GROVE PRE-SCHOOL (STANWAY)

50 New Farm Road 50 New Farm Road, Colchester, CO3 0PG, England
StatusACTIVE
Company No.07407682
Category
Incorporated14 Oct 2010
Age13 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

GROVE PRE-SCHOOL (STANWAY) is an active with number 07407682. It was incorporated 13 years, 6 months, 14 days ago, on 14 October 2010. The company address is 50 New Farm Road 50 New Farm Road, Colchester, CO3 0PG, England.



People

KELLY, Caroline Dawn

Director

Stay At Home Mum

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 6 months, 29 days

LAWSON, Jade Samantha Grace

Director

Teacher

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 6 months, 29 days

RAYNOR, Carolyn

Director

Retired

ACTIVE

Assigned on 10 Oct 2018

Current time on role 5 years, 6 months, 18 days

SHELLEY, Sophie Jade

Director

Associate Solicitor

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 6 months, 29 days

SMITH, Sharon Lesley

Director

Pre-School Manager

ACTIVE

Assigned on 14 Oct 2021

Current time on role 2 years, 6 months, 14 days

TIDEY, Samantha Louise Jean

Director

Teaching Assistant

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 6 months, 29 days

WATERS, Natalie

Director

Specialist Advisor Adult Social Care

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 1 day

BROWN, Julia Louise

Secretary

RESIGNED

Assigned on 18 Oct 2012

Resigned on 14 Oct 2013

Time on role 11 months, 27 days

HORNER, Zoe Jean

Secretary

RESIGNED

Assigned on 14 Oct 2021

Resigned on 29 Sep 2022

Time on role 11 months, 15 days

HUMMERSTONE, Hannah

Secretary

RESIGNED

Assigned on 14 Oct 2010

Resigned on 18 Oct 2012

Time on role 2 years, 4 days

LEWIS, Ashleigh

Secretary

RESIGNED

Assigned on 10 Oct 2018

Resigned on 14 Oct 2021

Time on role 3 years, 4 days

MUNSON, Maddy

Secretary

RESIGNED

Assigned on 14 Oct 2013

Resigned on 30 Oct 2017

Time on role 4 years, 16 days

MURRELLS, Francesca

Secretary

RESIGNED

Assigned on 30 Oct 2017

Resigned on 10 Oct 2018

Time on role 11 months, 11 days

BAXTER, Sarah

Director

House Wife

RESIGNED

Assigned on 06 Oct 2019

Resigned on 16 Nov 2020

Time on role 1 year, 1 month, 10 days

BRUCE, Truly Anne

Director

Nursery Nurse

RESIGNED

Assigned on 15 Oct 2015

Resigned on 30 Oct 2017

Time on role 2 years, 15 days

EDWARDS, Joanne

Director

Health Care Assistant

RESIGNED

Assigned on 14 Oct 2021

Resigned on 29 Sep 2022

Time on role 11 months, 15 days

FOLKERD, Angela

Director

Registered Childminder

RESIGNED

Assigned on 16 Nov 2020

Resigned on 29 Sep 2022

Time on role 1 year, 10 months, 13 days

GREENHAM, Sarah

Director

None

RESIGNED

Assigned on 14 Oct 2010

Resigned on 31 Jan 2013

Time on role 2 years, 3 months, 17 days

HORNER, Zoe Jean

Director

Retail Manager

RESIGNED

Assigned on 14 Oct 2021

Resigned on 29 Sep 2022

Time on role 11 months, 15 days

HUMM, Heather June

Director

Retired

RESIGNED

Assigned on 29 Sep 2022

Resigned on 10 Dec 2022

Time on role 2 months, 11 days

KHAN, Amy

Director

Mother

RESIGNED

Assigned on 10 Oct 2018

Resigned on 12 Apr 2019

Time on role 6 months, 2 days

KING, Michelle Karen

Director

House Wife

RESIGNED

Assigned on 10 Jun 2016

Resigned on 10 Oct 2018

Time on role 2 years, 4 months

LEWIS, Ashleigh

Director

Student

RESIGNED

Assigned on 10 Oct 2018

Resigned on 14 Oct 2021

Time on role 3 years, 4 days

MANSER, Gillian

Director

Pre-School Manager

RESIGNED

Assigned on 10 Oct 2018

Resigned on 16 Nov 2020

Time on role 2 years, 1 month, 6 days

MCWILLIAMS, Shelley Julia

Director

Carer

RESIGNED

Assigned on 16 Nov 2020

Resigned on 14 Oct 2021

Time on role 10 months, 28 days

MURRELLS, Francesca

Director

Director

RESIGNED

Assigned on 30 Oct 2017

Resigned on 10 Oct 2018

Time on role 11 months, 11 days

PARKER, Lucy

Director

Director

RESIGNED

Assigned on 30 Oct 2017

Resigned on 12 Apr 2019

Time on role 1 year, 5 months, 13 days

PATERSON, Eleanor Jane Pamela

Director

None

RESIGNED

Assigned on 14 Oct 2013

Resigned on 20 Oct 2014

Time on role 1 year, 6 days

ROWLAND, Helen Patricia

Director

Shop Assistant

RESIGNED

Assigned on 10 Oct 2018

Resigned on 23 Apr 2021

Time on role 2 years, 6 months, 13 days

SHOTTON, Rachel Joy

Director

Client Services Coordinator

RESIGNED

Assigned on 16 Nov 2020

Resigned on 29 Sep 2022

Time on role 1 year, 10 months, 13 days

STRAIN, Kerry

Director

None

RESIGNED

Assigned on 14 Oct 2010

Resigned on 10 Jun 2016

Time on role 5 years, 7 months, 27 days

SZPURKO, Zoe Yvonne

Director

Retailer.

RESIGNED

Assigned on 20 Oct 2014

Resigned on 15 Oct 2015

Time on role 11 months, 26 days

WATERS, Natalie

Director

Advisor-Adult Social Care

RESIGNED

Assigned on 29 Sep 2022

Resigned on 18 Apr 2023

Time on role 6 months, 19 days

WILBY, Jemma

Director

Hairdresser

RESIGNED

Assigned on 10 Oct 2018

Resigned on 12 Apr 2019

Time on role 6 months, 2 days

YOUNGER, Karen

Director

House Wife

RESIGNED

Assigned on 06 Oct 2019

Resigned on 10 Nov 2019

Time on role 1 month, 4 days


Some Companies

AK AUDIOLOGY LTD

UNIT 317 INDIA MILL BUSINESS CENTRE,DARWEN,BB3 1AE

Number:11779836
Status:ACTIVE
Category:Private Limited Company

BANN HOUSE LTD

50 COMMERCIAL ROAD,CO DOWN,BT32 3ES

Number:NI055330
Status:ACTIVE
Category:Private Limited Company

BO TRANSPORT & FLYTTETJENESTER LIMITED

FLAT 2 CONSERVATIVE CLUB,LLANDRINDOD WELLS,LD1 5DH

Number:11035099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARYLEBONE MUSIC LIMITED

7 CASTLE STREET,BRIDGWATER,TA6 3DT

Number:07332667
Status:ACTIVE
Category:Private Limited Company

S DAVIES LIMITED

31-32 HIGH STREET,NORTHAMPTONSHIRE,NN8 4HL

Number:04482872
Status:ACTIVE
Category:Private Limited Company

THE FLOOW LIMITED

THE FLOOW CAMPUS,SHEFFIELD,S3 8HQ

Number:07968005
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