LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD

10 officers / 20 resignations

PRIOR, Steven Marc

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
25 August 2023
Nationality
British
Occupation
Director

ALBANY SECRETARIAT LIMITED

Correspondence address
3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
corporate-secretary
Appointed on
24 July 2023

WARD, Daniel Colin

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
February 1982
Appointed on
14 August 2020
Resigned on
14 July 2022
Nationality
British
Occupation
Investment Director

POTGIETER, JOHAN HENDRIK

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
March 1981
Appointed on
10 May 2019
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

DONN, MICHAEL ANDREW

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
18 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

FLAHERTY, KATE LOUISE

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

SOLLEY, Christopher Thomas

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
29 October 2014
Nationality
British
Occupation
Director

FRASER, Steven Paul

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 May 2013
Resigned on
26 July 2023
Nationality
British
Occupation
Director

MCKENNA, LEO WILLIAM

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
31 December 2012
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

MITCHELL, Ailison Louise

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
secretary
Appointed on
28 April 2008
Resigned on
24 July 2023
Nationality
British

MURPHY, LYNN BRIDGET

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 September 2018
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

POTGIETER, JOHAN HENDRIK

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
March 1981
Appointed on
7 June 2018
Resigned on
12 July 2018
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

MILLSOM, BARRY PAUL

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
15 September 2014
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

UPPAL, JASVINDER KAUR

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
30 April 2014
Resigned on
14 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

HERRIOTT, CHARLES WILLIAM GRANT

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
April 1986
Appointed on
22 July 2013
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

MURPHY, HELEN MARY

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
31 December 2012
Resigned on
15 September 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

SHAH, Sinesh Ramesh

Correspondence address
3rd Floor, The Venus 1 Old Park Lane, Trafford, Manchester, M41 7HG
Role RESIGNED
director
Date of birth
June 1977
Appointed on
31 July 2012
Resigned on
30 March 2015
Nationality
British
Occupation
Director

MILLSOM, BARRY PAUL

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
30 September 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

TURNBULL-FOX, MOIRA

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
30 September 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

COUZENS, MICHAEL WILLIAM

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
30 June 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRANT, STEWART CHALMERS

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD, MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 June 2010
Resigned on
11 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

DAVIS, MICHAEL EDWARD

Correspondence address
1 ALPRAHAM HALL BARNS, ALPRAHAM GREEN, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

MCLEOD, CHARLES GEORGE ALEXANDER

Correspondence address
15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
3 February 2009
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
COMAPNY DIRECTOR

Average house price in the postcode ME19 4BZ £1,365,000

CASHIN, BENJAMIN MATTHEW

Correspondence address
199 DRYDEN ROAD, GATESHEAD, TYNE AND WEAR, NE9 5DA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
11 July 2008
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE9 5DA £349,000

GILLESPIE, KENNETH WILLIAM

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 July 2008
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSON, ROGER MARK

Correspondence address
DERWENT HOUSE STATION ROAD, MOULDSWORTH, CHESTER, CHESHIRE, CH3 8AJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 June 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 8AJ £637,000

SNOWDON, DAVID JAMES

Correspondence address
MELBOURNE LODGE, 19, QUEEN PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5PP
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
26 June 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HG1 5PP £1,332,000

LINDSAY, DAVID BOYD

Correspondence address
1 CURRIE HILL CLOSE, WIMBLEDON, LONDON, SW19 7DX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 June 2008
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7DX £2,960,000

DONN, MICHAEL ANDREW

Correspondence address
38 ROSSLYN CRESCENT, EDINBURGH, MIDLOTHIAN, EH6 5AX
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
26 June 2008
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
BANKER

SLATER, STEVEN FREDERICK

Correspondence address
49 DORSET AVENUE, SHAW, OLDHAM, LANCASHIRE, OL2 7EG
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
28 April 2008
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode OL2 7EG £272,000


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