INSTRUCTUS

Suite 103a Harborough Enterprise Centre Compass Point Business Park Suite 103a Harborough Enterprise Centre Compass Point Business Park, Market Harborough, LE16 9HW, Leicestershire, England
StatusACTIVE
Company No.07066687
Category
Incorporated04 Nov 2009
Age14 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

INSTRUCTUS is an active with number 07066687. It was incorporated 14 years, 6 months, 10 days ago, on 04 November 2009. The company address is Suite 103a Harborough Enterprise Centre Compass Point Business Park Suite 103a Harborough Enterprise Centre Compass Point Business Park, Market Harborough, LE16 9HW, Leicestershire, England.



People

HAMMOND, Andrew

Secretary

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 17 days

ALLEN, Rosalyn Alexandra

Director

Company Director

ACTIVE

Assigned on 23 Jan 2019

Current time on role 5 years, 3 months, 22 days

COOPER, Alice Susannah

Director

Coach, Consultant & Non-Executive Director

ACTIVE

Assigned on 15 Jan 2020

Current time on role 4 years, 3 months, 30 days

HOPKINS, Nigel Peter

Director

Finance & Strategy Director

ACTIVE

Assigned on 22 Feb 2012

Current time on role 12 years, 2 months, 21 days

NORRINGTON, Judith Anne

Director

Company Director

ACTIVE

Assigned on 09 Oct 2015

Current time on role 8 years, 7 months, 5 days

RAPKINS, Deborah Jane

Director

Director Of People And Culture

ACTIVE

Assigned on 15 Mar 2024

Current time on role 1 month, 30 days

RUSH, Emma Jane

Director

Managing Director

ACTIVE

Assigned on 04 Nov 2016

Current time on role 7 years, 6 months, 10 days

TRAISH, Richard Jacques

Director

Management Consultant

ACTIVE

Assigned on 18 Jan 2018

Current time on role 6 years, 3 months, 27 days

COOKE, Mark Ian

Secretary

RESIGNED

Assigned on 31 Mar 2010

Resigned on 19 Dec 2014

Time on role 4 years, 8 months, 19 days

HAMMOND, Andrew

Secretary

RESIGNED

Assigned on 27 Jul 2016

Resigned on 27 Jul 2016

Time on role

HILL, Peter

Secretary

RESIGNED

Assigned on 04 Nov 2009

Resigned on 06 Nov 2009

Time on role 2 days

HOLLAND, David

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 28 Jul 2016

Time on role 1 year, 7 months, 9 days

YOUNG, Andrew Roger

Secretary

RESIGNED

Assigned on 02 Dec 2009

Resigned on 06 Feb 2012

Time on role 2 years, 2 months, 4 days

BEINE, Jane Sarah

Director

General Manager

RESIGNED

Assigned on 12 Aug 2011

Resigned on 05 Aug 2015

Time on role 3 years, 11 months, 24 days

BEWS, Susan Mary Maud, Doctor

Director

Consultant

RESIGNED

Assigned on 04 Nov 2009

Resigned on 01 Jul 2013

Time on role 3 years, 7 months, 27 days

BROWN, Damian John

Director

Head Of Accredited Learning

RESIGNED

Assigned on 22 Feb 2012

Resigned on 18 Apr 2013

Time on role 1 year, 1 month, 25 days

CLAYTON, Ann Elizabeth

Director

Chartered Director

RESIGNED

Assigned on 01 May 2014

Resigned on 15 Jan 2020

Time on role 5 years, 8 months, 14 days

EXCELL, Paul Barry

Director

Chartered Engineer

RESIGNED

Assigned on 09 Oct 2015

Resigned on 14 Jun 2016

Time on role 8 months, 5 days

HAMMOND, Andrew

Director

Ceo

RESIGNED

Assigned on 17 Jun 2017

Resigned on 21 Jul 2017

Time on role 1 month, 4 days

HOLLAND, David Alan

Director

Senior Director

RESIGNED

Assigned on 04 Nov 2009

Resigned on 17 May 2013

Time on role 3 years, 6 months, 13 days

MERCER, Simon Hugh Christopher

Director

Head Of Procurement And Fulfilment

RESIGNED

Assigned on 01 May 2014

Resigned on 23 Jan 2019

Time on role 4 years, 8 months, 22 days

MURPHY, Ilona

Director

Education Consultant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 18 Apr 2013

Time on role 3 years, 4 months, 16 days

OATEN, Mark

Director

Pr & Media Consultant

RESIGNED

Assigned on 04 Dec 2009

Resigned on 06 Dec 2010

Time on role 1 year, 2 days

REYNOLDS, David Mark

Director

Consultant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 30 Jun 2014

Time on role 1 year, 3 months, 10 days

REYNOLDS, Peter Barrie

Director

Managing Director

RESIGNED

Assigned on 16 Jul 2014

Resigned on 28 Oct 2016

Time on role 2 years, 3 months, 12 days

SEARLE, Geoffrey Albert Francis

Director

Lecturer

RESIGNED

Assigned on 04 Nov 2009

Resigned on 01 Jan 2010

Time on role 1 month, 27 days

SEYMOUR, Judit Emese

Director

Non-Executive Director

RESIGNED

Assigned on 29 Apr 2020

Resigned on 08 Sep 2023

Time on role 3 years, 4 months, 9 days

WHATMORE, Beverley

Director

Managing Director

RESIGNED

Assigned on 04 Dec 2009

Resigned on 12 Aug 2011

Time on role 1 year, 8 months, 8 days

WILSON, Charles Frederick

Director

Management Consultant

RESIGNED

Assigned on 01 May 2014

Resigned on 05 Aug 2015

Time on role 1 year, 3 months, 4 days

WILSON, Charles Frederick

Director

Management Consultant

RESIGNED

Assigned on 04 Nov 2009

Resigned on 12 Aug 2011

Time on role 1 year, 9 months, 8 days

WIXTED, Greg

Director

Marketing Director

RESIGNED

Assigned on 01 May 2014

Resigned on 28 Jul 2016

Time on role 2 years, 2 months, 27 days

WOODWARD, Kathleen

Director

Managing Director

RESIGNED

Assigned on 17 May 2013

Resigned on 01 Dec 2013

Time on role 6 months, 15 days


Some Companies

ARCMINUTE LTD

25B 124-128 BARLBY ROAD,LONDON,W10 6BL

Number:07544732
Status:ACTIVE
Category:Private Limited Company

COASTAL COMPUTERS LIMITED

72 NORTH ROAD,TORPOINT,PL11 2DU

Number:11004089
Status:ACTIVE
Category:Private Limited Company

ECO BAY GUESTHOUSE LIMITED

32 EVERING ROAD,LONDON,N16 7QJ

Number:08352860
Status:ACTIVE
Category:Private Limited Company

ERP FORCE LTD

22 ABBOTSBURY,BRACKNELL,RG12 8QU

Number:10301306
Status:ACTIVE
Category:Private Limited Company

PURPLE DOT PROPERTY LIMITED

91 LAKEWOOD ROAD,EASTLEIGH,SO53 5AD

Number:11643642
Status:ACTIVE
Category:Private Limited Company

SYNC UP LIMITED

GIBSON HOUSE,LONDON,N17 0DH

Number:11106037
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