PLYMOUTH SCHOOL OF CREATIVE ARTS

The Red House The Red House, Plymouth, PL1 3EG, England
StatusDISSOLVED
Company No.07953395
Category
Incorporated17 Feb 2012
Age12 years, 3 months
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 5 days

SUMMARY

PLYMOUTH SCHOOL OF CREATIVE ARTS is an dissolved with number 07953395. It was incorporated 12 years, 3 months ago, on 17 February 2012 and it was dissolved 2 years, 7 months, 5 days ago, on 12 October 2021. The company address is The Red House The Red House, Plymouth, PL1 3EG, England.



People

BREWERTON, Andrew John, Professor

Director

College Principal

ACTIVE

Assigned on 17 Feb 2012

Current time on role 12 years, 3 months

FELMINGHAM, Stephen John, Dr

Director

University Lecturer

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 28 days

FISHER, Darren James

Director

Sales Manager

ACTIVE

Assigned on 14 Dec 2015

Current time on role 8 years, 5 months, 3 days

NEWALL, Zoe Alexandra

Director

Chartered Accountant

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 10 months, 29 days

NOTTAGE, David John

Director

Creative Director

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 10 months, 29 days

SLOGGETT, Hannah May

Director

Director

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 7 months, 29 days

STRATTON, Jeffrey Ralph

Director

Teacher

ACTIVE

Assigned on 08 Mar 2016

Current time on role 8 years, 2 months, 9 days

BUTLER, Sandra Linda

Secretary

RESIGNED

Assigned on 09 Jul 2013

Resigned on 09 Oct 2018

Time on role 5 years, 3 months

AMES, Hannah Louise

Director

Registered Nurse

RESIGNED

Assigned on 13 Jan 2016

Resigned on 07 Nov 2017

Time on role 1 year, 9 months, 25 days

ANNING, Joanne

Director

Ceo

RESIGNED

Assigned on 20 Jan 2015

Resigned on 14 Oct 2018

Time on role 3 years, 8 months, 25 days

BEARD, Michael Kevin Mcgoldrick, Dr

Director

Director Of A School

RESIGNED

Assigned on 29 Apr 2014

Resigned on 08 Mar 2016

Time on role 1 year, 10 months, 9 days

BENNETT, Jan Paul Humphreys, Dr

Director

Retired

RESIGNED

Assigned on 18 Jun 2019

Resigned on 20 Jan 2020

Time on role 7 months, 2 days

BOLTON, Timothy John Fettes

Director

Vice Principal - Education

RESIGNED

Assigned on 09 Jul 2013

Resigned on 04 Oct 2018

Time on role 5 years, 2 months, 26 days

BREWERTON, Andrew John, Professor

Director

None

RESIGNED

Assigned on 17 Feb 2012

Resigned on 26 Feb 2013

Time on role 1 year, 9 days

BREWERTON, Andrew, Prof

Director

College Principal

RESIGNED

Assigned on 17 Feb 2012

Resigned on 26 Feb 2013

Time on role 1 year, 9 days

CLARKE, Richard Alan

Director

Baptist Minister

RESIGNED

Assigned on 09 Jul 2013

Resigned on 11 Jul 2017

Time on role 4 years, 2 days

CONNAH, Richard

Director

Unknown

RESIGNED

Assigned on 12 Dec 2017

Resigned on 26 Jun 2019

Time on role 1 year, 6 months, 14 days

DEMPSEY, Sheila

Director

None

RESIGNED

Assigned on 09 Jul 2013

Resigned on 11 Jan 2017

Time on role 3 years, 6 months, 2 days

DUNKS, Benjamin Peter

Director

Artistic Director

RESIGNED

Assigned on 09 Jul 2013

Resigned on 10 Dec 2018

Time on role 5 years, 5 months, 1 day

KINGSTON-BRAY, Julie Louise

Director

None

RESIGNED

Assigned on 04 Mar 2014

Resigned on 03 Mar 2015

Time on role 11 months, 30 days

MULLEN, Alastair

Director

Construction Professional

RESIGNED

Assigned on 09 Jul 2013

Resigned on 18 Jun 2019

Time on role 5 years, 11 months, 9 days

RKAINA, Rachid

Director

Retired

RESIGNED

Assigned on 14 Apr 2014

Resigned on 02 Jan 2020

Time on role 5 years, 8 months, 18 days

STEEN, Graham Campbell

Director

None

RESIGNED

Assigned on 09 Jul 2013

Resigned on 10 Oct 2018

Time on role 5 years, 3 months, 1 day

STRUDWICK, David Vaughan

Director

Headmaster

RESIGNED

Assigned on 09 Jul 2013

Resigned on 01 Feb 2019

Time on role 5 years, 6 months, 23 days

YEOMANS, Peter Enoch Robert

Director

University Lecturer

RESIGNED

Assigned on 09 Jul 2013

Resigned on 24 Mar 2014

Time on role 8 months, 15 days


Some Companies

CHAPELSHIRE LTD

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:04404627
Status:ACTIVE
Category:Private Limited Company

EDGE INVESTMENT PARTNERS UK LIMITED

4TH FLOOR CUMBERLAND HOUSE 15-17,SOUTHAMPTON,SO15 2BG

Number:09642621
Status:LIQUIDATION
Category:Private Limited Company

EPOCA CASINO LIMITED

SAFENAMES HOUSE,MILTON KEYNES,MK14 6LS

Number:07799456
Status:ACTIVE
Category:Private Limited Company

JAKMAC POTATOES LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:01648954
Status:ACTIVE
Category:Private Limited Company

MUSIKAZOO UK LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:10626808
Status:ACTIVE
Category:Private Limited Company

STALLION CONSULTANCY LTD

120 HEATH ROAD,ROMFORD,RM6 6LH

Number:07966886
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