ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED

8 officers / 15 resignations

RESOLIS LIMITED

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

CUNNINGHAM, Kevin Alistair

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 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
17 May 2019

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

TEMPLETON, Matthew

Correspondence address
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
1 February 2021
Nationality
British
Occupation
Director

JOHNSTONE, Peter Kenneth

Correspondence address
60 Hillhouse Road, Edinburgh, Edinburgh, Scotland, EH4 5EG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 November 2015
Resigned on
19 June 2020
Nationality
British
Occupation
Director

GORDON, John Stephen

Correspondence address
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
29 November 2013
Resigned on
7 January 2022
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
19 November 2015
Resigned on
30 November 2017
Nationality
NATIONALITY UNKNOWN

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

MALLION, STEPHEN JOHN

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 November 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

CLAPP, ANDREW DAVID

Correspondence address
17TH FLOOR 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 2ND
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
29 August 2014
Resigned on
1 November 2015
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

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
29 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

EDGAR, JAMES MICHAEL

Correspondence address
395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 7RZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
20 January 2012
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

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
30 September 2011
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
BANKER

PRIDAY, MARK FREDERICK

Correspondence address
395 GEORGE ROAD, 395 GEORGE ROAD ERDINGTON, BIRMINGHAM, ENGLAND, B23 7RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
18 March 2011
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

BEIF II CORPORATE SERVICES LIMITED

Correspondence address
100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Appointed on
9 November 2010
Resigned on
18 March 2013
Nationality
BRITISH

JONES, STEPHEN MICHAEL

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
9 November 2010
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

SMERDON, LEIGH

Correspondence address
395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, UNITED KINGDOM, B23 7RZ
Role RESIGNED
Secretary
Appointed on
6 October 2010
Resigned on
31 July 2015
Nationality
NATIONALITY UNKNOWN

PRIDAY, MARK FREDERICK

Correspondence address
395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, UNITED KINGDOM, B23 7RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
6 October 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

MATTHEWS, ANDREW

Correspondence address
1 CHURCHILL PLACE, LONDON, UNITED KINGDOM, E14 5HP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
6 October 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

VINCE, ROBERT DAVID

Correspondence address
395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, UNITED KINGDOM, B23 7RZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
6 October 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information