on 15 Apr 2021

Time on role 5 years, 11 months, 28 days


Some Companies

APS TYRES 2019 LTD

RUGELEY TYRE SERVICES LIMITED UNIT 4A,RUGELEY,WS15 2HS

Number:11898211
Status:ACTIVE
Category:Private Limited Company

DUN NA NGALL LTD

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:09543756
Status:ACTIVE
Category:Private Limited Company

HAYGROVE INVESTMENTS LIMITED

44 GREENWAY AVENUE,TAUNTON,TA2 6HY

Number:02663023
Status:ACTIVE
Category:Private Limited Company

INVARTI LTD

14 WIGSTON ROAD,BURY ST EDMUNDS,IP33 2HF

Number:07957970
Status:ACTIVE
Category:Private Limited Company

MANSFIELD SOFT FURNISHINGS LTD

UNIT 1 MEADOWCROFT MILL,ROCHDALE,OL11 4AU

Number:04054825
Status:ACTIVE
Category:Private Limited Company

THE FISH HOOK RESTAURANT LIMITED

10 LONDON MEWS,LONDON,W2 1HY

Number:06909953
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