RYDENS ENTERPRISE SCHOOL AND SIXTH FORM COLLEGE

Rydens Enterprise School And Sixth Form College Hersham Road Rydens Enterprise School And Sixth Form College Hersham Road, Walton-On-Thames, KT12 5PY, Surrey
StatusDISSOLVED
Company No.07692414
Category
Incorporated04 Jul 2011
Age12 years, 11 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 5 days

SUMMARY

RYDENS ENTERPRISE SCHOOL AND SIXTH FORM COLLEGE is an dissolved with number 07692414. It was incorporated 12 years, 11 months ago, on 04 July 2011 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is Rydens Enterprise School And Sixth Form College Hersham Road Rydens Enterprise School And Sixth Form College Hersham Road, Walton-on-thames, KT12 5PY, Surrey.



People

CROMBIE, Tina Barbara

Director

Civil Servant

ACTIVE

Assigned on 20 Apr 2016

Current time on role 8 years, 1 month, 14 days

WILLIAMSON, Christopher

Director

None

ACTIVE

Assigned on 06 Jul 2016

Current time on role 7 years, 10 months, 29 days

WILSON, Ian Stuart

Director

Education Consultant

ACTIVE

Assigned on 06 Jul 2016

Current time on role 7 years, 10 months, 29 days

MACKENZIE, Kenneth Ian

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 07 Jul 2016

Time on role 4 years, 10 months, 6 days

ALI, Duane Nigel

Director

Teacher

RESIGNED

Assigned on 10 Jul 2015

Resigned on 07 Jul 2016

Time on role 11 months, 28 days

ASHTON, Phillipa

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 07 Jul 2016

Time on role 4 years, 11 months, 6 days

ASTON, Nicholas

Director

Project Manager

RESIGNED

Assigned on 18 Sep 2013

Resigned on 16 Sep 2015

Time on role 1 year, 11 months, 28 days

BARNES, Anthony Gregory

Director

Careers Education Consultant

RESIGNED

Assigned on 18 Sep 2013

Resigned on 07 Jul 2016

Time on role 2 years, 9 months, 19 days

BELL, John Denham

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 14 Oct 2012

Time on role 1 year, 2 months, 13 days

BOURNE, Hugh Malcolm

Director

Chemistry Program Manger

RESIGNED

Assigned on 01 Aug 2011

Resigned on 30 Apr 2012

Time on role 8 months, 29 days

CHRISTIE, Pamela Margot

Director

Pr Manager

RESIGNED

Assigned on 01 Sep 2015

Resigned on 16 Mar 2016

Time on role 6 months, 15 days

COOPER, Samantha Jane

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 03 Jul 2013

Time on role 1 year, 11 months, 2 days

CROOKE, Sharon Lesley

Director

Bank Manager

RESIGNED

Assigned on 01 Apr 2014

Resigned on 01 Jul 2015

Time on role 1 year, 2 months, 30 days

DODD, Jackie Anne

Director

Student Support Officer

RESIGNED

Assigned on 10 Jul 2015

Resigned on 07 Jul 2016

Time on role 11 months, 28 days

DODD, Jackie Anne

Director

Clerical Assistant

RESIGNED

Assigned on 26 Sep 2012

Resigned on 24 Jul 2013

Time on role 9 months, 28 days

DOERY, Roger Henry Clifford

Director

Retired

RESIGNED

Assigned on 12 Dec 2012

Resigned on 07 Oct 2016

Time on role 3 years, 9 months, 26 days

GADD, Michael Clifford

Director

Senior Project Manager

RESIGNED

Assigned on 16 Sep 2015

Resigned on 07 Jul 2016

Time on role 9 months, 21 days

GHALUSTIANS, Fiona Mary

Director

Registered Midwife

RESIGNED

Assigned on 01 Aug 2011

Resigned on 24 Jul 2013

Time on role 1 year, 11 months, 23 days

HAMILTON, Kevin Barkley

Director

General Manager

RESIGNED

Assigned on 18 Dec 2015

Resigned on 07 Jul 2016

Time on role 6 months, 20 days

HAZELL, Diana Laura Clarke

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 25 Jun 2014

Time on role 2 years, 10 months, 24 days

HICKS, Margaret Aileen

Director

County Councillor

RESIGNED

Assigned on 04 Jul 2011

Resigned on 26 Sep 2012

Time on role 1 year, 2 months, 22 days

HIGGS, Debbie Lee

Director

Finance Manager

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Jul 2014

Time on role 2 years, 10 months, 30 days

HOGGINS, David Charles

Director

Retired

RESIGNED

Assigned on 10 Jul 2015

Resigned on 16 Mar 2016

Time on role 8 months, 6 days

HOWES, Lynn Elizabeth

Director

Lecturer

RESIGNED

Assigned on 28 Oct 2013

Resigned on 18 Nov 2015

Time on role 2 years, 21 days

MILLS, Jonathan David

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 04 Jul 2012

Time on role 11 months, 3 days

PALMER, Edward Thomas

Director

Photographer

RESIGNED

Assigned on 01 Aug 2011

Resigned on 07 Jul 2016

Time on role 4 years, 11 months, 6 days

PAYNE, Anne-Louise

Director

Head Teacher

RESIGNED

Assigned on 04 Apr 2016

Resigned on 07 Sep 2016

Time on role 5 months, 3 days

ROLLS, Geoffrey Allan

Director

Training Conmsultant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 07 Jul 2016

Time on role 4 years, 11 months, 6 days

SEGAL, Susan

Director

Artistic Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 01 Jul 2015

Time on role 3 years, 11 months, 27 days

SHEPHARD, Nicola Claire

Director

Headteacher

RESIGNED

Assigned on 04 Jul 2011

Resigned on 11 Apr 2016

Time on role 4 years, 9 months, 7 days

VERHEIJDEN, Eric

Director

Financial Analyst

RESIGNED

Assigned on 10 Jul 2015

Resigned on 07 Jul 2016

Time on role 11 months, 28 days

WARDLE, Elise Sorrel

Director

Psychotherapist

RESIGNED

Assigned on 12 Dec 2012

Resigned on 11 Dec 2013

Time on role 11 months, 30 days

WILLIAMSON, Jackalyn

Director

Administrator

RESIGNED

Assigned on 28 Oct 2013

Resigned on 07 Jul 2016

Time on role 2 years, 8 months, 10 days

ZAMBANINI, Clair

Director

Teacher

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Jul 2015

Time on role 3 years, 10 months, 30 days


Some Companies

A CASE OF YOU LIMITED

FLAT 2,LONDON,W10 6SZ

Number:05288436
Status:ACTIVE
Category:Private Limited Company
Number:07458841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEGAL NEWS SERVICE LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:08298824
Status:ACTIVE
Category:Private Limited Company

O’LOUGHLIN (CAMBERWELL) LIMITED

1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD,LONDON,E18 1HB

Number:10501459
Status:ACTIVE
Category:Private Limited Company

POOJATHAPAR LTD

28 SARSBY DRIVE,STAINES-UPON-THAMES,TW19 5AT

Number:11921658
Status:ACTIVE
Category:Private Limited Company

PROMEP LTD

KNILL JAMES,LEWES,BN7 1JU

Number:07355572
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