Hampton
Middlesex
TW12 2AJ
Director Name | Mr Norman Walter Robson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 27 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Mark Darbyshire |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 27 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT |
Director Name | Mr Peter Orlov |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Elia Street London N1 8DE |
Director Name | Mr Leo Wong |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2019(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Wellington House 70 Buckingham Gate London SW1E 6AL |
Director Name | Mark Andrew |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manor Heath Road Skircoat Green Halifax West Yorkshire HX3 0EB |
Director Name | Mr Robert Downes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 1997) |
Role | Director/Scottish Enterprise |
Correspondence Address | 18 Cleveden Gardens Glasgow Lanarkshire G12 0PT Scotland |
Director Name | Joy Patricia Evans |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1997) |
Role | Personnel Consultant |
Correspondence Address | Lothlorien The Green Dunsfold Godalming Surrey GU8 4LY |
Director Name | Mr John Graham Gosney |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 January 2009) |
Role | Business Consultant |
Correspondence Address | Twittens Oldlands Avenue Balcombe Haywards Heath West Sussex RH17 6LW |
Director Name | Mr John Edwin Moorhouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 25 September 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Front Street Sowerby Thirsk North Yorkshire YO7 1JQ |
Secretary Name | Martin Stuart McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | 41 Thistleton Road Bolton Greater Manchester BL3 4RE |
Director Name | John Linthwaite |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1998) |
Role | Retired |
Correspondence Address | Hill View Cliff Ash Lane Idridgehay Belper Derbyshire DE56 2SJ |
Secretary Name | John Linthwaite |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | Hill View Cliff Ash Lane Idridgehay Belper Derbyshire DE56 2SJ |
Secretary Name | John Linthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | Hill View Cliff Ash Lane Idridgehay Belper Derbyshire DE56 2SJ |
Secretary Name | Mr Philip Harvey Bunnell |
---|---|
Status | Resigned |
Appointed | 20 September 2011(32 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT |
Website | ctftraining.co.uk |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,016 |
Net Worth | £341,386 |
Cash | £342,205 |
Current Liabilities | £950 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 1989 | Delivered on: 30 November 1989 Satisfied on: 15 September 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being the house of verona ciciley lane blackburn lancashire. Fully Satisfied |
---|---|
12 April 1983 | Delivered on: 3 May 1983 Satisfied on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the goods (see doc M29. 2) benifit of all contacts warranties & agreements. 3) all logbooks maintanance records. 4) the benifit of all insurances in relation to the mortage & property. 5) any monies payable to the company in connection with a scale a proposed scale of any of the goods.. See the mortgage charge document for full details. Fully Satisfied |
17 November 2017 | Director's details changed (2 pages) |
---|---|
17 November 2017 | Director's details changed for Mr Mark Darbsyshire on 16 November 2017 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 November 2017 | Director's details changed for Mr Norman Walter Robson on 16 November 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
31 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
6 October 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
5 October 2015 | Termination of appointment of John Edwin Moorhouse as a director on 25 September 2015 (1 page) |
23 October 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
24 October 2013 | Termination of appointment of Mark Andrew as a director (1 page) |
26 February 2013 | Registered office address changed from 85 King Street Whalley Lancashire BB7 9SW on 26 February 2013 (1 page) |
5 October 2012 | Annual return made up to 24 September 2012 no member list (6 pages) |
4 October 2012 | Director's details changed for Mr John Edwin Moorhouse on 21 June 2012 (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 October 2011 | Annual return made up to 24 September 2011 no member list (6 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 September 2011 | Appointment of Mr Philip Harvey Bunnell as a secretary (1 page) |
20 September 2011 | Termination of appointment of John Linthwaite as a secretary (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 October 2010 | Annual return made up to 24 September 2010 no member list (7 pages) |
11 October 2010 | Director's details changed for Mark Andrew on 24 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Phillip Harvey Bunnell on 24 September 2010 (2 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 October 2009 | Termination of appointment of John Gosney as a director (1 page) |
29 October 2009 | Annual return made up to 24 September 2009 no member list (3 pages) |
29 October 2009 | Appointment of Mr Mark Darbsyshire as a director (2 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Annual return made up to 24/09/08 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 74 mitton road whalley clitheroe lancashire BB7 9RY (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Annual return made up to 24/09/07 (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Annual return made up to 24/09/06 (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
13 December 2005 | Annual return made up to 24/09/05
|
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Annual return made up to 24/09/04
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 December 2003 | Annual return made up to 24/09/03
|
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
5 December 2002 | Annual return made up to 24/09/02
|
29 November 2001 | Annual return made up to 24/09/01 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Annual return made up to 24/09/00
|
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Annual return made up to 24/09/99 (7 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
26 November 1998 | Annual return made up to 24/09/98 (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (24 pages) |
20 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
15 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
8 October 1997 | Annual return made up to 24/09/97 (7 pages) |
23 September 1997 | Director resigned (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
5 February 1997 | Director resigned (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
24 September 1996 | Annual return made up to 24/09/96
|
13 September 1996 | New director appointed (2 pages) |
21 August 1996 | Director's particulars changed (1 page) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | Annual return made up to 24/09/95 (7 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
20 February 1994 | Memorandum and Articles of Association (18 pages) |
20 February 1994 | Memorandum and Articles of Association (18 pages) |
14 July 1988 | Memorandum and Articles of Association (12 pages) |
14 July 1988 | Memorandum and Articles of Association (12 pages) |