About

Registered Number: 01751466
Date of Incorporation: 08/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: The Dixie Grammar School Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE

 

Founded in 1983, Leicestershire Independent Educational Trust have registered office in Warwickshire. Currently we aren't aware of the number of employees at the this company. This company has 53 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFIELD, Mark 07 December 2016 - 1
BOWMAN, Philip John 22 June 2018 - 1
BOYES, Steven Daniel 29 March 2019 - 1
CHURCHILL, Andrew James 19 June 2013 - 1
DAVIES, Susan Rebecca 22 June 2011 - 1
FENTON PARKES, Jo 19 June 2013 - 1
KENDALL, Charles Henry, Dr 18 June 2014 - 1
MIHSEIN, Musa Jafar Abdul, Professor 29 March 2019 - 1
PITTWOOD, Lisa Marie 08 December 2017 - 1
ANGRAVE, Leon Francis 29 October 2008 30 June 2009 1
ARNOLD, Clement Brian 24 January 1996 24 January 1996 1
BLACKLER, Colin Stanley James 01 April 2008 12 March 2014 1
BUCKELL, Judith Anne 26 November 2003 22 March 2006 1
CALOW, John Anthony 24 January 2012 12 September 2015 1
CAMPBELL, Duncan 08 December 2017 29 March 2019 1
CAWTE, Catherine Elizabeth N/A 31 August 2003 1
COLLIER, Peter 16 April 2010 27 August 2011 1
CONWAY, Brian Richard 16 June 2010 31 August 2013 1
DAVENPORT, Ian Latymer 04 December 2002 22 March 2006 1
DAVIES, Celia 11 January 1995 22 March 2006 1
ELLIS, Catherine Emma 16 April 2010 21 January 2020 1
FISHER, Richard Temple 29 February 1996 22 March 2006 1
FLAVELL, Geoffrey Thomas 13 August 2009 12 March 2014 1
GOLBY, Jean Mary 25 May 2000 10 November 2001 1
GOODWIN, Michael Norman 12 November 2013 23 March 2017 1
GRIFFITH, Lewis Charles N/A 14 June 2006 1
HAILSTONE, Shirley Ann 16 January 2002 22 March 2006 1
HARTRIDGE, Jean N/A 28 August 1991 1
MILBURN, Louisa Jane 16 April 2010 12 November 2013 1
MOORE, Graham Kirby Johnson N/A 22 March 2006 1
MUMBY, Joan Muir 16 June 2010 28 June 2019 1
NISBET, John Bickley Wood 16 October 1996 22 March 2006 1
OWEN, John Vernon 08 January 1992 08 August 2005 1
PARKER, Michael Albert George N/A 29 October 2008 1
PEASGOOD, Allison Jane 22 June 2011 09 March 2016 1
PEDLEY, Myra Eugenie N/A 08 July 1993 1
PLATTS, David Brian 16 April 2010 31 December 2012 1
PUGH, Victor William N/A 11 June 1992 1
RICHARDSON, Timothy William 18 June 2014 07 December 2017 1
ROBINSON, Frank Arthur N/A 22 March 2006 1
SIMPSON, Sheridan Harold 22 November 1994 31 January 2011 1
SMITH, Paul Leonard 24 November 2010 04 April 2017 1
STEELE, Thomas Tyrrell N/A 22 March 2006 1
THOMAS, Richard Mark, Dr 12 November 2014 02 December 2015 1
TURRELL, Leon Walter 22 October 1992 30 October 1997 1
WAINWRIGHT, Anita N/A 31 December 2004 1
WATSON, Patricia Ann 14 September 2004 22 March 2006 1
WILLMOTT, Christopher John Rowan, Dr 16 April 2010 11 November 2015 1
Secretary Name Appointed Resigned Total Appointments
WHEELER OBE, Jonathan Kim, Group Captain 01 October 2017 - 1
MURPHY, Simon Alexander 02 May 2017 01 September 2017 1
ROE, Martin John 26 September 2005 31 October 2016 1
WHEELER, Jonathan Kim, Group Captain 01 November 2016 02 May 2017 1
WILLIAMSON, John Arnold 24 January 1996 26 September 2005 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.