INTO UNIVERSITY PARTNERSHIPS LIMITED

11 officers / 8 resignations

ADLAM, Nicholas Maxwell

Correspondence address
Rakeshop House Newtown Common, Newbury, England, RG20 9DA
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 January 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode RG20 9DA £1,209,000

TODD, Tamsin

Correspondence address
One Gloucester Place, Brighton, BN1 4AA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4AA £754,000

GIGANTE, Annalisa

Correspondence address
One Gloucester Place, Brighton, BN1 4AA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 November 2022
Nationality
Italian
Occupation
Director

Average house price in the postcode BN1 4AA £754,000

STREATFEILD, Olivia Su

Correspondence address
One Gloucester Place, Brighton, BN1 4AA
Role ACTIVE
director
Date of birth
February 1978
Appointed on
31 May 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BN1 4AA £754,000

MAIRS, CHRISTOPHER

Correspondence address
LEEDS EQUITY PARTNERS LLC 350 PARK AVENUE, 23RD FLOOR, NY, NEW YORK, UNITED STATES, 10022
Role ACTIVE
Director
Date of birth
March 1982
Appointed on
22 August 2018
Nationality
IRISH
Occupation
CORPORATE EXECUTIVE

LATHAM, John Charles

Correspondence address
One Gloucester Place, Brighton, BN1 4AA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
13 April 2016
Resigned on
31 October 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode BN1 4AA £754,000

EASTWOOD, DAVID STEPHEN

Correspondence address
MEADOWCROFT 43 EDGBASTON PARK ROAD, BIRMINGHAM, ENGLAND, B15 2RS
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
1 September 2014
Nationality
BRITISH
Occupation
VICE-CHANCELLOR

LEEDS, JEFFERY

Correspondence address
350 PARK AVENUE, 23RD FLOOR, NEW YORK, 10022, UNITED STATES
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
15 January 2013
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

SMALE, STEVEN GEORGE

Correspondence address
FLAT 1 23-24, BRUNSWICK SQUARE, HOVE, EAST SUSSEX, ENGLAND, BN3 1EJ
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 1EJ £476,000

COLIN, ANDREW JEREMY

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, UNITED KINGDOM, BN8 4DA
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
13 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

SYKES, JOHN BUCHANAN

Correspondence address
8 ASHBURNHAM ROAD, EASTBOURNE, EAST SUSSEX, BN21 2HU
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
13 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN21 2HU £1,036,000


BASKERVILLE, Jonathan

Correspondence address
One Gloucester Place, Brighton, BN1 4AA
Role RESIGNED
director
Date of birth
June 1971
Appointed on
2 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4AA £754,000

HARNED, CARTER

Correspondence address
350 PARK AVENUE, 23RD FLOOR, NEW YORK, 10022, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
15 January 2013
Resigned on
22 August 2018
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

HOLMES, STUART LANG

Correspondence address
10A YARMOUTH ROAD, NORWICH, NORFOLK, ENGLAND, NR7 0EF
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 November 2010
Resigned on
13 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NR7 0EF £363,000

HEALY, STEPHEN ALARED

Correspondence address
5 CLARENCE SQUARE, BRIGHTON, ENGLAND, BN1 2ED
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 April 2009
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 2ED £477,000

MUGGRIDGE, CAROLINE

Correspondence address
14C MILL STREET, HOLT, NORFOLK, NR25 6JB
Role RESIGNED
Secretary
Appointed on
13 July 2005
Resigned on
23 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NR25 6JB £433,000

SYKES, JOHN BUCHANAN

Correspondence address
8 ASHBURNHAM ROAD, EASTBOURNE, EAST SUSSEX, BN21 2HU
Role RESIGNED
Secretary
Appointed on
13 July 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN21 2HU £1,036,000

BRIGHTON DIRECTOR LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Director
Appointed on
13 July 2005
Resigned on
26 July 2005

Average house price in the postcode BN15 8UF £629,000

BRIGHTON SECRETARY LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Secretary
Appointed on
13 July 2005
Resigned on
26 July 2005

Average house price in the postcode BN15 8UF £629,000


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