PRIMITAS LEARNING PARTNERSHIP

The Old Mining College Queen Street The Old Mining College Queen Street, Burntwood, WS7 4QH, Staffordshire, England
StatusACTIVE
Company No.07669035
Category
Incorporated14 Jun 2011
Age13 years, 3 days
JurisdictionEngland Wales

SUMMARY

PRIMITAS LEARNING PARTNERSHIP is an active with number 07669035. It was incorporated 13 years, 3 days ago, on 14 June 2011. The company address is The Old Mining College Queen Street The Old Mining College Queen Street, Burntwood, WS7 4QH, Staffordshire, England.



People

STEPHENSON, Fiona Sarah Helen

Secretary

ACTIVE

Assigned on 17 Jul 2015

Current time on role 8 years, 11 months

CHIWARIRO, Francis

Director

Director Of Finance

ACTIVE

Assigned on 16 Oct 2023

Current time on role 8 months, 1 day

JONES, Neil Alan

Director

Solicitor

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 7 months, 23 days

LEWIS, Tracy Ann

Director

Retired

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 16 days

MARSDEN, Jason Derek

Director

Retired

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 16 days

PAINTER, Michelle

Director

Head Of Forensic Services

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months, 16 days

PHILLIPS, Heather Marie

Director

Headteacher

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 6 months, 8 days

TOWNSEND, David Christopher

Director

Finance Manager

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 16 days

BOSTOCK, Rebecca

Secretary

RESIGNED

Assigned on 14 Jun 2011

Resigned on 31 Aug 2013

Time on role 2 years, 2 months, 17 days

MULLETT, Kay Patricia

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 22 Jul 2015

Time on role 1 year, 8 months, 21 days

APPLEBY-FREETH, Dominique Lauren

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2014

Resigned on 31 Dec 2018

Time on role 4 years, 3 months, 26 days

ASTLING, Bernice Jeanette

Director

Headteacher

RESIGNED

Assigned on 14 Jun 2011

Resigned on 31 Aug 2016

Time on role 5 years, 2 months, 17 days

BROCKHURST, Philip John

Director

Director Of Mis And It

RESIGNED

Assigned on 14 Jun 2011

Resigned on 15 Mar 2015

Time on role 3 years, 9 months, 1 day

BROWN, Lisa Alexandra

Director

Teacher

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Aug 2013

Time on role 2 years, 2 months

BUICK, Joanna Marie

Director

Owner

RESIGNED

Assigned on 14 Jun 2021

Resigned on 01 Sep 2021

Time on role 2 months, 18 days

CRANFIELD, Neil Henry

Director

Quantity Surveyor

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Jun 2015

Time on role 3 years, 11 months, 29 days

ENNIS, Darren Michael Oliver

Director

General Manager

RESIGNED

Assigned on 20 May 2015

Resigned on 30 Sep 2021

Time on role 6 years, 4 months, 10 days

ENNIS, Darren Michael Oliver

Director

General Manager

RESIGNED

Assigned on 05 Sep 2014

Resigned on 08 May 2015

Time on role 8 months, 3 days

ENSOR, Glenys

Director

Loval Govt Officer Walsall Mbc

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Aug 2014

Time on role 3 years, 2 months

FAUNCH, Neil Colin

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2014

Resigned on 31 Aug 2021

Time on role 6 years, 11 months, 26 days

HARRIS-PAXTON, Sara

Director

Senior Manager Pharmacist

RESIGNED

Assigned on 14 Jun 2011

Resigned on 20 Jun 2012

Time on role 1 year, 6 days

HARRISON, Christopher Robin

Director

Retired

RESIGNED

Assigned on 01 Sep 2021

Resigned on 24 Sep 2021

Time on role 23 days

HURCOMBE, Barrie John

Director

United Kingdom

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Aug 2012

Time on role 1 year, 2 months

JONES, Keith

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2014

Resigned on 13 Dec 2014

Time on role 3 months, 8 days

KIRKWOOD, Susan

Director

Teacher

RESIGNED

Assigned on 14 Mar 2016

Resigned on 31 Aug 2021

Time on role 5 years, 5 months, 17 days

LEWIS, Tracy Ann

Director

Retired

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Aug 2021

Time on role 10 years, 2 months

LYDEN, Nicola Therese

Director

Teacher

RESIGNED

Assigned on 01 Nov 2012

Resigned on 31 Aug 2015

Time on role 2 years, 9 months, 30 days

MADDOCKS, David

Director

Retired

RESIGNED

Assigned on 14 Jun 2011

Resigned on 31 Aug 2014

Time on role 3 years, 2 months, 17 days

MARSDEN, Jason Derek

Director

Sales Director

RESIGNED

Assigned on 03 Oct 2012

Resigned on 31 Aug 2021

Time on role 8 years, 10 months, 28 days

MAYDEW, Mark Graham

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Aug 2021

Time on role 4 years, 11 months, 30 days

MAYER, Anna Louise Olivia

Director

Teacher

RESIGNED

Assigned on 01 Jul 2011

Resigned on 04 Oct 2013

Time on role 2 years, 3 months, 3 days

MCCLELLAND, Christopher John

Director

Deputy Hr Director

RESIGNED

Assigned on 07 May 2012

Resigned on 24 Sep 2014

Time on role 2 years, 4 months, 17 days

MOSELEY, Nicholas Stephen

Director

Retired

RESIGNED

Assigned on 01 Sep 2023

Resigned on 20 Oct 2023

Time on role 1 month, 19 days

MURPHY, Amelia

Director

Service Operations Director

RESIGNED

Assigned on 07 May 2012

Resigned on 18 Apr 2013

Time on role 11 months, 11 days

OREILLY, Brendan

Director

Customer Experience Coach

RESIGNED

Assigned on 05 Sep 2014

Resigned on 31 Aug 2021

Time on role 6 years, 11 months, 26 days

OSMANT, Pauline Janet

Director

Retired

RESIGNED

Assigned on 14 Jun 2011

Resigned on 31 Aug 2014

Time on role 3 years, 2 months, 17 days

PHILLIPS, Simon John

Director

Credit Director

RESIGNED

Assigned on 14 Jun 2021

Resigned on 31 Aug 2021

Time on role 2 months, 17 days

PLACE, Robin

Director

Police Officer

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Jun 2015

Time on role 3 years, 11 months, 29 days

PREECE, Byron Mansell

Director

Financial Controller

RESIGNED

Assigned on 05 Sep 2014

Resigned on 31 Aug 2021

Time on role 6 years, 11 months, 26 days

REYNOLDS, Hugh Michael Peter

Director

Accountant

RESIGNED

Assigned on 14 Jun 2011

Resigned on 31 Aug 2021

Time on role 10 years, 2 months, 17 days

SANDERSON, Dean George

Director

Senior Director Finance

RESIGNED

Assigned on 01 Jul 2011

Resigned on 13 Mar 2015

Time on role 3 years, 8 months, 12 days

SCARSBROOK, Ruth Dayle

Director

Data & Timetable Manager

RESIGNED

Assigned on 18 Mar 2016

Resigned on 11 Feb 2020

Time on role 3 years, 10 months, 24 days

SHELTON, David Michael

Director

Investigator For Ipcc

RESIGNED

Assigned on 16 Jul 2015

Resigned on 31 Aug 2021

Time on role 6 years, 1 month, 15 days

SIMKIN, John Keith

Director

Teacher

RESIGNED

Assigned on 01 Jul 2011

Resigned on 03 Oct 2014

Time on role 3 years, 3 months, 2 days

SMITH, Stephanie Louise

Director

Business Manager

RESIGNED

Assigned on 14 Jun 2021

Resigned on 31 Aug 2021

Time on role 2 months, 17 days

STOCKDALE, Gillian Margaret

Director

Retired

RESIGNED

Assigned on 01 Sep 2023

Resigned on 13 Oct 2023

Time on role 1 month, 12 days

SUNTER, Helen Elizabeth

Director

Deputy Commissioner For Police, Fire & Rescue & Cr

RESIGNED

Assigned on 01 Sep 2021

Resigned on 24 Sep 2021

Time on role 23 days

VEROW, Emily

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Sep 2021

Resigned on 03 Nov 2021

Time on role 2 months, 2 days

WILKINSON, Olivia Rose

Director

Teacher

RESIGNED

Assigned on 28 Sep 2020

Resigned on 31 Aug 2021

Time on role 11 months, 3 days

WILLIAMS, Julie

Director

Retired

RESIGNED

Assigned on 01 Sep 2021

Resigned on 18 Dec 2023

Time on role 2 years, 3 months, 17 days

WILLIAMS, Michael Frederick

Director

Retired

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Aug 2021

Time on role 10 years, 2 months

WILSON, Mark Andrew

Director

Retired

RESIGNED

Assigned on 01 Sep 2021

Resigned on 24 Sep 2021

Time on role 23 days


Some Companies

06 CARE LIMITED

AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:07644803
Status:ACTIVE
Category:Private Limited Company

EXEL BEARINGS & ENGINEERING SUPPLIES LTD

UNIT 12, FOUNTAIN BUSINESS PARK,OLDBURY,B69 3BH

Number:04969629
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE LOGIC LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08134235
Status:ACTIVE
Category:Private Limited Company

LK BALTICA LIMITED

97 JUDD STREET,LONDON,WC1H 9JG

Number:10649254
Status:ACTIVE
Category:Private Limited Company

STORY DECORATORS LIMITED

BRUNTHILL ROAD,CARLISLE,CA3 0EH

Number:06667587
Status:ACTIVE
Category:Private Limited Company

SUMMERS LAW LIMITED

48 GRAY'S INN ROAD,LONDON,WC1X 8LT

Number:06974615
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