THE FERRERS SCHOOL

The Ferrers School Queensway The Ferrers School Queensway, Rushden, NN10 8LF, Northamptonshire
StatusDISSOLVED
Company No.08621334
Category
Incorporated23 Jul 2013
Age10 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 17 days

SUMMARY

THE FERRERS SCHOOL is an dissolved with number 08621334. It was incorporated 10 years, 9 months, 25 days ago, on 23 July 2013 and it was dissolved 4 years, 4 months, 17 days ago, on 31 December 2019. The company address is The Ferrers School Queensway The Ferrers School Queensway, Rushden, NN10 8LF, Northamptonshire.



People

WATSON, Tracy

Secretary

ACTIVE

Assigned on 23 Jul 2013

Current time on role 10 years, 9 months, 25 days

BARNARD, Vivienne Joy

Director

Administrator

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 2 months, 25 days

CLARKE, Tania Marie

Director

Company Director

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 3 months, 27 days

DOWNS, Richard Jackson

Director

Teacher

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 16 days

FOSTER, Mark Anthony

Director

Manager

ACTIVE

Assigned on 12 Apr 2017

Current time on role 7 years, 1 month, 5 days

HALDANE, Deborah Michelle, Mrws

Director

Clerical Officer

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 19 days

HOPKINS, Anthony Edward

Director

Police Officer

ACTIVE

Assigned on 23 Jul 2013

Current time on role 10 years, 9 months, 25 days

KAY, Melvyn George

Director

Chartered Engineer

ACTIVE

Assigned on 12 Apr 2017

Current time on role 7 years, 1 month, 5 days

NICHOLSON, James Adam

Director

Chartered Accountant

ACTIVE

Assigned on 23 Jul 2013

Current time on role 10 years, 9 months, 25 days

SMITH, Angela Claire

Director

Head Teacher

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 16 days

KENTON, Yvonne Elizabeth

Secretary

RESIGNED

Assigned on 23 Jul 2013

Resigned on 31 Aug 2015

Time on role 2 years, 1 month, 8 days

BALDRY, Claire Louise

Director

Senior Business Manager

RESIGNED

Assigned on 24 Mar 2016

Resigned on 25 Feb 2017

Time on role 11 months, 1 day

BERRY, Andrew

Director

Ic Packaging Engineer

RESIGNED

Assigned on 23 Jul 2013

Resigned on 21 Jan 2016

Time on role 2 years, 5 months, 29 days

BRIGGS, Andrew John

Director

Business Manager

RESIGNED

Assigned on 23 Jul 2013

Resigned on 17 May 2019

Time on role 5 years, 9 months, 25 days

CAMPBELL, Iona Louisa

Director

Student Support Advisor

RESIGNED

Assigned on 30 Jan 2015

Resigned on 28 Nov 2016

Time on role 1 year, 9 months, 29 days

DOUGALL, Andrew

Director

Retired

RESIGNED

Assigned on 07 Jul 2014

Resigned on 01 Feb 2018

Time on role 3 years, 6 months, 25 days

DOWLING, Philip

Director

Supermarket Assistant

RESIGNED

Assigned on 24 Sep 2013

Resigned on 07 Apr 2014

Time on role 6 months, 13 days

GILES, Jonathan Stephen

Director

Principal Teaching

RESIGNED

Assigned on 23 Jul 2013

Resigned on 31 Aug 2017

Time on role 4 years, 1 month, 8 days

GRAY, Roland Hugh

Director

Lawyer

RESIGNED

Assigned on 15 May 2014

Resigned on 28 Sep 2018

Time on role 4 years, 4 months, 13 days

JONES, Rhian Emma

Director

Teacher

RESIGNED

Assigned on 30 Jan 2015

Resigned on 01 Dec 2016

Time on role 1 year, 10 months, 2 days

KENNEDY, Mark William

Director

Teacher

RESIGNED

Assigned on 01 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 30 days

KING, Maria Jane

Director

Clerical Officer

RESIGNED

Assigned on 28 Sep 2018

Resigned on 16 May 2019

Time on role 7 months, 18 days

LEVER, Lisa

Director

Accountant

RESIGNED

Assigned on 13 Feb 2014

Resigned on 18 Sep 2014

Time on role 7 months, 5 days

LEVER, Lisa

Director

Accountant

RESIGNED

Assigned on 23 Jul 2013

Resigned on 27 Jan 2014

Time on role 6 months, 4 days

MAYNE, Alison Elizabeth

Director

Teacher

RESIGNED

Assigned on 23 Jul 2013

Resigned on 07 Jul 2014

Time on role 11 months, 15 days

MCCARTHY, Cheryl

Director

Childcare Area Manager

RESIGNED

Assigned on 12 Apr 2017

Resigned on 01 Feb 2018

Time on role 9 months, 19 days

PATENALL, Angela

Director

Pharmacy Dispenser

RESIGNED

Assigned on 24 Sep 2013

Resigned on 11 Jul 2016

Time on role 2 years, 9 months, 17 days

VILLIERS, Susan Anne

Director

Charity Fundraising Manager

RESIGNED

Assigned on 23 Jul 2013

Resigned on 31 Aug 2014

Time on role 1 year, 1 month, 8 days

WARD, Alison

Director

Data Manager

RESIGNED

Assigned on 12 Nov 2014

Resigned on 21 Jan 2016

Time on role 1 year, 2 months, 9 days

WIGGINTON, Matthew

Director

Charity Manager

RESIGNED

Assigned on 07 Jul 2014

Resigned on 28 Aug 2016

Time on role 2 years, 1 month, 21 days


Some Companies

AFRICAN CHAI & COFFEE SPECIALISTS LTD

UNIT 20 STRAWBERRY LANE,WILLENHALL,WV13 3RS

Number:11293893
Status:ACTIVE
Category:Private Limited Company

BIBAS BARBER SHOP LTD

120 MERTON HIGH STREET,LONDON,SW19 1BD

Number:10969172
Status:ACTIVE
Category:Private Limited Company

CAFE KICK LIMITED

127 SHOREDITCH HIGH STREET,,E1 6JE

Number:03320148
Status:ACTIVE
Category:Private Limited Company

DENT SMART EUROPE LIMITED

59 PADGETS LANE,REDDITCH,B98 0RD

Number:09113659
Status:ACTIVE
Category:Private Limited Company

NOODLES WEB LIMITED

4 WELBURN GROVE,MIDDLESBROUGH,TS7 9BN

Number:08692012
Status:ACTIVE
Category:Private Limited Company

THE LOTUS ACADEMY LTD

1 WESTFIELD COTTAGES,SEVENOAKS,TN15 6AX

Number:07919683
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