COLLAB GROUP

10 officers / 46 resignations

WEBB, Christopher William

Correspondence address
Graphic House 124 City Road, Stoke-On-Trent, England, ST4 2PH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
31 December 2022
Nationality
British
Occupation
Principal & Chief Executive

Average house price in the postcode ST4 2PH £2,129,000

HUNTER, Louise Warde

Correspondence address
Belfast Metropolitan College 7 Queens Road, Belfast, United Kingdom, BT3 9DT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 December 2021
Nationality
Irish
Occupation
Principal And Ce Of Belfast Metropolitan College

SHARMA, Jatinder

Correspondence address
Walsall College Wisemore Campus, Littleton Street West, Walsall, England, WS2 8ES
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 December 2021
Nationality
British
Occupation
Principal & Chief Executive Of Walsall College

FOULKES, Angela

Correspondence address
Atlas House 1 King Street, London, England, EC2V 8AU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 December 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Chief Executive And Principal

JONES, Mark Adrian

Correspondence address
Graphic House 124 City Road, Stoke-On-Trent, England, ST4 2PH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 December 2020
Nationality
British
Occupation
Principal

Average house price in the postcode ST4 2PH £2,129,000

THORNHILL, John Paul

Correspondence address
Graphic House 124 City Road, Stoke-On-Trent, England, ST4 2PH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
11 December 2019
Nationality
British
Occupation
Ceo Of (Lte) Manchester College

Average house price in the postcode ST4 2PH £2,129,000

O'SHAUGHNESSY, Roy Langley

Correspondence address
Atlas House 1 King Street, London, England, EC2V 8AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 December 2019
Resigned on
9 December 2021
Nationality
British
Occupation
Ceo Of Capital City College Group

STEPHEN, PAUL

Correspondence address
NEWHAM COLLEGE HIGH STREET SOUTH, LONDON, ENGLAND, E6 6ER
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
CEO OF NEWHAM COLLEGE

DICKETTS, Sally Ann Sheila, Dame

Correspondence address
Atlas House 1 King Street, London, England, EC2V 8AU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
13 December 2018
Resigned on
1 April 2022
Nationality
British
Occupation
Chief Executive Of Activate Learning

PRETTY, Ian

Correspondence address
Graphic House 124 City Road, Stoke-On-Trent, England, ST4 2PH
Role ACTIVE
secretary
Appointed on
31 December 2017

Average house price in the postcode ST4 2PH £2,129,000


SWITHENBANK, MICHELLE DENISE

Correspondence address
HULL COLLEGE GROUP QUEENS GARDENS, HULL, ENGLAND, HU1 3DG
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
2 January 2018
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
CHIEF EXECTIVE HULL COLLEGE GROUP

JONES, DAVID BADEN

Correspondence address
COLLAB GROUP LTD, WESTMINSTER KINGSWAY COLLEGE VIN, LONDON, ENGLAND, SW1P 2PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
15 March 2017
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
CEO

COROCAN, PAUL

Correspondence address
COLLAB GROUP LTD, WESTMINSTER KINGSWAY COLLEGE VIN, LONDON, ENGLAND, SW1P 2PD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 December 2016
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
CEO

WARKE, GARY JAMES

Correspondence address
ROPERY HOUSE 16 - 18 THE CROSS, WIVENHOE, ESSEX, CO7 9QN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 December 2016
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CO7 9QN £318,000

MCGIVERN, MARIE-THÉRÈSE

Correspondence address
COLLAB GROUP LTD, WESTMINSTER KINGSWAY COLLEGE VIN, LONDON, ENGLAND, SW1P 2PD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
4 July 2016
Resigned on
11 December 2019
Nationality
BRITISH
Occupation
PRINCIPAL AND CHIEF EXECUTIVE

WARKE, GARY JAMES

Correspondence address
ROPERY HOUSE 16 - 18 THE CROSS, WIVENHOE, ESSEX, CO7 9QN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 November 2014
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CO7 9QN £318,000

LEGRAVE, SHELAGH JANE

Correspondence address
COLLAB GROUP LTD, WESTMINSTER KINGSWAY COLLEGE VIN, LONDON, ENGLAND, SW1P 2PD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 November 2014
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
PRINCIPAL & CHIEF EXECUTIVE

BYRNE, DAVID

Correspondence address
COLLAB GROUP LTD, WESTMINSTER KINGSWAY COLLEGE VIN, LONDON, ENGLAND, SW1P 2PD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
3 December 2013
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
PRINCIPAL AND CHIEF EXECUTIVE

BASI, AMARJIT

Correspondence address
37 CHAWORTH ROAD, WEST BRIDGFORD, NOTTINGHAM, ENGLAND, NG2 7AE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
4 December 2012
Resigned on
4 July 2016
Nationality
INDIAN
Occupation
COLLEGE PRINCIPAL & CEO

Average house price in the postcode NG2 7AE £630,000

MBUBAEGBU, STELLA NGOZI

Correspondence address
16 VICTORY HOUSE, LOCK APPROACH PORT SOLENT, PORTSMOUTH, ENGLAND, PO6 4UG
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
4 December 2012
Resigned on
11 December 2019
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode PO6 4UG £598,000

BROWN-SACKEY, DENISE ELIZABETH

Correspondence address
NEWHAM COLLEGE OF FURTHER EDUCATION HIGH STREET SO, LONDON, UNITED KINGDOM, E6 6ER
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 November 2011
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
PRINCIPAL AND CHIEF EXECUTIVE

ROBERTS, PETER

Correspondence address
LEEDS CITY COLLEGE PARK LANE, LEEDS, UNITED KINGDOM, LS3 1AA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 November 2011
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
PRINCIPAL AND CHIEF EXECUTIVE (FE COLLEGE)

ROBINSON, SARAH ELIZABETH

Correspondence address
MANOR FARM BARN, CHURCH LANE MAYFIELD, ASHBOURNE, DERBYSHIRE, UNITED KINGDOM, DE6 2JR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 November 2011
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
PRINCIPAL AND CHIEF EXECUTIVE (FE COLLEGE)

Average house price in the postcode DE6 2JR £369,000

BRADDOCK, CHRISTINE

Correspondence address
WOODCUT COXES COPPICE TRIMPLEY LANE, SHATTERFORD, BEWDLEY, WORCESTERSHIRE, UNITED KINGDOM, DY12 1RH
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 November 2010
Resigned on
1 November 2011
Nationality
UK
Occupation
PRINCIPAL

Average house price in the postcode DY12 1RH £985,000

SEMPLE ASSOCIATES LTD

Correspondence address
ROPERY HOUSE 16-18 THE CROSS, WIVENHOE, COLCHESTER, ESSEX, UNITED KINGDOM, CO7 9QN
Role RESIGNED
Secretary
Appointed on
22 June 2010
Resigned on
31 December 2017
Nationality
BRITISH

Average house price in the postcode CO7 9QN £318,000

HEAD, PAUL ANDREW CHARLES

Correspondence address
18 SCARBOROUGH ROAD, LONDON, N4 4LT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 December 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL & CHIEF EXEC

Average house price in the postcode N4 4LT £742,000

KHEMKA, ASHA

Correspondence address
NEEDWOOD MANOR, RANGEMORE, BURTON ON TRENT, STAFFORDSHIRE, DE13 9RS
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 November 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL CHIEF EXECUTIVE

Average house price in the postcode DE13 9RS £683,000

WHITTLE, Paula

Correspondence address
1 The Laurels, Rayleigh, Essex, SS6 7LT
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 September 2008
Resigned on
5 December 2009
Nationality
British
Occupation
Education

Average house price in the postcode SS6 7LT £536,000

VINCENT, LAWRENCE PERCY

Correspondence address
2 HATHERDEN AVENUE, POOLE, DORSET, BH14 0PJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 September 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode BH14 0PJ £726,000

BRADDOCK, CHRISTINE

Correspondence address
LYNDALE, CALLOW HILL, ROCK, WORC, BD14 9DB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 September 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

TOLHURST, MARTIN

Correspondence address
13 THE ISLAND, THAMES DITTON, SURREY, KT7 0SH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
17 April 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT7 0SH £1,082,000

HALL, GEOFFREY

Correspondence address
48 ALDERMAN CLOSE, BEESTON, NOTTINGHAM, NG9 2RH
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
17 April 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode NG9 2RH £255,000

PRYCE, Ian Michael

Correspondence address
26a West Street, Welford, Northampton, Northamptonshire, NN6 6HU
Role RESIGNED
director
Date of birth
July 1958
Appointed on
8 April 2008
Resigned on
4 December 2012
Nationality
British
Occupation
College Principal

Average house price in the postcode NN6 6HU £407,000

BLAKE, JOHN DENNIS

Correspondence address
30 LE BRUN ROAD, EASTBOURNE, EAST SUSSEX, BN21 2HY
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
8 April 2008
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
COLLEGE PRINIPAL

Average house price in the postcode BN21 2HY £646,000

BIRKINSHAW, ALISON JANE

Correspondence address
2 WILLOWBANK, FAVORDALE ROAD, COLNE, LANCASHIRE, BB8 7AG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 January 2008
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode BB8 7AG £515,000

MBUBAZGBU, STELLA

Correspondence address
30 SPRING SHAW ROAD, ORPINGTON, KENT, BR5 2RH
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 September 2007
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL AND CHIEF EXEC

Average house price in the postcode BR5 2RH £778,000

ROOM, MAXINE

Correspondence address
122 BOARDWALK PLACE, TRAFALGAR WAY, LONDON, E14 5SG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 September 2007
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL AND CEO

Average house price in the postcode E14 5SG £795,000

BOX, MONICA

Correspondence address
3 DANESMOOR ROAD, DIDSBURY, MANCHESTER, M20 3JT
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
24 August 2007
Resigned on
10 September 2008
Nationality
BRITISH
Occupation
PRONCIPAL CEO

Average house price in the postcode M20 3JT £787,000

SILVER, RUTH MULDOON

Correspondence address
52 FORTESS ROAD, KENTISH TOWN, LONDON, NW5 2HG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 July 2007
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode NW5 2HG £730,000

FINNIGAN, Kevin Francis

Correspondence address
31 Beaconsfield Avenue, Colchester, Essex, CO3 3DH
Role RESIGNED
director
Date of birth
November 1949
Appointed on
17 July 2007
Resigned on
7 March 2008
Nationality
British
Occupation
Principal

Average house price in the postcode CO3 3DH £412,000

CHAMBERS, RICHARD WEDLAKE

Correspondence address
54 WOODMERE AVENUE, CROYDON, SURREY, CR0 7PD
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
16 July 2007
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode CR0 7PD £885,000

PARKER, RICHARD NEWTON

Correspondence address
SUMMER PLACE WARNER ROAD, SELSEY, CHICHESTER, WEST SUSSEX, PO20 9AL
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 July 2007
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode PO20 9AL £721,000

O'DONOGHUE, ANGELA MARY

Correspondence address
35 HILLSIDE AVENUE, WOODFORD GREEN, ESSEX, IG8 7QU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
16 July 2007
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode IG8 7QU £649,000

HAWKINS, MARILYN ELIZABETH

Correspondence address
2 ST MAUR ROAD, LONDON, SW6 4DP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 January 2007
Resigned on
4 December 2012
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode SW6 4DP £2,186,000

BACON, PATRICIA ANNE

Correspondence address
21 ABBEYDALE CLOSE, CREWE, CHESHIRE, CW2 5RR
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
23 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CW2 5RR £929,000

TAVERNOR, PETER

Correspondence address
109 THE FAIRWAY, NEW MOSTON, MANCHESTER, LANCS, ENGLAND, M40 0WT
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
5 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

MCMAHON, ELAINE

Correspondence address
26 KINGSTON COURT, KINGTON SQUARE, HULL, YORKSHIRE, HU2 8GA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode HU2 8GA £226,000

MOORE, GRAHAM

Correspondence address
33 HALL LANE, HAMMERWICH, BURNTWOOD, STAFFORDSHIRE, WS7 0JP
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
5 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode WS7 0JP £454,000

MORGAN, IOAN HUMPHREY

Correspondence address
38 WARREN CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV32 6LA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
5 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode CV32 6LA £649,000

LONGWORTH, ANTHONY

Correspondence address
ORCHARD COTTAGE CLAYTON LANE, HOOTON PAGNELL, DONCASTER, SOUTH YORKSHIRE, DN5 7BT
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
5 December 2006
Resigned on
7 March 2008
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode DN5 7BT £610,000

LATHAM, JOHN CHARLES

Correspondence address
TREGULLAS, KEA, TRURO, CORNWALL, TR3 6AJ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
5 December 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

MCLOUGHLIN, FRANK

Correspondence address
95 CORBYN STREET, LONDON, N4 3BX
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 December 2006
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode N4 3BX £844,000

K & S DIRECTORS LIMITED

Correspondence address
C/O KNIGHT & SONS, THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0QW
Role RESIGNED
Director
Appointed on
5 December 2006
Resigned on
5 December 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode ST5 0QW £771,000

FISHER, JACKIE

Correspondence address
CHURCH LANE BARN, ALLERWASH, HEXHAM, NORTHUMBERLAND, NE47 5BJ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
5 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode NE47 5BJ £710,000

ELLIOTT, KEITH

Correspondence address
3 SOMERSET STREET, KINGSDOWN, BRISTOL, AVON, BS2 8NB
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
5 December 2006
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode BS2 8NB £692,000

K & S SECRETARIES LIMITED

Correspondence address
KNIGHTS SOLICITORS C/O KNIGHT & SONS, THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 0QW
Role RESIGNED
Secretary
Appointed on
5 December 2006
Resigned on
22 June 2010
Nationality
BRITISH

Average house price in the postcode ST5 0QW £771,000


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