TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED - TELFORD


Company Profile Company Filings

Overview

TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TELFORD and has the status: Active.
TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED was incorporated 34 years ago on 18/08/1989 and has the registered number: 02414699. The accounts status is FULL and accounts are next due on 31/05/2025.

TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED - TELFORD

This company is listed in the following categories:
85310 - General secondary education
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

THOMAS TELFORD SCHOOL
TELFORD
SHROPSHIRE
TF3 4NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROY JAMES HARRISON Jul 1947 British Director 1998-09-16 CURRENT
MICHELLE DAVIES British Secretary 2013-07-16 CURRENT
MR BROMLEY JONES Jan 1952 British Director 2003-11-25 CURRENT
MR STEWART BRIAN ROBERTS Mar 1952 British Director 2012-03-27 CURRENT
MRS GEORGINA LOUISE RUOSS Jul 1970 British Director 2023-09-01 CURRENT
MRS ESTHER WILLIAMS Apr 1981 British Director 2023-06-19 CURRENT
MRS HENRIETTA GOODALL Jun 1954 British Director 2016-03-10 CURRENT
ROBIN JOHN DOODY Feb 1975 British Director 2019-06-20 CURRENT
MR JOHN FERGUSON BOWATER Sep 1949 British Director 2004-11-23 CURRENT
HUGH VICTOR CLARK May 1948 British Director 2013-03-19 CURRENT
MRS TESSA MARGARET LITTLEFIELD Mar 1948 British Director 2017-11-09 UNTIL 2023-06-19 RESIGNED
ANDREW CHARLES SMITH Oct 1946 British Director 1993-01-14 UNTIL 2022-11-12 RESIGNED
MR DAVID WALTER PEACE Nov 1947 British Director 1997-04-17 UNTIL 1998-12-31 RESIGNED
MR CHARLES HERBERT PARKER Jul 1953 British Director 2002-09-04 UNTIL 2008-07-08 RESIGNED
MR TIMOTHY CONRAD LANGSTON HALL Mar 1953 English Director 2000-11-16 UNTIL 2002-03-19 RESIGNED
MRS SARAH PERCOX Jun 1965 British Director 2008-03-11 UNTIL 2013-07-16 RESIGNED
HAMISH GRAHAM HERSCHEL RAMSAY Dec 1966 British Director 2002-09-04 UNTIL 2008-03-11 RESIGNED
THE EARL OF SELBORNE JOHN ROUNDELL SELBORNE Mar 1940 British Director RESIGNED
MR MICHAEL HARRISON Dec 1941 British Director RESIGNED
JANE MARGARET SMITH Sep 1963 British Director 1996-07-10 UNTIL 1997-04-11 RESIGNED
JACK MAWDSLEY Nov 1938 British Director RESIGNED
DR CHRISTOPHER MARTIN OUNSTED Aug 1949 British Director 2006-07-11 UNTIL 2014-11-25 RESIGNED
MR MALCOLM LAWER Dec 1967 British Director 2016-11-08 UNTIL 2024-02-29 RESIGNED
MR TERENCE ROBERT LAST Jul 1950 British Director 2010-03-16 UNTIL 2016-11-08 RESIGNED
MR FRANCIS KEITH JOHN JACKSON May 1949 British Director 2005-06-06 UNTIL 2019-06-20 RESIGNED
MRS ELIZABETH JANE HOLT Nov 1928 British Director RESIGNED
JOHN DRAYTON HEDGES Nov 1943 British Director 1998-09-16 UNTIL 2006-03-14 RESIGNED
THE HON TIMOTHY JOHN PALMER Apr 1953 British Director 2008-03-11 UNTIL 2010-08-06 RESIGNED
RONALD GEORGE MARSH TUPPER Dec 1928 British Secretary RESIGNED
ANDREW CHARLES SMITH Oct 1946 British Secretary 1994-01-17 UNTIL 2013-07-16 RESIGNED
MR JOHN FERGUSON BOWATER Sep 1949 British Director 1995-01-26 UNTIL 2004-07-16 RESIGNED
DR TERESA JOAN EASTWOOD Aug 1969 British Director 2020-03-05 UNTIL 2023-11-30 RESIGNED
WING COMMANDER MICHAEL GREVILLE DUDGEON Nov 1943 British Director 2014-03-25 UNTIL 2021-06-22 RESIGNED
JOSEPHINE MARY DAVIS Oct 1952 British Director 1994-06-03 UNTIL 1996-03-28 RESIGNED
MR JOHN TONY DAVIES May 1955 British Director 2002-03-19 UNTIL 2005-03-14 RESIGNED
MR RICHARD CAWTON CUNIS Aug 1944 British Director 2006-05-08 UNTIL 2013-07-15 RESIGNED
MR MICHAEL KENNETH COLLINS May 1927 British Director RESIGNED
ANTHONY JOHN COLLINS Jun 1942 British Director RESIGNED
JOHN EDWARD BULLOCK Nov 1945 British Director 1996-11-28 UNTIL 2003-07-15 RESIGNED
MR PAUL WILLIAM SALUSBURY BREWIS Nov 1966 British Director 2002-09-04 UNTIL 2006-07-11 RESIGNED
ANDREW SNOWDEN Sep 1954 British Director 1999-07-13 UNTIL 2003-09-18 RESIGNED
LORRAINE MARIE BLYTHE Jul 1972 British Director 2013-11-26 UNTIL 2019-03-14 RESIGNED
MS CAROL GLENYS ALLEN Sep 1951 British Director 1996-11-28 UNTIL 2006-03-14 RESIGNED
NIALL OLIVER FENN ASTON Jan 1951 British Director 2021-06-22 UNTIL 2024-02-29 RESIGNED
STUART MAURICE HAINES Mar 1957 British Director 2006-05-08 UNTIL 2010-03-16 RESIGNED
DAVID GARTH Dec 1947 British Director 1995-01-01 UNTIL 1996-02-29 RESIGNED
ROBERT TAYLOR Jan 1944 British Director RESIGNED
JAMES RICHARD STIRK Oct 1959 British Director 2004-11-23 UNTIL 2011-07-12 RESIGNED
MRS JOAN MARY CATHERINE STEVENSON Oct 1936 English Director 1999-03-23 UNTIL 2008-07-08 RESIGNED
MR NEVILLE ALLAN SOPER Jun 1925 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION FOR BLIND PEOPLE LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
TARMAC TRADING LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
INSUWALL LIMITED WILLENHALL ... ACCOUNTS TYPE NOT AVA 4532 - Insulation work activities
ACCURA ENGINEERING LIMITED WILLENHALL ENGLAND Active TOTAL EXEMPTION FULL 28240 - Manufacture of power-driven hand tools
BARNEY PRECAST LIMITED DERBY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ACCURA TECHNICAL CONTRACT SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
THE CLASSICAL ROAD SHOW LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
GRESHAM COLLEGE HOLBORN Active FULL 85421 - First-degree level higher education
THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED LONDON ENGLAND Dissolved... DORMANT 63110 - Data processing, hosting and related activities
4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED HOLT ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
DESK WRITE LIMITED WOLVERHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
GEO METRO LIMITED LONDON UNITED KINGDOM Dissolved... FULL 61900 - Other telecommunications activities
STAFFORDSHIRE BLIND LONDON ENGLAND Dissolved... DORMANT 86900 - Other human health activities
THOMAS TELFORD MULTI ACADEMY TRUST TELFORD Active FULL 85310 - General secondary education
VEOLIA WATER NEVIS LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
AURIGA SERVICES LIMITED WEST MIDLANDS Active SMALL 82990 - Other business support service activities n.e.c.
MUJV LIMITED TIDWORTH Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
R TAYLOR SOLUTIONS LIMITED WILLENHALL ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
TAYLOR OSBORNE LTD EDINBURGH Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS TELFORD SCHOOL ONLINE LIMITED TELFORD Active DORMANT 85310 - General secondary education
THOMAS TELFORD MULTI ACADEMY TRUST TELFORD Active FULL 85310 - General secondary education