COMMUNITY SCHOOLS ALLIANCE TRUST

Cheney School Cheney Lane Cheney School Cheney Lane, Oxford, OX3 7QH, Oxfordshire
StatusDISSOLVED
Company No.08319810
Category
Incorporated05 Dec 2012
Age11 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months

SUMMARY

COMMUNITY SCHOOLS ALLIANCE TRUST is an dissolved with number 08319810. It was incorporated 11 years, 6 months, 2 days ago, on 05 December 2012 and it was dissolved 1 year, 4 months ago, on 07 February 2023. The company address is Cheney School Cheney Lane Cheney School Cheney Lane, Oxford, OX3 7QH, Oxfordshire.



People

HEGEDUS, Ben

Secretary

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 5 months, 20 days

CHILDS, Ann, Dr

Director

Associate Professor Of Science Education

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 9 months, 3 days

DAWSON, Jonathan Joseph

Director

Consultant

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 29 days

DURNING, Bridget, Dr

Director

University Academic

ACTIVE

Assigned on 05 Dec 2012

Current time on role 11 years, 6 months, 2 days

EARNSHAW, Linda Doreen

Director

Teacher

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 29 days

O'SHEA, Pat

Director

Retired

ACTIVE

Assigned on 16 Oct 2018

Current time on role 5 years, 7 months, 22 days

THOMPSON, Ian

Director

Professor

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 29 days

TYLER, Elizabeth

Director

Director Of Learning Services For Uk Schools

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 9 months, 3 days

AHMED, Tahira

Secretary

RESIGNED

Assigned on 05 Dec 2017

Resigned on 16 Oct 2018

Time on role 10 months, 11 days

BERRY, Suzanna

Secretary

RESIGNED

Assigned on 04 Jun 2014

Resigned on 19 Aug 2015

Time on role 1 year, 2 months, 15 days

FLEGG, Gemma Katherine

Secretary

RESIGNED

Assigned on 14 Aug 2015

Resigned on 01 Dec 2016

Time on role 1 year, 3 months, 18 days

GILES, Miranda Jane

Secretary

RESIGNED

Assigned on 01 Dec 2016

Resigned on 05 Dec 2017

Time on role 1 year, 4 days

JENNINGS, Gemma

Secretary

RESIGNED

Assigned on 16 Oct 2018

Resigned on 09 Dec 2019

Time on role 1 year, 1 month, 24 days

JENNINGS, Linda Jane

Secretary

RESIGNED

Assigned on 05 Dec 2012

Resigned on 04 Jun 2014

Time on role 1 year, 5 months, 30 days

BRIGHOUSE, Timothy Robert Peter, Sir

Director

Retired Education Officer

RESIGNED

Assigned on 05 Dec 2012

Resigned on 31 Aug 2017

Time on role 4 years, 8 months, 26 days

BUSBY, Ian Christopher

Director

Business Consultant

RESIGNED

Assigned on 21 Sep 2015

Resigned on 09 Dec 2019

Time on role 4 years, 2 months, 18 days

EWEN, Joseph

Director

Teacher

RESIGNED

Assigned on 01 Sep 2013

Resigned on 07 Dec 2015

Time on role 2 years, 3 months, 6 days

GARLAND, Lucie Rose

Director

Teacher

RESIGNED

Assigned on 05 Dec 2012

Resigned on 21 Sep 2015

Time on role 2 years, 9 months, 16 days

HINDLEY, Nicholas James, Dr

Director

Medical Doctor

RESIGNED

Assigned on 05 Dec 2012

Resigned on 31 Dec 2016

Time on role 4 years, 26 days

HUGGINS, Richard Timothy, Professor

Director

Senior Management Higher Education

RESIGNED

Assigned on 05 Dec 2012

Resigned on 26 Aug 2013

Time on role 8 months, 21 days

JOHNSON, Michelle

Director

Teacher

RESIGNED

Assigned on 05 Dec 2012

Resigned on 23 Jul 2013

Time on role 7 months, 18 days

KIANI, Ehsan

Director

Regional Director (Santander Bank)

RESIGNED

Assigned on 13 Oct 2017

Resigned on 12 Feb 2019

Time on role 1 year, 3 months, 30 days

KIRBY, Jolie Dorothea

Director

Headteacher

RESIGNED

Assigned on 05 Dec 2012

Resigned on 11 Aug 2020

Time on role 7 years, 8 months, 6 days

NUTTALL, Elizabeth

Director

Hr Director

RESIGNED

Assigned on 04 Sep 2017

Resigned on 06 Mar 2019

Time on role 1 year, 6 months, 2 days

STAMPER, Richard

Director

Product Assurance Manager

RESIGNED

Assigned on 04 Oct 2013

Resigned on 30 Sep 2017

Time on role 3 years, 11 months, 26 days


Some Companies

BOOST-YOURSELF CIC

LEGAL HOUSE,GLASGOW,G5 9DW

Number:SC555086
Status:ACTIVE
Category:Community Interest Company

DUPLEX CSA HOLDINGS LIMITED

15 GORE TREE ROAD,HUNTINGDON,PE28 9BP

Number:07270137
Status:ACTIVE
Category:Private Limited Company

MANLEY PROPERTY CONSTRUCTION LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:08525424
Status:ACTIVE
Category:Private Limited Company

TELFORD PLAZA UK LIMITED

6 ST. MARYS GATE,LONDON,W8 5UA

Number:09514552
Status:ACTIVE
Category:Private Limited Company

TEMPLEPATRICK RENTALS LIMITED

SECOND FLOOR, MURRAYS EXCHANGE 1-9 LINFIELD ROAD,ANTRIM,BT12 5DR

Number:NI640082
Status:ACTIVE
Category:Private Limited Company

THREE SIX ZERO LIMITED

4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:05898343
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