Company NameHerts & Essex Training Group Limited
Company StatusDissolved
Company Number02333439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1989(35 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Kenneth Archer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Park
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameMr Eric James Cove
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address30 Bethune Avenue
Friern Barnet
London
N11 3LE
Director NameMr Kenneth Stanley Mollison
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address9 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG
Director NameMr Donald Edward Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLibdon Philips Close
Rayne
Braintree
Essex
CM7 5DB
Director NameDavid Ernest Emerton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleDean Of Study
Correspondence Address67 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW
Secretary NameMr Roy John Slade
NationalityBritish
StatusCurrent
Appointed01 December 1992(3 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address5 Brook End
Sawbridgeworth
Herts
CM21 0ET
Director NameMr Kenneth Goodwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 1992)
RoleCompany Director
Correspondence Address19 Hayhurst Road
Luton
Bedfordshire
LU4 0BZ
Director NameMr Michael John Grunberg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 1992)
RoleCompany Director
Correspondence Address7 Bodmin Road
Chelmsford
Essex
CM1 5LH
Director NameMr David Ernest Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address20 St Johns Crescent
Stansted
Essex
CM24 8JT
Secretary NameDavid Ernest Emerton
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address67 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 October 1998Dissolved (1 page)
24 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
15 July 1996Liquidators statement of receipts and payments (4 pages)
13 September 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (12 pages)
5 April 1995Liquidators statement of receipts and payments (4 pages)