GFIRST LEP C.I.C.

Oxstalls Campus Oxstalls Lane Oxstalls Campus Oxstalls Lane, Gloucester, GL2 9HW, Gloucestershire
StatusACTIVE
Company No.09353067
Category
Incorporated12 Dec 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

GFIRST LEP C.I.C. is an active with number 09353067. It was incorporated 9 years, 6 months, 4 days ago, on 12 December 2014. The company address is Oxstalls Campus Oxstalls Lane Oxstalls Campus Oxstalls Lane, Gloucester, GL2 9HW, Gloucestershire.



People

COOK, Richard Lawrence

Director

Councillor

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 8 months, 26 days

DOOLEY, Ruth

Director

Accountant

ACTIVE

Assigned on 02 Jul 2019

Current time on role 4 years, 11 months, 14 days

HAWTHORNE, Mark Damian

Director

None

ACTIVE

Assigned on 12 Dec 2014

Current time on role 9 years, 6 months, 4 days

ACKLAND, Lucy Victoria

Director

Engineer

RESIGNED

Assigned on 07 Mar 2023

Resigned on 31 Mar 2024

Time on role 1 year, 24 days

ATTWOOD, Tyler Ronald

Director

Artist

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2024

Time on role 2 years, 6 months, 30 days

BIRD, Nicola Jayne

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2024

Time on role 2 years, 6 months, 30 days

BURGESS, Matthew Michael

Director

College Principal

RESIGNED

Assigned on 12 Dec 2014

Resigned on 24 Aug 2017

Time on role 2 years, 8 months, 12 days

CHARMAN, Matthew

Director

Marketing Director

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2024

Time on role 2 years, 6 months, 30 days

COOPER, Roman Michael

Director

Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 17 Apr 2018

Time on role 3 years, 4 months, 5 days

CORNELL, Doina Claire

Director

Councillor

RESIGNED

Assigned on 01 Sep 2021

Resigned on 08 Aug 2022

Time on role 11 months, 7 days

GRANT, Jim

Director

College Principal

RESIGNED

Assigned on 01 Sep 2018

Resigned on 15 May 2023

Time on role 4 years, 8 months, 14 days

HANBY, Emma Louise

Director

Head Of Service Management

RESIGNED

Assigned on 08 Oct 2019

Resigned on 12 Oct 2023

Time on role 4 years, 4 days

HILL, Diane Rebecca Wendy

Director

Chair Of Gf Lep

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 Aug 2021

Time on role 6 years, 8 months, 19 days

JORDAN, Stephen Andrew

Director

None

RESIGNED

Assigned on 12 Dec 2014

Resigned on 20 Apr 2021

Time on role 6 years, 4 months, 8 days

LABBE, Jacqueline Marie, Professor

Director

University Provost

RESIGNED

Assigned on 06 Dec 2022

Resigned on 31 Mar 2024

Time on role 1 year, 3 months, 25 days

LOVEDAY, Robert Gordon

Director

Engineer

RESIGNED

Assigned on 19 May 2015

Resigned on 31 Aug 2021

Time on role 6 years, 3 months, 12 days

MARCHANT, Russell

Director

Director

RESIGNED

Assigned on 12 Sep 2017

Resigned on 31 Aug 2022

Time on role 4 years, 11 months, 19 days

MARSTON, Stephen Andrew

Director

University Vice-Chancellor

RESIGNED

Assigned on 12 Dec 2014

Resigned on 14 Mar 2018

Time on role 3 years, 3 months, 2 days

MEAN, Ian Richard

Director

Director

RESIGNED

Assigned on 07 Aug 2018

Resigned on 31 Mar 2024

Time on role 5 years, 7 months, 24 days

MOULD, Claire Amanda

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Dec 2014

Resigned on 11 Aug 2017

Time on role 2 years, 7 months, 30 days

OWEN, David John

Director

Chief Executive

RESIGNED

Assigned on 12 Dec 2014

Resigned on 16 Jan 2017

Time on role 2 years, 1 month, 4 days

POTTS, Deborah Jane

Director

Director

RESIGNED

Assigned on 09 Nov 2017

Resigned on 31 Mar 2024

Time on role 6 years, 4 months, 22 days

RAYMOND, Jennifer Elizabeth

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2017

Resigned on 31 Mar 2024

Time on role 6 years, 4 months, 22 days

RICKETTS, Neill Gareth

Director

Ceo

RESIGNED

Assigned on 12 Dec 2014

Resigned on 25 Jun 2022

Time on role 7 years, 6 months, 13 days

ROBERTS, Joseph Luke

Director

Director

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2024

Time on role 2 years, 6 months, 30 days

STARKEY, Adam James

Director

Company Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 Aug 2021

Time on role 6 years, 8 months, 19 days

WARNER, Michael David

Director

Company Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 Aug 2021

Time on role 6 years, 8 months, 19 days

WHITE, Lorrin Elizabeth

Director

Managing Director

RESIGNED

Assigned on 02 Jul 2019

Resigned on 31 Aug 2021

Time on role 2 years, 1 month, 29 days


Some Companies

ARG LINCOLN LIMITED

21 MILLSTREAM ROAD,LINCOLN,LN4 1TY

Number:11354742
Status:ACTIVE
Category:Private Limited Company

BENNYTEE HEALTHCARE SERVICES LTD

22 PUGH CRESCENT,WALSALL,WS2 0DP

Number:11151438
Status:ACTIVE
Category:Private Limited Company

DWB TRADING LTD

81 CRICK ROAD,RUGBY,CV21 4DZ

Number:10336646
Status:ACTIVE
Category:Private Limited Company

LEXICON BIZTEK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10367823
Status:ACTIVE
Category:Private Limited Company

LOVELY RITA LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:06818011
Status:LIQUIDATION
Category:Private Limited Company

P. & P. WILKINSON [SKIP HIRE] LIMITED

291 WAKEFIELD ROAD,HUDDERSFIELD,HD8 0EL

Number:04565281
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