RMET

Rmet Trust Office - Twydall Primary School Rmet Trust Office - Twydall Primary School, Gillingham, ME8 6JS, England
StatusACTIVE
Company No.07654628
Category
Incorporated01 Jun 2011
Age12 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

RMET is an active with number 07654628. It was incorporated 12 years, 11 months, 15 days ago, on 01 June 2011. The company address is Rmet Trust Office - Twydall Primary School Rmet Trust Office - Twydall Primary School, Gillingham, ME8 6JS, England.



People

STEVENS, Rachelle

Secretary

ACTIVE

Assigned on 11 Nov 2022

Current time on role 1 year, 6 months, 5 days

BROCKMAN, Dave

Director

Finance Manager

ACTIVE

Assigned on 14 Jul 2021

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

GARDNER, Stuart Rae

Director

Ceo

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 3 days

JORDAN-DAUS, Kerry Dawn

Director

Ceo

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 3 days

PEACOCK, Matthew Jason

Director

Managing Director

ACTIVE

Assigned on 18 Dec 2023

Current time on role 4 months, 29 days

PHIPPS-BARTLEY, Lee

Director

Manager

ACTIVE

Assigned on 02 Feb 2022

Current time on role 2 years, 3 months, 14 days

VALENTINE, David

Director

Company Director

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 1 month, 17 days

BRIGHTON, Michele Ann

Secretary

RESIGNED

Assigned on 25 Mar 2015

Resigned on 09 Jan 2021

Time on role 5 years, 9 months, 15 days

CAPELIN, Deborah Susan

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 25 Mar 2015

Time on role 3 years, 9 months, 24 days

HAYWARD, Suzanne Ellen

Secretary

RESIGNED

Assigned on 09 Jan 2022

Resigned on 11 Nov 2022

Time on role 10 months, 2 days

AGGARWAL, Hari Paul

Director

Project Manager

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

AUSTIN-BROOKS, John

Director

Head Of Business Development

RESIGNED

Assigned on 01 Feb 2016

Resigned on 18 May 2016

Time on role 3 months, 17 days

BENSON, Jeremy Michael

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 04 Sep 2014

Time on role 3 years, 3 months, 3 days

BONARD, Lynda

Director

Retired

RESIGNED

Assigned on 06 Jun 2011

Resigned on 30 Sep 2012

Time on role 1 year, 3 months, 24 days

BOVIS, Alison Jane

Director

Accountant

RESIGNED

Assigned on 01 Feb 2016

Resigned on 20 Oct 2021

Time on role 5 years, 8 months, 19 days

BROOKS, Clive

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2014

Resigned on 21 Sep 2015

Time on role 10 months, 29 days

CAMPBELL, Michael Leonard

Director

Human Resource Consultant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Mar 2015

Time on role 3 years, 9 months, 30 days

CARTER, Neal

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 15 Sep 2017

Time on role 6 years, 3 months, 14 days

CLARK, Alison Carol

Director

Insurance Technician

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

DECKER, Simon James

Director

Headteacher

RESIGNED

Assigned on 01 Jun 2011

Resigned on 02 Nov 2021

Time on role 10 years, 5 months, 1 day

EASTON, Christine

Director

Headteacher

RESIGNED

Assigned on 27 Mar 2019

Resigned on 15 Jul 2020

Time on role 1 year, 3 months, 19 days

GOODALL, Nigel John

Director

Retired

RESIGNED

Assigned on 01 Jun 2011

Resigned on 17 Jul 2023

Time on role 12 years, 1 month, 16 days

HENRY, Jane Marie

Director

Teacher

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Feb 2016

Time on role 1 year, 4 months

JACKSON, Elaine

Director

Manager

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Jan 2020

Time on role 8 years, 7 months, 30 days

JINKS, Janet

Director

Teacher

RESIGNED

Assigned on 01 Jun 2011

Resigned on 11 Feb 2013

Time on role 1 year, 8 months, 10 days

JOHNSON, Janet

Director

Retired

RESIGNED

Assigned on 25 Mar 2015

Resigned on 01 Feb 2016

Time on role 10 months, 7 days

KEMP, Barry Joseph, Councillor

Director

Councillor

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

KIRK, Marilyn Joy

Director

None

RESIGNED

Assigned on 06 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 7 months, 25 days

LANE, Cheryl Anne

Director

Finance Business Partner

RESIGNED

Assigned on 19 Nov 2018

Resigned on 09 Jul 2021

Time on role 2 years, 7 months, 20 days

LAWRENCE, Rita

Director

Head Of Organisational Development

RESIGNED

Assigned on 19 Nov 2018

Resigned on 05 Jul 2022

Time on role 3 years, 7 months, 16 days

MASON, Susan

Director

Headteacher

RESIGNED

Assigned on 27 Mar 2019

Resigned on 03 May 2022

Time on role 3 years, 1 month, 7 days

MCGIBBON, Michael James, Dr

Director

Principle Lecturer

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

MEACHAM, Richard Paul

Director

N/A

RESIGNED

Assigned on 21 Jun 2013

Resigned on 01 Feb 2016

Time on role 2 years, 7 months, 10 days

MILLS, Donna

Director

Commissioning Manager

RESIGNED

Assigned on 01 Jun 2011

Resigned on 10 Nov 2014

Time on role 3 years, 5 months, 9 days

NUNN, Nicola

Director

None

RESIGNED

Assigned on 30 Jun 2013

Resigned on 03 Apr 2014

Time on role 9 months, 3 days

O'DONNELL, Jonathan David Savigear

Director

Civil Servant

RESIGNED

Assigned on 23 Oct 2014

Resigned on 01 Feb 2016

Time on role 1 year, 3 months, 9 days

ROE, Stephen John, Reverend

Director

Baptist Minister

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

SCOTT, Timothy William

Director

University Administrator

RESIGNED

Assigned on 01 Jun 2011

Resigned on 29 Jun 2013

Time on role 2 years, 28 days

SHILLABEER, Rachel Ann

Director

Area Controller

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

SMITH, Frankie

Director

Auditor

RESIGNED

Assigned on 02 Feb 2022

Resigned on 21 Apr 2022

Time on role 2 months, 19 days

SMITH, Stephanie

Director

Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 01 Feb 2016

Time on role 3 years, 11 months

TAYLOR, Christine Elizabeth

Director

Teacher

RESIGNED

Assigned on 27 Mar 2013

Resigned on 31 Aug 2014

Time on role 1 year, 5 months, 4 days

WALLIS, Carol Lesley

Director

Catering Manager

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2016

Time on role 4 years, 8 months

WARD, Nathan James, Rev'D

Director

Vicar

RESIGNED

Assigned on 14 Jul 2021

Resigned on 19 May 2023

Time on role 1 year, 10 months, 5 days

WHITTAKER, Terence James

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Oct 2012

Resigned on 30 Jul 2021

Time on role 8 years, 9 months, 11 days

WHITTAKER, Terry

Director

Retired

RESIGNED

Assigned on 26 Jan 2022

Resigned on 10 Feb 2022

Time on role 15 days


Some Companies

A L D PRINT LIMITED

279 SHARROW VALE ROAD,SHEFFIELD,S11 8ZF

Number:07103151
Status:ACTIVE
Category:Private Limited Company

COLDAVIAN LTD

34/40 CUTLERS ROAD,CHELMSFORD,CM3 5XJ

Number:05696203
Status:ACTIVE
Category:Private Limited Company

FRESHDENTAL PRACTICE LIMITED

HAREWOOD HOUSE,BOLTON,BL3 5PZ

Number:06854938
Status:ACTIVE
Category:Private Limited Company

GH CANFIELDS LLP

129 FINCHLEY ROAD,LONDON,NW3 6HY

Number:OC355284
Status:ACTIVE
Category:Limited Liability Partnership

RISE PROPERTY MANAGEMENT LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:06428167
Status:ACTIVE
Category:Private Limited Company

SJC RACING LIMITED

34 EDWARD ROAD,NORTHOLT,UB5 6QW

Number:11216047
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