KINGSWAY LEARNING TRUST LIMITED

Kingsway Park High School Kingsway Park High School, Rochdale, OL16 4XA, England
StatusDISSOLVED
Company No.07498323
Category
Incorporated19 Jan 2011
Age13 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 10 days

SUMMARY

KINGSWAY LEARNING TRUST LIMITED is an dissolved with number 07498323. It was incorporated 13 years, 3 months, 27 days ago, on 19 January 2011 and it was dissolved 1 year, 10 months, 10 days ago, on 05 July 2022. The company address is Kingsway Park High School Kingsway Park High School, Rochdale, OL16 4XA, England.



People

DOOLEY, Margaret

Secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 24 days

COWARD, Pamela Sarah

Director

Director

ACTIVE

Assigned on 19 Jan 2011

Current time on role 13 years, 3 months, 27 days

KAY, Steve

Director

Assistant Director Early Help And Schools, La

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 8 months, 6 days

KELLETT, Janine

Director

Headteacher

ACTIVE

Assigned on 22 Jan 2018

Current time on role 6 years, 3 months, 24 days

ROBERTS, David Alan Barnes

Director

Director

ACTIVE

Assigned on 19 Jan 2011

Current time on role 13 years, 3 months, 27 days

DONE, Kieren Scott

Secretary

RESIGNED

Assigned on 13 Jul 2018

Resigned on 21 Nov 2019

Time on role 1 year, 4 months, 8 days

MATTHEWS, Maria

Secretary

RESIGNED

Assigned on 19 Jan 2011

Resigned on 25 Mar 2015

Time on role 4 years, 2 months, 6 days

MURPHY, Patricia Elaine

Secretary

RESIGNED

Assigned on 25 Mar 2015

Resigned on 13 Jul 2018

Time on role 3 years, 3 months, 19 days

BOWNESS, Sandra Ann

Director

Service Director

RESIGNED

Assigned on 03 Feb 2012

Resigned on 07 Sep 2021

Time on role 9 years, 7 months, 4 days

BRAMWELL, Richard Frank

Director

Director

RESIGNED

Assigned on 19 Jan 2011

Resigned on 21 Feb 2022

Time on role 11 years, 1 month, 2 days

BROWN, Susan

Director

Service Director Schools

RESIGNED

Assigned on 19 Jan 2011

Resigned on 03 Feb 2012

Time on role 1 year, 15 days

CHESTERS, Stuart

Director

Director

RESIGNED

Assigned on 19 Jan 2011

Resigned on 03 Mar 2013

Time on role 2 years, 1 month, 15 days

ELSWORTH, David Stuart

Director

Head Of Technical Product Management

RESIGNED

Assigned on 05 Mar 2013

Resigned on 23 Oct 2013

Time on role 7 months, 18 days

WILLIAMS, David John

Director

School Teacher

RESIGNED

Assigned on 29 Jan 2014

Resigned on 22 Jan 2018

Time on role 3 years, 11 months, 24 days


Some Companies

NOMIS YELDEMS LIMITED

SPRING HOUSE FRY'S WELL,RADSTOCK,BA3 4HA

Number:09810633
Status:ACTIVE
Category:Private Limited Company

PARTWORN TYRES LIMITED

80 GRANGE AVENUE,OLDHAM,OL8 4EJ

Number:10844905
Status:ACTIVE
Category:Private Limited Company

PURLEY CREEK COMPANY LIMITED

17 GERMAINS CLOSE,CHESHAM,HP5 1JJ

Number:01799100
Status:ACTIVE
Category:Private Limited Company

SBHU SOLUTIONS LTD

8 CHESTER CLOSE,LUTON,LU4 9SJ

Number:11910953
Status:ACTIVE
Category:Private Limited Company

SKYLINKS SERVICES LIMITED

5 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:05485322
Status:ACTIVE
Category:Private Limited Company

THE SERVICE WORKSHOP (UK) LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:04499615
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