CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED

9 officers / 19 resignations

HOLMAN, Hannah

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 October 2024
Nationality
British
Occupation
Director

COX, Frances Claire

Correspondence address
Cambridgeshire County Council - New Shire Hall Emery Crescent Enterprise Campus, Weald, Huntingdon, United Kingdom, PE28 4YE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
3 February 2024
Nationality
British
Occupation
Assistant Director

Average house price in the postcode PE28 4YE £773,000

BRODIE, Nicole

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
secretary
Appointed on
2 March 2022

GILL, Paul Ellis

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 April 2021
Nationality
British
Occupation
Director

LEWIS, Jonathan

Correspondence address
Shire Hall Shire Hall, Cambridge, England, CB3 0AP
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 August 2019
Resigned on
2 February 2024
Nationality
British
Occupation
Service Director

OGRIGRI, Vincent

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
secretary
Appointed on
30 January 2019
Resigned on
30 September 2021

DU PLESSIS, Jacobus Geytenbeek

Correspondence address
Amber Infrastructure Limited 3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 January 2017
Nationality
British
Occupation
Chartered Accountant

WOULD, Philip Arthur

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 June 2015
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Manager

HARDING, DAVID JOHN

Correspondence address
3RD FLOOR, SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
12 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THORPE COSTA, SOPHIA

Correspondence address
5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
9 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1A 4JQ £3,012,000

LEIZ, DORA

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Role RESIGNED
Secretary
Appointed on
29 April 2016
Resigned on
21 July 2017
Nationality
NATIONALITY UNKNOWN

SULLY, JACK THOMAS

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Role RESIGNED
Secretary
Appointed on
11 November 2015
Resigned on
29 April 2016
Nationality
NATIONALITY UNKNOWN

WARD, DANIEL COLIN

Correspondence address
2 LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
11 July 2014
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
BCFI INVESTMENT DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

TEASDALE, MEREDIH

Correspondence address
SHIRE HALL CASTLE HILL, CAMBRIDGE, ENGLAND, CB3 0AP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
26 June 2014
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASHWORTH, LUKE CHRISTOPHER

Correspondence address
TWO LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
November 1982
Appointed on
9 May 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

HERRIOTT, CHARLES WILLIAM GRANT

Correspondence address
TWO LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
April 1986
Appointed on
28 June 2013
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 9RA £61,384,000

KNIGHT, RICHARD DANIEL

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
12 July 2012
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

WADDINGTON, ADAM GEORGE

Correspondence address
2 LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 August 2011
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

LOADES, ADRIAN MARK

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 August 2010
Resigned on
14 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

BLANCHARD, DAVID GRAHAM

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
18 May 2010
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1M 6HR £19,590,000

JEYES, GORDON DAVID

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
18 May 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

GRAHAM, IAN ROBERT

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
18 May 2010
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

ROSE, DAVID

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 January 2010
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

JACKSON, GEOFFREY ALLAN

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 January 2010
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

PARKER, NICHOLAS GILES BURLEY

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 January 2010
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
14 January 2010
Resigned on
20 January 2010
Nationality
NATIONALITY UNKNOWN

YUILL, William George Henry

Correspondence address
26 Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF
Role RESIGNED
director
Date of birth
September 1961
Appointed on
14 January 2010
Resigned on
20 January 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RH12 2BF £857,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
14 January 2010
Resigned on
20 January 2010
Nationality
BRITISH

More Company Information