FEDERATION FOR INDUSTRY SECTOR SKILLS & STANDARDS

17 officers / 74 resignations

MANSFIELD, Laura Juliet

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
8 February 2024
Nationality
British
Occupation
Ceo

BEACH, Philip James

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 February 2024
Nationality
British
Occupation
Ceo

HOCKEY, Andrew Raymond

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 November 2023
Nationality
British
Occupation
Company Director

LOVELL, Thomas Mark

Correspondence address
TECHSKILLS 10 St. Bride Street, London, England, EC4A 4AD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
11 November 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Managing Director

HYND, Barry

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
secretary
Appointed on
1 July 2021
Resigned on
8 February 2024

THOMAS, Rachel

Correspondence address
Friars Gate 1011 Stratford Road, Shirley, Solihull, England, B90 4BN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
13 October 2020
Resigned on
8 February 2024
Nationality
British
Occupation
Finance Director

FOSH, Justine Sarah

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 October 2020
Nationality
British
Occupation
Chief Executive

CLAYDON, Chris

Correspondence address
Blue Court 1 Church Lane, Kings Langley, England, WD4 8JP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
13 October 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode WD4 8JP £833,000

OGLESBY, Sally, Dr

Correspondence address
64a Cumberland Street, Edinburgh Cumberland Street, Edinburgh, Scotland, EH3 6RE
Role ACTIVE
secretary
Appointed on
14 July 2020
Resigned on
30 June 2021

CA, BOND

Correspondence address
17-19 EAST LONDON STREET, EDINBURGH, SCOTLAND, EH7 4BN
Role ACTIVE
Secretary
Appointed on
15 June 2019
Nationality
NATIONALITY UNKNOWN

MELLOR, Julie Therese, Dame

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 May 2018
Nationality
British
Occupation
Retired

KUMAR, Seetha Unninayar

Correspondence address
CREATIVE SKILLSET 94 Euston Street, London, England, NW1 2HA
Role ACTIVE
director
Date of birth
June 1957
Appointed on
17 October 2017
Resigned on
31 December 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 2HA £655,000

ELLINS, NICHOLAS MICHAEL

Correspondence address
1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4BN
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
18 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

POTTER, Marcus

Correspondence address
Lantra House Stoneleigh Park, Coventry, England, CV8 2LG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
27 October 2015
Resigned on
11 November 2021
Nationality
British
Occupation
Chief Executive

WATSON, ANN

Correspondence address
SEMTA, UNIT 2 GREYCAINE ROAD, WATFORD, ENGLAND, WD24 7GP
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
27 January 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WD24 7GP £1,948,000

WOOLF, JOANNA MARGARET

Correspondence address
BLUE SQUARE HOUSE BATH STREET, GLASGOW, SCOTLAND, G2 4JR
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 March 2008
Nationality
BRITISH
Occupation
CEO

ROGERS, John

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
31 March 2008
Nationality
British
Occupation
Ceo

MBM SECRETARIAL SERVICES LIMITED

Correspondence address
Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
Role RESIGNED
corporate-secretary
Appointed on
8 February 2024

TARR, SIMON CHARLES VAUGHAN

Correspondence address
49 WEYBRIDGE PARK, WEYBRIDGE, SURREY, ENGLAND, KT13 8SQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
21 October 2014
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

BELTON, ADRIAN

Correspondence address
CITB 12 CARTHUSIAN COURT, CARTHUSIAN STREET, LONDON, ENGLAND, EC1M 6EZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
21 October 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PEARSON, LYNSEY

Correspondence address
3RD FLOOR, 101 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 3ES
Role RESIGNED
Secretary
Appointed on
29 May 2014
Resigned on
14 June 2019
Nationality
NATIONALITY UNKNOWN

TAYLOR, IAN CHARLES BOUCHER

Correspondence address
3RD FLOOR, 101 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 3ES
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
9 October 2013
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SILLARS, SARAH JANE

Correspondence address
3RD FLOOR, 101 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 3ES
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 April 2013
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

JEFFERIES, JILL

Correspondence address
181 FOREST ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5JA
Role RESIGNED
Secretary
Appointed on
12 March 2013
Resigned on
29 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN2 5JA £1,464,000

CAINE, DINAH ELIZABETH

Correspondence address
CREATIVE SKILLSET FOCUS POINT, 21 CALEDONIAN ROAD, LONDON, ENGLAND, N1 9GB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
4 December 2012
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WOOTTON, JENNY DEBORAH

Correspondence address
28 CASTLE STREET, EDINBURGH, MIDLOTHIAN, EH2 3HT
Role RESIGNED
Secretary
Appointed on
17 August 2012
Resigned on
10 March 2013
Nationality
NATIONALITY UNKNOWN

WISDOM, BRIAN PHILIP

Correspondence address
2ND FLOOR ARMSTRONG HOUSE, 38 MARKET SQUARE, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 1LH
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 July 2012
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode UB8 1LH £11,000

MARTIN, PETER GORDON

Correspondence address
LANTRA HOUSE NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, COVENTRY, WARWICKSHIRE, UNITED KINGDOM, CV8 2LG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
25 July 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PRICE, KAREN PATRICIA

Correspondence address
1 CASTLE LANE, LONDON, UNITED KINGDOM, SW1E 6DR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
25 July 2012
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1E 6DR £38,103,000

HEPBURN, JACQUELINE MARGARET

Correspondence address
28 CASTLE STREET, EDINBURGH, SCOTLAND, EH2 3HT
Role RESIGNED
Secretary
Appointed on
31 March 2011
Resigned on
17 August 2012
Nationality
NATIONALITY UNKNOWN

LIVSEY, Ian, Dr

Correspondence address
Hill Farm Hill Road, Orston, United Kingdom, NG13 9ND
Role RESIGNED
director
Date of birth
April 1957
Appointed on
28 July 2010
Resigned on
6 December 2011
Nationality
British
Occupation
Chief Executive In Public Sector

Average house price in the postcode NG13 9ND £533,000

CHIVERS, ANDREW NOEL

Correspondence address
2ND FLOOR, CUTLER'S COURT 115 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7BR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 July 2010
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FIELD, ELIZABETH JEAN

Correspondence address
THE CROFT DIMPLE LANE, CRICH, DERBYSHIRE, UNITED KINGDOM, DE4 5BQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DE4 5BQ £382,000

MCNAMARA, JOHN PATRICK

Correspondence address
12 RODING ROAD, LOUGHTON, ESSEX, IG10 3ED
Role RESIGNED
Secretary
Appointed on
28 January 2009
Resigned on
31 March 2011
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode IG10 3ED £625,000

MCDONALD, ANDREW JOHN

Correspondence address
22 COLLINGWOOD AVENUE, LONDON, N10 3ED
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 October 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode N10 3ED £1,207,000

FARRAR, MARK JONATHAN

Correspondence address
CHURCH VIEW SILVER STREET, BESTHORPE, NORFOLK, NR17 2NY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
31 August 2008
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR17 2NY £452,000

BALCON, TIMOTHY JOHN

Correspondence address
6 WILLESLEY CLOSE, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2QB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 June 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LE65 2QB £702,000

HUNTINGTON, PETER EDWARD

Correspondence address
26 LANT CLOSE, BERKSWELL, COVENTRY, CV4 9TG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 June 2008
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CV4 9TG £424,000

JACKSON, MICHAEL RICHARD

Correspondence address
4A SCHOOL ROAD, PATTISHALL, NORHTANTS, NN12 8NE
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 June 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NN12 8NE £777,000

ROWE, ANDREA

Correspondence address
OLD VICARAGE COACH HOUSE GREENHOW, NR HARROGATE, HG3 5JQ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 June 2008
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HG3 5JQ £511,000

FLORANCE, LINDA ELIZABETH

Correspondence address
LAUREL COTTAGE BAGBY, THIRSK, NORTH YORKSHIRE, YO7 2PH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 March 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode YO7 2PH £475,000

BEAMISH, RICHARD JOHN

Correspondence address
2 JONES WOOD CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1GT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 March 2008
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B76 1GT £470,000

BEWICK, THOMAS DARREN

Correspondence address
47 DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, BN2 1QB
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
31 March 2008
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BN2 1QB £460,000

CAINE, DINAH ELIZABETH

Correspondence address
118 TORRIANO AVENUE, KENTISH TOWN, LONDON, NW5 2RY
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 March 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW5 2RY £1,020,000

HETHERINGTON, IAN ROBERT

Correspondence address
WALNUT LODGE 59 BRIDGE STREET, KINGS CLIFFE, PETERBOROUGH, CAMBRIDGESHIRE, PE8 6XH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 March 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PE8 6XH £720,000

HUNTER, DAVID FORDE

Correspondence address
108 SEDDON HOUSE, BARBICAN, LONDON, EC2Y 8BX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
31 March 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC2Y 8BX £965,000

MARSHALL, KEITH MCCOSH

Correspondence address
11 RIVERVIEW WAY, KEMPSTON, BEDFORD, MK42 7BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
31 March 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode MK42 7BB £450,000

MARTIN, PETER GORDON

Correspondence address
VINE HOUSE, HIGH STREET, WELFORD ON AVON, CV37 8EA
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 March 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CV37 8EA £1,051,000

MATTHEWS, JACK KENNEDY

Correspondence address
8 SAINT COLME STREET, EDINBURGH, MIDLOTHIAN, EH3 6AA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
31 March 2008
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRICE, KAREN

Correspondence address
FLAT 6 19 DRAYCOTT PLACE, LONDON, SW3 3BS
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
31 March 2008
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW3 3BS £3,140,000

SAYERS, TERESA

Correspondence address
12 THEYDON PLACE, EPPING, ESSEX, CM16 4NH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
31 March 2008
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CM16 4NH £1,051,000

SEAMAN, ANNE

Correspondence address
2 CASTLEFIELDS, GREAT LEIGHS, ESSEX, CM3 1JW
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
31 March 2008
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 1JW £564,000

STUDD, STEPHEN JOHN

Correspondence address
199 LENNARD ROAD, BECKENHAM, KENT, BR3 1QN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 March 2008
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BR3 1QN £1,130,000

WATTS, TERENCE WILLIAM

Correspondence address
1 BREWERS COURT, WINSMORE LANE, ABINGDON, OXFORDSHIRE, OX14 5BG
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 March 2008
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX14 5BG £584,000

WHITEMAN, PHILIP WILLIAM

Correspondence address
27 SANDRIDGE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4AE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 March 2008
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 4AE £981,000

WISDOM, BRIAN PHILIP

Correspondence address
1 THE LAWN HORTON ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9HB
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2008
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SL3 9HB £1,010,000

WOODS, ALAN DAVID

Correspondence address
CENTRE COURT ATLAS WAY, SHEFFIELD, UNITED KINGDON, UNITED KINGDOM, S4 7QQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 March 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode S4 7QQ £1,671,000

KANJI, Sabira Mohamed

Correspondence address
52 Manor Way, Harrow, Middlesex, HA2 6BY
Role RESIGNED
director
Date of birth
March 1957
Appointed on
4 September 2007
Resigned on
31 March 2008
Nationality
British,Kenyan
Occupation
Accountant

Average house price in the postcode HA2 6BY £671,000

DEVOY, PAUL

Correspondence address
14 POLMONT PARK, POLMONT, FALKIRK, STIRLINGSHIRE, FK2 0XT
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 June 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
HEAD OF POLICY

HUMPHREY, BRIAN

Correspondence address
30 CATHKINVIEW ROAD, GLASGOW, LANARKSHIRE, G42 9EL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
18 May 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
SSC OPERATIONS MANAGER

SMITH, ALASDAIR

Correspondence address
13 WESTLAND DRIVE, SCOTSTOUN, GLASGOW, G14 9NY
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
18 May 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

LOBBAN, PETER WILLIAM MACDONALD

Correspondence address
GREENBROOK LODGE, 30 DOBBINS LANE, WENDOVER, BUCKINGHAMSHIRE, HP22 6DH
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
18 May 2007
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 6DH £975,000

PONTON, AILEEN MARY

Correspondence address
FLAT 1/2, 17 RANDOLPH GATE, GLASGOW, G11 7DQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
2 May 2007
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
HEAD OF POLICY DEVELOPMENT

MCCASKEY, IAIN ROBERT THOMAS

Correspondence address
298 MILTON ROAD EAST, EDINBURGH, MIDLOTHIAN, EH15 2PH
Role RESIGNED
Secretary
Appointed on
18 April 2007
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
BUSINESS SUPPORT MANAGER

BAZELEY, JACQUELINE ANN

Correspondence address
67 TROWELL PARK DRIVE, TROWELL, NOTTINGHAMSHIRE, NG9 3RA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 November 2006
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NG9 3RA £336,000

PROUDFOOT, STEVEN DOUGLAS

Correspondence address
60 WONFORD ROAD, EXETER, DEVON, EX2 4EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
24 November 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR OF UK OPERATIONS

Average house price in the postcode EX2 4EB £239,000

BRYSON, JENNIFER JANE

Correspondence address
7 CATRIONA PLACE, DUMBARTON, DUNBARTONSHIRE, G82 1BN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 November 2004
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
MANAGER

LOBBAN, PETER WILLIAM MACDONALD

Correspondence address
GREENBROOK LODGE, 30 DOBBINS LANE, WENDOVER, BUCKINGHAMSHIRE, HP22 6DH
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
24 November 2004
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP22 6DH £975,000

PRINGLE, ASHLEY NAITBY

Correspondence address
54 ARDROSSAN ROAD, SEAMILL, WEST KILBRIDE, AYRSHIRE, KA23 9LX
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
24 November 2004
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
HEAD OF HOME COUNTRY DEVELOPME

EDWARDS, DAVID MARTIN

Correspondence address
5 THE TERRACE, WOKINGHAM, BERKSHIRE, RG40 1BP
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 May 2004
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG40 1BP £748,000

SMITH, ALASDAIR

Correspondence address
13 WESTLAND DRIVE, SCOTSTOUN, GLASGOW, G14 9NY
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
28 May 2003
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
MANAGER

BROOME, NIGEL STUART

Correspondence address
WHINFIELD, SCHOOL ROAD, CHISLEHURST, KENT, BR7 5PQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 September 2002
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE SKILLSMART

Average house price in the postcode BR7 5PQ £2,121,000

SCOTT, Louise

Correspondence address
109 Whitehill St, Glasgow, Strathcyde, G31 2LS
Role RESIGNED
director
Date of birth
October 1963
Appointed on
19 September 2002
Resigned on
10 February 2003
Nationality
British
Occupation
Manager

GREEN, ANTHONY TERENCE

Correspondence address
BRAEHEAD, PRIOR PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1BH
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 July 2001
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR & CHAIRMAN

Average house price in the postcode LE65 1BH £812,000

SMITH, GRAHAME THOMAS

Correspondence address
5 THRUMS GARDENS, BISHOPBRIGGS, GLASGOW, G64 1DQ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
26 June 2001
Resigned on
10 February 2003
Nationality
BRITISH
Occupation
TRADE UNION OFFICIAL

MATTHEWS, JACK KENNEDY

Correspondence address
8 SAINT COLME STREET, EDINBURGH, MIDLOTHIAN, EH3 6AA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
26 June 2001
Resigned on
24 May 2002
Nationality
BRITISH
Occupation
SENIOR MANAGEMENT

FERGUS, DOUGLAS MCLEAN

Correspondence address
26 DAVIELAND ROAD, GIFFNOCK, GLASGOW, LANARKSHIRE, G46 7LL
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 June 2000
Resigned on
18 May 2004
Nationality
BRITISH
Occupation
SCOTTISH MANAGER

BOWDEN, FREDERICK ALEXANDER WILLIAM

Correspondence address
31 RUBISLAW DEN SOUTH, ABERDEEN, ABERDEENSHIRE, AB15 4BD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
12 June 2000
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ARCHIBALD, ANNELIESE

Correspondence address
11/3 ST LEONARDS CRAG, EDINBURGH, MIDLOTHIAN, EH8 9SP
Role RESIGNED
Secretary
Appointed on
29 April 2000
Resigned on
18 April 2007
Nationality
BRITISH
Occupation
HEAD OF HOSPITALITY TRAINING

PATON, ALEXANDER DOUGLAS

Correspondence address
32/6 LITTLEJOHN ROAD, EDINBURGH, MIDLOTHIAN, EH10 5GJ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
15 June 1999
Resigned on
6 December 2001
Nationality
BRITISH
Occupation
BANK EXECUTIVE

SANDERSON, MICHAEL DAVID

Correspondence address
31 MURRAY MEWS, LONDON, NW1 9RH
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
15 June 1999
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW1 9RH £1,226,000

KELLIE, JENNIFER

Correspondence address
13A AINSLIE PLACE, EDINBURGH, MIDLOTHIAN, EH3 6AS
Role RESIGNED
Secretary
Appointed on
9 September 1998
Resigned on
28 April 2000
Nationality
BRITISH

LORIMER, IAN ALEXANDER JOSEPH

Correspondence address
20 HOBBY CLOSE, NORTHAMPTON, NN4 0RN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 June 1998
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN4 0RN £489,000

ARCHIBALD, ANNELIESE

Correspondence address
11/3 ST LEONARDS CRAG, EDINBURGH, MIDLOTHIAN, EH8 9SP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
24 June 1997
Resigned on
12 June 2000
Nationality
BRITISH
Occupation
HEAD OF HOSPITALITY TRAINING

MOODY, CHARLES EDWARD

Correspondence address
49 HIGH STREET, IVINGHOE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9EP
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
24 June 1997
Resigned on
15 June 1999
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode LU7 9EP £648,000

RODGER, ANNE BROWN

Correspondence address
YETT HOLM, WOODHALL ROAD BRAIDWOOD, CARLUKE, LANARKSHIRE, ML8 5NF
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
24 June 1997
Resigned on
25 June 2007
Nationality
BRITISH
Occupation
TRAINING PROVIDER

MOODY, CHARLES EDWARD

Correspondence address
49 HIGH STREET, IVINGHOE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9EP
Role RESIGNED
Secretary
Appointed on
24 June 1997
Resigned on
8 September 1998
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode LU7 9EP £648,000

RAEBURN, JAMES BLAIR

Correspondence address
44 DUDDINGSTON ROAD WEST, EDINBURGH, EH15 3PS
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 May 1997
Resigned on
16 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURGON, ROBERT DOUGLAS

Correspondence address
TROTTERS END 16 NETHERLAW, GRANGE ROAD, NORTH BERWICK, EAST LOTHIAN, EH39 4RF
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
29 May 1997
Resigned on
7 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAY, IAN

Correspondence address
14 CHARTERHALL ROAD, EDINBURGH, EH9 3HP
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
29 May 1997
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAMSAY, JOHN NELLIES

Correspondence address
6 REDHALL AVENUE, FORDOUN, LAURENCEKIRK, KINCARDINESHIRE, AB30 1NW
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
29 May 1997
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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