Company NameFullemploy Training Limited
Company StatusDissolved
Company Number01559211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameMr Patrick John Anson Coldstream
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector Of The Council For Industry & Higher Educ
Country of ResidenceEngland
Correspondence Address13 Sudeley Street
London
N1 8HP
Director NameMr Robert Stephen O'Brien
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChief Executive Business In The Community
Correspondence Address13 Tredegar Square
Bow
London
E3 5QD
Secretary NameMr James Frederick Stuart
NationalityBritish
StatusCurrent
Appointed02 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressClock House Main Road
Boreham
Chelmsford
Essex
CM3 3JD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (3 pages)
7 August 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
28 July 1995Liquidators statement of receipts and payments (10 pages)
28 July 1995Amending 4.68 to 06/01/93 (10 pages)
28 July 1995Amending 4.68 to 06/07/95 (10 pages)
28 July 1995Amending 4.68 to 06/07/93 (22 pages)
28 July 1995Amending 4.68 to 06/01/95 (10 pages)
28 July 1995Amending 4.68 to 06/01/94 (10 pages)