LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED

9 officers / 27 resignations

DU PLESSIS, Jacobus Geytenbeek

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
14 April 2023
Nationality
British
Occupation
Senior Financial Controller

NIDD, Katharine

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
5 October 2021
Nationality
British
Occupation
Accountant

MARSH, James Peter

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1988
Appointed on
15 April 2021
Resigned on
14 April 2023
Nationality
British
Occupation
Investment Director

SAVJANI, Kalpesh

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 December 2019
Nationality
British
Occupation
Director

FLAHERTY, KATE LOUISE

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AQ
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

WOODS, AMANDA ELIZABETH

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AQ
Role ACTIVE
Secretary
Appointed on
1 June 2017
Nationality
NATIONALITY UNKNOWN

THOMPSON, Selwyn Hugh

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
5 February 2016
Resigned on
5 October 2021
Nationality
British
Occupation
Chartered Management Accountant

WARD, Daniel Colin

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1982
Appointed on
17 April 2015
Resigned on
15 April 2021
Nationality
British
Occupation
Investment Director

MILLS, Gary William

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
17 April 2009
Resigned on
30 November 2021
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode SL6 4UB £7,835,000


LAMSTAES, PIERRE GAETAN

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 February 2016
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHAH, Sinesh Ramesh

Correspondence address
3 More London Riverside, London, England, SE1 2AQ
Role RESIGNED
director
Date of birth
June 1977
Appointed on
11 July 2014
Resigned on
29 March 2018
Nationality
British
Occupation
Chartered Accountant

ASHWORTH, LUKE CHRISTOPHER

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
November 1982
Appointed on
15 May 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

DOCKSEY, ALAN

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
3 October 2013
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
LOCAL GOVERNMENT OFFICER

Average house price in the postcode SL6 4UB £7,835,000

HERRIOTT, CHARLES WILLIAM GRANT

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
April 1986
Appointed on
3 October 2013
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 4UB £7,835,000

SHAH, Sinesh Ramesh

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role RESIGNED
director
Date of birth
June 1977
Appointed on
1 May 2013
Resigned on
15 May 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL6 4UB £7,835,000

SAMPSON, LORNA MARGARET

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 January 2013
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

BARRETT, STEPHEN PHILLIP

Correspondence address
1 ENTERPRISE WAY, AVIATION PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, ENGLAND, BH23 6BS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 January 2013
Resigned on
4 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALMER, PHILIP GARRY

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
10 December 2012
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

PALMER, PHILIP GARRY

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
10 December 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

OLNEY, DAVID IAN

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
10 December 2012
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

PALMER, PHILIP GARRY

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
10 November 2012
Resigned on
10 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

WADDINGTON, ADAM GEORGE

Correspondence address
TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 August 2011
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

ENGLISH, NICK STUART

Correspondence address
TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
12 August 2011
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
INFRASTRUCTURE INVESTOR AND MANAGER

Average house price in the postcode SE1 9RA £61,384,000

WOOD, TRACEY ALISON

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
1 June 2017
Nationality
BRITISH

Average house price in the postcode SL6 4UB £7,835,000

BRAND, SUSAN HEATHER CHARLOTTE

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 April 2011
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode SL6 4UB £7,835,000

PLESTER, DAVID FRANK

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
31 December 2010
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

LANDREY, STEVEN

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
23 November 2010
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

HALL, CONRAD

Correspondence address
COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 October 2009
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4UB £7,835,000

LEWIS, AUSTIN SPENCER

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 September 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

FRANKS, CLIVE LEONARD

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Secretary
Appointed on
17 April 2009
Resigned on
31 May 2011
Nationality
BRITISH

Average house price in the postcode RG9 6JJ £4,574,000

HANDFORD, ALISTAIR JOHN

Correspondence address
ROWLEYS, FREITH, HENLEY ON THAMES, OXFORDSHIRE, RG9 6PR
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
17 April 2009
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode RG9 6PR £1,241,000

ALEXANDER, Heidi

Correspondence address
SE13
Role RESIGNED
director
Date of birth
April 1975
Appointed on
17 April 2009
Resigned on
5 October 2009
Nationality
British
Occupation
Deputy Mayor And Cabinet Member For Regeneration

MISELL, Neal Gregory

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 April 2009
Resigned on
23 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 4UB £7,835,000

HOILE, RICHARD DAVID

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
17 April 2009
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

TURVEY, KEVIN LEE

Correspondence address
10 KINGFISHER DRIVE, WESTBOURNE, EMSWORTH, HAMPSHIRE, PO10 8UZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
26 February 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO10 8UZ £528,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
26 February 2009
Resigned on
17 April 2009
Nationality
OTHER

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