INSIGNIS ACADEMY TRUST

Sir Henry Floyd Grammar School Sir Henry Floyd Grammar School, Aylesbury, HP21 8PE, Buckinghamshire
StatusACTIVE
Company No.07657307
Category
Incorporated03 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

INSIGNIS ACADEMY TRUST is an active with number 07657307. It was incorporated 12 years, 11 months, 29 days ago, on 03 June 2011. The company address is Sir Henry Floyd Grammar School Sir Henry Floyd Grammar School, Aylesbury, HP21 8PE, Buckinghamshire.



People

HUSKINSON, John Robert

Secretary

ACTIVE

Assigned on 01 Jun 2018

Current time on role 6 years, 1 day

BULL, Gaynor

Director

Housewife

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 11 months, 1 day

HABGOOD, Nicolette Tamsin, Dr

Director

Academic (Senior Lecturer In H.E. Retired)

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 29 days

HARDY, Mark Glyn

Director

Company Secretary

ACTIVE

Assigned on 01 Oct 2011

Current time on role 12 years, 8 months, 1 day

HOLLIDAY, Jane Elizabeth

Director

Retired

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 2 days

SHURROCK, Gillian

Director

Retired

ACTIVE

Assigned on 26 May 2023

Current time on role 1 year, 7 days

THOMAS, Paul Royston

Director

Retired

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 10 months, 1 day

BRYANT, Ian Michael

Secretary

RESIGNED

Assigned on 03 Jun 2011

Resigned on 31 Dec 2017

Time on role 6 years, 6 months, 28 days

HARDY, Mark

Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 May 2018

Time on role 4 months, 30 days

BASSETT, Amanda

Director

Business Development Manager

RESIGNED

Assigned on 01 Jul 2011

Resigned on 14 Nov 2012

Time on role 1 year, 4 months, 13 days

BHATTACHARYA, Ira Dutta

Director

Commissioner

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Jul 2016

Time on role 5 years

BLACKWELL, Martha

Director

Self Employed - Administration

RESIGNED

Assigned on 16 Oct 2015

Resigned on 01 Jul 2016

Time on role 8 months, 15 days

BOX, Stephen David

Director

Headteacher

RESIGNED

Assigned on 03 Jun 2011

Resigned on 31 Aug 2020

Time on role 9 years, 2 months, 28 days

COLLINS, Ross

Director

Teacher

RESIGNED

Assigned on 07 Mar 2013

Resigned on 01 Jul 2016

Time on role 3 years, 3 months, 24 days

DYKE, Keith

Director

Teacher

RESIGNED

Assigned on 01 Feb 2014

Resigned on 01 Jul 2016

Time on role 2 years, 4 months, 30 days

EGAN-CARTER, Kirsty Joanne

Director

Digital Marketing Consultant

RESIGNED

Assigned on 01 Sep 2013

Resigned on 01 Jul 2016

Time on role 2 years, 9 months, 30 days

ELLIS, Paul

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Jul 2016

Time on role 5 years

FAY, Garret Edward

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 2020

Resigned on 14 Jul 2021

Time on role 8 months, 13 days

FITZPATRICK, Jason

Director

Senior Practice Director

RESIGNED

Assigned on 28 Nov 2013

Resigned on 01 Jul 2016

Time on role 2 years, 7 months, 3 days

GOOCH, Larraine

Director

Retired Principal Lecturer

RESIGNED

Assigned on 01 Jul 2011

Resigned on 27 Nov 2014

Time on role 3 years, 4 months, 26 days

GOULDING, Karen

Director

Network Development Manager

RESIGNED

Assigned on 01 Mar 2012

Resigned on 29 Mar 2016

Time on role 4 years, 28 days

GRAYSON, Gwynne Elizabeth

Director

Classical Homeopath

RESIGNED

Assigned on 03 Jun 2011

Resigned on 17 Sep 2013

Time on role 2 years, 3 months, 14 days

GRIFFITHS, David William Robson

Director

Senior Manager Nhs

RESIGNED

Assigned on 03 Jun 2011

Resigned on 31 Dec 2017

Time on role 6 years, 6 months, 28 days

HAWKINS, William Graeme

Director

Chartered Engineer

RESIGNED

Assigned on 03 Jun 2011

Resigned on 01 Jul 2016

Time on role 5 years, 28 days

HEATH, Pamela Marie

Director

Wholesale Finance Manager

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Jul 2016

Time on role 5 years

JONES, Robert Arthur

Director

Retired

RESIGNED

Assigned on 03 Jun 2011

Resigned on 31 Jul 2013

Time on role 2 years, 1 month, 28 days

LAWRENCE, John William

Director

Retired

RESIGNED

Assigned on 03 Jun 2011

Resigned on 28 Nov 2013

Time on role 2 years, 5 months, 25 days

LEWIS, Chloe

Director

Education Worker

RESIGNED

Assigned on 01 Jun 2016

Resigned on 01 Jul 2016

Time on role 30 days

LOUIS, Stephen David

Director

Company Director

RESIGNED

Assigned on 14 Nov 2012

Resigned on 31 Aug 2020

Time on role 7 years, 9 months, 17 days

RESPINI-JONES, Ines

Director

Hr Consultant

RESIGNED

Assigned on 11 Feb 2015

Resigned on 01 Jul 2016

Time on role 1 year, 4 months, 20 days

SEEGOOLAM, Kishore

Director

General Manager

RESIGNED

Assigned on 01 Dec 2011

Resigned on 17 Jul 2015

Time on role 3 years, 7 months, 16 days

WHITE, Yvonne

Director

None

RESIGNED

Assigned on 03 Jun 2011

Resigned on 30 Jun 2015

Time on role 4 years, 27 days

WHITFIELD, Josephine

Director

Teacher

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Jul 2016

Time on role 5 years

WILDMAN, Catherine Nichole

Director

Company Director

RESIGNED

Assigned on 14 Jul 2021

Resigned on 18 Jan 2022

Time on role 6 months, 4 days

WILES, Catherine

Director

Management Services Manager

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Jul 2016

Time on role 5 years

WITHELLS, Anthony Roy

Director

Teacher

RESIGNED

Assigned on 24 Jun 2018

Resigned on 14 Jul 2021

Time on role 3 years, 20 days


Some Companies

21 BARKER GATE MANAGEMENT COMPANY LIMITED

58 THE ROPEWALK,NOTTINGHAM,NG1 5DW

Number:03766378
Status:ACTIVE
Category:Private Limited Company

INTEGRITY CLINICAL SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06049169
Status:ACTIVE
Category:Private Limited Company

IREPAIR PAISLEY LTD

39 CAUSEYSIDE STREET,PAISLEY,PA1 1YL

Number:SC468485
Status:ACTIVE
Category:Private Limited Company

PURBROOK CATERING COMPANY LTD

6 CHURCH ROAD,GOSPORT,PO12 2LB

Number:09003273
Status:ACTIVE
Category:Private Limited Company

RICHMOND ADVANTAGE LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:08297048
Status:ACTIVE
Category:Private Limited Company

SJATAA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05420023
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