ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED

11 officers / 17 resignations

RESOLIS LIMITED

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
corporate-secretary
Appointed on
3 March 2022

HEPBURN, Paul Robert, Mr.

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
24 January 2022
Nationality
British
Occupation
Commercial Director

ALCOCK, Robert James, Mr.

Correspondence address
Agilisys Ltd, Scale Space, 2nd Floor Imperial College White City Campus,, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2021
Resigned on
20 December 2022
Nationality
British
Occupation
Head Of It - Sefton

Average house price in the postcode W12 7RZ £13,489,000

CUNNINGHAM, Kevin Alistair

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 June 2020
Nationality
British
Occupation
Associate 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
6 June 2019

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
8 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

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
12 September 2013
Resigned on
7 January 2022
Nationality
British
Occupation
Director

MUIRHEAD, Nigel David

Correspondence address
Agilisys, Scale Space - 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 May 2012
Resigned on
31 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000


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

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
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

KEEN, RICHARD

Correspondence address
395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, ENGLAND, B23 7RZ
Role RESIGNED
Secretary
Appointed on
11 September 2014
Resigned on
18 May 2018
Nationality
NATIONALITY UNKNOWN

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

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

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 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)

BEIF II CORPORATE SERVICES LIMITED

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

SMITH, ANTHONY GLEN

Correspondence address
MURDOCH HOUSE, STATION ROAD, CAMBRIDGE, CB1 2RS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 July 2009
Resigned on
8 May 2017
Nationality
BRITISH
Occupation
DIRECTOR, CAMBRIDGE EDUCATION

ANDREWS, KAY TRUDIE

Correspondence address
2ND FLOOR, 2ND FLOOR 26-28 HAMMERSMITH GROVE, LONDON, ENGLAND, W6 7AW
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 July 2009
Resigned on
11 July 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MATTHEWS, ANDREW

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
28 July 2009
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
INVESTMENT BANKER

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
28 July 2009
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
17 June 2009
Resigned on
12 September 2013
Nationality
BRITISH
Occupation
CIVIL ENGINEER

LOMAS, DAVID JAMES

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
17 June 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
BANKER

MINDENHALL, CHARLES STUART

Correspondence address
42 CHALCOT CRESCENT, LONDON, NW1 8YD
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 June 2009
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8YD £3,264,000

SMERDON, LEIGH

Correspondence address
1 CEDAR GROVE, THE HEDGEROWS, GREAT WYRLEY, WALSALL, STAFFORDSHIRE, UNITED KINGDOM, WS6 6QH
Role RESIGNED
Secretary
Appointed on
17 June 2009
Resigned on
11 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WS6 6QH £536,000

BOYD-CLARKE, MARIE

Correspondence address
DEMETER HOUSE DEMETER HOUSE, STATION ROAD, CAMBRIDGE, CAMBS, ENGLAND, CB1 2RS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
17 June 2009
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
EDUCATIONALIST

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