OFFENDER LEARNING SERVICES LIMITED

C/O Weston College Knightstone Campus C/O Weston College Knightstone Campus, Weston Super Mare, BS23 2AL, United Kingdom
StatusACTIVE
Company No.07471279
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

OFFENDER LEARNING SERVICES LIMITED is an active private limited company with number 07471279. It was incorporated 13 years, 5 months, 20 days ago, on 16 December 2010. The company address is C/O Weston College Knightstone Campus C/O Weston College Knightstone Campus, Weston Super Mare, BS23 2AL, United Kingdom.



People

DRIVER, Ann Barbara

Director

Retired

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months, 4 days

LEIGHTON-PRICE, Andrew

Director

Director

ACTIVE

Assigned on 28 Feb 2019

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

NESTOR, Alexandra Theresa

Director

Interim Director Of People

ACTIVE

Assigned on 19 Nov 2021

Current time on role 2 years, 6 months, 16 days

QUAYSECO LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Dec 2010

Resigned on 24 Oct 2017

Time on role 6 years, 10 months, 8 days

BURLISON, Linda Mary

Director

Vice Principal

RESIGNED

Assigned on 02 Nov 2017

Resigned on 19 Sep 2018

Time on role 10 months, 17 days

CARTER, Christopher John

Director

Lawyer

RESIGNED

Assigned on 02 Nov 2017

Resigned on 09 Sep 2021

Time on role 3 years, 10 months, 7 days

FERGUSON, Judith Louise

Director

Chair Of Weston College

RESIGNED

Assigned on 16 Dec 2010

Resigned on 11 Feb 2019

Time on role 8 years, 1 month, 26 days

GREER, Andrea May

Director

Director

RESIGNED

Assigned on 15 Jun 2016

Resigned on 02 Nov 2017

Time on role 1 year, 4 months, 17 days

HOLDER, Marcus

Director

Accountant

RESIGNED

Assigned on 23 Oct 2012

Resigned on 30 Nov 2016

Time on role 4 years, 1 month, 7 days

PHILLIPS, Paul Lasseter, Dr

Director

Principal & Chief Executive

RESIGNED

Assigned on 16 Dec 2010

Resigned on 31 Aug 2023

Time on role 12 years, 8 months, 15 days

REAH, George Robinson, Dr.

Director

Director

RESIGNED

Assigned on 23 Oct 2012

Resigned on 02 Nov 2017

Time on role 5 years, 10 days

SLOMAN, Peter Keith

Director

Finance Director

RESIGNED

Assigned on 02 Nov 2017

Resigned on 25 Nov 2021

Time on role 4 years, 23 days

TOVEY, Peggy

Director

Director

RESIGNED

Assigned on 23 Oct 2012

Resigned on 28 Feb 2015

Time on role 2 years, 4 months, 5 days


Some Companies

CLARITYSTAMP LIMITED

CLARITYSTAMP BUILDING GAYWOOD FARM,EDENBRIDGE,TN8 6SL

Number:05442995
Status:ACTIVE
Category:Private Limited Company

KIKE.ME LTD

14 HILLCREST,LONDON,SE24 9PZ

Number:07316014
Status:ACTIVE
Category:Private Limited Company

LMEG LLP

1 LONDON ROAD,CHIPPING NORTON,OX7 5AR

Number:OC348461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MERLIN METALS LIMITED

UNIT 6 MALTON ENTERPRISE PARK,MALTON,

Number:09827864
Status:ACTIVE
Category:Private Limited Company

NEW CAMBRIDGE ACCOUNTANTS LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:09369842
Status:ACTIVE
Category:Private Limited Company

TOPIVERT PHARMA LIMITED

265 STRAND,LONDON,WC2R 1BH

Number:07757916
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