ALPHA SCHOOLS (HIGHLAND) LIMITED

7 officers / 16 resignations

SMALL, Stewart William

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

BROWN, Lauren

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
secretary
Appointed on
1 September 2023

PEARCE, Glenn Sinclair

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 March 2021
Resigned on
1 July 2025
Nationality
British
Occupation
Director

RADULESCU, Daniela

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
secretary
Appointed on
23 October 2020
Resigned on
1 September 2023

O'BRIEN, Kirsty

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
20 June 2018
Resigned on
1 October 2024
Nationality
British
Occupation
None Supplied

BHUWANIA, Achal Prakash

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
February 1979
Appointed on
20 June 2018
Resigned on
5 March 2021
Nationality
British
Occupation
None Supplied

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
24 October 2014
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000


WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
2 December 2013
Resigned on
20 June 2018
Nationality
British
Occupation
Investment Executive

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

O'GORMAN, HANNAH

Correspondence address
20 CHURCHILL PLACE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5HJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 August 2010
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
CONSULTANT

STATE STREET SECRETARIES (UK) LIMITED

Correspondence address
20 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HJ
Role RESIGNED
Secretary
Appointed on
30 October 2009
Resigned on
31 October 2014
Nationality
BRITISH

COOPER, PHILLIP JOHN

Correspondence address
126 BROAD HINTON, TWYFORD, BERKSHIRE, RG10 0XH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
8 July 2009
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 0XH £568,000

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
8 July 2009
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROSHIER, ANGELA LOUISE

Correspondence address
57 ST JOHNS AVENUE, LONDON, SW15 6AL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
7 July 2009
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SW15 6AL £1,336,000

MONEY, PAUL DAVID

Correspondence address
10 BELSIZE AVENUE, EALING, LONDON, W13 9TF
Role RESIGNED
Secretary
Appointed on
14 December 2006
Resigned on
30 October 2009
Nationality
BRITISH

Average house price in the postcode W13 9TF £788,000

BOAGS, JAMES

Correspondence address
47 CAIYSIDE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH10 7HW
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 September 2006
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

FULLERTON, ROBERT SOUTER

Correspondence address
26 QUARRY AVENUE, CAMBUSLANG, GLASGOW, G72 8UF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
6 July 2006
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

BOTTRILL, PAUL NICHOLAS

Correspondence address
7 LENNOX STREET, EDINBURGH, EH4 1QB
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
30 September 2005
Resigned on
6 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

PHILIPSZ, Joseph Eugene

Correspondence address
3 Blinkbonny Grove, Edinburgh, Midlothian, EH4 3HH
Role RESIGNED
director
Date of birth
December 1967
Appointed on
30 September 2005
Resigned on
29 September 2006
Nationality
British,Irish
Occupation
Merchant Banker

SHEPHEARD, GEOFFREY ARTHUR GEORGE

Correspondence address
RED TILES, 62 PARK ROAD, WOKING, SURREY, GU22 7DB
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
14 December 2006
Nationality
BRITISH

Average house price in the postcode GU22 7DB £1,235,000

RICHARDS, ANDREW SCOTT

Correspondence address
2 PARK ROAD, ESKBANK, DALKEITH, MIDLOTHIAN, EH22 3DF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
30 September 2005
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

CHRISTIE, RORY

Correspondence address
56 SOUTH TRINITY ROAD, EDINBURGH, SCOTLAND, EH5 3NX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 September 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
15 July 2005
Resigned on
30 September 2005
Nationality
OTHER

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Director
Appointed on
15 July 2005
Resigned on
30 September 2005
Nationality
BRITISH

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