PHOENIX LEARNING ALLIANCE

Central Services Boulmer Avenue Kingsway Central Services Boulmer Avenue Kingsway, Gloucester, GL2 2FX, England
StatusACTIVE
Company No.07530418
Category
Incorporated15 Feb 2011
Age13 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

PHOENIX LEARNING ALLIANCE is an active with number 07530418. It was incorporated 13 years, 3 months, 2 days ago, on 15 February 2011. The company address is Central Services Boulmer Avenue Kingsway Central Services Boulmer Avenue Kingsway, Gloucester, GL2 2FX, England.



People

ARKELL, Ian Howard Stuart

Director

Company Director- Education Support

ACTIVE

Assigned on 28 Jan 2021

Current time on role 3 years, 3 months, 20 days

DUNSFORD, Jason

Director

None

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 16 days

GALE, Mark Colin

Director

Charity Chief Executive

ACTIVE

Assigned on 09 May 2017

Current time on role 7 years, 8 days

HOODLESS, Kimberley Jane

Director

None

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 16 days

KARTHIKEYAN NAIR REMA, Neelambaradharan

Director

Health And Safety Advisor

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 17 days

QUICK, Christopher

Director

Branch Manager In Energy Sector

ACTIVE

Assigned on 26 Apr 2018

Current time on role 6 years, 21 days

SLOAN, Richard William

Director

None

ACTIVE

Assigned on 20 Oct 2022

Current time on role 1 year, 6 months, 28 days

WHITEHOUSE, Ruth Helen

Director

Senior Project Manager

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 17 days

WILTON, Valerie Anne

Director

Retired

ACTIVE

Assigned on 30 Mar 2021

Current time on role 3 years, 1 month, 18 days

DAGLISH, Celia Hazel

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 22 Jul 2022

Time on role 6 years, 5 months, 21 days

FEATHERSTONE, Susan

Secretary

RESIGNED

Assigned on 15 Feb 2011

Resigned on 01 Feb 2016

Time on role 4 years, 11 months, 14 days

ALLEN, Robert Francis

Director

Retired

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

BARNARD, Richard Vaughan

Director

Educational Consultant

RESIGNED

Assigned on 15 Feb 2011

Resigned on 30 Oct 2020

Time on role 9 years, 8 months, 15 days

CHONG, Amanda Jane

Director

Headteacher

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

CLITHEROE, Nicholas

Director

Social Enterprise Consultant

RESIGNED

Assigned on 25 Jan 2016

Resigned on 09 Jul 2019

Time on role 3 years, 5 months, 15 days

COOLE, Thomas Luke

Director

Local Government Councillor

RESIGNED

Assigned on 14 Oct 2020

Resigned on 29 Nov 2022

Time on role 2 years, 1 month, 15 days

DURRANT, Kevin John, Rev

Director

Church Minister

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

EAKERS, Ross Allen

Director

Learning Support Worker

RESIGNED

Assigned on 08 Nov 2016

Resigned on 07 Apr 2017

Time on role 4 months, 29 days

EDWARDS, Anwen Laura

Director

Hr Manager

RESIGNED

Assigned on 07 Nov 2011

Resigned on 01 Sep 2014

Time on role 2 years, 9 months, 25 days

ENON, Claire Louise

Director

None

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

EVERETT, Justin

Director

England

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

HARDING, Patricia Ann

Director

Higher Level Teaching Assstant

RESIGNED

Assigned on 25 Jan 2016

Resigned on 20 Jan 2017

Time on role 11 months, 26 days

HARDING, Patricia Ann

Director

None

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

HOOK, Alison Mary

Director

Retired

RESIGNED

Assigned on 23 May 2019

Resigned on 08 Feb 2022

Time on role 2 years, 8 months, 16 days

LATHAM, Martin Gerard

Director

Head Teacher

RESIGNED

Assigned on 15 Feb 2011

Resigned on 31 Aug 2014

Time on role 3 years, 6 months, 16 days

NORRIS, Patricia

Director

Not Employed

RESIGNED

Assigned on 15 Feb 2011

Resigned on 30 Sep 2021

Time on role 10 years, 7 months, 15 days

PARKER, Jane Frances

Director

Assistant Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 23 Jun 2013

Time on role 2 years, 2 months, 22 days

PENSWICK, Elizabeth Jane

Director

Administrator

RESIGNED

Assigned on 20 Jun 2017

Resigned on 01 Sep 2018

Time on role 1 year, 2 months, 12 days

PRICE-BISH, Joy

Director

None

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months

PYNDIAH, Deshni

Director

Social Enterprise And Education Consultant

RESIGNED

Assigned on 06 May 2019

Resigned on 03 Aug 2021

Time on role 2 years, 2 months, 28 days

RULE, Simon

Director

Consultant

RESIGNED

Assigned on 01 Sep 2013

Resigned on 01 Feb 2016

Time on role 2 years, 5 months

SHAW, Georgina Suzanne

Director

Educationalist

RESIGNED

Assigned on 28 Jan 2021

Resigned on 01 Feb 2023

Time on role 2 years, 4 days

SMITH, Nathan James

Director

Audit Manager

RESIGNED

Assigned on 03 Aug 2021

Resigned on 28 Apr 2022

Time on role 8 months, 25 days

STEIN, Samantha Louise

Director

Manager

RESIGNED

Assigned on 30 Mar 2021

Resigned on 31 Mar 2023

Time on role 2 years, 1 day

WALTHO, Jennie Claire

Director

Teacher

RESIGNED

Assigned on 21 Mar 2018

Resigned on 01 Sep 2018

Time on role 5 months, 11 days

WALTHO, Jennie Claire

Director

Teacher

RESIGNED

Assigned on 25 Jan 2016

Resigned on 29 Sep 2017

Time on role 1 year, 8 months, 4 days

WALTHO, Jennie Claire

Director

Teacher

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Sep 2013

Time on role 2 years, 5 months


Some Companies

GOULD HEATING LIMITED

5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST

Number:05889603
Status:ACTIVE
Category:Private Limited Company

HAROLD NEWSOME LIMITED

PARAGON WORKS,BRAMLEY,LS13 4DJ

Number:00327454
Status:ACTIVE
Category:Private Limited Company

LINDEN DEVELOPMENTS BARNSTAPLE LIMITED

THREE GABLES TEWS LANE,BARNSTAPLE,EX31 2JU

Number:05311399
Status:ACTIVE
Category:Private Limited Company

PARK ROAD GARAGE (DINGLE) LTD

117 PARK ROAD,LIVERPOOL,L8 6SE

Number:11707569
Status:ACTIVE
Category:Private Limited Company

RENAIR LIMITED

SUITE 4000 THORNTON HOUSE,WIMBLEDON,SW19 4NG

Number:00913542
Status:ACTIVE
Category:Private Limited Company

SOUTHEAST POWER ENGINEERING LTD

MELITA HOUSE,CHERTSEY,KT16 8LA

Number:06387074
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