Company NameEnginuity
Company StatusActive
Company Number02324869
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 1988(35 years, 5 months ago)
Previous NameScience, Engineering And Manufacturing Technologies Alliance

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDame Judith Elizabeth Hackitt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleChair
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Michael James Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Selma Hunter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Sharron Alexandra Pamplin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleHR
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Mark Ian Tarry
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMs Sarah Louise Sandle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(30 years after company formation)
Appointment Duration5 years, 4 months
RoleVp Strategy
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Paul Adrian Birt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(30 years after company formation)
Appointment Duration5 years, 4 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameDr Victoria Helen Saward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Paul Sunil Perera
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed26 March 2020(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleVp
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameJohn Cameron Braidwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1996)
RoleChartered Accountant
Correspondence Address60 Camphill Road
Broughty Ferry
Dundee
Angus
DD5 2JE
Scotland
Director NameDavid Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1996)
RoleChartered Engineer
Correspondence Address149 Junction Road
Bolton
Lancashire
BL3 4NQ
Director NameJohn Spencer Allanby
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 1997)
RoleComputer Development
Correspondence Address1 Rooks Way
Heswall
Wirral
Merseyside
L60 9JR
Secretary NameMr Philip William Whiteman
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Director NameJohn McBride Barnes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 September 1998)
RoleNational Secretary
Correspondence Address33-37 Moreland Street
London
EC1V 8BB
Director NameMr John Freeman Briffitt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 September 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Castle Street
Warwick
Warwickshire
CV34 4BP
Director NameMichael Peter Chapman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2001)
RoleEmployee Development Mg
Country of ResidenceEngland
Correspondence Address5 Timberlake Close
Solihull
West Midlands
B90 4YT
Director NameMartyn Graham Davies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 September 1998)
RoleWorks Manager
Correspondence Address132 Norton Road
Stourbridge
West Midlands
DY8 2TA
Director NameChristopher David Clark
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1998)
RoleCivil Servant
Correspondence AddressHideaway
58 Southampton Road
Park Gate
Hampshire
SO31 6AF
Director NameMr Alan Arthur Brewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Central Avenue
Harton
South Shields
Tyne & Wear
NE34 6AZ
Director NameJohn Allen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleTrade Union Official
Correspondence Address30 Greenfield Avenue
Balsall Common
Coventry
CV7 7UG
Director NameRoy Cartwright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 2000)
RoleHR Director
Correspondence AddressBarleycorn Main Street
Southwick
Peterborough
PE8 5BL
Director NameMr William John Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Dermott Walk
Comber
Newtownards
Down
BT23 5NU
Northern Ireland
Director NameMr Graham Brittain Althorpe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 St Giles Close
Kettering
Northamptonshire
NN15 5HA
Secretary NameMark Finnie
NationalityBritish
StatusResigned
Appointed04 November 2004(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2004)
RoleCompany Director
Correspondence Address91 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QL
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 October 2006)
RoleMD
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameDr Dolores Byrne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 June 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGuessens House Guessens Lane
Titchfield
Fareham
Hampshire
PO14 4ED
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed24 September 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameAllan Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(20 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Arthur John Connelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(22 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 December 2018)
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressBirchy House 1102 Birchy Close
Shirley
Solihull
West Midlands
B90 1QL
Secretary NameMr Stephen Ball
StatusResigned
Appointed13 June 2011(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Andrew Stephen McLachrie
StatusResigned
Appointed01 January 2016(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Karen Boswell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(30 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Anthony Burke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 September 2023)
RoleTrade Union
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP

Contact

Websitesemta.org.uk
Telephone01923 238441
Telephone regionWatford

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,688,000
Net Worth£29,196,000
Cash£1,421,000
Current Liabilities£4,086,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

6 November 2015Delivered on: 10 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 3 the pentagon, thorp park, leeds t/no WYK754229.
Outstanding
1 November 2010Delivered on: 5 November 2010
Persons entitled: The Society of Motor Manufacturers and Traders Limited

Classification: Rent deposit deed
Secured details: £24,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the deposit by way of first fixed charge see image for full details.
Outstanding
19 August 2002Delivered on: 20 August 2002
Persons entitled: Barclays 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 property k/a emta house 14 upton road watford hertfordshire t/no: HD164021.
Outstanding
28 March 2002Delivered on: 9 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 22 old queen street, london t/no. 312962. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 October 2023Group of companies' accounts made up to 31 March 2023 (46 pages)
2 October 2023Termination of appointment of Anthony Burke as a director on 28 September 2023 (1 page)
4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 June 2023Satisfaction of charge 023248690004 in full (1 page)
15 December 2022Termination of appointment of Karen Boswell as a director on 13 December 2022 (1 page)
31 October 2022Group of companies' accounts made up to 31 March 2022 (46 pages)
21 September 2022Memorandum and Articles of Association (20 pages)
19 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 August 2022Memorandum and Articles of Association (20 pages)
18 August 2022Statement of company's objects (2 pages)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
19 November 2021Termination of appointment of Daniel Meredith as a director on 19 November 2021 (1 page)
3 November 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
8 September 2021Director's details changed for Mrs Sharron Alexandra Pamplin on 1 September 2021 (2 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mrs Karen Boswell on 15 March 2021 (2 pages)
28 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-26
(3 pages)
28 January 2021Change of name notice (2 pages)
28 January 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
28 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-11
(9 pages)
14 December 2020Appointment of Mr Daniel Meredith as a director on 10 December 2020 (2 pages)
28 October 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
25 September 2020Appointment of Mr Anthony Burke as a director on 24 September 2020 (2 pages)
26 August 2020Director's details changed for Ms Sarah Louise Sandle on 22 July 2020 (2 pages)
19 August 2020Termination of appointment of Ian Waddell as a director on 11 August 2020 (1 page)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Paul Sunil Perera as a director on 26 March 2020 (2 pages)
9 January 2020Termination of appointment of Andrew Stephen Mclachrie as a secretary on 31 December 2019 (1 page)
23 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
7 October 2019Appointment of Dr Victoria Helen Saward as a director on 24 September 2019 (2 pages)
7 October 2019Appointment of Mrs Joanna Helen Wood as a director on 24 September 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Indro Mario Mukerjee as a director on 20 June 2019 (1 page)
11 February 2019Appointment of Mrs Karen Boswell as a director on 1 February 2019 (2 pages)
17 December 2018Appointment of Mr Paul Adrian Birt as a director on 12 December 2018 (2 pages)
14 December 2018Appointment of Mrs Sarah Louise Sandle as a director on 12 December 2018 (2 pages)
14 December 2018Termination of appointment of John Andrew Whelan as a director on 12 December 2018 (1 page)
14 December 2018Termination of appointment of Arthur John Connelly as a director on 12 December 2018 (1 page)
22 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
12 October 2018Satisfaction of charge 023248690004 in part (1 page)
12 October 2018Satisfaction of charge 2 in full (1 page)
12 October 2018Satisfaction of charge 3 in full (1 page)
12 October 2018Satisfaction of charge 1 in full (2 pages)
2 October 2018Termination of appointment of Alison Margaret Fuller as a director on 27 September 2018 (1 page)
2 October 2018Termination of appointment of Mark Robert Stewart as a director on 27 September 2018 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Mark Ian Tarry as a director on 21 June 2018 (2 pages)
25 June 2018Appointment of Mrs Sharron Alexandra Pamplin as a director on 21 June 2018 (2 pages)
17 May 2018Termination of appointment of Martin Hottass as a director on 17 May 2018 (1 page)
6 February 2018Termination of appointment of Hayaatun Sillem as a director on 2 February 2018 (1 page)
29 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
3 October 2017Director's details changed for Dr Hayaatun Sillem on 20 September 2017 (2 pages)
3 October 2017Appointment of Mrs Selma Hunter as a director on 28 September 2017 (2 pages)
3 October 2017Director's details changed for Dr Hayaatun Sillem on 20 September 2017 (2 pages)
3 October 2017Appointment of Mr Michael James Evans as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Mrs Selma Hunter as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Mr Michael James Evans as a director on 28 September 2017 (2 pages)
10 July 2017Termination of appointment of Iain Gilmour Gray as a director on 28 June 2017 (1 page)
10 July 2017Termination of appointment of Iain Gilmour Gray as a director on 28 June 2017 (1 page)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Michael Hillier as a director on 28 May 2017 (1 page)
16 June 2017Termination of appointment of John Michael Hillier as a director on 28 May 2017 (1 page)
11 May 2017Director's details changed for Mr Ian Waddell on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Ian Waddell on 11 May 2017 (2 pages)
4 April 2017Appointment of Dame Judith Hackitt as a director on 29 March 2017 (2 pages)
4 April 2017Appointment of Dame Judith Hackitt as a director on 29 March 2017 (2 pages)
31 March 2017Termination of appointment of Allan Cook as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Allan Cook as a director on 31 March 2017 (1 page)
30 November 2016Appointment of Mr John Andrew Whelan as a director on 29 September 2016 (2 pages)
30 November 2016Appointment of Mr John Andrew Whelan as a director on 29 September 2016 (2 pages)
26 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
26 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
27 June 2016Termination of appointment of Lynn Carman Minella as a director on 23 June 2016 (1 page)
27 June 2016Termination of appointment of Lynn Carman Minella as a director on 23 June 2016 (1 page)
27 June 2016Appointment of Dr Hayaatun Sillem as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of Dr Hayaatun Sillem as a director on 23 June 2016 (2 pages)
17 March 2016Termination of appointment of Terry Charles Scuoler as a director on 10 March 2016 (1 page)
17 March 2016Termination of appointment of Terry Charles Scuoler as a director on 10 March 2016 (1 page)
4 January 2016Termination of appointment of Stephen Ball as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Stephen Ball as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Andrew Stephen Mclachrie as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Andrew Stephen Mclachrie as a secretary on 1 January 2016 (2 pages)
24 December 2015Appointment of Professor Alison Margaret Fuller as a director on 15 December 2015 (2 pages)
24 December 2015Appointment of Professor Alison Margaret Fuller as a director on 15 December 2015 (2 pages)
10 November 2015Registration of charge 023248690004, created on 6 November 2015 (12 pages)
10 November 2015Registration of charge 023248690004, created on 6 November 2015 (12 pages)
27 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
27 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
6 October 2015Appointment of Mr Martin Hottass as a director on 29 September 2015 (2 pages)
6 October 2015Appointment of Mr Martin Hottass as a director on 29 September 2015 (2 pages)
3 July 2015Director's details changed for Allan Cook on 24 September 2014 (2 pages)
3 July 2015Director's details changed for Allan Cook on 24 September 2014 (2 pages)
3 July 2015Director's details changed for Allan Cook on 24 September 2014 (2 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (9 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (9 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (9 pages)
3 July 2015Director's details changed for Allan Cook on 24 September 2014 (2 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 June 2015Statement of company's objects (2 pages)
26 May 2015Termination of appointment of Joe Greenwell as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Joe Greenwell as a director on 31 March 2015 (1 page)
27 February 2015Appointment of Mr Jose Luis Martins Dos Santos Lopes as a director on 24 February 2015 (2 pages)
27 February 2015Termination of appointment of Juergen Wolfgang Maier as a director on 24 February 2015 (1 page)
27 February 2015Termination of appointment of Stephen Ball as a director on 24 February 2015 (1 page)
27 February 2015Termination of appointment of Stephen Ball as a director on 24 February 2015 (1 page)
27 February 2015Termination of appointment of Juergen Wolfgang Maier as a director on 24 February 2015 (1 page)
27 February 2015Appointment of Mr Jose Luis Martins Dos Santos Lopes as a director on 24 February 2015 (2 pages)
13 January 2015Termination of appointment of Sarah Jane Sillars as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Sarah Jane Sillars as a director on 31 December 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 no member list (12 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (12 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (12 pages)
8 July 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
8 July 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
6 June 2014Termination of appointment of David Haywood as a director (1 page)
6 June 2014Appointment of Mr John Hillier as a director (2 pages)
6 June 2014Termination of appointment of Alastair Imrie as a director (1 page)
6 June 2014Termination of appointment of Dolores Byrne as a director (1 page)
6 June 2014Termination of appointment of David Haywood as a director (1 page)
6 June 2014Appointment of Mr John Hillier as a director (2 pages)
6 June 2014Termination of appointment of Dolores Byrne as a director (1 page)
6 June 2014Termination of appointment of Alastair Imrie as a director (1 page)
7 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
26 September 2013Appointment of Mr Ian Waddell as a director (2 pages)
26 September 2013Appointment of Mr Ian Waddell as a director (2 pages)
20 August 2013Termination of appointment of Hugh Scullion as a director (1 page)
20 August 2013Termination of appointment of Hugh Scullion as a director (1 page)
9 July 2013Annual return made up to 3 July 2013 no member list (14 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (14 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (14 pages)
8 July 2013Director's details changed for Dr David John Haywood on 1 September 2012 (2 pages)
8 July 2013Director's details changed for Dr David John Haywood on 1 September 2012 (2 pages)
8 July 2013Director's details changed for Dr Dolores Byrne on 1 June 2013 (2 pages)
8 July 2013Director's details changed for Dr David John Haywood on 1 September 2012 (2 pages)
8 July 2013Director's details changed for Dr Dolores Byrne on 1 June 2013 (2 pages)
8 July 2013Director's details changed for Dr Dolores Byrne on 1 June 2013 (2 pages)
10 May 2013Termination of appointment of Jonathan Bolton as a director (1 page)
10 May 2013Termination of appointment of Jonathan Bolton as a director (1 page)
11 January 2013Appointment of Ms Lynn Minella as a director (2 pages)
11 January 2013Appointment of Ms Lynn Minella as a director (2 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2012Appointment of Mrs Sarah Sillars as a director (2 pages)
2 November 2012Appointment of Mrs Sarah Sillars as a director (2 pages)
1 November 2012Appointment of Mr Stephen Ball as a director (2 pages)
1 November 2012Appointment of Mr Stephen Ball as a director (2 pages)
8 October 2012Memorandum and Articles of Association (20 pages)
8 October 2012Memorandum and Articles of Association (20 pages)
6 July 2012Annual return made up to 3 July 2012 no member list (14 pages)
6 July 2012Annual return made up to 3 July 2012 no member list (14 pages)
6 July 2012Annual return made up to 3 July 2012 no member list (14 pages)
17 November 2011Appointment of Mr Stephen Ball as a secretary (1 page)
17 November 2011Appointment of Mr Stephen Ball as a secretary (1 page)
26 September 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
15 July 2011Appointment of Mr Arthur John Connelly as a director (2 pages)
15 July 2011Appointment of Mr Arthur John Connelly as a director (2 pages)
8 July 2011Director's details changed for Allan Cook on 6 July 2011 (2 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (13 pages)
8 July 2011Director's details changed for Allan Cook on 6 July 2011 (2 pages)
8 July 2011Director's details changed for Allan Cook on 6 July 2011 (2 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (13 pages)
10 December 2010Termination of appointment of Hedley Hazell as a director (1 page)
10 December 2010Termination of appointment of Hedley Hazell as a director (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
17 November 2010Full accounts made up to 31 March 2010 (27 pages)
17 November 2010Full accounts made up to 31 March 2010 (27 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2010Director's details changed for Mr Hugh Scullion on 20 May 2010 (2 pages)
24 August 2010Director's details changed for Joe Greenwell on 20 May 2010 (2 pages)
24 August 2010Director's details changed for Alastair Milne Imrie on 20 May 2010 (2 pages)
24 August 2010Director's details changed for Dr David John Haywood on 20 May 2010 (2 pages)
24 August 2010Annual return made up to 3 July 2010 no member list (15 pages)
24 August 2010Director's details changed for Joe Greenwell on 20 May 2010 (2 pages)
24 August 2010Termination of appointment of Alan Jones as a director (1 page)
24 August 2010Annual return made up to 3 July 2010 no member list (15 pages)
24 August 2010Director's details changed for Alastair Milne Imrie on 20 May 2010 (2 pages)
24 August 2010Director's details changed for Mr Hugh Scullion on 20 May 2010 (2 pages)
24 August 2010Termination of appointment of Semta as a director (1 page)
24 August 2010Termination of appointment of Semta as a director (1 page)
24 August 2010Annual return made up to 3 July 2010 no member list (15 pages)
24 August 2010Termination of appointment of Alan Jones as a director (1 page)
24 August 2010Director's details changed for Dr David John Haywood on 20 May 2010 (2 pages)
23 August 2010Appointment of Allan Cook as a director (1 page)
23 August 2010Appointment of Allan Cook as a director (1 page)
20 August 2010Appointment of Semta as a director (1 page)
20 August 2010Appointment of Semta as a director (1 page)
18 August 2010Appointment of Mr Terry Charles Scuoler as a director (2 pages)
18 August 2010Appointment of Mr Terry Charles Scuoler as a director (2 pages)
12 August 2010Appointment of Mr Indro Mario Mukerjee as a director (2 pages)
12 August 2010Appointment of Mr Indro Mario Mukerjee as a director (2 pages)
21 May 2010Termination of appointment of Graham Althorpe as a director (1 page)
21 May 2010Termination of appointment of Graham Althorpe as a director (1 page)
15 April 2010Termination of appointment of David Gibbs as a director (1 page)
15 April 2010Termination of appointment of David Gibbs as a director (1 page)
15 April 2010Appointment of Mr Hugh Scullion as a director (1 page)
15 April 2010Appointment of Mr Hugh Scullion as a director (1 page)
3 March 2010Appointment of Mr Hedley Richard Hazell as a director (2 pages)
3 March 2010Appointment of Mr Hedley Richard Hazell as a director (2 pages)
11 February 2010Termination of appointment of Margaret Gildea as a director (1 page)
11 February 2010Termination of appointment of Margaret Gildea as a director (1 page)
11 February 2010Termination of appointment of Stephen Tilsley as a director (1 page)
11 February 2010Termination of appointment of Stephen Tilsley as a director (1 page)
8 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
20 November 2009Termination of appointment of Gilbert Toppin as a director (1 page)
20 November 2009Termination of appointment of Gilbert Toppin as a director (1 page)
28 September 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
28 September 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
16 September 2009Director appointed mr jon bolton (1 page)
16 September 2009Director appointed mr jon bolton (1 page)
12 August 2009Annual return made up to 03/07/09 (6 pages)
12 August 2009Annual return made up to 03/07/09 (6 pages)
10 August 2009Director appointed juergen maier (2 pages)
10 August 2009Director appointed juergen maier (2 pages)
26 May 2009Appointment terminated director henry tee (1 page)
26 May 2009Appointment terminated director henry tee (1 page)
27 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
27 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
22 December 2008Director appointed gilbert anthony lester toppin (2 pages)
22 December 2008Director appointed gilbert anthony lester toppin (2 pages)
21 December 2008Appointment terminated director martin temple (1 page)
21 December 2008Appointment terminated director martin temple (1 page)
14 October 2008Secretary appointed mrs alison jane lydon (1 page)
14 October 2008Secretary appointed mrs alison jane lydon (1 page)
14 October 2008Appointment terminated secretary philip whiteman (1 page)
14 October 2008Appointment terminated secretary philip whiteman (1 page)
8 September 2008Director appointed dr david john haywood (2 pages)
8 September 2008Director appointed dr david john haywood (2 pages)
30 July 2008Director appointed dr dolores byrne (2 pages)
30 July 2008Director appointed dr dolores byrne (2 pages)
23 July 2008Director appointed david gibbs (2 pages)
23 July 2008Director appointed david gibbs (2 pages)
3 July 2008Appointment terminated director john wall (1 page)
3 July 2008Appointment terminated director john wall (1 page)
3 July 2008Annual return made up to 03/07/08 (5 pages)
3 July 2008Annual return made up to 03/07/08 (5 pages)
24 June 2008Director appointed mark stewart (2 pages)
24 June 2008Director appointed mark stewart (2 pages)
6 September 2007Annual return made up to 03/07/07 (3 pages)
6 September 2007Annual return made up to 03/07/07 (3 pages)
26 July 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
26 July 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
13 December 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
13 December 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 03/07/06 (4 pages)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 03/07/06 (4 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
1 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
1 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
8 September 2005Annual return made up to 03/07/05 (4 pages)
8 September 2005Annual return made up to 03/07/05 (4 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
3 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
3 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
9 July 2004Annual return made up to 03/07/04 (12 pages)
9 July 2004Annual return made up to 03/07/04 (12 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
25 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
25 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
31 October 2003New director appointed (3 pages)
31 October 2003New director appointed (3 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
16 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director resigned
(13 pages)
16 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director resigned
(13 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 April 2003Company name changed engineering and marine training authority\certificate issued on 11/04/03 (3 pages)
11 April 2003Company name changed engineering and marine training authority\certificate issued on 11/04/03 (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
11 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(13 pages)
11 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(13 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
27 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
27 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 July 2001Annual return made up to 03/07/01
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 July 2001Annual return made up to 03/07/01
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
15 January 2001Full group accounts made up to 31 March 2000 (25 pages)
15 January 2001Full group accounts made up to 31 March 2000 (25 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
25 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(11 pages)
25 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(11 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: vector house, 41, clarendon road, watford, hertfordshire. WD1 1HS (1 page)
9 February 2000Registered office changed on 09/02/00 from: vector house, 41, clarendon road, watford, hertfordshire. WD1 1HS (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
4 November 1999Full group accounts made up to 31 March 1999 (25 pages)
4 November 1999Full group accounts made up to 31 March 1999 (25 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
9 November 1998Full group accounts made up to 31 March 1998 (26 pages)
9 November 1998Full group accounts made up to 31 March 1998 (26 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
3 August 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director resigned
(12 pages)
3 August 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director resigned
(12 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
4 January 1998Full group accounts made up to 31 March 1997 (27 pages)
4 January 1998Full group accounts made up to 31 March 1997 (27 pages)
22 July 1997Director resigned (1 page)
22 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 November 1996Company name changed engineering training authority\certificate issued on 04/11/96 (2 pages)
1 November 1996Company name changed engineering training authority\certificate issued on 04/11/96 (2 pages)
28 October 1996Full group accounts made up to 31 March 1996 (28 pages)
28 October 1996Full group accounts made up to 31 March 1996 (28 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
28 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
19 September 1995Full group accounts made up to 31 March 1995 (25 pages)
19 September 1995Full group accounts made up to 31 March 1995 (25 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(10 pages)
14 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
13 December 1994Full group accounts made up to 31 March 1994 (24 pages)
13 December 1994Full group accounts made up to 31 March 1994 (24 pages)
5 July 1994Annual return made up to 03/07/94 (10 pages)
5 July 1994Annual return made up to 03/07/94 (10 pages)
21 December 1993Full accounts made up to 31 March 1993 (26 pages)
21 December 1993Full accounts made up to 31 March 1993 (26 pages)
16 January 1990Memorandum and Articles of Association (19 pages)
16 January 1990Memorandum and Articles of Association (19 pages)
20 December 1989Company name changed watford training LIMITED\certificate issued on 21/12/89 (2 pages)
20 December 1989Company name changed watford training LIMITED\certificate issued on 21/12/89 (2 pages)
5 December 1988Incorporation (22 pages)
5 December 1988Incorporation (22 pages)