THE LANGLEY ACADEMY TRUST
SLOUGH THE LANGLEY ACADEMY

Hellopages » Berkshire » Slough » SL3 7EF

Company number 05358533
Status Active
Incorporation Date 9 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE LANGLEY ACADEMY, LANGLEY ROAD, SLOUGH, SL3 7EF
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of John Ralfs as a secretary on 13 March 2017; Appointment of Mr Mirza Baig as a secretary on 13 March 2017; Confirmation statement made on 9 February 2017 with updates. The most likely internet sites of THE LANGLEY ACADEMY TRUST are www.thelangleyacademy.co.uk, and www.the-langley-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Langley Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05358533. The Langley Academy Trust has been working since 09 February 2005. The present status of the company is Active. The registered address of The Langley Academy Trust is The Langley Academy Langley Road Slough Sl3 7ef. . BAIG, Mirza is a Secretary of the company. AVERY, Emmajane is a Director of the company. BRYANT, Rhodri is a Director of the company. BURFORD, Martin Christopher is a Director of the company. HEDGER, John Clive is a Director of the company. LAZARUS, William Ian David is a Director of the company. MALLEN, David Arthur is a Director of the company. NICOLL, Annabel Suva is a Director of the company. STANNARD, Oona Mary, Dr is a Director of the company. YORK, Richard is a Director of the company. Secretary DESORH, Jagjeevan Lal has been resigned. Secretary RALFS, John has been resigned. Secretary SANDERSON, Linda Ruth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ALEXANDER, William Innes has been resigned. Director ALEXANDER, William, Dr has been resigned. Director AMOD, Imraan has been resigned. Director ARBIB, Martyn, Sir has been resigned. Director BENNETT, Cheryl has been resigned. Director BICHARD, Michael George, Lord has been resigned. Director BLEWETT, Peter Charles has been resigned. Director BOWLER, Christopher has been resigned. Director BRAGG, Valerie Patricia has been resigned. Director BRAGG, Valerie Patricia has been resigned. Director CAFOLLA, Italo has been resigned. Director CLARKE, Hilda May Maude has been resigned. Director CROFT, Elizabeth has been resigned. Director ENSBY, Catherine has been resigned. Director EVANS, Julie has been resigned. Director FLETCHER, Teresa has been resigned. Director HARTLEY, John has been resigned. Director JONES, Iwan has been resigned. Director KIBBLE, Nicola has been resigned. Director MAINDS, Paul Edward has been resigned. Director ROGERS, Catherine has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director ROWLAND, Daniel has been resigned. Director SANDERSON, Linda Ruth has been resigned. Director SANDERSON, Michael David, Dr has been resigned. Director SHARMA, Sanjeev has been resigned. Director SMITH, Sonia has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BAIG, Mirza
Appointed Date: 13 March 2017

Director
AVERY, Emmajane
Appointed Date: 10 September 2015
51 years old

Director
BRYANT, Rhodri
Appointed Date: 16 April 2012
57 years old

Director
BURFORD, Martin Christopher
Appointed Date: 01 September 2016
73 years old

Director
HEDGER, John Clive
Appointed Date: 02 October 2012
82 years old

Director
LAZARUS, William Ian David
Appointed Date: 01 September 2016
72 years old

Director
MALLEN, David Arthur
Appointed Date: 10 November 2016
86 years old

Director
NICOLL, Annabel Suva
Appointed Date: 09 February 2005
55 years old

Director
STANNARD, Oona Mary, Dr
Appointed Date: 01 September 2016
71 years old

Director
YORK, Richard
Appointed Date: 25 November 2013
78 years old

Resigned Directors

Secretary
DESORH, Jagjeevan Lal
Resigned: 30 September 2012
Appointed Date: 12 June 2008

Secretary
RALFS, John
Resigned: 13 March 2017
Appointed Date: 24 September 2012

Secretary
SANDERSON, Linda Ruth
Resigned: 12 June 2008
Appointed Date: 09 February 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Director
ALEXANDER, William Innes
Resigned: 31 August 2010
Appointed Date: 03 November 2008
70 years old

Director
ALEXANDER, William, Dr
Resigned: 12 June 2013
Appointed Date: 12 June 2008
78 years old

Director
AMOD, Imraan
Resigned: 22 July 2011
Appointed Date: 20 October 2008
54 years old

Director
ARBIB, Martyn, Sir
Resigned: 01 December 2012
Appointed Date: 09 February 2005
86 years old

Director
BENNETT, Cheryl
Resigned: 31 August 2014
Appointed Date: 22 October 2008
58 years old

Director
BICHARD, Michael George, Lord
Resigned: 01 September 2009
Appointed Date: 10 February 2008
78 years old

Director
BLEWETT, Peter Charles
Resigned: 16 April 2012
Appointed Date: 13 May 2011
70 years old

Director
BOWLER, Christopher
Resigned: 21 July 2011
Appointed Date: 07 November 2008
66 years old

Director
BRAGG, Valerie Patricia
Resigned: 31 August 2015
Appointed Date: 23 September 2010
82 years old

Director
BRAGG, Valerie Patricia
Resigned: 27 September 2005
Appointed Date: 09 February 2005
82 years old

Director
CAFOLLA, Italo
Resigned: 07 June 2016
Appointed Date: 23 June 2014
77 years old

Director
CLARKE, Hilda May Maude
Resigned: 01 September 2009
Appointed Date: 03 November 2008
70 years old

Director
CROFT, Elizabeth
Resigned: 24 September 2013
Appointed Date: 19 October 2011
73 years old

Director
ENSBY, Catherine
Resigned: 31 August 2014
Appointed Date: 23 June 2010
57 years old

Director
EVANS, Julie
Resigned: 03 February 2012
Appointed Date: 16 November 2010
60 years old

Director
FLETCHER, Teresa
Resigned: 31 July 2010
Appointed Date: 09 March 2009
64 years old

Director
HARTLEY, John
Resigned: 05 October 2016
Appointed Date: 01 January 2016
69 years old

Director
JONES, Iwan
Resigned: 12 August 2013
Appointed Date: 26 October 2009
60 years old

Director
KIBBLE, Nicola
Resigned: 31 August 2014
Appointed Date: 02 September 2013
50 years old

Director
MAINDS, Paul Edward
Resigned: 23 June 2015
Appointed Date: 10 February 2008
75 years old

Director
ROGERS, Catherine
Resigned: 31 August 2014
Appointed Date: 02 September 2013
63 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 12 June 2013
Appointed Date: 03 November 2008
65 years old

Director
ROWLAND, Daniel
Resigned: 31 August 2014
Appointed Date: 25 November 2013
57 years old

Director
SANDERSON, Linda Ruth
Resigned: 31 August 2016
Appointed Date: 09 February 2005
70 years old

Director
SANDERSON, Michael David, Dr
Resigned: 12 August 2008
Appointed Date: 05 February 2007
82 years old

Director
SHARMA, Sanjeev
Resigned: 21 May 2013
Appointed Date: 14 October 2011
59 years old

Director
SMITH, Sonia
Resigned: 22 July 2011
Appointed Date: 23 June 2010
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

THE LANGLEY ACADEMY TRUST Events

13 Mar 2017
Termination of appointment of John Ralfs as a secretary on 13 March 2017
13 Mar 2017
Appointment of Mr Mirza Baig as a secretary on 13 March 2017
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
13 Jan 2017
Full accounts made up to 31 August 2016
21 Nov 2016
Appointment of Mr David Arthur Mallen as a director on 10 November 2016
...
... and 114 more events
10 May 2005
New director appointed
10 May 2005
New secretary appointed;new director appointed
10 May 2005
New director appointed
10 May 2005
Registered office changed on 10/05/05 from: temple house 20 holywell row london EC2A 4XH
09 Feb 2005
Incorporation