EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED

10 officers / 34 resignations

JOHNSTONE, Peter Kenneth

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
20 December 2023
Nationality
British
Occupation
Director

HEPBURN, Paul Robert, Mr.

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 March 2023
Nationality
British
Occupation
Commercial Director

MCDONAGH, John

Correspondence address
Dalmore Capital Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

RESOLIS LIMITED

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
corporate-secretary
Appointed on
30 December 2022

LAMERTON, Ian David, Mr.

Correspondence address
Watling House 5th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Associate Director

CUNNINGHAM, Kevin Alistair

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
31 July 2020
Resigned on
1 March 2023
Nationality
British
Occupation
Associate Director

FIELD, Christopher Richard

Correspondence address
8 White Oak Square, Swanley, Kent, England And Wales, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
December 1955
Appointed on
20 September 2019
Resigned on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

GORDON, John Stephen

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 April 2019
Nationality
British
Occupation
Director

MURPHY, LYNN BRIDGET

Correspondence address
33 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 5SB
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

VERCITY MANAGEMENT SERVICES LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
corporate-secretary
Appointed on
17 September 2018
Resigned on
30 December 2022

Average house price in the postcode BR8 7AG £1,089,000


PRITCHARD, Jamie

Correspondence address
Dalmore Capital Limited Watling House, 5th Floor, 33 Cannon Street, London, United Kingdom, EC4M 5SB
Role RESIGNED
director
Date of birth
April 1971
Appointed on
19 July 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Investment Director

WOODBURN, Neil Andrew

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
April 1979
Appointed on
31 October 2016
Resigned on
30 April 2019
Nationality
British
Occupation
Chartered Building Surveyor

Average house price in the postcode BR8 7AG £1,089,000

DAULLXHI, GRESA

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
April 1986
Appointed on
26 October 2016
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EDWARDS, MELANIE ISABELLE

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
27 January 2016
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HEDGES, TERESA SARAH

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Secretary
Appointed on
4 September 2015
Resigned on
17 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

SUTCLIFFE, Julian Denzil

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
January 1968
Appointed on
22 July 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Senior Project Technical Services Manager

SHEPPARD, CAROLINE ELIZABETH

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
5 March 2014
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LINNEY, JOSEPH MARK

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
16 August 2013
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

SHAH, KIRTI RATILAL

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
28 September 2012
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
FINANCE MANAGER

LEWIS, MARIA

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Secretary
Appointed on
27 September 2012
Resigned on
4 September 2015
Nationality
BRITISH

BEECHEY, STEPHEN JAMES

Correspondence address
WATES CONSTRUCTION 4TH FLOOR FLEET HOUSE, 8-12 NEW BRIDGE STREET, LONDON, ENGLAND, EC4V 6AL
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
26 November 2010
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
GROUP INVESTMENTS DIRECTOR

BELL, ANDREW MALCOLM

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
18 November 2010
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAYBUTT, MICHAEL

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 December 2008
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR HOSPITALS

MERCER-DEADMAN, MICHAEL JOHN

Correspondence address
18 TENNYSON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4BB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 December 2007
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER INVESTMENTS

Average house price in the postcode AL5 4BB £1,287,000

MILLER, ROGER KEITH

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
27 September 2012
Nationality
BRITISH

YAZDABADI, STEVEN ADI

Correspondence address
40 ABBOTS LANE, KENLEY, SURREY, CR8 5JH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
8 September 2006
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
CONSTRUCTION

Average house price in the postcode CR8 5JH £1,047,000

GRIER, TIMOTHY NICHOLAS

Correspondence address
48 ST ALBANS AVENUE, CHISWICK, LONDON, W4 5JP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 November 2005
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 5JP £1,270,000

SMITH, NEIL

Correspondence address
9 HOPKINS CLOSE, MILTON KEYNES VILLAGE, MILTON KEYNES, MK10 9AS
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
13 October 2005
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK10 9AS £796,000

SMITH, David Gordon, Mr.

Correspondence address
The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2005
Resigned on
26 November 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SG3 6NL £1,829,000

ROWSELL, JOHN FREDERICK

Correspondence address
THE IVY HOUSE, CHURCH ROAD WHITE RODING, DUNMOW, ESSEX, CM6 1RJ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
1 June 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM6 1RJ £1,130,000

LINNEY, JOSEPH MARK

Correspondence address
140 CARMUNNOCK ROAD, GLASGOW, G44 5AG
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
6 October 2004
Resigned on
19 February 2008
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

CANN, JOHN

Correspondence address
OAKLANDS, DEVAUDEN, CHEPSTOW, MONMOUTHSHIRE, NP16 6PE
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
17 September 2004
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
PROJECT BID MANAGER

Average house price in the postcode NP16 6PE £540,000

BALLSDON, ANDREW JAMES

Correspondence address
10 FERNBROOK ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7HG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
5 May 2004
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG4 7HG £839,000

RAJANI, NIMISHA

Correspondence address
80 WEMBOROUGH ROAD, STANMORE, MIDDLESEX, HA7 2EF
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
4 November 2003
Resigned on
5 May 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA7 2EF £819,000

ESAU, LLOYD

Correspondence address
11 COTSWOLDS WAY, CALVERT, BUCKINGHAMSHIRE, MK18 2FH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
24 September 2003
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode MK18 2FH £810,000

WESTON, RICHARD

Correspondence address
5 BRACKENDALE GROVE, HARPENDEN, ST ALBANS, HERTS, AL5 3EL
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
24 September 2003
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 3EL £941,000

BLOCH, ADRIENNE CLARE

Correspondence address
MANORSIDE, WOODHURST LANE, OXTED, SURREY, RH8 9HJ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
24 September 2003
Resigned on
13 October 2005
Nationality
BRITISH
Occupation
BID DIRECTOR

Average house price in the postcode RH8 9HJ £1,250,000

BICKNELL, TIMOTHY ANDREW

Correspondence address
15 ELM GROVE, TODDINGTON, BEDFORDSHIRE, LU5 6BJ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 September 2003
Resigned on
18 February 2005
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode LU5 6BJ £689,000

JONES, PETER DONNE

Correspondence address
THE RED BARN, MOUNTON ROAD, CHEPSTOW, MONMOUTHSHIRE, NP16 6AA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 June 2003
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode NP16 6AA £587,000

HIDAYATULLAH, MASUME

Correspondence address
FLAT 1 CLAREVILLE COURT, CLAREVILLE GROVE, LONDON, SW7 5AT
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
2 June 2003
Resigned on
6 October 2004
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode SW7 5AT £2,108,000

SHELL, PETER GEOFFREY

Correspondence address
5 KINGSDALE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BS
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
23 March 2007
Nationality
BRITISH

Average house price in the postcode HP4 3BS £1,433,000

POTTS, DEREK

Correspondence address
55 EAST STREET, COGGESHALL, COLCHESTER, ESSEX, CO6 1SJ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 April 2002
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CO6 1SJ £680,000

MILLER, ROGER KEITH

Correspondence address
HATTERS BARN, STOCKWELL LANE LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
Role RESIGNED
Secretary
Appointed on
19 April 2002
Resigned on
1 July 2002
Nationality
BRITISH

Average house price in the postcode HP17 9UG £1,624,000

ROPER, ANTHONY CHARLES

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000


More Company Information