NORTHUMBRIA LONDON CAMPUS LIMITED

Sutherland Building, Northumbria University Sutherland Building, Northumbria University, Newcastle Upon Tyne, NE1 8ST, England
StatusACTIVE
Company No.08846878
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

NORTHUMBRIA LONDON CAMPUS LIMITED is an active private limited company with number 08846878. It was incorporated 10 years, 4 months ago, on 15 January 2014. The company address is Sutherland Building, Northumbria University Sutherland Building, Northumbria University, Newcastle Upon Tyne, NE1 8ST, England.



People

BAILES, Georgina Frances

Secretary

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 5 months, 1 day

LAWSON, Thomas George Peter, Director

Director

Deputy Vice-Chancellor

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 15 days

NELSON, Simon Jonathan

Director

Ceo

ACTIVE

Assigned on 20 Apr 2022

Current time on role 2 years, 25 days

REAST, Jon, Dr

Director

Pro Vice Chancellor (International)

ACTIVE

Assigned on 28 Jul 2022

Current time on role 1 year, 9 months, 18 days

SLATER, Timothy

Director

Company Director

ACTIVE

Assigned on 21 Jul 2023

Current time on role 9 months, 25 days

DAWKINS, Adam Peter

Secretary

RESIGNED

Assigned on 15 Jan 2014

Resigned on 05 Jun 2019

Time on role 5 years, 4 months, 21 days

ROBINSON, Alex Jonathan

Secretary

RESIGNED

Assigned on 11 Jun 2019

Resigned on 14 Dec 2021

Time on role 2 years, 6 months, 3 days

FRANCIS, Peter James, Professor

Director

University Senior Management

RESIGNED

Assigned on 27 Oct 2014

Resigned on 31 Jul 2021

Time on role 6 years, 9 months, 4 days

GEDDES, Paul

Director

Ceo

RESIGNED

Assigned on 02 Sep 2019

Resigned on 15 Jun 2023

Time on role 3 years, 9 months, 13 days

JEFFERSON, Andrew Gordon

Director

Finance Director

RESIGNED

Assigned on 18 Mar 2015

Resigned on 07 Oct 2015

Time on role 6 months, 20 days

MACPHERSON, William Robert George

Director

Chief Executive Office

RESIGNED

Assigned on 15 Jan 2014

Resigned on 02 Sep 2019

Time on role 5 years, 7 months, 18 days

NOONE, Julie Anne

Director

Managing Director (He)

RESIGNED

Assigned on 02 Jul 2014

Resigned on 20 Apr 2022

Time on role 7 years, 9 months, 18 days

POSTLETHWAITE, Ian, Professor

Director

Deputy Vice-Chancellor

RESIGNED

Assigned on 15 Jan 2014

Resigned on 19 Aug 2014

Time on role 7 months, 4 days

REILLY, Christopher Michael

Director

Chief Operating Officer - Higher Education

RESIGNED

Assigned on 15 Jan 2014

Resigned on 18 Sep 2017

Time on role 3 years, 8 months, 3 days

THOMAS, Harvey Dermot Martin

Director

Accountant

RESIGNED

Assigned on 15 Jan 2014

Resigned on 02 Jul 2014

Time on role 5 months, 18 days

WINSKELL, Kathryn Lucy Hay

Director

Pro Vice-Chancellor Employability + Partnerships

RESIGNED

Assigned on 01 Dec 2017

Resigned on 28 Jul 2022

Time on role 4 years, 7 months, 27 days


Some Companies

COMPLETE FACADE SOLUTIONS LTD

FLAT 36,LONDON,NW7 4PY

Number:11702158
Status:ACTIVE
Category:Private Limited Company

HOMEQUEST RENOVATION LTD

8 MARTINGALE CLOSE,CAMBRIDGE,CB4 3TA

Number:09372080
Status:ACTIVE
Category:Private Limited Company

JASON HARRIS LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06064882
Status:ACTIVE
Category:Private Limited Company

LITTLE GOLFERS LIMITED

103 WORSLEY ROAD,CAMBERLEY,GU16 9BB

Number:07014485
Status:ACTIVE
Category:Private Limited Company

PAWEL TANCZYK LTD

52 CHEQUERS ORCHARD,IVER,SL0 9NJ

Number:10058039
Status:ACTIVE
Category:Private Limited Company

RYAN JAY LTD

11 CHURCH ROAD,BEXLEYHEATH,DA7 4DD

Number:09767683
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