CHTA LIMITED

Riddlesdown Collegiate Riddlesdown Collegiate, Purley, CR8 1EX, Surrey
StatusACTIVE
Company No.09150453
Category
Incorporated28 Jul 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHTA LIMITED is an active with number 09150453. It was incorporated 9 years, 9 months, 1 day ago, on 28 July 2014. The company address is Riddlesdown Collegiate Riddlesdown Collegiate, Purley, CR8 1EX, Surrey.



People

CROFTS, Andrew Gordon

Director

None

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 1 day

DEY, Soumick

Director

Ceo

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 7 months, 28 days

HAYDEN, Markieu Saphiatou

Director

Head Teacher

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 7 months, 28 days

HENDRY, Melissa

Director

Headteacher

ACTIVE

Assigned on 01 Sep 2023

Current time on role 7 months, 28 days

MITCHELL, Caireen

Director

Principal And Ceo

ACTIVE

Assigned on 01 Sep 2023

Current time on role 7 months, 28 days

POTTER, Sonia

Director

Headteacher

ACTIVE

Assigned on 01 Sep 2023

Current time on role 7 months, 28 days

ROBERTS, Matthew Jolyon

Director

None

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 1 day

SHIELDS, Conal Patrick

Director

Headteacher

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 7 months, 28 days

WILLIAMS, Nicole Dhalia

Director

Headteacher

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 7 months, 28 days

BEAMAN, Susan Catherine

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 19 Sep 2016

Time on role 2 years, 1 month, 22 days

COMPTON, Amanda Jane

Director

Headmistress

RESIGNED

Assigned on 20 Sep 2016

Resigned on 01 Sep 2017

Time on role 11 months, 12 days

DRY, Nicholas Thomas

Director

Headmaster

RESIGNED

Assigned on 20 Sep 2016

Resigned on 31 Aug 2022

Time on role 5 years, 11 months, 11 days

EYTON-JONES, Timothy John

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 11 Nov 2014

Time on role 3 months, 14 days

FAIRBOURN, Jane Linda

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 19 Sep 2016

Time on role 2 years, 1 month, 22 days

FARRELLY, Patricia

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 31 Mar 2018

Time on role 3 years, 8 months, 3 days

GANDOLFO, Gillian Lesley

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 31 Aug 2016

Time on role 2 years, 1 month, 3 days

MARSHALL, Virginia Sarah

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2017

Resigned on 31 Aug 2022

Time on role 4 years, 11 months, 30 days

SANDELL, Rosalind Ann

Director

Headmistress

RESIGNED

Assigned on 20 Sep 2016

Resigned on 31 Aug 2023

Time on role 6 years, 11 months, 11 days

SMITH, Gordon Hodge

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 31 Aug 2022

Time on role 8 years, 1 month, 3 days

SOUTHWORTH, Mark Anthony

Director

None

RESIGNED

Assigned on 28 Jul 2014

Resigned on 31 Aug 2019

Time on role 5 years, 1 month, 3 days


Some Companies

CLARKE PROPERTY INVESTMENTS LIMITED

45 COTWALL END ROAD,DUDLEY,DY3 3EJ

Number:09571518
Status:ACTIVE
Category:Private Limited Company

EARTHLINGS JEWELLERY LTD

9A CAT HILL,BARNET,EN4 8HG

Number:10798523
Status:ACTIVE
Category:Private Limited Company

GLOBAL FINANCIAL INVESTOR LTD.

UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:07827202
Status:ACTIVE
Category:Private Limited Company

GLOBAL SECURITY FIRST LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:08737382
Status:ACTIVE
Category:Private Limited Company

PJB SYSTEMS TECHNOLOGY LIMITED

UNIT A4 KNOWLE VILLAGE BUSINESS PARK, MAYLES LANE,FAREHAM,PO17 5DY

Number:03291738
Status:ACTIVE
Category:Private Limited Company

TONBRIDGE GOLF CENTRE LIMITED

16 FOALHURST CLOSE,TONBRIDGE,TN10 4HA

Number:04282129
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