HALL ORCHARD BARROW CE PRIMARY SCHOOL

Church Street Church Street, Loughborough, LE12 8HP, Leicestershire
StatusACTIVE
Company No.08674696
Category
Incorporated03 Sep 2013
Age10 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

HALL ORCHARD BARROW CE PRIMARY SCHOOL is an active with number 08674696. It was incorporated 10 years, 9 months, 16 days ago, on 03 September 2013. The company address is Church Street Church Street, Loughborough, LE12 8HP, Leicestershire.



People

KENNARD, Martin John

Secretary

ACTIVE

Assigned on 31 Oct 2016

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

APPLEYARD, Andrew

Director

Data Governance And Data Protection

ACTIVE

Assigned on 05 Jul 2023

Current time on role 11 months, 14 days

BOLDRIN, Jennifer Ann

Director

Lecturer

ACTIVE

Assigned on 09 Dec 2020

Current time on role 3 years, 6 months, 10 days

BOWMAN, Victoria Margaret Anne

Director

Finance & Export

ACTIVE

Assigned on 17 Sep 2014

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

DUNN, Stephen Nicholas

Director

Headteacher

ACTIVE

Assigned on 30 Aug 2022

Current time on role 1 year, 9 months, 20 days

EARL, Amy

Director

Financial Controller

ACTIVE

Assigned on 04 Mar 2015

Current time on role 9 years, 3 months, 15 days

HENNESSY, Kayt Angela

Director

Teacher

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 6 months, 5 days

SUMMERTON, Jennifer

Director

Executive Director

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 6 months, 5 days

TITCHMARSH, Neil

Director

Purchasing Manager

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 6 months, 5 days

TUCKER, Sarah

Director

Speech And Language Therapist

ACTIVE

Assigned on 05 Jul 2023

Current time on role 11 months, 14 days

WATTS, Clive, Rev

Director

Priest

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 8 months, 23 days

DEALEY, Julie Patricia

Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 30 Oct 2016

Time on role 2 years, 10 months, 28 days

GROCOCK-MATTS, Kathryn Freda

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 02 Dec 2013

Time on role 2 months, 29 days

ACTON, Frances Mary Ker

Director

Governorline Consultant

RESIGNED

Assigned on 03 Sep 2013

Resigned on 14 Dec 2017

Time on role 4 years, 3 months, 11 days

ADCOCK, Patrick Robert

Director

Engineer

RESIGNED

Assigned on 09 Dec 2015

Resigned on 14 Dec 2017

Time on role 2 years, 5 days

ALLEN, Barbara Ann Chantel, Dr

Director

Academic

RESIGNED

Assigned on 02 Jul 2014

Resigned on 01 Jan 2016

Time on role 1 year, 5 months, 30 days

ALLEN, Clare Elaine

Director

Teacher

RESIGNED

Assigned on 03 Sep 2013

Resigned on 06 Mar 2015

Time on role 1 year, 6 months, 3 days

BOBY, Sarah

Director

University Lecturer

RESIGNED

Assigned on 14 Dec 2017

Resigned on 05 Jul 2023

Time on role 5 years, 6 months, 22 days

BOLDRIN, Thomas Edward

Director

Sales Manager

RESIGNED

Assigned on 16 Jun 2016

Resigned on 26 May 2020

Time on role 3 years, 11 months, 10 days

BROADHEAD, Darren William

Director

Company Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 12 Dec 2018

Time on role 3 years, 3 days

BROWNING, Paul Kevin

Director

Medical Technologist

RESIGNED

Assigned on 02 Jul 2014

Resigned on 16 Dec 2023

Time on role 9 years, 5 months, 14 days

BULL, David Allan

Director

Retired

RESIGNED

Assigned on 14 Dec 2017

Resigned on 25 Sep 2019

Time on role 1 year, 9 months, 11 days

DALLOW, Louise Helena

Director

Policy&Strategic Innovation Adviser

RESIGNED

Assigned on 03 Sep 2013

Resigned on 17 Sep 2014

Time on role 1 year, 14 days

DAVENPORT, Claire Louise

Director

Tbc

RESIGNED

Assigned on 14 Dec 2017

Resigned on 03 Jan 2024

Time on role 6 years, 20 days

DRING, Edward Andrew Kendall

Director

Procurement Manager

RESIGNED

Assigned on 03 Sep 2013

Resigned on 27 Mar 2015

Time on role 1 year, 6 months, 24 days

DUNN, Jill Eileen

Director

Teacher

RESIGNED

Assigned on 03 Sep 2013

Resigned on 01 Jul 2016

Time on role 2 years, 9 months, 28 days

KNEAFSEY, Kirstie

Director

Teacher

RESIGNED

Assigned on 09 Dec 2015

Resigned on 10 Dec 2023

Time on role 8 years, 1 day

LAMB, Andrew Laurence Peter

Director

Self Employed Electrician

RESIGNED

Assigned on 03 Sep 2013

Resigned on 07 Jan 2015

Time on role 1 year, 4 months, 4 days

MAYO, Brian John

Director

Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 08 Mar 2016

Time on role 2 months, 30 days

MCKAY, Jane Elizabeth

Director

Headteacher

RESIGNED

Assigned on 03 Sep 2013

Resigned on 31 Aug 2022

Time on role 8 years, 11 months, 28 days

MILLS, Karen Marie

Director

Doctor

RESIGNED

Assigned on 02 Apr 2014

Resigned on 10 Sep 2014

Time on role 5 months, 8 days

MILLS, Karen Marie

Director

Paediatric Nurse

RESIGNED

Assigned on 03 Sep 2013

Resigned on 01 Oct 2017

Time on role 4 years, 28 days

NORTHCOTE-SMITH, Andrew

Director

Retired

RESIGNED

Assigned on 05 Jul 2023

Resigned on 07 Dec 2023

Time on role 5 months, 2 days

RANSON, Pauline Carmel

Director

Tbc

RESIGNED

Assigned on 21 Nov 2017

Resigned on 20 Nov 2021

Time on role 3 years, 11 months, 29 days

RANSON, Pauline Carmel

Director

Retired Nurse

RESIGNED

Assigned on 03 Sep 2013

Resigned on 01 Nov 2017

Time on role 4 years, 1 month, 28 days

ROE, Donna-Louise

Director

School Business Manager

RESIGNED

Assigned on 03 Sep 2013

Resigned on 01 Jul 2015

Time on role 1 year, 9 months, 28 days

ROODHOUSE, Nadine Michelle

Director

Assistant Headteacher

RESIGNED

Assigned on 01 Jul 2015

Resigned on 09 Apr 2023

Time on role 7 years, 9 months, 8 days

SMITH, Kevin John

Director

Architect

RESIGNED

Assigned on 23 May 2016

Resigned on 13 Dec 2017

Time on role 1 year, 6 months, 21 days

TENNANT, Andrew

Director

Project Manager

RESIGNED

Assigned on 02 Jul 2014

Resigned on 01 Feb 2016

Time on role 1 year, 6 months, 30 days

WYNN, John William

Director

Semi Retired Teacher

RESIGNED

Assigned on 03 Sep 2013

Resigned on 06 Jan 2014

Time on role 4 months, 3 days


Some Companies

BARKER & BORLASE LIMITED

SACOMBE HILL FARM,HERTFORD,SG14 3NL

Number:00384768
Status:ACTIVE
Category:Private Limited Company

GARY CONNOR ELECTRICAL SERVICES LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:06260445
Status:ACTIVE
Category:Private Limited Company

ISIMO LABORATORIES LIMITED

19 STAPLE GARDENS,WINCHESTER,SO23 8SR

Number:08059513
Status:ACTIVE
Category:Private Limited Company

J. MIDDLETON & SONS LIMITED

SUITE 15 CMS BUSINESS PARK STATION LANE,PONTEFRACT,WF7 6EX

Number:09435217
Status:ACTIVE
Category:Private Limited Company

PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD

22 BILLET STREET,TAUNTON,TA1 3NG

Number:08979937
Status:ACTIVE
Category:Private Limited Company

PIATTI AGENCIES LLP

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:OC304233
Status:ACTIVE
Category:Limited Liability Partnership

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