WOODCHURCH HIGH SCHOOL

Woodchurch High School Carr Bridge Road Woodchurch High School Carr Bridge Road, Wirral, CH49 7NG, Merseyside
StatusACTIVE
Company No.07775671
Category
Incorporated15 Sep 2011
Age12 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

WOODCHURCH HIGH SCHOOL is an active with number 07775671. It was incorporated 12 years, 7 months, 28 days ago, on 15 September 2011. The company address is Woodchurch High School Carr Bridge Road Woodchurch High School Carr Bridge Road, Wirral, CH49 7NG, Merseyside.



People

ROGERS, Susan

Secretary

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 12 days

BAXTER, Tracey, Dr

Director

Director

ACTIVE

Assigned on 06 Nov 2015

Current time on role 8 years, 6 months, 7 days

CANHAM, Martyn Christopher

Director

Headteacher

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 12 days

COWLEY, Beverly Clair

Director

Family Liason Officer

ACTIVE

Assigned on 12 Nov 2021

Current time on role 2 years, 6 months, 1 day

CUMBERLAND, David John Scott

Director

None

ACTIVE

Assigned on 04 Oct 2011

Current time on role 12 years, 7 months, 9 days

GILBERTSON, Michael Robert, The Venerable Dr

Director

Minister Of Religion

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 7 months, 12 days

JONES, Valerie Ann

Director

Director

ACTIVE

Assigned on 21 Sep 2017

Current time on role 6 years, 7 months, 22 days

MCARDLE, Ian James

Director

Barrister

ACTIVE

Assigned on 12 Nov 2021

Current time on role 2 years, 6 months, 1 day

OWEN, Rosemary

Director

Retired

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months, 4 days

RENSHAW, Elizabeth, Canon

Director

Retired

ACTIVE

Assigned on 04 Oct 2011

Current time on role 12 years, 7 months, 9 days

SIMPSON, Gareth Richard

Director

Director

ACTIVE

Assigned on 21 Sep 2017

Current time on role 6 years, 7 months, 22 days

SMITH, Andrew Christopher

Director

Teacher

ACTIVE

Assigned on 04 Oct 2011

Current time on role 12 years, 7 months, 9 days

SMITH, Tony

Director

Chair Of Governors

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 7 months, 12 days

ASTLE, Glenys Elizabeth

Director

Director

RESIGNED

Assigned on 05 Dec 2012

Resigned on 24 Sep 2015

Time on role 2 years, 9 months, 19 days

BRIMAGE, Alan

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 15 Dec 2016

Time on role 5 years, 2 months, 11 days

BRODERICK, Sharon Louise

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 16 Sep 2021

Time on role 8 years, 11 months, 15 days

BROWN, Michael Ronald

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 16 Sep 2021

Time on role 8 years, 11 months, 15 days

BUCKINGHAM, Jacqueline Patricia

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 30 Sep 2012

Time on role 11 months, 26 days

BURKE, Simon Robert

Director

Civil Servant

RESIGNED

Assigned on 04 Oct 2011

Resigned on 31 Aug 2019

Time on role 7 years, 10 months, 27 days

BUTLER, Alexandra Ellen

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 30 Sep 2012

Time on role 11 months, 26 days

CAIN, Maureen Eileen

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 26 Nov 2014

Time on role 3 years, 1 month, 22 days

COLEY, Lee

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2011

Resigned on 07 Oct 2011

Time on role 22 days

CRONIN, Margaret (Sue)

Director

Director

RESIGNED

Assigned on 12 Dec 2013

Resigned on 18 Nov 2020

Time on role 6 years, 11 months, 6 days

DELLAR, Howard John

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2011

Resigned on 07 Oct 2011

Time on role 22 days

EDWARDS, Louise

Director

Nurse

RESIGNED

Assigned on 26 Nov 2014

Resigned on 31 Aug 2019

Time on role 4 years, 9 months, 5 days

EGERTON-VERNON, Lucy

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2011

Resigned on 07 Oct 2011

Time on role 22 days

FOG, Elizabeth Anne

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 30 Sep 2012

Time on role 11 months, 26 days

HERON, Eileen

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 12 Dec 2013

Time on role 1 year, 2 months, 11 days

JENKINS, David Ian

Director

Divisional Director Construction

RESIGNED

Assigned on 04 Oct 2011

Resigned on 30 Sep 2012

Time on role 11 months, 26 days

JONES, Valerie Ann

Director

Teacher

RESIGNED

Assigned on 04 Oct 2011

Resigned on 31 Aug 2017

Time on role 5 years, 10 months, 27 days

MERRY, Julie Maria

Director

Lecturer

RESIGNED

Assigned on 04 Oct 2011

Resigned on 31 Aug 2017

Time on role 5 years, 10 months, 27 days

MOORE, Helen

Director

Senior Professional Tutor

RESIGNED

Assigned on 18 Nov 2020

Resigned on 31 Mar 2024

Time on role 3 years, 4 months, 13 days

PHILLIPS, Rebekah

Director

None

RESIGNED

Assigned on 04 Oct 2011

Resigned on 31 Dec 2023

Time on role 12 years, 2 months, 27 days

ROBERTS, Paula Anne

Director

Director

RESIGNED

Assigned on 18 Jan 2017

Resigned on 12 Nov 2021

Time on role 4 years, 9 months, 25 days

WHORTON, Ailsa Claire

Director

Director

RESIGNED

Assigned on 05 Dec 2012

Resigned on 15 Dec 2016

Time on role 4 years, 10 days


Some Companies

APEST SOLUTIONS LTD

33 BLOUNTS COURT,DEVIZES,SN10 5QE

Number:08949917
Status:ACTIVE
Category:Private Limited Company
Number:06937588
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HERTS & BEDS BOILER REPAIRS LTD

48 ALEXANDER GATE,STEVENAGE,SG1 5RG

Number:10306278
Status:ACTIVE
Category:Private Limited Company

LATAM ADVISORY PARTNERS LTD

4 CYGNET CLOSE CYGNET CLOSE,ORMSKIRK,L39 5QH

Number:10667677
Status:ACTIVE
Category:Private Limited Company

MALECKI LTD

2C LINCOLN WAY,ENFIELD,EN1 1TE

Number:10157923
Status:ACTIVE
Category:Private Limited Company

MEANDMYSPORTS LIMITED

KEY PRECISION,CANNOCK,WS11 7LR

Number:07608507
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