TRANSFORM SCHOOLS (ROTHERHAM) LIMITED

4 officers / 19 resignations

ANDERSON, Todd Malcolm

Correspondence address
First Floor Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
July 1980
Appointed on
9 November 2018
Resigned on
11 February 2022
Nationality
New Zealander
Occupation
Accountant

Average house price in the postcode EC1M 6HR £19,590,000

JAMES, CHRISTOPHER

Correspondence address
FIRST FLOOR BOUNDARY HOUSE, 91/93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HCP MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
6 February 2014
Nationality
NATIONALITY UNKNOWN

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

SHEEHAN, RICHARD KEITH

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
27 November 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000


BROOKING, DAVID JOHN

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 August 2015
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

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
30 April 2013
Nationality
English
Occupation
Project Financier

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

GREENSPAN, DANIEL JAMES

Correspondence address
6TH FLOOR 350 EUSTON ROAD, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
21 May 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
FINACE DIRECTOR

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

CAMPBELL, ALASTAIR JOHN

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
31 March 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
NONE

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

WALKER, KEVIN VERNON

Correspondence address
BALFOUR BEATTY INVESTMENTS 6TH FLOOR, REGENT'S PLA, 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 June 2009
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
PFI MANAGER

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

GRAHAM, JOHN

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
20 October 2008
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 December 2007
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

WILLS, HELEN MARGARET

Correspondence address
6TH FLOOR, REGENT'S PLACE, 350 EUSTON ROAD, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
11 August 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

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

SPENCER, CHRISTOPHER LORAINE

Correspondence address
143 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
25 April 2006
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
ENGINEER

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

CROWTHER, NICHOLAS JOHN EDWARD

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 February 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

HUDSON, MICHAEL JOHN

Correspondence address
24 SPEEDWELL DRIVE, BALSALL COMMON, WEST MIDLANDS, CV7 7AU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
26 January 2004
Resigned on
11 August 2006
Nationality
BRITISH
Occupation
PROGRAMME MANAGER

Average house price in the postcode CV7 7AU £963,000

FINEGAN, ANDREA

Correspondence address
20 BELMONT HILL, LEWISHAM, LONDON, SE13 5BD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
16 July 2003
Resigned on
21 February 2005
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE13 5BD £1,215,000

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
27 March 2003
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

HARRIS, JOHN DAVID

Correspondence address
THE CHILTERNS, OAKHURST AVENUE WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2ND
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
27 March 2003
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode AL5 2ND £2,728,000

ARCHBOLD, MICHAEL

Correspondence address
COPPER BEECH, 5 HOMEWOOD, CRANLEIGH, SURREY, GU6 7HS
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
27 March 2003
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode GU6 7HS £864,000

RYLATT, Ian Kenneth

Correspondence address
127 Park Road, London, W4 3EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
27 March 2003
Resigned on
11 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3EX £2,181,000

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Secretary
Appointed on
25 March 2003
Resigned on
5 February 2014
Nationality
BRITISH

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Appointed on
25 March 2003
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

REYNARD NOMINEES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
25 March 2003
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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