ADVANCE HE

40 officers / 58 resignations

OWEN, Alexandra Rachael

Correspondence address
Hazlerigg Building Epinal Way, Loughborough, Leicestershire, England, LE11 3TU
Role ACTIVE
director
Date of birth
May 1975
Appointed on
18 December 2024
Nationality
British
Occupation
Chartered Accountant

ASHWORTH, Julie Suzzanne Aggus

Correspondence address
Advance He Innovation Way, York Science Park, York, England, YO10 5BR
Role ACTIVE
director
Date of birth
May 1953
Appointed on
21 November 2024
Nationality
British
Occupation
Director

EVANS KC, Elwen Mair, Professor

Correspondence address
University Of Wales Trinity St David College Road, Carmarthen, Wales, SA31 3EP
Role ACTIVE
director
Date of birth
February 1958
Appointed on
9 October 2024
Nationality
Welsh
Occupation
Vice Chancellor

MBA, David Uzochukwesi, Professor

Correspondence address
4 Curzon Street, Birmingham, West Midlands, England, B4 7BD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
9 October 2024
Nationality
British
Occupation
Vice-Chancellor

Average house price in the postcode B4 7BD £25,118,000

O'BRIEN, Karen Elizabeth, Professor

Correspondence address
Durham University Palatine Centre, Stockton Road, Durham, England, DH1 3LE
Role ACTIVE
director
Date of birth
November 1964
Appointed on
19 September 2024
Nationality
British
Occupation
Vice Chancellor

DECENT, Stephen Paul, Professor

Correspondence address
Britannia Building Cowcaddens Road, Glasgow, Scotland, G4 0BA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2024
Nationality
British
Occupation
Vice Chancellor

NEWMAN, Joanna Frances, Professor

Correspondence address
Soas University Of London 10 Thornhaugh Street, Russell Square, London, England, WC1H 0XG
Role ACTIVE
director
Date of birth
July 1963
Appointed on
6 August 2024
Nationality
British
Occupation
Deputy Vice-Chancellor/Provost

WHITTAKER, Randall Shanley, Professor

Correspondence address
Rose Bruford College Burnt Oak Lane, Sidcup, Kent, England, DA15 9DF
Role ACTIVE
director
Date of birth
September 1977
Appointed on
4 July 2024
Nationality
British
Occupation
Principal And Ceo

SMITH, Mark Edmund, Professor

Correspondence address
University Of Southampton University Road, Highfield, Southampton, England, SO17 1BJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 January 2024
Nationality
British
Occupation
President And Vice Chancellor

YAQOOB, Parveen, Professor

Correspondence address
University Of Reading Whiteknights, Reading, England, RG6 6UR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 September 2023
Nationality
British
Occupation
Deputy Vice-Chancellor

GROGAN, Samuel, Dr

Correspondence address
Advance He Innovation Way, York Science Park, York, England, YO10 5BR
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 April 2023
Nationality
British
Occupation
University Pro Vice-Chancellor

WILKINS, Jennifer

Correspondence address
Advance He York Science Park, Innovation Way, York, England, YO10 5BR
Role ACTIVE
secretary
Appointed on
13 June 2022
Resigned on
9 June 2023

GREER, Sarah, Professor

Correspondence address
University Of Winchester Sparkford Road, Winchester, Hampshire, England, SO22 4NR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 May 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Vice Chancellor

NOLAN, Andrea Mary, Professor

Correspondence address
Edinburgh Napier University Sighthill Court, Edinburgh, Scotland, EH11 4BN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
27 April 2022
Resigned on
31 December 2024
Nationality
Irish
Occupation
Principal And Vice Chancellor

CORNER, Frances Marie, Professor

Correspondence address
Goldsmiths, University Of London Lewisham Way, London, England, SE14 6NW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
30 November 2021
Resigned on
21 September 2023
Nationality
British
Occupation
University Vice Chancellor

LANGTON, Helen Eileen, Professor

Correspondence address
Waterfront Building Neptune Quay, Ipswich, England, IP4 1QJ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
30 November 2021
Nationality
British
Occupation
University Vice Chancellor

Average house price in the postcode IP4 1QJ £380,000

RICHARDSON, David John, Professor

Correspondence address
University Of East Anglia Norwich Research Park, Earlham Road, Norwich, England, NR4 7TJ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
4 November 2021
Resigned on
31 July 2023
Nationality
British
Occupation
University Vice Chancellor And President

MCKELLAR, Quintin Archibald, Professor

Correspondence address
University Of Hertfordshire College Lane, Hatfield, England, AL10 9AB
Role ACTIVE
director
Date of birth
December 1958
Appointed on
20 August 2021
Resigned on
31 July 2024
Nationality
British
Occupation
University Vice Chancellor

SADLER, David, Professor

Correspondence address
M466 35 Stirling Highway, Perth, 6009, Australia
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 July 2021
Nationality
British,Australian
Occupation
University Senior Executive

FRANCIS, Heather

Correspondence address
272 High Holborn High Holborn, London, England, WC1V 7EY
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 July 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Finance Officer

WOODGATES, Paul Jonathan

Correspondence address
Advance He York Science Park, York, England, YO10 5BR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 July 2021
Nationality
British
Occupation
Retired

LEGRAND, Janet

Correspondence address
Advance He York Science Park, York, England, YO10 5BR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 July 2021
Nationality
British
Occupation
Lawyer

HAY, Annette

Correspondence address
Coventry University Priory Street, Coventry, England, CV1 5FB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 July 2021
Nationality
British
Occupation
Higher Education Senior Manager

COBB, CHRISTOPER

Correspondence address
SENATE HOUSE MALET STREET, LONDON, ENGLAND, WC1E 7HU
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
9 April 2019
Nationality
BRITISH
Occupation
PRO VICE CHANCELLOR AND DEPUTY CHIEF EXECUTIVE

QURESHI, Saad Mahmood

Correspondence address
Sae House 297 Kingsland Road, Haggerston, London, England, E8 4DD
Role ACTIVE
director
Date of birth
November 1987
Appointed on
18 February 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Uk Dean

PARRETT, HELEN SAMANTHA

Correspondence address
LONDON SOUTH EAST COLLEGES ROOKERY LANE, BROMLEY, KENT, ENGLAND, BR2 8HE
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
GROUP PRINCIPAL AND CEO

WANGEN-JONES, Rose Elaine

Correspondence address
72 Borough High Street, London, England, SE1 1XF
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 November 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SE1 1XF £3,422,000

HIGSON, Helen Elisabeth, Professor

Correspondence address
Main Building The Aston Triangle, Birmingham, West Midlands, England, B4 7ET
Role ACTIVE
director
Date of birth
May 1960
Appointed on
30 November 2018
Resigned on
30 November 2021
Nationality
British
Occupation
University Professor

O'SULLIVAN-HERITAGE, Helen Mary, Professor

Correspondence address
Vice Chancellor's Office Claus Moser Building, Keele University, Staffordshire, England, ST5 5BG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
30 November 2018
Resigned on
30 November 2021
Nationality
British
Occupation
University Leader/Academic

ARNOLD, NICOLA JANE

Correspondence address
ST GEORGE'S UNIVERSITY LONDON CRANMER TERRACE, LONDON, ENGLAND, SW17 0RE
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
8 October 2018
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

SAYERS, CHRISTOPER MARK

Correspondence address
STEPHENSON BUILDING COLLEGE STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 8ST
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
CHAIRMAN

SIMMONS, EUNICE ANGELA

Correspondence address
50 SHAKESPEARE STREET, NOTTINGHAM, ENGLAND, NG1 4FQ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
ACADEMIC MANAGER

Average house price in the postcode NG1 4FQ £326,000

RIORDAN, Colin Bryan, Professor

Correspondence address
Cardiff University Park Place, Cardiff, Wales, CF10 3AT
Role ACTIVE
director
Date of birth
July 1959
Appointed on
17 April 2018
Resigned on
7 March 2020
Nationality
British
Occupation
Vice Chancellor

SEATON, NIGEL ANTHONY

Correspondence address
ABERTAY UNIVERSITY BELL STREET, DUNDEE, SCOTLAND, DD1 1HG
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
31 March 2018
Nationality
BRITISH
Occupation
VICE CHANCELLOR

MARSTON, Stephen Andrew

Correspondence address
Fullwood House University Of Gloucestershire, The Park, Cheltenham, England, GL50 2RH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 March 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Vice Chancellor

CARRINGTON, NIGEL MARTYN

Correspondence address
UNIVERSITY OF THE ARTS LONDON 272 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7EY
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
31 March 2018
Nationality
BRITISH
Occupation
VICE CHANCELLOR

DOKU, AMATEY VICTOR

Correspondence address
NATIONAL UNION OF STUDENTS GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8QB
Role ACTIVE
Director
Date of birth
August 1995
Appointed on
26 July 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode WC1X 8QB £9,575,000

LAYER, GEOFFREY MARK

Correspondence address
UNIVERSITY OF WOLVERHAMPTON WULFRUNA STREET, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV1 1LY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
VICE CHANCELLOR

HARRIS, HANNAH LOUISE

Correspondence address
ADVANCE HE YORK SCIENCE PARK, INNOVATION WAY, YORK, ENGLAND, YO10 5BR
Role ACTIVE
Secretary
Appointed on
12 August 2013
Nationality
NATIONALITY UNKNOWN

KAY, Janice Margaret, Professor

Correspondence address
Advance He York Science Park, Innovation Way, York, England, YO10 5BR
Role ACTIVE
director
Date of birth
January 1956
Appointed on
19 November 2009
Resigned on
27 April 2023
Nationality
British
Occupation
Senior Deputy Vice Chancellor

NEILL, ALEXANDER DUDLEY

Correspondence address
BUILDING 37, ROOM 4037, UNIVERSITY ROAD UNIVERSITY, SOUTHAMPTON, ENGLAND, SO17 1BJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
5 December 2016
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
VICE PRESIDENT

FORSTER, ANTHONY WILLIAM

Correspondence address
UNIVERSITY OF ESSEX WIVENHOE PARK, COLCHESTER, ENGLAND, CO4 3SQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2016
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
VICE CHANCELLOR

VIERU, SORANA-IULIANA

Correspondence address
275 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8QB
Role RESIGNED
Director
Date of birth
October 1989
Appointed on
18 November 2015
Resigned on
26 July 2017
Nationality
ROMANIAN
Occupation
VICE PRESIDENT

Average house price in the postcode WC1X 8QB £9,575,000

ROBINSON, John Eric

Correspondence address
Brunel University Kingston Lane, Uxbridge, Middlesex, England, UB8 3PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
18 November 2015
Resigned on
31 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode UB8 3PH £30,000

LAST, RICHARD JOHN

Correspondence address
3-7 REDWELL STREET, NORWICH, NORFOLK, ENGLAND, NR2 4SN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
2 February 2015
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
VICE-CHANCELLOR

Average house price in the postcode NR2 4SN £244,000

ROLLAND, IAIN JAMES MACDONALD

Correspondence address
NORTHGATE HOUSE VALPY STREET, READING, BERKSHIRE, ENGLAND, RG1 1AF
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
19 November 2014
Resigned on
5 December 2016
Nationality
BRITISH
Occupation
INTERNAL AUDITOR

Average house price in the postcode RG1 1AF £8,352,000

DUNN, MEGAN EILEEN

Correspondence address
275 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8QB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
17 October 2014
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode WC1X 8QB £9,575,000

PARKIN, SARA LAMB

Correspondence address
OVERSEAS HOUSE 19-23 IRONMONGER ROW, LONDON, ENGLAND, EC1V 3QN
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 April 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
FOUNDER DIRECTOR

Average house price in the postcode EC1V 3QN £667,000

PEARCE, TONI KRISTIAN

Correspondence address
MACADAM HOUSE 275 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8QB
Role RESIGNED
Director
Date of birth
April 1990
Appointed on
1 July 2013
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
NATIONAL PRESIDENT, NUS

Average house price in the postcode WC1X 8QB £9,575,000

JENNINGS, GEORGE

Correspondence address
INNOVATION WAY YORK SCIENCE PARK, HESLINGTON, YORK, YO10 5BR
Role RESIGNED
Secretary
Appointed on
8 June 2013
Resigned on
9 August 2013
Nationality
BRITISH

BUNTING, REBECCA MARY

Correspondence address
THE HIGHER EDUCATION ACADEMY INNOVATION WAY, YORK SCIENCE PARK, YORK, UNITED KINGDOM, YO10 5BR
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 November 2011
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
DEPUTY VICE CHANCELLOR

LUTZEIER, PETER ROLF

Correspondence address
THE HIGHER EDUCATION ACADEMY INNOVATION WAY, YORK SCIENCE PARK, YORK, UK, YO10 5BR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
3 November 2011
Resigned on
19 November 2014
Nationality
GERMAN
Occupation
PRINCIPAL CHIEF EXECUTIVE

NUTBEAM, DONALD

Correspondence address
THE HIGHER EDUCATION ACADEMY INNOVATION WAY, YORK SCIENCE PARK, YORK, UK, YO10 5BR
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 November 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
VICE CHANCELLOR

BURNS, LIAM JAMES

Correspondence address
THE HIGHER EDUCATION ACADEMY, INNOVATION WAY YORK SCIENCE PARK, HESLINGTON, YORK, YO10 5BR
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
7 July 2011
Resigned on
4 July 2013
Nationality
BRITISH
Occupation
PRESIDENT

MANNION, MICHAEL ANTHONY GERARD

Correspondence address
THE HIGHER EDUCATION ACADEMY INNOVATION WAY, YORK SCIENCE PARK, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO10 5BR
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
7 June 2011
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
VICE PRINCIPAL AND PRO-VICE CHANCELLOR

BARLOW, ROBERT GORDON

Correspondence address
THE HIGHER EDUCATION ACADEMY INNOVATION WAY, YORK SCIENCE PARK, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO10 5BR
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
7 February 2011
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
HR CONSULTANT

RICH, Jonathan Simon

Correspondence address
The Higher Education Academy Innovation Way, York Science Park, York, North Yorkshire, United Kingdom, YO10 5BR
Role RESIGNED
director
Date of birth
January 1969
Appointed on
7 February 2011
Resigned on
31 March 2018
Nationality
British
Occupation
Publisher

THIRUNAMACHANDRAN, RAMA SHANKARAN

Correspondence address
THE HIGHER EDUCATION ACADEMY, INNOVATION WAY YORK SCIENCE PARK, HESLINGTON, YORK, YO10 5BR
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 September 2010
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
UNIVERSITY MANAGER

THOMAS, CAROLINE

Correspondence address
THE HIGHER EDUCATION ACADEMY, INNOVATION WAY YORK SCIENCE PARK, HESLINGTON, YORK, YO10 5BR
Role RESIGNED
Secretary
Appointed on
1 August 2010
Resigned on
7 June 2013
Nationality
BRITISH

PORTER, AARON ROSS

Correspondence address
NUS 4TH FLOOR 184-192 DRUMMOND STREET, LONDON, NW1 3HP
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
11 June 2010
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
PRESIDENT NATIONAL UNION OF STUDENTS

Average house price in the postcode NW1 3HP £369,000

PITHER, JANE MARGARET LACEY

Correspondence address
THE HIGHER EDUCATION ACADEMY, INNOVATION WAY YORK SCIENCE PARK, HESLINGTON, YORK, YO10 5BR
Role RESIGNED
Secretary
Appointed on
17 May 2010
Resigned on
31 July 2010
Nationality
BRITISH

CAREY, ANTHONY

Correspondence address
THE HIGHER EDUCATION ACEDEMY INNOVATION WAY, YORK SCIENCE PARK, HESLINGTON YORK, NORTH YORKSHIRE, YO10 5BR
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
19 November 2009
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DONNELLY, GEOFFREY ALAN

Correspondence address
10 MEADOW RISE, GIGGLESWICK, SETTLE, BD24 0EF
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
31 March 2009
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD24 0EF £664,000

CHAPMAN, ANTONY JOHN

Correspondence address
HILL HOUSE 95 CYNCOED ROAD, CARDIFF, SOUTH GLAMORGAN, CF23 6AE
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
23 March 2009
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode CF23 6AE £1,181,000

BURNETT, KEITH

Correspondence address
THE CROFT, 57 SNAITHINS LANE, SHEFFIELD, SOUTH YORKSHIRE, S10 3LF
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
6 November 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
VICE-CHANCELLOR

Average house price in the postcode S10 3LF £883,000

KENNELL, ALISON

Correspondence address
12 ELMLANDS GROVE, YORK, NORTH YORKSHIRE, YO31 1EE
Role RESIGNED
Secretary
Appointed on
21 May 2008
Resigned on
16 May 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode YO31 1EE £468,000

SALMON, GILLIAN KAY

Correspondence address
7 PRINCESS HOUSE, 26 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GD
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 January 2008
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode LE1 7GD £297,000

WHITTINGTON, DOROTHY ALLAN

Correspondence address
8 COASTGUARD COTTAGES, BEACH ROAD, WHITEHEAD, COUNTY ANTRIM, N IRELAND, BT38 9QS
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
18 January 2008
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
RETIRED

BUNTING, REBECCA MARY

Correspondence address
31 WHITE HART ROAD, OLD PORTSMOUTH, HAMPSHIRE, PO1 2TP
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
18 January 2008
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
HIGHER EDUCATION

Average house price in the postcode PO1 2TP £772,000

O'SHEA, TIMOTHY MICHAEL MARTIN

Correspondence address
14 HERIOT ROW, EDINBURGH, EH3 6HP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
24 December 2007
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
UNIVERSITY PRINCIPAL

BEER, JANET PATRICIA

Correspondence address
4 OSLER ROAD, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 9BJ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
24 December 2007
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode OX3 9BJ £983,000

EALES-REYNOLDS, LESLEY- JAYNE

Correspondence address
75 BUSBRIDGE LANE, GODALMING, SURREY, GU7 1QQ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 November 2007
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
HIGHER EDUCATION

Average house price in the postcode GU7 1QQ £1,221,000

GOODHEW, PETER JOHN

Correspondence address
8 WAVERTON MILL QUAYS, WAVERTON, CHESTER, CH3 7PX
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
26 October 2007
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode CH3 7PX £474,000

BROADFOOT, PATRICIA MARY

Correspondence address
AMERCOMBE, 11 HIGH STREET KINGSWOOD, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8RS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 August 2007
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode GL12 8RS £553,000

WILKINSON, MICHAEL

Correspondence address
67 SUTHERLAND AVENUE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1BY
Role RESIGNED
Secretary
Appointed on
1 June 2007
Resigned on
20 May 2008
Nationality
BRITISH

Average house price in the postcode LS8 1BY £620,000

STREETING, WESLEY PAUL WILLIAM

Correspondence address
47 BENGEO GARDENS, CHADWELL HEATH, ESSEX, RM6 4BT
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
7 July 2006
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
PRESIDENT NUS

Average house price in the postcode RM6 4BT £372,000

KING, BERNARD

Correspondence address
11 DALHOUSIE PLACE, ARBROATH, ANGUS, DD11 2BT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 January 2006
Resigned on
25 October 2010
Nationality
IRISH
Occupation
VICE CHANCELLOR

MORTIMER, CLAIRE MARIE

Correspondence address
5 KINGFISHER HOUSE, BRINKWORTH TERRACE, YORK, NORTH YORKSHIRE, YO10 3DF
Role RESIGNED
Secretary
Appointed on
17 November 2005
Resigned on
1 June 2007
Nationality
BRITISH

Average house price in the postcode YO10 3DF £232,000

WILLCOCKS, DIANNE MARIE

Correspondence address
61 ROWNTREE WHARF, NAVIGATION ROAD, YORK, NORTH YORKSHIRE, YO1 9XA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
31 October 2005
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode YO1 9XA £268,000

NICHOLDS, JULIAN

Correspondence address
39 GUNTON AVENUE, COVENTRY, WEST MIDLANDS, CV3 3AF
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
15 July 2005
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
STUDENT OFFICER

Average house price in the postcode CV3 3AF £178,000

BAUME, CAROLE DIANE

Correspondence address
65 COLESBOURNE DRIVE, DOWNSHEAD PARK, MILTON KEYNES, M1 7EP
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 June 2005
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
UNIVERSITY MANAGER

Average house price in the postcode M1 7EP £311,000

SIMONS, JUDITH ANN

Correspondence address
THE OLD MILL, CALVER ROAD, BASLOW, DERBYSHIRE, DE45 1RP
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
9 May 2005
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode DE45 1RP £605,000

THOMAS, DAVID RUSSELL FRANCIS

Correspondence address
FLAT 2, 70 GREAT RUSSELL STREET, LONDON, WC1B 3BN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
26 October 2004
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WC1B 3BN £804,000

ATTLE, GARY MARK

Correspondence address
112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1PH
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
26 October 2004
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB2 1PH £32,575,000

PITHER, JANE MARGARET LACEY

Correspondence address
881 SCOTT HALL ROAD, LEEDS, WEST YORKSHIRE, LS17 6HU
Role RESIGNED
Secretary
Appointed on
30 July 2004
Resigned on
17 November 2005
Nationality
BRITISH

Average house price in the postcode LS17 6HU £369,000

ESSEX, HANNAH MARGARET

Correspondence address
39 SOUTH ROAD, HAYLING ISLAND, HAMPSHIRE, PO11 9AE
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
13 July 2004
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
STUDENT OFFICER

Average house price in the postcode PO11 9AE £594,000

WILKINSON, MICHAEL

Correspondence address
67 SUTHERLAND AVENUE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1BY
Role RESIGNED
Secretary
Appointed on
5 April 2004
Resigned on
30 July 2004
Nationality
BRITISH

Average house price in the postcode LS8 1BY £620,000

BURGESS, PHILIP KEITH

Correspondence address
BURNSIDE, INCHCOONANS, ERROL, PERTHSHIRE, PH2 7RB
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
26 March 2004
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

ELVIDGE, LIZ

Correspondence address
THORNSTONE HOUSE, STATION ROAD, CATWORTH, CAMBRIDGESHIRE, PE28 0PE
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
26 March 2004
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode PE28 0PE £640,000

GOODHEW, PETER JOHN

Correspondence address
8 WAVERTON MILL QUAYS, WAVERTON, CHESTER, CH3 7PX
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
26 March 2004
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode CH3 7PX £474,000

GORDON, GEORGE

Correspondence address
5 WILLOW DRIVE, MILTON OF CAMPSIE, GLASGOW, G66 8DY
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
26 March 2004
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

TRAINOR, RICHARD HUGHES

Correspondence address
45 MITRE ROAD, GLASGOW, G14 9LE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
26 March 2004
Resigned on
21 December 2007
Nationality
USA
Occupation
UNIVERSITY VICE CHANCELLOR

BEER, JANET PATRICIA

Correspondence address
18 WINNINGTON ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 6PD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 March 2004
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
DEAN PVC

Average house price in the postcode SK6 6PD £793,000

WEBSTER, JOHN ANTHONY

Correspondence address
11 ASHLEA CLOSE, GARFORTH, LEEDS, LS25 1JX
Role RESIGNED
Secretary
Appointed on
21 November 2003
Resigned on
5 April 2004
Nationality
BRITISH

Average house price in the postcode LS25 1JX £376,000

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Secretary
Appointed on
14 October 2003
Resigned on
21 November 2003
Nationality
BRITISH

BROWN, ROGER JOHN

Correspondence address
9 BLENHEIM AVENUE, SOUTHAMPTON, SO17 1DW
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 October 2003
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
VICE CHANCELLOR OF SOUTHAMPTON

Average house price in the postcode SO17 1DW £1,071,000

WAGNER, LESLIE

Correspondence address
3 LAKELAND DRIVE, ALWOODLEY LANE, LEEDS, LS17 7PJ
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
14 October 2003
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode LS17 7PJ £1,110,000

BURGESS, ROBERT GEORGE

Correspondence address
KNIGHTON HALL CHURCH LANE, LEICESTER, UNITED KINGDOM, LE2 3WG
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
14 October 2003
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode LE2 3WG £636,000


More Company Information