GREENPOWER EDUCATION TRUST

The Greenpower Centre The Greenpower Centre, Fontwell, BN18 0SD, West Sussex
StatusACTIVE
Company No.06909767
Category
Incorporated19 May 2009
Age15 years, 3 days
JurisdictionEngland Wales

SUMMARY

GREENPOWER EDUCATION TRUST is an active with number 06909767. It was incorporated 15 years, 3 days ago, on 19 May 2009. The company address is The Greenpower Centre The Greenpower Centre, Fontwell, BN18 0SD, West Sussex.



People

AHLUWALIA, Ajai Kumar

Director

Principle Electrical Engineer

ACTIVE

Assigned on 06 Feb 2020

Current time on role 4 years, 3 months, 16 days

BAYLIS, Christopher Stanford

Director

Engineering Consultant

ACTIVE

Assigned on 29 Aug 2013

Current time on role 10 years, 8 months, 24 days

BROWNE, Andrew David

Director

Teacher

ACTIVE

Assigned on 12 Oct 2023

Current time on role 7 months, 10 days

CLARK, Jonathan Barry

Director

Engineering Director

ACTIVE

Assigned on 12 Oct 2023

Current time on role 7 months, 10 days

CLARKE, Vaughan Richard

Director

Retired

ACTIVE

Assigned on 01 Feb 2010

Current time on role 14 years, 3 months, 21 days

DYSON, Joshua James, Dr

Director

Engineer

ACTIVE

Assigned on 12 Oct 2023

Current time on role 7 months, 10 days

MORGAN, Stuart Daniel

Director

Procurement

ACTIVE

Assigned on 29 Nov 2017

Current time on role 6 years, 5 months, 23 days

RUSSELL, Lisa Tricia Lynne

Director

Education

ACTIVE

Assigned on 29 Aug 2013

Current time on role 10 years, 8 months, 24 days

SHERRARD, Harry

Director

Solicitor

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 21 days

SMITH, Simon Robert

Director

Business Principle And Director

ACTIVE

Assigned on 22 Feb 2024

Current time on role 3 months

VRACAS, Natasha Sophie

Director

Engineer

ACTIVE

Assigned on 26 May 2016

Current time on role 7 years, 11 months, 27 days

BAYLIS, Christopher Stanford

Secretary

RESIGNED

Assigned on 26 May 2016

Resigned on 01 Jun 2021

Time on role 5 years, 6 days

VAN VEGGEL, Paul

Secretary

RESIGNED

Assigned on 27 May 2021

Resigned on 22 Mar 2022

Time on role 9 months, 26 days

WAY, Edward James

Secretary

Director

RESIGNED

Assigned on 19 May 2009

Resigned on 26 May 2016

Time on role 7 years, 7 days

TEMPLE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 May 2009

Resigned on 19 May 2009

Time on role

ANSARI, Faisal Rafiq

Director

Corporate Banking Director

RESIGNED

Assigned on 13 Nov 2019

Resigned on 12 Oct 2023

Time on role 3 years, 10 months, 29 days

AUGOUSTI, Michele

Director

Company Director

RESIGNED

Assigned on 25 Nov 2021

Resigned on 18 Aug 2023

Time on role 1 year, 8 months, 23 days

AVON, Humphrey Ernest

Director

Company Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 26 Nov 2013

Time on role 3 years, 9 months, 25 days

BADOWSKI, Alex

Director

Engineer

RESIGNED

Assigned on 29 Aug 2013

Resigned on 11 Sep 2018

Time on role 5 years, 13 days

BAXTER, Anthony John

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 14 Aug 2012

Time on role 2 years, 4 months, 13 days

BAYLIS CZUPRYNA, Katharine Vida

Director

Area Manager

RESIGNED

Assigned on 27 Nov 2018

Resigned on 20 Jan 2020

Time on role 1 year, 1 month, 23 days

BAYLISS, Christopher

Director

Manager

RESIGNED

Assigned on 29 Aug 2013

Resigned on 29 Nov 2016

Time on role 3 years, 3 months

BEALE, Deborah Jane

Director

Pr

RESIGNED

Assigned on 29 Nov 2017

Resigned on 21 Mar 2022

Time on role 4 years, 3 months, 22 days

BELCHER, Paul

Director

Company Director

RESIGNED

Assigned on 25 Nov 2021

Resigned on 12 Oct 2023

Time on role 1 year, 10 months, 17 days

BOWYER, Emma Charlotte

Director

Student

RESIGNED

Assigned on 16 Nov 2010

Resigned on 04 Feb 2014

Time on role 3 years, 2 months, 18 days

EVANS, Joshua David

Director

Student

RESIGNED

Assigned on 16 Nov 2010

Resigned on 16 Jul 2013

Time on role 2 years, 8 months

GROVES, David Mark

Director

Managing Director

RESIGNED

Assigned on 29 Aug 2013

Resigned on 10 Jun 2019

Time on role 5 years, 9 months, 12 days

HALL, Marcus

Director

Retired

RESIGNED

Assigned on 29 Nov 2017

Resigned on 03 Mar 2023

Time on role 5 years, 3 months, 4 days

HODGSON, Lucy Eleanor Cumine

Director

Event Organiser

RESIGNED

Assigned on 01 Feb 2010

Resigned on 27 Apr 2012

Time on role 2 years, 2 months, 26 days

HOLME, Daniel Claude

Director

Head Of Platform & Product Engineering

RESIGNED

Assigned on 26 May 2016

Resigned on 18 Apr 2018

Time on role 1 year, 10 months, 23 days

HORSFALL, Luke

Director

Design Engineer

RESIGNED

Assigned on 08 Sep 2022

Resigned on 22 Feb 2024

Time on role 1 year, 5 months, 14 days

JORDAN, John Ernest

Director

Retired

RESIGNED

Assigned on 29 Aug 2013

Resigned on 26 May 2016

Time on role 2 years, 8 months, 28 days

KAHAN, Barbara

Director

Director

RESIGNED

Assigned on 19 May 2009

Resigned on 19 May 2009

Time on role

LINES, Christine

Director

Teacher

RESIGNED

Assigned on 16 Nov 2010

Resigned on 09 Oct 2012

Time on role 1 year, 10 months, 23 days

PAVARD, Mary

Director

Headmistress

RESIGNED

Assigned on 29 Aug 2013

Resigned on 14 Feb 2014

Time on role 5 months, 16 days

SELWOOD, Gillian

Director

None

RESIGNED

Assigned on 01 Feb 2010

Resigned on 16 Apr 2012

Time on role 2 years, 2 months, 15 days

SMITH, Emma Louise

Director

Headteacher

RESIGNED

Assigned on 26 May 2016

Resigned on 19 Jan 2023

Time on role 6 years, 7 months, 24 days

WAY, Edward James

Director

Director

RESIGNED

Assigned on 19 May 2009

Resigned on 26 May 2016

Time on role 7 years, 7 days

WOOTTON, Jeremy Charles

Director

Lawyer

RESIGNED

Assigned on 16 Nov 2010

Resigned on 26 Nov 2013

Time on role 3 years, 10 days


Some Companies

CORBETT INVESTMENTS UNLIMITED

C/O XL ASSOCIATES HAZARA HOUSE,WOLVERHAMPTON,WV2 3AA

Number:10542123
Status:ACTIVE
Category:Private Unlimited Company
Number:IP22985R
Status:ACTIVE
Category:Industrial and Provident Society

ICONNEKT LTD

8 WELLINGTON DRIVE,DAGENHAM,RM10 9XX

Number:09986843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JINKS SOLUTIONS LIMITED

75 CHURCH LANE,COVENTRY,CV2 4AL

Number:04303930
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT TRAINING AND CONSULTANCY SERVICES LTD

ENTERPRISE HOUSE OFFICE 19,MOTHERWELL,ML1 1PJ

Number:SC447120
Status:ACTIVE
Category:Private Limited Company

SLICK BEAUTY LTD

7 PALM STREET,MANCHESTER,M13 0GH

Number:11715509
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