ALAN DAVID WOODS

Total number of appointments 13, 6 active appointments

FEDERATION OF AWARDING BODIES

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0SR
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

GUILD OF HAIR, BEAUTY AND WELLBEING PROFESSIONALS LTD

Correspondence address
Aspire House Annealing Close, Eastleigh, United Kingdom, SO50 9PX
Role ACTIVE
director
Date of birth
February 1964
Appointed on
17 November 2017
Nationality
British
Occupation
Chief Executive Officer

EDUCATION & MEDIA SERVICES LTD

Correspondence address
Aspire House Annealing Close, Eastleigh, Hampshire, United Kingdom, SO50 9PX
Role ACTIVE
director
Date of birth
February 1964
Appointed on
8 November 2016
Nationality
British
Occupation
Chief Executive Officer

VOCATIONAL AWARDS INTERNATIONAL LIMITED

Correspondence address
Aspire House Annealing Close, Eastleigh, Hampshire, SO50 9PX
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 November 2016
Nationality
British
Occupation
Chief Executive

ACTION FOR LIFELONG LEARNING LIMITED

Correspondence address
Aspire House Annealing Close, Eastleigh, Hampshire, SO50 9PX
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 November 2016
Nationality
British
Occupation
Chief Executive

DIGITAL ASSESS SOFTWARE LIMITED

Correspondence address
Aspire House Annealing Close, Eastleigh, Hampshire, United Kingdom, SO50 9PX
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chief Executive Officer

SFJ AWARDS LIMITED

Correspondence address
DISTINGTON HOUSE 26 ATLAS WAY, SHEFFIELD, S4 7QQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 July 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode S4 7QQ £1,671,000

FEDERATION FOR INDUSTRY SECTOR SKILLS & STANDARDS

Correspondence address
CENTRE COURT ATLAS WAY, SHEFFIELD, UNITED KINGDON, UNITED KINGDOM, S4 7QQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 March 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode S4 7QQ £1,671,000

ASSOCIATION OF TOWN CENTRE MANAGEMENT

Correspondence address
17 DUNHAM DRIVE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
12 September 2006
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PR6 7DN £372,000

KEEP ENGLAND TIDY

Correspondence address
17 DUNHAM DRIVE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
24 February 2006
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 7DN £372,000

FOUNDATION FOR ENVIRONMENTAL EDUCATION

Correspondence address
17 DUNHAM DRIVE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
12 June 2004
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PR6 7DN £372,000

THAMES21 LIMITED

Correspondence address
17 DUNHAM DRIVE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
5 December 2003
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE ENCAMS LIMITED

Average house price in the postcode PR6 7DN £372,000

THE TIDY BRITAIN GROUP

Correspondence address
17 DUNHAM DRIVE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
17 October 2001
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PR6 7DN £372,000