ENVIRONMENTS FOR LEARNING LEEDS PSP LIMITED

9 officers / 20 resignations

RESOLIS LIMITED

Correspondence address
PINSENT MASON 1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
corporate-secretary
Appointed on
5 April 2022

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
14 February 2022
Nationality
British
Occupation
Commercial Director

CUNNINGHAM, Kevin Alistair

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

FIELD, Christopher Richard

Correspondence address
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 July 2020
Resigned on
7 January 2022
Nationality
British
Occupation
Director

RAPLEY, Wendy Lisa, Mrs.

Correspondence address
C/O Resolis Limited 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
secretary
Appointed on
9 April 2019
Resigned on
5 April 2022

Average house price in the postcode RG6 1PT £4,165,000

TEMPLETON, Matthew

Correspondence address
C/O Dalmore Capital, Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 October 2018
Resigned on
19 January 2021
Nationality
British
Occupation
Director

RAYNER, Nigel Paul, Mr.

Correspondence address
Barnet With Cambridge Educatio Building 2, North London Business Park, Oakleigh Road South, New Southgate, London, England, N11 1NP
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 May 2017
Resigned on
21 September 2021
Nationality
British
Occupation
Business Manager

HACKWELL, Katrina Ann

Correspondence address
Mott Macdonald 22 Station Road, Cambridge, England, CB1 2JD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 May 2017
Resigned on
21 September 2021
Nationality
British
Occupation
Divisional Manager

GORDON, John Stephen

Correspondence address
C/O Dalmore Capital, Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 November 2015
Nationality
British
Occupation
Director

KEEN, RICHARD

Correspondence address
INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Secretary
Appointed on
17 January 2018
Resigned on
18 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG10 9JU £4,158,000

JOHNSTONE, PETER KENNETH

Correspondence address
60 HILLHOUSE ROAD, EDINBURGH, EDINBURGH, SCOTLAND, EH4 5EG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2017
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

CLAPP, ANDREW DAVID

Correspondence address
DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
1 September 2017
Resigned on
4 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

PHILLIPS, JUDITH CARLYON

Correspondence address
INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Secretary
Appointed on
17 November 2015
Resigned on
30 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG10 9JU £4,158,000

HARRIS, JOHN DAVID

Correspondence address
17TH FLOOR, 200 ALDERSGATE STREET,, LONDON, EC1A 2ND
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
18 March 2013
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
FUND MANAGER

MCDONAGH, John

Correspondence address
17th Floor, 200 Aldersgate Street,, London, EC1A 2ND
Role RESIGNED
director
Date of birth
May 1969
Appointed on
18 March 2013
Resigned on
1 September 2017
Nationality
British
Occupation
Director

FIELD, CHRISTOPHER RICHARD

Correspondence address
INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
22 January 2013
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9JU £4,158,000

FALERO, LOUIS JAVIER

Correspondence address
1 CHURCHILL PLACE, 1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
14 September 2011
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
BANKER

GUEST, ANDREW JONATHAN

Correspondence address
MURDOCH HOUSE, STATION ROAD, CAMBRIDGE, CAMBS, ENGLAND, CB1 2RS
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
14 September 2011
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR (ALTERNATE)

SMITH, ANTHONY GLEN

Correspondence address
MURDOCH HOUSE MURDOCH HOUSE, STATION ROAD, CAMBRIDGE, CAMBS, ENGLAND, CB1 2RS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2010
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR, CAMBRIDGE EDUCATION

BEIF II CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, ENGLAND, EC2V 7EX
Role RESIGNED
Director
Appointed on
9 November 2010
Resigned on
18 March 2013
Nationality
NATIONALITY UNKNOWN

BIRCH, RICHARD PAUL

Correspondence address
MOTT MACDONALD HOUSE MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, ENGLAND, CR0 2EE
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
15 September 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CR0 2EE £20,431,000

DIXON, KEVIN PAUL

Correspondence address
NIGHTINGALE COTTAGE, HIGH ROAD, CHIPSTEAD, SURREY, CR5 3SD
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 March 2007
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CR5 3SD £1,195,000

JONES, STEPHEN MICHAEL

Correspondence address
INTERSERVE HOUSE INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, ENGLAND, RG10 9JU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
26 March 2007
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 9JU £4,158,000

VINCE, ROBERT DAVID

Correspondence address
395 GEORGE ROAD, 395 GEORGE ROAD ERDINGTON, BIRMINGHAM, ENGLAND, B23 7RZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 March 2007
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
CIVIL ENGINEER

MATTHEWS, ANDREW

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
26 March 2007
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
BANKER

SMERDON, LEIGH

Correspondence address
INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Secretary
Appointed on
8 March 2007
Resigned on
31 July 2015
Nationality
OTHER
Occupation
COMPANY SECRETARY

Average house price in the postcode RG10 9JU £4,158,000

BRIGHTON DIRECTOR LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Director
Appointed on
8 March 2007
Resigned on
8 March 2007

Average house price in the postcode BN15 8UF £629,000

BRIGHTON SECRETARY LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Secretary
Appointed on
8 March 2007
Resigned on
8 March 2007

Average house price in the postcode BN15 8UF £629,000

LOMAS, DAVID JAMES

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
8 March 2007
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
BANKER

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