THE LEARNING AND PERFORMANCE INSTITUTE LIMITED

No Analysis Available

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

Order Analysis - £10
7 officers / 22 resignations

WOOD, Paula Radcliffe

Correspondence address
167-169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
secretary
Appointed on
1 May 2023

RAMSBOTHAM, Kelly Belinda, Mrs.

Correspondence address
167-169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
28 August 2019
Nationality
British
Occupation
Sales & Marketing Director

SMART, Ian Clive, Mr.

Correspondence address
167-169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 September 2013
Nationality
British
Occupation
None

GRINHAM, David Hanley, Mr.

Correspondence address
167-169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
October 1948
Appointed on
19 September 2013
Resigned on
8 May 2025
Nationality
British
Occupation
Director

SWALES, David William

Correspondence address
167-169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
secretary
Appointed on
12 March 2013
Resigned on
31 March 2023

MONK, Edmund John

Correspondence address
167-169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 July 2008
Nationality
British
Occupation
Managing Director

TAYLOR, DONALD HELMDON

Correspondence address
315 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 4HH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
21 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4HH £1,179,000


MARKWELL, STEPHEN EDWIN

Correspondence address
41 DOVE PARK, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5NY
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 March 2008
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WD3 5NY £1,257,000

THOMPSON, COLIN JOHN

Correspondence address
4 VILLAGE COURT, PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9QH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
18 December 2006
Resigned on
14 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF2 9QH £249,000

FORD, PETER HOWARD

Correspondence address
TAMARIND 66A STANTON LANE, STANTON ON THE WOLDS, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 5BG
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
31 March 2005
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode NG12 5BG £1,034,000

WISEMAN, VICTOR EDWIN THOMAS

Correspondence address
CARTREF, 52 SYKE INGS, RICHINGS PARK, BUCKINGHAMSHIRE, SL0 9EU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 February 2004
Resigned on
14 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EU £1,024,000

NEAL, BARRY JAMES

Correspondence address
6 ASTLEY HALL DRIVE, RAMSBOTTOM, BURY, BL0 9DF
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
31 July 2003
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL0 9DF £306,000

O TOOLE, SANDRA

Correspondence address
3 PINEWOOD CLOSE, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3NF
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK4 3NF £466,000

GOUGH, MICHAEL CHARLES

Correspondence address
1 HOUGH LANE, NORLEY, WARRINGTON, CHESHIRE, WA6 8JZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
31 July 2003
Resigned on
25 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA6 8JZ £679,000

ONG, BOON KHENG

Correspondence address
7 OEI TIONG HAM PARK, SINGAPORE, 267013
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 September 2001
Resigned on
27 February 2002
Nationality
SINGAPOREAN
Occupation
DIRECTOR

HOBBS, LESLIE KENNETH

Correspondence address
55B LOCK ROAD, RICHMOND, SURREY, TW10 7LQ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 August 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
TRAINING

Average house price in the postcode TW10 7LQ £1,259,000

EDWARDS, NICHOLAS ANDREW

Correspondence address
80 COPSEWOOD AVENUE, NUNEATON, WARWICKSHIRE, CV11 4TG
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
31 July 2003
Nationality
BRITISH

Average house price in the postcode CV11 4TG £320,000

STEED, COLIN GEORGE

Correspondence address
UNIT 18 MERCIA BUSINESS VILLAGE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, ENGLAND, CV4 8HX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 October 2000
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV4 8HX £1,397,000

SNOW, DAVID

Correspondence address
234 CHESTER ROAD, HARTFORD, NORTHWICH, CHESHIRE, CW8 1LW
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
12 May 2000
Resigned on
1 September 2001
Nationality
BRITISH
Occupation
IT EDUCATION

Average house price in the postcode CW8 1LW £777,000

FIRTH, RICHARD JOHN

Correspondence address
TOAD HALL BARN BARTHOMLEY, CREWE, CHESHIRE, CW2 5PQ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 February 1999
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW2 5PQ £926,000

HALL, JOHN HARTLEY

Correspondence address
22 SWANWICK LANE, SWANWICK, SOUTHAMPTON, HAMPSHIRE, SO31 7HF
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
8 February 1999
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO31 7HF £788,000

MITCHELL, JULIE MARGARET

Correspondence address
WOODVIEW, WINDMILL LANE, CORLEY, COVENTRY, WEST MIDLANDS, CV7 8AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 February 1999
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV7 8AN £816,000

SHEPHERD, Clive Philip

Correspondence address
24 Clermont Terrace, Brighton, East Sussex, BN1 6SH
Role RESIGNED
director
Date of birth
October 1952
Appointed on
6 February 1999
Resigned on
31 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 6SH £727,000

MOSS, ANTONY COLIN

Correspondence address
2 GILBERT CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0EF
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
6 February 1999
Resigned on
14 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 0EF £436,000

BELLINGER, ALAN PAUL

Correspondence address
209 THE RIDGEWAY, ST ALBANS, HERTFORDSHIRE, AL4 9XG
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
1 November 1996
Resigned on
1 September 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL4 9XG £1,225,000

S C F (UK) LIMITED

Correspondence address
90-100 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Director
Appointed on
17 October 1995
Resigned on
17 October 1995

Average house price in the postcode SW3 6NJ £3,734,000

MITCHELL, NICK

Correspondence address
WOODVIEW, WINDMILL LANE, CORLEY MOOR, COVENTRY, CV7 8AN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 October 1995
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV7 8AN £816,000

SCF SECRETARIES LIMITED LIABILITY COMPANY

Correspondence address
AMERICAN NATIONAL BANK BUILDING, 1912 CAPITAL AVENUE, CHEYENNE, WYOMING, USA, 82001
Role RESIGNED
Nominee Secretary
Appointed on
17 October 1995
Resigned on
17 October 1995

MITCHELL, JULIE MARGARET

Correspondence address
WOODVIEW, WINDMILL LANE, CORLEY, COVENTRY, WEST MIDLANDS, CV7 8AN
Role RESIGNED
Secretary
Appointed on
17 October 1995
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV7 8AN £816,000


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