LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
21 officers / 41 resignations

METTERS, Daniel Roy

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
March 1982
Appointed on
5 March 2025
Nationality
British
Occupation
Principal & Ceo

SYMONS, Oliver George

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
5 March 2025
Nationality
British
Occupation
Principal & Ceo

COLLOP, Andrew Charles

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
24 December 2022
Nationality
British
Occupation
Vice-Chancellor, Principal & Ceo

MILBURN, Julie

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
June 1974
Appointed on
13 January 2022
Nationality
British
Occupation
Principal And Chief Executive

MIDDLETON, Timothy Andrew, Professor

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
November 1962
Appointed on
13 January 2022
Nationality
British
Occupation
Vice Chancellor

HATT, Iain James

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 December 2021
Nationality
British
Occupation
Principal & Ceo

HARRIS, Corrie Denise

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 December 2021
Resigned on
24 May 2024
Nationality
British
Occupation
College Principal

PAMPHILON, Lindsay Victoria

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
3 December 2020
Resigned on
9 December 2021
Nationality
British
Occupation
Principal

WHITAKER, Timothy (Tim)

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
5 December 2019
Nationality
British
Occupation
College Principal

RAKE, Luke James

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 December 2019
Resigned on
25 June 2024
Nationality
British
Occupation
Principal And Ceo

MEREDITH, William Symonds

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
February 1958
Appointed on
13 June 2019
Resigned on
25 June 2024
Nationality
British
Occupation
Education Management

PRICE, Joanna Susan, Professor

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 January 2019
Resigned on
1 August 2021
Nationality
British
Occupation
Vice Chancellor

WHITEMORE, Dawn

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
April 1961
Appointed on
17 January 2019
Resigned on
9 December 2021
Nationality
British
Occupation
Chief Executive + Principal

ROBINSON, ALISON LOUISE

Correspondence address
UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE GREEN, NORTHAMPTON, ENGLAND, NN1 1SY
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
17 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE + PRINCIPAL

DUNCAN, Suzanne

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 June 2018
Resigned on
25 June 2024
Nationality
British
Occupation
Principal And Chief Executive

MCKENDRY, Martin

Correspondence address
University Of Northampton Innovation Centre Green Street, Northampton, England, NN1 1SY
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 January 2018
Resigned on
25 June 2024
Nationality
Northern Irish
Occupation
Director

KERSWELL, JEREMY ALUN

Correspondence address
UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE GREEN, NORTHAMPTON, ENGLAND, NN1 1SY
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
PRINCIPAL

JOYCE, Angela Christine

Correspondence address
Warwickshire College Warwick New Road, Leamington Spa, England, CV32 5JE
Role ACTIVE
director
Date of birth
August 1974
Appointed on
3 November 2016
Resigned on
7 December 2022
Nationality
British
Occupation
Principal & Chief Executive

Average house price in the postcode CV32 5JE £3,657,000

CLINTON, MARCUS PHILIP

Correspondence address
NORTHUMBERLAND COLLEGE COLLEGE ROAD, ASHINGTON, UNITED KINGDOM, NE63 9RG
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
3 November 2016
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

BURNSIDE, Amanda Judith

Correspondence address
Wiltshire College College Road, Trowbridge, England, BA14 0ES
Role ACTIVE
director
Date of birth
July 1959
Appointed on
3 November 2016
Resigned on
1 August 2021
Nationality
British
Occupation
College Principal

MARCHANT, Russell

Correspondence address
Hartpury College Principal's House, Hartpury, Gloucester, England, GL19 3BE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 November 2012
Resigned on
31 August 2022
Nationality
British
Occupation
Principal At Hartpury College

LE GRICE, PHILIP

Correspondence address
PORTFOLIO INNOVATION CENTRE UNIVERSITY OF NORTHAMP, ST GEORGES AVENUE, NORTHAMPTON, ENGLAND, NN2 6JD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 January 2018
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
PRINCIPAL

DAVIES, STEPHEN MEIR

Correspondence address
SUNLEY CONFERENCE CENTRE UNIVERSITY OF NORTHAMPTON, BOUGHTON GREEN ROAD, NORTHAMPTON, ENGLAND, NN2 7AL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 January 2018
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
PRINCIPAL / CEO

DIXON, CATHERINE HELEN

Correspondence address
PORTFOLIO INNOVATION CENTRE UNIVERSITY OF NORTHAMP, ST GEORGES AVENUE, NORTHAMPTON, ENGLAND, NN2 6JD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 January 2018
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

GOODWIN, MALCOLM HOWARD

Correspondence address
UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE GREEN, NORTHAMPTON, ENGLAND, NN1 1SY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
25 January 2018
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
PRINCIPAL

HENLEY, DAVID MARK

Correspondence address
THWAITES LODGE ROAD, EASTON, NORWICH, ENGLAND, NR9 5EL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
30 November 2015
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

MAY, GILLIAN

Correspondence address
SUNLEY CONFERENCE CENTRE UNIVERSITY OF NORTHAMPTON, BOUGHTON GREEN ROAD, NORTHAMPTON, ENGLAND, NN2 7AL
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
26 November 2015
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

HORROBIN, STEPHEN JON

Correspondence address
SUNLEY CONFERENCE CENTRE UNIVERSITY OF NORTHAMPTON, BOUGHTON GREEN ROAD, NORTHAMPTON, ENGLAND, NN2 7AL
Role RESIGNED
Secretary
Appointed on
26 February 2015
Resigned on
28 September 2016
Nationality
NATIONALITY UNKNOWN

DOODSON, JACQUELINE

Correspondence address
WNSC SHREWSBURY ROAD, OSWESTRY, SHROPSHIRE, ENGLAND, SY11 4QB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 January 2015
Resigned on
3 November 2016
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

JONES, DAVID BADEN

Correspondence address
COLEG CAMBRIA GROVE PARK ROAD, WREXHAM, CLWYD, WALES, LL12 7AB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
9 January 2015
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
PRINCIPAL & CHIEF EXECUTIVE, COLEG CAMBRIA

WAITE, STEPHEN

Correspondence address
WRITTLE COLLEGE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ENGLAND, CM1 3RR
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 January 2015
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

HANDFORD, STEPHEN

Correspondence address
SPARSHOLT COLLEGE HAMPSHIRE SPARSHOLT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2NF
Role RESIGNED
Secretary
Appointed on
10 November 2014
Resigned on
26 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO21 2NF £8,000

BALL, CHRISTOPHER MELVYN

Correspondence address
BROOKSBY HALL BROOKSBY, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE14 2LJ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 November 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
PRINCIPAL, BROOKSBY MELTON COLLEGE

PHILIP, ELIZABETH JANE

Correspondence address
ASKHAM BRYAN COLLEGE, ASKHAM BRYAN, YORK, GREAT BRITAIN, YO23 3FR
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
18 September 2012
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

LAWRENCE, DAVID CHARLES

Correspondence address
EASTON HALL EASTON COLLEGE, EASTON, NORWICH, ENGLAND, NR9 5DX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
18 September 2012
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

JOHNSTON, MIKE

Correspondence address
SUNLEY CONFERENCE CENTRE UNIVERSITY OF NORTHAMPTON, BOUGHTON GREEN ROAD, NORTHAMPTON, ENGLAND, NN2 7AL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 November 2010
Resigned on
3 November 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR SHUTTLEWORTH COLLEGE

BRAYBROOKS, VALERIE ANN

Correspondence address
BICTON COLLEGE EAST BUDLEIGH, BUDLEIGH SALTERTON, DEVON, EX9 7BY
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
5 November 2010
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DEAN FOR AGRICULTURE, FOOD AND ANIMAL SCIENCES

LLEWELLYN, DAVID GEORGE

Correspondence address
HARPER ADAMS UNIVERSITY EDGMOND, NEWPORT, SHROPSHIRE, ENGLAND, TF10 8NB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 November 2009
Resigned on
23 March 2019
Nationality
BRITISH
Occupation
UNIVERSITY VICE CHANCELLOR

WHARTON, MALCOLM

Correspondence address
BICTON COLLEGE EAST BUDLEIGH, BUDLEIGH SALTERTON, DEVON, EX9 7BY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
10 November 2009
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

TYLEY, ANDREW CHARLES

Correspondence address
GROVE FARM HOUSE, LEIGHTON ROAD, BUILDWAS, TELFORD, SHROPSHIRE, TF8 DF
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
6 November 2008
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
PRINCIPAL

BUTCHER, DAVID PETER

Correspondence address
11 HOPE ROAD, EDALE, HOPE VALLEY, DERBYSHIRE, S33 7ZF
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
6 November 2007
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode S33 7ZF £363,000

JACKSON, TIMOTHY DRYSDALE

Correspondence address
FOUR WINDS, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2NG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 November 2007
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
PRINCIPAL

ALCOCK, RALPH

Correspondence address
LEACROFT, RODBASTON, PENKRIDGE, STAFFORDSHIRE, ST19 5PG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
7 November 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode ST19 5PG £404,000

BARRETT-MOLD, HEATHER ANNE

Correspondence address
ROBERTSWOOD COTTAGE KINGS ASH, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9NP
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
7 November 2006
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode HP16 9NP £1,023,000

COUNSELL, ANDREW STEVEN

Correspondence address
GAMEKEEPERS COTTAGE, NORTH TREKEIVE, LISKEARD, CORNWALL, PL14 6SA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
7 November 2006
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode PL14 6SA £475,000

TURNER, ANN MADGE

Correspondence address
PINEWOOD, ST. MICHAELS ROAD, BILSBORROW, PRESTON, PR3 0RT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
7 November 2006
Resigned on
23 March 2019
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode PR3 0RT £685,000

ELLIS JONES, RACHEL

Correspondence address
HOWICK GRANGE, HOWICK, ALNWICK, NORTHUMBERLAND, NE66 3LA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
7 November 2006
Resigned on
27 September 2007
Nationality
BRITISH
Occupation
PRINCIPAL & CEO

HENLEY, DAVID MARK

Correspondence address
1A BEDLANDS LANE, BUDLEIGH SALTERTON, DEVON, GREAT BRITAIN, EX9 6QH
Role RESIGNED
Secretary
Appointed on
7 November 2006
Resigned on
10 November 2014
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode EX9 6QH £673,000

MOODY, CHRISTOPHER RONALD

Correspondence address
6 MANOR FARM BRIDLE ROAD, HANNINGTON, NORTHAMPTON, NN6 9SY
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
3 May 2006
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode NN6 9SY £697,000

JACKSON, TIMOTHY DRYSDALE

Correspondence address
FOUR WINDS, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2NG
Role RESIGNED
Secretary
Appointed on
3 May 2006
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
PRINCIPAL

SECRETARIAL APPOINTMENTS LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF10 2DX
Role RESIGNED
Nominee Secretary
Appointed on
3 May 2006
Resigned on
3 May 2006

Average house price in the postcode CF10 2DX £811,000

CORPORATE APPOINTMENTS LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF10 2DX
Role RESIGNED
Nominee Director
Appointed on
3 May 2006
Resigned on
3 May 2006

Average house price in the postcode CF10 2DX £811,000

DAVID, THOMAS EMMENT MEREDYDD JONES

Correspondence address
1 FAIRHAVEN WYCHWOOD PARK, WESTON, CREWE, CHESHIRE, CW2 5GG
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 May 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode CW2 5GG £814,000

DAWSON, JEANETTE ELIZABETH

Correspondence address
PALOUSE BISHOP BURTON COLLEGE, BISHOP BURTON, BEVERLEY, EAST YORKSHIRE, HU17 8QF
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 May 2006
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode HU17 8QF £909,000

DOWBIGGIN, STEPHEN RIDLEY

Correspondence address
36 RICHARDSON CRESCENT, CHESHUNT, HERTFORDSHIRE, EN7 6WZ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
3 May 2006
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EN7 6WZ £1,037,000

HANNAN, PAUL

Correspondence address
SEDGEBROOKS BOURNE GRANGE LANE, TONBRIDGE ROAD, HADLOW, KENT, TN11 0AU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
3 May 2006
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
PRINCIPAL

HENLEY, DAVID MARK

Correspondence address
SPARSHOLT COLLEGE HAMPSHIRE SPARSHOLT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2NF
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
3 May 2006
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode SO21 2NF £8,000

JACKSON, TIMOTHY DRYSDALE

Correspondence address
FOUR WINDS, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2NG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 May 2006
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
PRINCIPAL

JONES, ELPHIN WYNNE

Correspondence address
ANCELLOR HOUSE, EDGMOND, NEWPORT, SHROPSHIRE, TF10 8NB
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2006
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
PRINCIPAL OF UNIVERSITY COLLEG

LAMBERT, DESMOND PAUL

Correspondence address
WALES HOUSE, DITCHLING ROAD, PLUMPTON, EAST SUSSEX, BN7 3AF
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
3 May 2006
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
PRINCIPAL

LAWRENCE, DAVID CHARLES

Correspondence address
44 FAKENHAM ROAD, BEETLEY, DEREHAM, NORFOLK, NR20 4BT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 May 2006
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode NR20 4BT £473,000

PARSONS, STEPHEN TIMOTHY ALLAN

Correspondence address
TAMAR VIEW FARM, SEVENSTONES, CALLINGTON, CORNWALL, PL17 8HX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
3 May 2006
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXEC AND PRINCIPA

Average house price in the postcode PL17 8HX £522,000


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