London
W1T 3EY
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(23 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Mr Stephen Derrick Breach |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(28 years, 9 months after company formation) |
Appointment Duration | 2 months (closed 02 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Ms Joyce Cade |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fulbrooke Road Cambridge CB3 9EE |
Director Name | Martin Edward Good |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fulbrooke Road Cambridge CB3 9EE |
Director Name | Mrs Joan Wendy Henriques |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 89 High Street Saffron Walden Essex CB10 1DZ |
Secretary Name | Mrs Jane Elizabeth Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 45 Burghley Rise Burwell Cambridge Cambridgeshire CB5 0RS |
Director Name | Mr Simon John Shaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 71 Alpha Road Cambridge CB4 3DQ |
Director Name | Jeremy Richard Douglas Harrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Consultant |
Correspondence Address | 32 High Street Ashwell Hertfordshire SG7 5NW |
Director Name | John Nelson Summerscale |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2001) |
Role | Consultant |
Correspondence Address | 34 Merton Road London SW18 1QX |
Director Name | Terence David Mace |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1995) |
Role | Technical Director |
Correspondence Address | Finlandia Kings Walden Road Offley Hitchin Hertfordshire SG5 3DT |
Director Name | Christopher Arthur Webb |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2001) |
Role | Executive Director |
Correspondence Address | 216 Gilbert Road Cambridge Cambridgeshire CB4 3PB |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
117.4k at 1 | Tribal Education Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2010 | Termination of appointment of Simon Lawton as a director (1 page) |
4 January 2010 | Termination of appointment of Simon Lawton as a director (1 page) |
4 January 2010 | Appointment of Mr Stephen Derrick Breach as a director (2 pages) |
4 January 2010 | Appointment of Mr Stephen Derrick Breach as a director (2 pages) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2009 | Application to strike the company off the register (3 pages) |
4 November 2009 | Application to strike the company off the register (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter John Martin on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter John Martin on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter John Martin on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
6 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (non legible) (1 page) |
24 October 2007 | Location of register of members (non legible) (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
12 December 2006 | Accounts made up to 31 March 2006 (19 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
28 December 2005 | Accounts made up to 31 March 2005 (17 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Accounts made up to 31 March 2004 (18 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
10 November 2003 | Accounts made up to 31 March 2003 (17 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 July 2003 | Location of register of members (1 page) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
22 July 2003 | Location of register of members (1 page) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
24 December 2002 | Particulars of mortgage/charge (9 pages) |
24 December 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
11 October 2002 | Accounts made up to 31 March 2002 (18 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
30 April 2002 | Particulars of mortgage/charge (10 pages) |
30 April 2002 | Particulars of mortgage/charge (10 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
3 December 2001 | New secretary appointed;new director appointed (3 pages) |
3 December 2001 | New secretary appointed;new director appointed (3 pages) |
23 November 2001 | New director appointed (5 pages) |
23 November 2001 | New director appointed (5 pages) |
21 November 2001 | Ad 30/10/01--------- £ si 6188@1=6188 £ ic 111177/117365 (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Ad 30/10/01--------- £ si 6188@1=6188 £ ic 111177/117365 (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: lincoln house the paddocks 347 cherry hinton road cambridge cambridgeshire CB1 8DH (1 page) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: lincoln house the paddocks 347 cherry hinton road cambridge cambridgeshire CB1 8DH (1 page) |
21 November 2001 | Director resigned (1 page) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members
|
16 July 2001 | Return made up to 27/06/01; full list of members (9 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
14 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
14 July 2000 | Return made up to 27/06/00; full list of members
|
25 April 2000 | Registered office changed on 25/04/00 from: block D2 the westbrook centre milton road cambridge CB4 1YG (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: block D2 the westbrook centre milton road cambridge CB4 1YG (1 page) |
27 October 1999 | Accounts made up to 31 March 1999 (11 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members
|
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
7 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 27/06/98; full list of members
|
16 October 1997 | Accounts made up to 31 March 1997 (9 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 July 1997 | Return made up to 27/06/97; full list of members
|
10 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
15 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 September 1996 | Ad 27/08/96--------- £ si 2000@1=2000 £ ic 109177/111177 (2 pages) |
8 September 1996 | Ad 27/08/96--------- £ si 2000@1=2000 £ ic 109177/111177 (2 pages) |
26 July 1996 | Return made up to 27/06/96; full list of members
|
26 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
13 June 1996 | New director appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 July 1995 | Return made up to 27/06/95; change of members
|
4 July 1995 | Return made up to 27/06/95; change of members (8 pages) |
30 March 1995 | Ad 30/11/94--------- £ si 33882@1=33882 £ ic 100295/134177 (2 pages) |
30 March 1995 | Ad 30/11/94--------- £ si 33882@1=33882 £ ic 100295/134177 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 November 1994 | Ad 01/10/94--------- £ si 17682@1=17682 £ ic 82613/100295 (2 pages) |
1 November 1994 | Ad 01/10/94--------- £ si 17682@1=17682 £ ic 82613/100295 (2 pages) |
12 December 1993 | Ad 14/10/93--------- £ si [email protected]=4500 £ ic 79913/84413 (2 pages) |
12 December 1993 | Ad 14/10/93--------- £ si [email protected]=4500 £ ic 79913/84413 (2 pages) |
17 January 1992 | Ad 23/12/91--------- £ si 5000@1=5000 £ ic 74913/79913 (2 pages) |
17 January 1992 | Ad 23/12/91--------- £ si 5000@1=5000 £ ic 74913/79913 (2 pages) |
6 February 1991 | Ad 13/11/90--------- £ si 5000@1=5000 £ ic 72025/77025 (2 pages) |
6 February 1991 | Ad 13/11/90--------- £ si 5000@1=5000 £ ic 72025/77025 (2 pages) |
7 November 1990 | Ad 22/06/90--------- £ si 5000@1=5000 £ ic 67025/72025 (2 pages) |
7 November 1990 | Ad 22/06/90--------- £ si 5000@1=5000 £ ic 67025/72025 (2 pages) |
29 March 1990 | Memorandum and Articles of Association (10 pages) |
29 March 1990 | Memorandum and Articles of Association (10 pages) |
13 September 1987 | Allotment of shares (2 pages) |
13 September 1987 | Allotment of shares (2 pages) |
12 September 1987 | Allotment of shares (2 pages) |
12 September 1987 | Allotment of shares (2 pages) |
11 September 1987 | Allotment of shares (2 pages) |
11 September 1987 | Allotment of shares (2 pages) |
10 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
10 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1987 | Memorandum and Articles of Association (8 pages) |
3 September 1987 | Memorandum and Articles of Association (8 pages) |
5 December 1986 | Company name changed cambridge training associates li mited\certificate issued on 05/12/86 (2 pages) |
5 December 1986 | Company name changed cambridge training associates li mited\certificate issued on 05/12/86 (2 pages) |
12 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
12 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
6 August 1986 | Director resigned (2 pages) |
6 August 1986 | Director resigned (2 pages) |
20 June 1986 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
20 June 1986 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
11 June 1986 | Allotment of shares (2 pages) |
11 June 1986 | Allotment of shares (2 pages) |
20 May 1986 | Allotment of shares (2 pages) |
20 May 1986 | Allotment of shares (2 pages) |
15 June 1984 | Allotment of shares (2 pages) |
15 June 1984 | Allotment of shares (2 pages) |
13 October 1983 | Dir / sec appoint / resign (1 page) |
13 October 1983 | Dir / sec appoint / resign (1 page) |
5 September 1983 | New secretary appointed (3 pages) |
5 September 1983 | New secretary appointed (3 pages) |
15 May 1981 | New secretary appointed (2 pages) |
15 May 1981 | New secretary appointed (2 pages) |
8 April 1981 | Allotment of shares (2 pages) |
8 April 1981 | Allotment of shares (2 pages) |
20 March 1981 | Incorporation (15 pages) |
20 March 1981 | Incorporation (15 pages) |