TRANSFORM SCHOOLS (KNOWSLEY) INTERMEDIATE LIMITED

6 officers / 12 resignations

RESOLIS LIMITED

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
corporate-secretary
Appointed on
6 January 2022

GORDON, John Stephen

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

TEMPLETON, Matthew

Correspondence address
Dalmore Capital Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 October 2020
Nationality
British
Occupation
Director

GORDON, STEPHEN

Correspondence address
DALMORE CAPITAL CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
12 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMPSON, Roger Mark

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
January 1954
Appointed on
12 October 2015
Nationality
British
Occupation
Company Director

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
corporate-secretary
Appointed on
1 October 2014
Resigned on
5 January 2022

Average house price in the postcode BR8 7AG £1,089,000


CLAPP, ANDREW DAVID

Correspondence address
200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
12 June 2014
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

MCDONAGH, JOHN

Correspondence address
200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
12 June 2014
Resigned on
12 October 2015
Nationality
BRITISH
Occupation
FUND MANAGER

GLADWELL, LYNN

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
6 January 2012
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 3AX £1,320,000

BUCKLEY, George Lawrence

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
1 October 2010
Resigned on
12 June 2014
Nationality
English
Occupation
Project Financier

Average house price in the postcode NW1 3AX £1,320,000

WALKER, KEVIN VERNON

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 June 2009
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
PFI MANAGER

Average house price in the postcode NW1 3AX £1,320,000

WILLS, HELEN MARGARET

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 January 2008
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

TM COMPANY SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role RESIGNED
Secretary
Appointed on
11 December 2007
Resigned on
1 October 2014
Nationality
BRITISH

Average house price in the postcode BR8 7AG £1,089,000

APPUHAMY, ION FRANCIS

Correspondence address
72 STAUNTON ROAD, KINGSTON UPON THAMES, SURREY, KT2 5TL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 October 2007
Resigned on
17 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT2 5TL £977,000

SPENCER, CHRISTOPHER LORAINE

Correspondence address
143 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 May 2007
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SE3 8UQ £809,000

CURRY, JASKIRAN KAUR

Correspondence address
FLAT 3, 20 BELSIZE GROVE, LONDON, NW3 4UN
Role RESIGNED
Secretary
Appointed on
30 May 2007
Resigned on
11 December 2007
Nationality
BRITISH

Average house price in the postcode NW3 4UN £988,000

ROSS, MICHAEL MELVILLE BROWN

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
30 May 2007
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode NW1 3AX £1,320,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 May 2007
Resigned on
30 May 2007

Average house price in the postcode NW8 8EP £749,000


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