SALFORD ACADEMY TRUST

C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.08115121
Category
Incorporated21 Jun 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution30 Dec 2023
Years3 months, 30 days

SUMMARY

SALFORD ACADEMY TRUST is an dissolved with number 08115121. It was incorporated 11 years, 10 months, 8 days ago, on 21 June 2012 and it was dissolved 3 months, 30 days ago, on 30 December 2023. The company address is C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW.



People

ARCHER, Terence

Secretary

ACTIVE

Assigned on 30 May 2019

Current time on role 4 years, 10 months, 30 days

CASH, Kimberley

Director

Centre Principal

ACTIVE

Assigned on 10 Oct 2015

Current time on role 8 years, 6 months, 19 days

OSBORNE-THOMPSON, Ruth

Director

Education

ACTIVE

Assigned on 07 Feb 2018

Current time on role 6 years, 2 months, 22 days

STARBUCK, Catherine Ann

Director

Assistant Director (Education)

ACTIVE

Assigned on 24 Apr 2014

Current time on role 10 years, 5 days

WARD, Paul

Director

Deputy Director Of The University Of Salford

ACTIVE

Assigned on 08 Mar 2017

Current time on role 7 years, 1 month, 21 days

AVEYARD, Stephen

Secretary

RESIGNED

Assigned on 11 Jul 2012

Resigned on 15 Oct 2012

Time on role 3 months, 4 days

DUNKERLEY, Jane

Secretary

RESIGNED

Assigned on 01 Feb 2019

Resigned on 29 May 2019

Time on role 3 months, 28 days

KASEKE, Gilda

Secretary

RESIGNED

Assigned on 25 Oct 2016

Resigned on 31 Oct 2018

Time on role 2 years, 6 days

LEIGH, Paul Barry

Secretary

RESIGNED

Assigned on 06 Oct 2014

Resigned on 30 Nov 2015

Time on role 1 year, 1 month, 24 days

RASHLEIGH, Craig

Secretary

RESIGNED

Assigned on 11 Jul 2012

Resigned on 06 Oct 2014

Time on role 2 years, 2 months, 26 days

TYRRELL, David

Secretary

RESIGNED

Assigned on 19 Nov 2018

Resigned on 01 Feb 2019

Time on role 2 months, 12 days

WILLIAMS, Laura Jade Marie

Secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 25 Oct 2016

Time on role 10 months, 24 days

BARNES, Keith

Director

University Pro-Vice Chancellor

RESIGNED

Assigned on 11 Jul 2012

Resigned on 28 Feb 2013

Time on role 7 months, 17 days

CASH, Kimberley

Director

Centre Principal

RESIGNED

Assigned on 02 Oct 2014

Resigned on 06 May 2015

Time on role 7 months, 4 days

CAVANAGH, Roy James

Director

Chair Of Training Groups, Training Executive

RESIGNED

Assigned on 24 May 2015

Resigned on 12 Dec 2017

Time on role 2 years, 6 months, 19 days

COWPE, David Allan

Director

Retired

RESIGNED

Assigned on 11 Jul 2012

Resigned on 06 May 2015

Time on role 2 years, 9 months, 26 days

DOWD, Leon

Director

College Vice Principal

RESIGNED

Assigned on 14 Oct 2013

Resigned on 31 Mar 2016

Time on role 2 years, 5 months, 17 days

FIDLER, Adam

Director

Administration Manager

RESIGNED

Assigned on 11 Jul 2012

Resigned on 12 May 2015

Time on role 2 years, 10 months, 1 day

HALL, Martin John, Professor

Director

Vice Chancellor

RESIGNED

Assigned on 11 Jul 2012

Resigned on 15 Oct 2012

Time on role 3 months, 4 days

HUMPHREY, Andy James

Director

Corporate Financer

RESIGNED

Assigned on 14 May 2015

Resigned on 12 Sep 2016

Time on role 1 year, 3 months, 29 days

JOHNSON, Louise Eleanor

Director

Assistant Principal

RESIGNED

Assigned on 11 Jul 2012

Resigned on 02 Oct 2014

Time on role 2 years, 2 months, 22 days

KITCHINGMAN, Tracy Anne

Director

Director Of Finance

RESIGNED

Assigned on 06 Oct 2017

Resigned on 23 Aug 2019

Time on role 1 year, 10 months, 17 days

LAGAN, Gabrielle

Director

College Deputy Principal

RESIGNED

Assigned on 11 Jul 2012

Resigned on 31 Dec 2015

Time on role 3 years, 5 months, 20 days

O'DONOVAN, Warren

Director

Hr Director

RESIGNED

Assigned on 14 May 2015

Resigned on 01 Aug 2017

Time on role 2 years, 2 months, 18 days

PAGE, Nicholas

Director

Local Government Civil Servant

RESIGNED

Assigned on 11 Jul 2012

Resigned on 24 Apr 2014

Time on role 1 year, 9 months, 13 days

PEARSON, Margaret Anne

Director

Pro Vice Chancellor And Dean

RESIGNED

Assigned on 28 Feb 2013

Resigned on 31 Dec 2015

Time on role 2 years, 10 months, 3 days

PENNINGTON, Graham

Director

College Deputy Chief Executive

RESIGNED

Assigned on 11 Jul 2012

Resigned on 14 Oct 2013

Time on role 1 year, 3 months, 3 days

RENSHAW, Paul Stephen

Director

Nhs Director

RESIGNED

Assigned on 14 May 2015

Resigned on 16 May 2017

Time on role 2 years, 2 days

ROGERS, Barbara

Director

Headteacher

RESIGNED

Assigned on 17 Dec 2013

Resigned on 29 Jun 2015

Time on role 1 year, 6 months, 12 days

ROWLANDS, Kevin

Director

Trust Ceo

RESIGNED

Assigned on 05 Jan 2017

Resigned on 28 Feb 2018

Time on role 1 year, 1 month, 23 days

ROWLETT, Paul, Professor

Director

None

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Aug 2016

Time on role 6 months, 30 days

SAVVAS, Nicholas, Dr

Director

College Vice Principal

RESIGNED

Assigned on 11 Jul 2012

Resigned on 01 May 2013

Time on role 9 months, 20 days

SHEEHAN, Michael John

Director

College Principal

RESIGNED

Assigned on 06 Oct 2017

Resigned on 31 Dec 2020

Time on role 3 years, 2 months, 25 days

SIM, Martin Leslie

Director

Principal Of College

RESIGNED

Assigned on 21 Jun 2012

Resigned on 12 Jul 2012

Time on role 21 days

TAYLOR, Colleen Margaret

Director

Headteacher

RESIGNED

Assigned on 17 Dec 2013

Resigned on 31 Jan 2015

Time on role 1 year, 1 month, 14 days

WALSH, Michael Joseph

Director

None

RESIGNED

Assigned on 01 Apr 2016

Resigned on 29 Sep 2017

Time on role 1 year, 5 months, 28 days

WILSON, Harold Peter

Director

Retired

RESIGNED

Assigned on 11 Jul 2012

Resigned on 06 May 2015

Time on role 2 years, 9 months, 26 days

WOOTTON, David

Director

Educational Consultant

RESIGNED

Assigned on 14 Oct 2013

Resigned on 31 Dec 2016

Time on role 3 years, 2 months, 17 days


Some Companies

112 EDITH GROVE MANAGEMENT COMPANY LIMITED

112 EDITH GROVE,LONDON,SW10 0NH

Number:03298658
Status:ACTIVE
Category:Private Limited Company

BKC SURVEYS LIMITED

13 AYSGARTH AVENUE,WALLSEND,NE28 9XZ

Number:07467075
Status:ACTIVE
Category:Private Limited Company

CITY OF LONDON BUILDING CONTRACTORS LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11417021
Status:ACTIVE
Category:Private Limited Company

DLS WELDING AND FABRICATION LIMITED

6 CLIFFE CLOSE,SLEAFORD,NG34 9AT

Number:11300165
Status:ACTIVE
Category:Private Limited Company

EASY-FIX 24/7 LTD

247 NEASDEN LANE,LONDON,NW10 1QG

Number:11357781
Status:ACTIVE
Category:Private Limited Company

FOREST DRIVEWAYS LTD

1 CANNON HEATH,BASINGSTOKE,RG25 3EJ

Number:08586376
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