THE LEARNING COMBINATION LIMITED

5 officers / 8 resignations

TINKLER, PAUL KENNETH

Correspondence address
ROSE COTTAGE WYESHAM LANE, WYESHAM, MONMOUTH, MONMOUTHSHIRE, NP5 3JU
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
1 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYLOR, Brian Keith

Correspondence address
55 Saint Brannocks Close, Barry, South Glamorgan, CF62 7NH
Role ACTIVE
secretary
Appointed on
30 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode CF62 7NH £260,000

TAYLOR, BRIAN KEITH

Correspondence address
55 SAINT BRANNOCKS CLOSE, BARRY, SOUTH GLAMORGAN, CF62 7NH
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF62 7NH £260,000

TAYLOR, BRIAN KEITH

Correspondence address
55 SAINT BRANNOCKS CLOSE, BARRY, SOUTH GLAMORGAN, CF62 7NH
Role ACTIVE
Secretary
Date of birth
May 1962
Appointed on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF62 7NH £260,000

TAYLOR, Brian Keith

Correspondence address
55 Saint Brannocks Close, Barry, South Glamorgan, CF62 7NH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
30 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode CF62 7NH £260,000


EVANS, SALLYANN

Correspondence address
26 AUGUSTA PARK, VICTORIA, EBBW VALE, NP23 8DN
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 April 2001
Resigned on
6 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP23 8DN £288,000

SCOTT, MICHAEL JAMES

Correspondence address
5 LAUREL GROVE, BANGOR ROAD, JOHNSTOWN, WREXHAM, CLWYD, UNITED KINGDOM, LL14 2TA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 March 2001
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL14 2TA £256,000

GIANNETTO, KAREN ELISABETH

Correspondence address
13 BEVERLEY CLOSE, BRISTOL, BS5 8QJ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
5 January 1998
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS5 8QJ £276,000

OGDEN, MAUREEN SUSAN

Correspondence address
RED GABLES, 36 CHURCH LANE, BICKNOLLER, SOMERSET, TA4 4EL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
2 January 1997
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
FINANCE & ADMINISTRATION MANAG

Average house price in the postcode TA4 4EL £465,000

OGDEN, MAUREEN SUSAN

Correspondence address
RED GABLES, 36 CHURCH LANE, BICKNOLLER, SOMERSET, TA4 4EL
Role RESIGNED
Secretary
Date of birth
June 1949
Appointed on
2 January 1997
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
FINANCE & ADMINISTRATION MANAG

Average house price in the postcode TA4 4EL £465,000

BENNETT, PAUL JOHN

Correspondence address
86 LONDON ROAD, CALNE, WILTSHIRE, SN11 0AH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 January 1997
Resigned on
30 December 1997
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode SN11 0AH £425,000

OGDEN, MARK ALISTER

Correspondence address
RED GABLES, 36 CHURCH LANE, BICKNOLLER, TAUNTON, SOMERSET, TA4 4EL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 January 1997
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
TRAINING & DEVELOPMENT CONSULT

Average house price in the postcode TA4 4EL £465,000

BRISTOL LEGAL SERVICES LIMITED

Correspondence address
PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, AVON, BS2 8PE
Role RESIGNED
Nominee Secretary
Appointed on
2 January 1997
Resigned on
2 January 1997

Average house price in the postcode BS2 8PE £564,000


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