ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED

7 officers / 13 resignations

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

HARRIS, Lisa

Correspondence address
St. Helen's Council, Town Hall Victoria Square, Corporation Street, St. Helens, Merseyside, England, WA10 1HP
Role ACTIVE
director
Date of birth
January 1971
Appointed on
22 May 2020
Nationality
British
Occupation
Executive Director Of Place Services

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

FOGARTY, CATHERINE ANN

Correspondence address
ST HELENS COUNCIL, TOWN HALL, VICTORIA SQUARE, ST HELENS, MERSEYSIDE, ENGLAND, WA10 1HP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
STRATEGIC DIRECTOR OF CORPORATE SERVICES

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

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
19 June 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

SANDERSON, PAUL ROBERT

Correspondence address
ST HELENS BOROUGH COUNCIL, WESLEY HOUSE, CORPORATION STREET, ST HELENS, ENGLAND, WA10 1HF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 May 2016
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
STRATEGIC DIRECTOR ENVIRONMENTAL & TRADING SERVICE

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
C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 November 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

DICKENS, MARK OLIVER

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
28 August 2015
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
HEAD OF REGENERATION

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

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

HEPWORTH, ROBERT CHARLES

Correspondence address
ST HELENS COUNCIL ST HELENS COUNCIL, TOWN HALL, VICTORIA SQUARE, ST HELENS, MERSEYSIDE, WA10 1HP
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
27 May 2011
Resigned on
31 October 2014
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

ROBERTS, IAN JAMES

Correspondence address
ST HELENS BOROUGH COUNCIL WESLEY HOUSE, CORPORATION STREET, ST. HELENS, UNITED KINGDOM, WA10 1HF
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 October 2010
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

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
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

HOILE, RICHARD DAVID

Correspondence address
33 GREYCOAT STREET, LONDON, UNITED KINGDOM, SW1P 2QF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
6 October 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2QF £2,343,000


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