EAST LONDON SCIENCE SCHOOL TRUST

The Clock Mill The Clock Mill, London, E3 3DU
StatusDISSOLVED
Company No.07962059
Category
Incorporated23 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 17 days

SUMMARY

EAST LONDON SCIENCE SCHOOL TRUST is an dissolved with number 07962059. It was incorporated 12 years, 3 months, 7 days ago, on 23 February 2012 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is The Clock Mill The Clock Mill, London, E3 3DU.



People

ROBBINS, Greg

Secretary

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months, 24 days

ANDERSON, Samuel

Director

Teacher

ACTIVE

Assigned on 21 Jul 2020

Current time on role 3 years, 10 months, 11 days

ATWELL, Christian Douglas

Director

Higher Education Lecturer

ACTIVE

Assigned on 16 Mar 2021

Current time on role 3 years, 2 months, 16 days

BORZENKO, Nikita

Director

Governance, Risk And Control Assurance

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months, 24 days

BRIAN, Justine

Director

Director, Civitas Schools

ACTIVE

Assigned on 25 Jan 2021

Current time on role 3 years, 4 months, 7 days

CARUN, David

Director

Project Manager

ACTIVE

Assigned on 05 Mar 2020

Current time on role 4 years, 2 months, 27 days

HINDE, Kevin

Director

It Consultant

ACTIVE

Assigned on 05 Jul 2016

Current time on role 7 years, 10 months, 27 days

PIZZEY, Hayley

Director

Solicitor

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months, 24 days

SPIERS, Michael

Director

Chief People Officer

ACTIVE

Assigned on 18 Dec 2020

Current time on role 3 years, 5 months, 14 days

TAYLOR, Mark

Director

School Teacher

ACTIVE

Assigned on 08 Jun 2021

Current time on role 2 years, 11 months, 23 days

TRATT, Robert James

Director

Senior Quantitative Strategist

ACTIVE

Assigned on 05 Mar 2020

Current time on role 4 years, 2 months, 27 days

WORTH, Sarah Elisabeth Rhiannon

Director

Recruitment Manager

ACTIVE

Assigned on 25 Jan 2021

Current time on role 3 years, 4 months, 7 days

SIRCAR, Peter

Secretary

RESIGNED

Assigned on 13 Jan 2014

Resigned on 14 May 2019

Time on role 5 years, 4 months, 1 day

AL GHABRA, Roba, Dr

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2017

Resigned on 02 Jul 2019

Time on role 2 years, 5 months, 9 days

APPIAH, Rodney Kwabena

Director

Investment Manager

RESIGNED

Assigned on 16 Dec 2013

Resigned on 01 Dec 2016

Time on role 2 years, 11 months, 16 days

ATASHZAI, Adam

Director

Consultant

RESIGNED

Assigned on 12 Sep 2017

Resigned on 07 May 2021

Time on role 3 years, 7 months, 25 days

CARTER, Charlie

Director

None

RESIGNED

Assigned on 03 Dec 2013

Resigned on 15 Nov 2015

Time on role 1 year, 11 months, 12 days

CLEMENTS, David Lee

Director

Consultant

RESIGNED

Assigned on 15 Jan 2013

Resigned on 31 Dec 2013

Time on role 11 months, 16 days

DAVIES, Elizabeth Amy Joy

Director

Hr Proffessional

RESIGNED

Assigned on 19 Jan 2016

Resigned on 16 Oct 2018

Time on role 2 years, 8 months, 28 days

HARRIES, Robert Benjamin Gwynne

Director

Membership Coordinator

RESIGNED

Assigned on 12 Sep 2017

Resigned on 31 Oct 2020

Time on role 3 years, 1 month, 19 days

HAYES, Dennis

Director

Professor

RESIGNED

Assigned on 15 Dec 2014

Resigned on 04 Jul 2018

Time on role 3 years, 6 months, 20 days

JAIN, Maanas Deepak

Director

Barrister

RESIGNED

Assigned on 17 Jan 2014

Resigned on 11 Jan 2016

Time on role 1 year, 11 months, 25 days

KATON, Lesley Louise

Director

Creative Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 01 Mar 2017

Time on role 4 years

LAWES, Shirley, Doctor

Director

University Lecturer

RESIGNED

Assigned on 21 Jan 2015

Resigned on 02 Jul 2019

Time on role 4 years, 5 months, 12 days

LEWIS, Norman, Dr

Director

Director - Pwc

RESIGNED

Assigned on 20 Jun 2013

Resigned on 19 Jun 2017

Time on role 3 years, 11 months, 29 days

OGG, Thomas William

Director

Pupil Barrister

RESIGNED

Assigned on 09 Aug 2012

Resigned on 16 Sep 2015

Time on role 3 years, 1 month, 7 days

PERKS, David Michael

Director

Teacher

RESIGNED

Assigned on 23 Feb 2012

Resigned on 18 Oct 2021

Time on role 9 years, 7 months, 24 days

PERKS, Jennifer Swan

Director

Pr Consultant

RESIGNED

Assigned on 23 Feb 2012

Resigned on 18 Sep 2012

Time on role 6 months, 24 days

SANDEMAN, Jane Frances

Director

Director Of Operations

RESIGNED

Assigned on 01 Jan 2013

Resigned on 31 Dec 2013

Time on role 11 months, 30 days

SEHGAL, Alka Cuthbert

Director

Phd Researchers

RESIGNED

Assigned on 01 Mar 2015

Resigned on 21 Jul 2020

Time on role 5 years, 4 months, 20 days

SHELDON, Matthew David

Director

Project Manager

RESIGNED

Assigned on 01 Jun 2013

Resigned on 17 Jun 2014

Time on role 1 year, 16 days

SMITH, Mark Andrew

Director

Development Manager

RESIGNED

Assigned on 23 Feb 2012

Resigned on 23 Feb 2016

Time on role 4 years

SUNAK, Rishi

Director

Director

RESIGNED

Assigned on 03 Dec 2013

Resigned on 15 Nov 2015

Time on role 1 year, 11 months, 12 days

TAYLOR, Mark

Director

None

RESIGNED

Assigned on 05 Jul 2013

Resigned on 14 Apr 2015

Time on role 1 year, 9 months, 9 days

UNDERWOOD, Harry Luke

Director

Teacher

RESIGNED

Assigned on 07 Nov 2018

Resigned on 28 Apr 2020

Time on role 1 year, 5 months, 21 days

VERMA, Surabhi, Dr

Director

Medical Director Pharmaceuticals

RESIGNED

Assigned on 01 Mar 2015

Resigned on 18 Oct 2016

Time on role 1 year, 7 months, 17 days

WOKDHUYSEN, James Pollard, Professor

Director

Self Employed Consultant

RESIGNED

Assigned on 13 Sep 2012

Resigned on 03 Dec 2013

Time on role 1 year, 2 months, 20 days

YOUNG, Michael Francis Dykes, Professor

Director

Professor Part Time

RESIGNED

Assigned on 05 Jul 2016

Resigned on 04 Apr 2017

Time on role 8 months, 30 days


Some Companies

BSN BUSINESS SOLUTION NETWORK LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05170324
Status:ACTIVE
Category:Private Limited Company

CENTRAL SCOTLAND SECURITY LIMITED

40/14 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NU

Number:SC567462
Status:ACTIVE
Category:Private Limited Company

INTERFACE EUROPE LTD.

SHELF MILLS,NR HALIFAX,HX3 7PA

Number:00309779
Status:ACTIVE
Category:Private Limited Company

JS HOMES INVESTMENT LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11481193
Status:ACTIVE
Category:Private Limited Company

MBI (WALES) LIMITED

UNIT 5 YORK PARK,BRIDGEND,CF31 3TB

Number:06032617
Status:ACTIVE
Category:Private Limited Company

ROCKSOM LIMITED

CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP

Number:01712872
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