ORTU FEDERATION LTD

Southend Road Southend Road, Stanford-Le-Hope, SS17 8JT
StatusACTIVE
Company No.07660783
Category
Incorporated07 Jun 2011
Age12 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

ORTU FEDERATION LTD is an active with number 07660783. It was incorporated 12 years, 11 months, 24 days ago, on 07 June 2011. The company address is Southend Road Southend Road, Stanford-le-hope, SS17 8JT.



People

VAMPLEW, Claire Louise

Secretary

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months

BURR, Phil

Director

Property Management

ACTIVE

Assigned on 13 Jun 2018

Current time on role 5 years, 11 months, 18 days

CLARK, Georgina Anne

Director

Public Affairs Adviser

ACTIVE

Assigned on 07 Jun 2011

Current time on role 12 years, 11 months, 24 days

DALE, Paul

Director

Director Logistics

ACTIVE

Assigned on 13 Jun 2018

Current time on role 5 years, 11 months, 18 days

FROOD, Ian, Dr

Director

Farmer

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months

MARSHALL, Stephen Kenneth

Secretary

RESIGNED

Assigned on 09 Jun 2011

Resigned on 04 Jul 2013

Time on role 2 years, 25 days

SHILLINGFORD, Des, Mr.

Secretary

RESIGNED

Assigned on 06 Mar 2014

Resigned on 31 Aug 2023

Time on role 9 years, 5 months, 25 days

ALLINSON, Mark

Director

Local Government Officer

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

ASONG, Sophina, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Jun 2011

Resigned on 31 Dec 2022

Time on role 11 years, 6 months, 24 days

BARR, Robert William

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

BARR, Robert William

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Jun 2011

Resigned on 31 Mar 2017

Time on role 5 years, 9 months, 24 days

BAYFIELD, Lindsay

Director

Administrator

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

BURMAN, Grahame

Director

Accountant

RESIGNED

Assigned on 08 Jul 2021

Resigned on 01 Jul 2022

Time on role 11 months, 23 days

CHAPMAN, Stephen Allan

Director

Contracts Manager

RESIGNED

Assigned on 07 Jun 2011

Resigned on 25 Mar 2012

Time on role 9 months, 18 days

EATHERTON, Tony

Director

Health & Safety Advisor

RESIGNED

Assigned on 13 Jun 2018

Resigned on 23 Apr 2019

Time on role 10 months, 10 days

EDGAR, Philip Leonard

Director

Forklift Driver

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

EDGAR, Philip Leonard

Director

Forklift Driver

RESIGNED

Assigned on 07 Jun 2011

Resigned on 01 Jul 2022

Time on role 11 years, 24 days

FEENEY, Sally Ann

Director

Teacher

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

GEORGIOU, Christian Robert

Director

Relationship Manager

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

GREEN, Dominic

Director

Lawyer

RESIGNED

Assigned on 23 Apr 2019

Resigned on 15 Jul 2022

Time on role 3 years, 2 months, 22 days

HARMAN, Robb Philip

Director

Managing Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 26 Feb 2020

Time on role 8 years, 8 months, 19 days

HARMAN, Ross Philip

Director

Managing Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

HARVEY, Alfie

Director

It Director

RESIGNED

Assigned on 12 Mar 2021

Resigned on 01 Oct 2022

Time on role 1 year, 6 months, 19 days

JACOBS, Carey Anne

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

JACOBS, Carey Anne

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2011

Resigned on 01 Oct 2022

Time on role 11 years, 3 months, 24 days

NASH, Steve

Director

Teacher

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days

NASH, Steve

Director

Teacher

RESIGNED

Assigned on 07 Jun 2011

Resigned on 01 Oct 2022

Time on role 11 years, 3 months, 24 days

SEYMOUR, Joanna

Director

Headteacher

RESIGNED

Assigned on 07 Jun 2011

Resigned on 13 Jun 2018

Time on role 7 years, 6 days

YELDHAM, Philomena Catherine

Director

Academy Liaison Officer

RESIGNED

Assigned on 07 Jun 2011

Resigned on 04 Jul 2016

Time on role 5 years, 27 days


Some Companies

AJ MECHANICS LIMITED

309 BROMFORD ROAD,BIRMINGHAM,B36 8EU

Number:10591567
Status:ACTIVE
Category:Private Limited Company

C3PM CONSULTING LIMITED

159 ABBEVILLE ROAD,LONDON,SW4 9JJ

Number:08584612
Status:ACTIVE
Category:Private Limited Company

FEW INNS LIMITED

THE OLD STABLES BACK LANE,BAMPTON,OX18 2DQ

Number:04662164
Status:ACTIVE
Category:Private Limited Company

HIGH STREET FINANCIAL SOLUTIONS LIMITED

2ND FLOOR,NEWCASTLE,NE1 2ET

Number:09744038
Status:ACTIVE
Category:Private Limited Company

MACKEREL SKY LTD

JUBILEE HOUSE 32 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:09598124
Status:ACTIVE
Category:Private Limited Company

MEDIA GROUP EUROPE LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:10642252
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