HDM SCHOOLS SOLUTIONS LTD.

10 officers / 25 resignations

REID, Jordan Luke

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 January 2025
Nationality
British
Occupation
Asset Manager

KNOWLES, Sarah Elizabeth

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Asset Manager

CLANCY, Richard Simon Muir

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
26 September 2022
Nationality
Greek
Occupation
Associate Asset Manager

GILL, Christopher Mark David

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1985
Appointed on
31 July 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Director

FOOT, David Alexander John, Mr.

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 May 2020
Resigned on
29 March 2022
Nationality
British
Occupation
Asset Management

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 November 2019
Nationality
British
Occupation
Asset Manager

DUNDAS, John Craig

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
8 May 2015
Resigned on
1 January 2025
Nationality
British
Occupation
Chartered Surveyor

CHEADLE, JAYNE

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role ACTIVE
Secretary
Appointed on
27 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 8EW £388,133,000

HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 December 2012
Resigned on
4 May 2023
Nationality
British
Occupation
Investment Director, Infrastructure

HAWKINS, Kevin Stuart

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role RESIGNED
director
Date of birth
March 1969
Appointed on
9 February 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Regional Asset Manager

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
October 1977
Appointed on
31 January 2019
Resigned on
1 November 2019
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

WALLACE, IAIN ALTON

Correspondence address
C/O DLA PIPER SCOTLAND LLP FAO STUART MCMILLAN COL, RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2AA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 January 2018
Resigned on
3 June 2019
Nationality
BRITISH
Occupation
REGIONAL ASSET MANAGER

TURNBULL, RACHEL LOUISE

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
2 November 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

WALLACE, IAIN ALTON

Correspondence address
C/O DLA PIPER SCOTLAND LLP FAO STUART MCMILLAN COL, RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2AA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 May 2014
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
OPERATIONS MANAGER (NORTH)

DRIVER, Ross William

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
3 March 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ROPER, ANTHONY CHARLES

Correspondence address
12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 March 2013
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

WAYMENT, MARK CHRISTOPHER

Correspondence address
12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 March 2013
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CHISM, Nigel William Michael Goddard

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role RESIGNED
director
Date of birth
July 1954
Appointed on
7 December 2012
Resigned on
3 May 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

MACDONALD, ALAN GILLIES

Correspondence address
ELDO HOUSE MONKTON ROAD, PRESTWICK, AYRSHIRE, SCOTLAND, KA9 2PB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
14 May 2012
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

CARMICHAEL, GRANT ROBERT

Correspondence address
7 BUCHANAN GATE, STEPPS, GLASGOW, SCOTLAND, G33 6FB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 December 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

ROUGH, STEWART HARLEY

Correspondence address
47 BRAEHEAD PLACE, LINLITHGOW, WEST LOTHIAN, EH49 6EF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 November 2008
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

OUTRAM, Andrew Barry David

Correspondence address
10 Mcewan Way, Torrance, Glasgow, G64 4EF
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 October 2008
Resigned on
14 November 2008
Nationality
British
Occupation
Chartered Surveyor

RAWLINSON, MARTIN JAMES

Correspondence address
EPSILON WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6NX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 October 2008
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MCKIE, GAVIN

Correspondence address
3 WOODLEIGH GROVE, BEAUMONT PARK, HUDDERSFIELD, WEST YORKSHIRE, HD4 7AN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 November 2007
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode HD4 7AN £422,000

MCBREARTY, MICHAEL JOSEPH

Correspondence address
32 STIRLING DRIVE, RUTHERGLEN, GLASGOW, LANARKSHIRE, G73 4JH
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
23 November 2007
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

BOEDE, KLAUS

Correspondence address
30 HARFIELD ROAD, SUNBURY, TW16 5PT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
17 August 2007
Resigned on
30 June 2008
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode TW16 5PT £1,216,000

POTTS, ROGER HAROLD

Correspondence address
31 ARMIT ROAD, OLDHAM, LANCASHIRE, OL3 7LN
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
17 August 2007
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode OL3 7LN £329,000

BOEDE, KLAUS

Correspondence address
30 HARFIELD ROAD, SUNBURY, TW16 5PT
Role RESIGNED
Secretary
Appointed on
17 August 2007
Resigned on
11 April 2008
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode TW16 5PT £1,216,000

MUIR, JAMES

Correspondence address
1 CRAWFORD STREET, STRATHAVEN, LANARKSHIRE, ML10 6AE
Role RESIGNED
Secretary
Appointed on
1 October 2006
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EVE, RAYMOND ANTHONY

Correspondence address
12 DAVIES DRIVE, ALEXANDRIA, DUNBARTONSHIRE, G83 0UH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 April 2006
Resigned on
6 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

MCKINNON, DONALD ARCHIBALD

Correspondence address
39 CARLAVEROCK ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2RZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
28 April 2006
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BRIAN REID LTD.

Correspondence address
5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH
Role RESIGNED
Nominee Secretary
Appointed on
26 April 2006
Resigned on
26 April 2006

STEPHEN MABBOTT LTD.

Correspondence address
14 MITCHELL LANE, GLASGOW, G1 3NU
Role RESIGNED
Nominee Director
Appointed on
26 April 2006
Resigned on
26 April 2006

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