ANGLO EUROPEAN CO-OPERATIVE TRUST

Anglo European School Anglo European School, Ingatestone, CM4 0DJ, Essex
StatusACTIVE
Company No.07654006
Category
Incorporated01 Jun 2011
Age13 years
JurisdictionEngland Wales

SUMMARY

ANGLO EUROPEAN CO-OPERATIVE TRUST is an active with number 07654006. It was incorporated 13 years ago, on 01 June 2011. The company address is Anglo European School Anglo European School, Ingatestone, CM4 0DJ, Essex.



People

FROST, Michael

Director

Director Of Finance

ACTIVE

Assigned on 05 Mar 2014

Current time on role 10 years, 2 months, 27 days

GEE, Jody Marie

Director

Headmistress

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 9 months

MAHER, Nicola Jane

Director

Teacher

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months

OBANK, Holly Ann

Director

Unknown

ACTIVE

Assigned on 01 Sep 2012

Current time on role 11 years, 9 months

TAGGART, Neil John

Director

Headteacher

ACTIVE

Assigned on 18 Apr 2012

Current time on role 12 years, 1 month, 13 days

BARRS, David Anthony

Director

Headteacher

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Aug 2021

Time on role 10 years, 2 months, 30 days

FRANKLIN, Roger William

Director

Retired

RESIGNED

Assigned on 05 Oct 2011

Resigned on 03 Dec 2021

Time on role 10 years, 1 month, 29 days

GILLETT, Andrew Henry Charles

Director

Director

RESIGNED

Assigned on 17 Oct 2012

Resigned on 31 Aug 2016

Time on role 3 years, 10 months, 14 days

GULOWSEN, Helle

Director

Translator

RESIGNED

Assigned on 01 Sep 2015

Resigned on 01 Sep 2021

Time on role 6 years

HARVEY, Shelagh

Director

Head Teacher

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Mar 2022

Time on role 10 years, 9 months

HOYLE, Kenneth

Director

None

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Aug 2015

Time on role 4 years, 2 months, 30 days

MANTERFIELD, Phillip

Director

Headteacher

RESIGNED

Assigned on 01 Jun 2011

Resigned on 30 Mar 2012

Time on role 9 months, 29 days

MARTIN, Jill Diane

Director

Headteacher

RESIGNED

Assigned on 06 Feb 2012

Resigned on 31 Aug 2015

Time on role 3 years, 6 months, 25 days

O'REGAN, Maire

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2016

Resigned on 26 May 2023

Time on role 6 years, 8 months, 25 days

SMITH, Rex John

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 13 Nov 2013

Time on role 2 years, 5 months, 12 days

WHALLEY, Michael Frederick Reginald

Director

Retired

RESIGNED

Assigned on 01 Jun 2011

Resigned on 09 Jul 2019

Time on role 8 years, 1 month, 8 days

YOUNG, Oliver Raymond

Director

Regional Retail Manager

RESIGNED

Assigned on 09 Jul 2019

Resigned on 14 Jun 2023

Time on role 3 years, 11 months, 5 days


Some Companies

CONSULT2GO LIMITED

59 KINGSWEAR DRIVE,MILTON KEYNES,MK10 9NZ

Number:08918575
Status:ACTIVE
Category:Private Limited Company

HEAVENLAND LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:01430725
Status:ACTIVE
Category:Private Limited Company

KARIMADEL LIMITED

40 MACKAY HOUSE,W12 7PB,W12 7PB

Number:10258574
Status:ACTIVE
Category:Private Limited Company

LEO CATERING LIMITED

435 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:10226216
Status:ACTIVE
Category:Private Limited Company

LIXUS RAIL LTD

FLAT 57 LOXLEY HOUSE,WEMBLEY,HA9 7HL

Number:11590981
Status:ACTIVE
Category:Private Limited Company

RICHARD O GARRATT LTD

570 KINGSTON ROAD,RAYNES PARK,SW20 8DR

Number:08239659
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