LANGHAM PRE-SCHOOL

Langham Community Centre School Road Langham Community Centre School Road, Colchester, CO4 5PB, Essex
StatusCONVERTED-CLOSED
Company No.07127779
Category
Incorporated16 Jan 2010
Age14 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 5 days

SUMMARY

LANGHAM PRE-SCHOOL is an converted-closed with number 07127779. It was incorporated 14 years, 4 months, 16 days ago, on 16 January 2010 and it was dissolved 4 years, 9 months, 5 days ago, on 27 August 2019. The company address is Langham Community Centre School Road Langham Community Centre School Road, Colchester, CO4 5PB, Essex.



People

BUKOVENCZKI, Maria

Director

Pre-School Manager

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 8 months, 3 days

DE LEON, Nahida

Director

Homemaker

ACTIVE

Assigned on 05 Dec 2015

Current time on role 8 years, 5 months, 27 days

MALLETT, Faye

Director

Accounts Manager

ACTIVE

Assigned on 10 Jan 2018

Current time on role 6 years, 4 months, 22 days

MOLES, Jana

Director

Homemaker

ACTIVE

Assigned on 17 Mar 2017

Current time on role 7 years, 2 months, 15 days

ARAUJO EVANS, Ana Andreia

Director

None

RESIGNED

Assigned on 16 Jan 2010

Resigned on 01 May 2011

Time on role 1 year, 3 months, 15 days

BOND, Lisa

Director

Homemaker

RESIGNED

Assigned on 04 Dec 2014

Resigned on 15 Jul 2016

Time on role 1 year, 7 months, 11 days

BROWN, Leah Emma Nancy

Director

Home Maker

RESIGNED

Assigned on 16 Feb 2018

Resigned on 21 Jul 2018

Time on role 5 months, 5 days

CLARK, Kaley

Director

Homemaker

RESIGNED

Assigned on 05 Dec 2015

Resigned on 15 Jul 2016

Time on role 7 months, 10 days

CLOVER, Sarah

Director

Homemaker

RESIGNED

Assigned on 22 Mar 2012

Resigned on 19 Jul 2013

Time on role 1 year, 3 months, 28 days

COTTEE, Jo

Director

Telesales Assistant

RESIGNED

Assigned on 13 Sep 2010

Resigned on 04 Dec 2014

Time on role 4 years, 2 months, 21 days

CULLYER, Claire

Director

Homemaker

RESIGNED

Assigned on 12 Dec 2013

Resigned on 04 Dec 2014

Time on role 11 months, 23 days

DOUBLE, Samantha

Director

Homemaker

RESIGNED

Assigned on 04 Dec 2014

Resigned on 05 Dec 2015

Time on role 1 year, 1 day

EVERETT, Melanie

Director

Pre-School Manager

RESIGNED

Assigned on 02 Dec 2016

Resigned on 24 May 2018

Time on role 1 year, 5 months, 22 days

GERRARD, Edith

Director

Swimming Intructor/Receptionist First Strokes

RESIGNED

Assigned on 01 Mar 2011

Resigned on 14 Dec 2012

Time on role 1 year, 9 months, 13 days

GOULDTHORP, Eliane

Director

Administration Asst

RESIGNED

Assigned on 02 Dec 2016

Resigned on 18 Apr 2017

Time on role 4 months, 16 days

HEYNES, Jo

Director

Asset Manager

RESIGNED

Assigned on 07 Jan 2013

Resigned on 04 Dec 2014

Time on role 1 year, 10 months, 28 days

HUGHES, Gail Elizabeth

Director

Homemaker

RESIGNED

Assigned on 25 Jan 2012

Resigned on 15 Jul 2016

Time on role 4 years, 5 months, 21 days

IDDENDEN, Clair

Director

Sales

RESIGNED

Assigned on 22 Mar 2012

Resigned on 19 Jul 2013

Time on role 1 year, 3 months, 28 days

INGRAM-SMITH, Emily Charlotte Soelberg

Director

Finance/ Admin Officer

RESIGNED

Assigned on 01 Jul 2013

Resigned on 15 Jul 2016

Time on role 3 years, 14 days

JENNINGS, Alison

Director

Optical Assistant/ Singer

RESIGNED

Assigned on 01 May 2011

Resigned on 19 Jul 2013

Time on role 2 years, 2 months, 18 days

LEGALLANT SAMUEL, Lucy

Director

Carer

RESIGNED

Assigned on 12 Mar 2018

Resigned on 19 Jul 2019

Time on role 1 year, 4 months, 7 days

LONDON, Michelle

Director

None

RESIGNED

Assigned on 16 Jan 2010

Resigned on 09 Dec 2010

Time on role 10 months, 24 days

MARSHALL, Sara Louise

Director

None

RESIGNED

Assigned on 16 Jan 2010

Resigned on 21 Sep 2011

Time on role 1 year, 8 months, 5 days

NOWELS, Nicola Jane

Director

None

RESIGNED

Assigned on 16 Jan 2010

Resigned on 01 May 2011

Time on role 1 year, 3 months, 15 days

OXLEY, Eve

Director

On-Line Services Consultant

RESIGNED

Assigned on 16 Jan 2010

Resigned on 05 Dec 2015

Time on role 5 years, 10 months, 20 days

PALFREY, Laura

Director

Bar Manager

RESIGNED

Assigned on 22 Mar 2012

Resigned on 19 Jul 2013

Time on role 1 year, 3 months, 28 days

PERCIVAL, Michelle Elizabeth

Director

None

RESIGNED

Assigned on 16 Jan 2010

Resigned on 12 Dec 2013

Time on role 3 years, 10 months, 27 days

PHILLIPS, Kelly

Director

Support Worker

RESIGNED

Assigned on 12 Dec 2013

Resigned on 04 Dec 2014

Time on role 11 months, 23 days

POOLEY, Michelle

Director

Homemaker

RESIGNED

Assigned on 22 Mar 2012

Resigned on 19 Jul 2013

Time on role 1 year, 3 months, 28 days

ROGER, Kerry Leanne

Director

Dance Teacher

RESIGNED

Assigned on 17 Sep 2013

Resigned on 05 Dec 2015

Time on role 2 years, 2 months, 18 days

RUSSELL, Jenny

Director

Homemaker

RESIGNED

Assigned on 25 Feb 2013

Resigned on 03 Sep 2018

Time on role 5 years, 6 months, 6 days

SCOTT, Elizabeth Ann

Director

Home Maker / Housewife

RESIGNED

Assigned on 10 Jan 2018

Resigned on 01 Feb 2018

Time on role 22 days

SEAGO, Charlotte

Director

Homemaker

RESIGNED

Assigned on 05 Dec 2015

Resigned on 15 Jul 2016

Time on role 7 months, 10 days

SEAGO, Louise

Director

Homemaker

RESIGNED

Assigned on 05 Dec 2015

Resigned on 04 Dec 2017

Time on role 1 year, 11 months, 30 days

WAKEFIELD, Kevin

Director

Administrator

RESIGNED

Assigned on 05 Dec 2015

Resigned on 15 Jul 2016

Time on role 7 months, 10 days

WARD, Michaela

Director

Housewife

RESIGNED

Assigned on 23 May 2012

Resigned on 07 Jan 2017

Time on role 4 years, 7 months, 15 days

WEIKAMP, Sarah

Director

General Nurse

RESIGNED

Assigned on 17 Sep 2013

Resigned on 05 Dec 2015

Time on role 2 years, 2 months, 18 days

YUEN, Catherine

Director

Survey Applications Programmer

RESIGNED

Assigned on 11 Oct 2010

Resigned on 20 Jul 2012

Time on role 1 year, 9 months, 9 days


Some Companies

ACCOUNTANTS DIRECT LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10514008
Status:ACTIVE
Category:Private Limited Company

ARYAMED LTD

105 PALEWELL PARK,LONDON,SW14 8JJ

Number:10149805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AXIS FOUNDATION

145-149 VAUXHALL STREET,LONDON,SE11 5RH

Number:06541990
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CREATIV AGENCY LTD

128 GLENEAGLE ROAD,LONDON,SW16 6BA

Number:10558724
Status:ACTIVE
Category:Private Limited Company

DAVIS ROOFING LIMITED

BRIDGE HOUSE SOUTH LIBERTY LANE,BRISTOL,BS3 2AH

Number:05681206
Status:ACTIVE
Category:Private Limited Company

EASTRY INVESTMENTS LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:02314611
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