ACADEMY SERVICES (SHEFFIELD) LIMITED

10 officers / 28 resignations

REID, Jordan Luke

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 January 2025
Nationality
British
Occupation
Asset Manager

KNOWLES, Sarah Elizabeth

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Asset Manager

CLANCY, Richard Simon Muir

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
26 September 2022
Nationality
Greek
Occupation
Associate Asset Manager

GILL, Christopher Mark David

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1985
Appointed on
31 July 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Director

FOOT, David Alexander John, Mr.

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 May 2020
Resigned on
29 March 2022
Nationality
British
Occupation
Asset Management

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 November 2019
Nationality
British
Occupation
Asset Manager

BELL, Samantha

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
May 1972
Appointed on
2 November 2017
Resigned on
7 November 2024
Nationality
English
Occupation
Asset Manager

HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, England, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
4 February 2016
Resigned on
4 May 2023
Nationality
British
Occupation
Investment Director

CHEADLE, JAYNE

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role ACTIVE
Secretary
Appointed on
8 June 2011
Nationality
BRITISH

Average house price in the postcode W1U 8EW £388,133,000


HAWKINS, Kevin Stuart

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role RESIGNED
director
Date of birth
March 1969
Appointed on
9 February 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Regional Asset Manager

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
October 1977
Appointed on
31 January 2019
Resigned on
1 November 2019
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

MASSEY, REBECCA TAMARA

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
August 1985
Appointed on
1 October 2018
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode W1U 8EW £388,133,000

WALLACE, IAIN ALTON

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 January 2018
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
REGIONAL ASSET MANAGER

Average house price in the postcode W1U 8EW £388,133,000

TURNBULL, RACHEL LOUISE

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
2 November 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ROPER, ANTHONY CHARLES

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 February 2016
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

WALLACE, IAIN ALTON

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 February 2016
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
OPERATIONS MANAGER (NORTH)

Average house price in the postcode W1U 8EW £388,133,000

DRIVER, Ross William

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

SIMPSON, GARY DAVID

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
7 August 2013
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W1U 8EW £388,133,000

HOLDEN, MARK GEOFFREY DAVID

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 January 2012
Resigned on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

YOUNG, JOHN ANDREW

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
8 June 2011
Resigned on
20 January 2016
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode W1U 8EW £388,133,000

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 May 2011
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

WALLACE, IAIN ALTON

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 May 2011
Resigned on
7 August 2013
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W1U 8EW £388,133,000

NUTTALL, Richard

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
March 1971
Appointed on
13 July 2010
Resigned on
8 June 2011
Nationality
English
Occupation
Commercial Manager

Average house price in the postcode SG19 2BD £252,000

HEAVEY, SARAH JOANNE

Correspondence address
3 WEST HILL HOUSE, WEST HILL, HARROW, MIDDLESEX, HA2 0JQ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
16 April 2008
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
BANKING DIRECTOR

Average house price in the postcode HA2 0JQ £944,000

BASSINDALE, CHRISTOPHER JOHN

Correspondence address
24 UPLANDS AVENUE, HITCHIN, HERTFORDSHIRE, SG4 9NH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 July 2006
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SG4 9NH £570,000

HOILE, RICHARD DAVID

Correspondence address
14 MANOR FARM GREEN, TWYFORD, WINCHESTER, HAMPSHIRE, SO21 1RA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 August 2005
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SO21 1RA £924,000

WHISCOMBE, PHIL JOHN

Correspondence address
24 THE POPLARS, FORNCETT ST PETER, NORWICH, NORFOLK, NR16 1HP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 July 2005
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NR16 1HP £434,000

GALEON, Christine Annick

Correspondence address
12 Earl's Court Square, London, SW5 9DP
Role RESIGNED
director
Date of birth
July 1967
Appointed on
26 April 2005
Resigned on
15 July 2005
Nationality
British
Occupation
Banker

Average house price in the postcode SW5 9DP £2,734,000

WALES, IAIN WILLIAM

Correspondence address
3 CHARLEVILLE CIRCUS, LONDON, SE26 6NR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 April 2005
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE26 6NR £521,000

TIBBITTS, JOHN ALFRED NEVILLE

Correspondence address
8 FALCON CLOSE, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0AX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 February 2005
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM21 0AX £734,000

BYRNE, JAMES ANTHONY JOHN

Correspondence address
4 BLYTHE WAY, SOLIHULL, WEST MIDLANDS, B91 3EY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 February 2005
Resigned on
10 July 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B91 3EY £1,477,000

GEORGE, PHILIP ROGER PERKINS

Correspondence address
57 ASHWELL STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 5QT
Role RESIGNED
Secretary
Appointed on
1 February 2005
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG7 5QT £1,167,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
29 December 2004
Resigned on
1 February 2005

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
29 December 2004
Resigned on
1 February 2005

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
29 December 2004
Resigned on
1 February 2005

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company