IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED

7 officers / 25 resignations

JOHNSTONE, Peter Kenneth

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 December 2023
Nationality
British
Occupation
Director

MCDONAGH, John

Correspondence address
Dalmore Capital Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 March 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

HEPBURN, Paul Robert, Mr.

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
8 February 2023
Nationality
British
Occupation
Commercial Director

RESOLIS LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
corporate-secretary
Appointed on
1 October 2021

GORDON, John Stephen

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 May 2019
Nationality
British
Occupation
Director

BURGE, Richard William Francis

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 May 2019
Resigned on
8 February 2023
Nationality
British
Occupation
Bank Official

IMAGILE SECRETARIAT SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
corporate-secretary
Appointed on
1 May 2013
Resigned on
1 October 2021

GROOME, RICHARD LEONARD

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 2015
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

CARTWRIGHT, PAUL ANTHONY

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 August 2013
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIBBINS, JOANNE JANE

Correspondence address
JOHN LAING PLC 1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
23 August 2013
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
SENIOR ANALYST

PRITCHARD, Jamie

Correspondence address
John Laing Plc 1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
April 1971
Appointed on
23 August 2013
Resigned on
1 May 2019
Nationality
British
Occupation
Investment Manager

HOWARD, JOHN DIGORY

Correspondence address
ELIZABETH HOUSE YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
5 February 2013
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

FOY, JOHN PAUL

Correspondence address
ELIZABETH HOUSE YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
5 February 2013
Resigned on
26 February 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

VICKERS, TONY DAVID

Correspondence address
ELIZABETH HOUSE YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
15 June 2012
Resigned on
9 December 2013
Nationality
BRITISH
Occupation
CONTRACT DIRECTOR ETDE

Average house price in the postcode SE1 7NQ £84,241,000

GROLIN, ALEXIS

Correspondence address
ELIZABETH HOUSE YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
12 September 2011
Resigned on
9 December 2013
Nationality
FRENCH
Occupation
PROJECT FINANCE MANAGER

Average house price in the postcode SE1 7NQ £84,241,000

PHIPPS, SIMON DAVID

Correspondence address
ELIZABETH HOUSE YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
28 June 2011
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

LINDESAY, David Francis

Correspondence address
3 Tenterden Street, London, United Kingdom, W1S 1TD
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 January 2010
Resigned on
23 August 2013
Nationality
British
Occupation
Director

PLUMLEY, XAVIER ALEXANDER

Correspondence address
C/O ECOVERT FM LTD 4TH FLOOR, ELIZABETH HOUSE, 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
18 November 2009
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 7NQ £84,241,000

SAUNDERS, MICHAEL

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Secretary
Appointed on
20 April 2009
Resigned on
1 May 2013
Nationality
BRITISH

LE SAUX, YANN PAUL

Correspondence address
4 SHELGATE ROAD, LONDON, SW11 1BE
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
3 September 2008
Resigned on
12 September 2011
Nationality
FRENCH
Occupation
PROJECT FINANCE DIRECTOR

Average house price in the postcode SW11 1BE £786,000

JOSEPH, VINCENT

Correspondence address
48 FIRSTWAY, LONDON, SW20 0GD
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
11 December 2007
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

CARTWRIGHT, PAUL ANTHONY

Correspondence address
LISHEEN PETSOE END, OLNEY, BUCKINGHAMSHIRE, MK46 5JL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
25 June 2007
Resigned on
11 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5JL £1,379,000

MCDERMENT, MARK ANTHONY

Correspondence address
4 THE ORCHARD, BRAINTREE ROAD, FELSTED, DUNMOW, ESSEX, UNITED KINGDOM, CM6 3DE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
23 August 2006
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 3DE £928,000

CARTWRIGHT, PAUL ANTHONY

Correspondence address
LISHEEN PETSOE END, OLNEY, BUCKINGHAMSHIRE, MK46 5JL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 August 2006
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 5JL £1,379,000

PEJOAN, SEBASTIEN

Correspondence address
4B RUE DES BLAGIS, BOURGES LA REINE, 92340, FRANCE
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
28 July 2006
Resigned on
26 August 2008
Nationality
FRENCH
Occupation
DIRECTOR

MINAULT, PASCAL

Correspondence address
5 DEVEREUX ROAD, LONDON, SW11 6JR
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 July 2006
Resigned on
11 December 2007
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6JR £993,000

BODIN, BRUNO ALBERT

Correspondence address
WHITE FLAT, BORDE HILL ESTATE BALCOME ROAD, HAYWARDS HEATH, WEST SUSSEX, GREAT BRITAIN, UNITED KINGDOM, RH16 1XP
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
28 July 2006
Resigned on
18 November 2009
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode RH16 1XP £802,000

CARR, DAVID JOHN

Correspondence address
CORALYN, 25 BALMORAL ROAD, ASHVALE, SURREY, GU12 5BB
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
27 July 2006
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR OF ECOVERT FM

Average house price in the postcode GU12 5BB £538,000

SMITH, Steven Barrie

Correspondence address
65 Sheet Street, Windsor, Berkshire, SL4 1BY
Role RESIGNED
director
Date of birth
December 1968
Appointed on
18 July 2006
Resigned on
25 June 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode SL4 1BY £1,003,000

TOPLAS, DAVID HUGH SHERIDAN

Correspondence address
MILL HAVEN, CHESTNUT AVENUE, GUILDFORD, SURREY, GU2 4HF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 October 2005
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode GU2 4HF £1,314,000

SYMES, THOMAS BENEDICT

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Appointed on
20 October 2005
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

SYMES, THOMAS BENEDICT

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
20 October 2005
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

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