Company NameSurrey Training & Enterprise Council
Company StatusDissolved
Company Number02483787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameJohn George Goman-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1996)
RoleChartered Accountant
Correspondence Address2 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameMr Norman Walter Robson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration2 months (resigned 27 May 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLark Rise
9 Bremere Lane Sidlesham
Chichester
West Sussex
PO20 7BN
Director NameJames Arthur Rackham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2001)
RoleWine Merchant
Correspondence AddressOldlands Burnt Common Lane
Ripley
Woking
Surrey
GU23 6HD
Director NameSusan Irene Gompels
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 1997)
RoleChartered Accountant
Correspondence Address7 Heathfield
Cobham
Surrey
KT11 2QY
Director NameGordon David Proctor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1995)
RoleManaging Director
Correspondence AddressOtways Washington Road
Storrington
Pulborough
West Sussex
RH20 4BY
Director NameMr Arthur William Naisbitt
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGainford Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameAmanda Catherine Foyster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1998)
RoleDirector Of Charity
Correspondence Address70 Farncombe Street
Farncombe
Godalming
Surrey
GU7 3LN
Director NameStephen Francis Lynch
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 1995)
RoleTrade Union Officer
Correspondence Address3 Sydney Cottages
The Green
Esher
Surrey
KT10 0JQ
Director NameMr Richard John Fox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Mountside
Guildford
Surrey
GU2 4JD
Director NameMr Colin Charles Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 1996)
RoleManaging Director Legal & General Financial Servic
Correspondence Address45 London Road
Guildford
Surrey
GU1 1SW
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration11 months (resigned 21 February 1994)
RoleComputing Consultant
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameGeorge David Clarke
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleChartered Engineer
Correspondence AddressPond Cottage
Bramshill
Basingstoke
Hampshire
RG27 0RG
Secretary NameMr Richard John Fox
NationalityEnglish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration3 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mountside
Guildford
Surrey
GU2 4JD
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameDr Joseph Louis Lambert
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address1 Woodpecker Close
Cobham
Surrey
KT11 2NT
Secretary NamePeter Benjamin Walsh
NationalityBritish
StatusResigned
Appointed24 June 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address19 Sprucedale Gardens
Wallington
Surrey
SM6 9LB
Director NameMr Keith Richard Chaundy
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2001)
RoleManaging Director
Correspondence AddressMill House Chelsham Road
Warlingham
Surrey
CR6 9EQ
Director NameMr Brian John Litchfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 1999)
RoleManaging Director
Correspondence AddressRound Down Farm
Cole Kitchen Lane
Gomshall
Surrey
GU5 9QB
Director NameJadwiga Rybka
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1998)
RoleRegional Administration Office
Correspondence Address13 Somerset Avenue
Chessington
Surrey
KT9 1PW
Director NameMr Anthony St Vincent Beechey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 2001)
RoleNon Executive Chairman
Correspondence AddressRosemary Cottage Paly Street
Holyport
Maidenhead
Berkshire
SL6 3JT
Director NameThomas Paul Coen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2001)
RoleChief Executive Surrey County
Correspondence Address97 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AE
Director NameCharles Daniel King
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address7 Faversham Road
Sandhurst
Berkshire
GU47 0YP
Director NameProf Patrick Joseph Dowling
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwell House
Hogs Back
Guildford
Surrey
GU3 1DF
Director NameMr John Michael Morgan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleManaging Director
Correspondence AddressTreetops Newlands Lane
Hitchin
Hertfordshire
SG4 9BB
Director NameGraham Bullock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1998)
RoleNon Exec Dir
Correspondence Address9 Huntsmans Mews
Mytchett
Camberley
Surrey
GU16 6JH
Director NameMr Anthony John Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Hale End
Woking
Surrey
GU22 0LH
Director NamePaul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(8 years after company formation)
Appointment Duration2 months, 1 week (resigned 03 June 1998)
RoleManufacturing Director
Correspondence AddressArford Cottage Arford
Headley
Hampshire
GU35 8BU
Director NameMr Martin John Bacon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2001)
RoleChief Executive Local Authorit
Country of ResidenceEngland
Correspondence Address3 Hethersett Close
Reigate
Surrey
RH2 0HQ
Secretary NameAndrew Morris
NationalityBritish
StatusResigned
Appointed06 April 1998(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1999)
RoleCompany Director
Correspondence AddressSouth Minster Cottage
Tuesley Lane
Godalming
Surrey
GU7 1SN
Director NameMr Brendan Gold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address14 Mimmack Close
Steyning
West Sussex
BN44 3SH
Director NamePenelope Anne Vaughan Rkaina
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressHeathbank Stables Tower Road
Hindhead
Surrey
GU26 6SW
Director NameAlan Keith Preskett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2001)
RoleSolicitor
Correspondence AddressLong Lodge The Drive
Wonersh
Guildford
Surrey
GU5 0QW
Director NameMs Alexandra Elizabeth Burnip
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address7 Oatlands Close
Weybridge
Surrey
KT13 9ED
Secretary NameAnthony Wilson Denton
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2000)
RoleCompany Director
Correspondence Address25 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameMr James Anthony Stockwell
NationalityBritish
StatusResigned
Appointed13 October 2000(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Denmans Lane
Haywards Heath
West Sussex
RH16 2JN

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,066,000
Cash£3,444,000
Current Liabilities£2,462,000

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (6 pages)
31 December 2002Liquidators statement of receipts and payments (7 pages)
13 June 2002Liquidators statement of receipts and payments (8 pages)
3 October 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
13 June 2001Full accounts made up to 25 March 2001 (18 pages)
11 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Declaration of solvency (27 pages)
11 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2001Registered office changed on 07/06/01 from: technology house 48-54 goldsworth road woking surrey GU21 1LE (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
28 March 2001Annual return made up to 22/03/01 (7 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 September 2000Memorandum and Articles of Association (20 pages)
27 July 2000Full accounts made up to 26 March 2000 (20 pages)
3 May 2000Annual return made up to 22/03/00 (7 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
9 September 1999Full accounts made up to 28 March 1999 (19 pages)
18 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 29 March 1998 (17 pages)
25 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
7 May 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1998New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
6 August 1997Full accounts made up to 30 March 1997 (15 pages)
24 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
14 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 1997Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (3 pages)
23 July 1996Full accounts made up to 24 March 1996 (13 pages)
28 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
9 April 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1996Director resigned (1 page)
13 October 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
20 July 1995Full accounts made up to 26 March 1995 (11 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Annual return made up to 22/03/95 (8 pages)
22 March 1990Incorporation (10 pages)