Watford
WD24 7GP
Director Name | Dame Judith Elizabeth Hackitt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mrs Selma Hunter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Executive Leadership |
Country of Residence | Scotland |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Michael James Evans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Paul Adrian Birt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mrs Sharron Alexandra Pamplin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Partner, Human Resources |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Ms Sarah Louise Sandle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Vp Strategy |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Mark Ian Tarry |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mrs Amanda Louise Weaver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr John Paul Beaty |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Kenneth John Jones |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Farthing Cottage Hunger Hill Henley In Arden Solihull West Midlands B95 5ND |
Secretary Name | Mr Philip William Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Director Name | Dr Michael David Sanderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Murray Mews London NW1 9RH |
Director Name | Charles Edward Moody |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Engineer |
Correspondence Address | 49 High Street Ivinghoe Leighton Buzzard Bedfordshire LU7 9EP |
Director Name | Mr John Michael Hillier |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Royal Park Mews Vyvyan Road Clifton Bristol BS8 3AD |
Director Name | Dr Ivan Dunstan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 2006) |
Role | Consultant |
Correspondence Address | 6 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | Richard Sidney Pritchard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2004) |
Role | Technical Director |
Correspondence Address | 36 Forestside Drive Banchory Kincardineshire AB31 5ZG Scotland |
Director Name | Elizabeth Bonfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2005) |
Role | General Manager |
Correspondence Address | Lower Goose Gate Heathy Lane Halifax West Yorkshire HX2 9UN |
Secretary Name | Mr Mark Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridgewater Road Berkhamsted Hertfordshire HP4 1HP |
Director Name | Denis Allen Hird |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 07 March 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Upton Road Watford Hertfordshire WD18 0JT |
Director Name | Raymond John Gwynmor Davies |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Upton Road Watford Hertfordshire WD18 0JT |
Secretary Name | Catherine Elizabeth Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2010) |
Role | Secretary |
Correspondence Address | 5 Booker Road Woodseats Sheffield South Yorkshire S8 0GH |
Director Name | Mr Ian Grant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 September 2015) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 14 Upton Road Watford Hertfordshire WD18 0JT |
Director Name | Mr Alastair Milne Imrie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Upton Road Watford Hertfordshire WD18 0JT |
Director Name | Mr Steve Ball |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Secretary Name | Mrs Carolyn Barker |
---|---|
Status | Resigned |
Appointed | 15 February 2012(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 November 2021) |
Role | Company Director |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mrs Julia Dawn Chippendale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Benjamin Marcus Dunlop |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(21 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euston Tower Euston Road London NW1 3AT |
Director Name | Mr Richard Hamer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Head Of Education & Skills |
Country of Residence | England |
Correspondence Address | PO Box 87 York House York House Farnborough Hampshire GU14 6YU |
Director Name | Mrs Alison Parkes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2020) |
Role | Acting Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Dr Victoria Helen Saward |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mrs Karen Boswell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Jose Luis Martins Dos Santos Lopes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2024) |
Role | Head Of Business Engagement |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | eal.org.uk |
---|---|
Telephone | 01923 652400 |
Telephone region | Watford |
Registered Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Science Engineering & Manufacturing Technologies Alliance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,018,258 |
Net Worth | £76,500 |
Cash | £2,212 |
Current Liabilities | £2,945,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
2 January 2024 | Termination of appointment of Joanna Helen Wood as a director on 31 December 2023 (1 page) |
---|---|
26 October 2023 | Full accounts made up to 31 March 2023 (24 pages) |
5 October 2023 | Termination of appointment of Victoria Helen Saward as a director on 2 October 2023 (1 page) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
15 December 2022 | Termination of appointment of Karen Boswell as a director on 13 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Benjamin Marcus Dunlop as a director on 29 September 2022 (1 page) |
31 October 2022 | Accounts for a small company made up to 31 March 2022 (26 pages) |
7 July 2022 | Appointment of Mr John Paul Beaty as a director on 6 July 2022 (2 pages) |
7 July 2022 | Appointment of Mrs Amanda Louise Weaver as a director on 6 July 2022 (2 pages) |
25 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (9 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Carolyn Barker as a secretary on 5 November 2021 (1 page) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (31 pages) |
26 March 2021 | Director's details changed for Mrs Karen Boswell on 15 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
4 December 2020 | Director's details changed for Ms Ann Watson on 1 December 2020 (2 pages) |
28 October 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
25 September 2020 | Termination of appointment of Dawn Patricia Ward as a director on 24 September 2020 (1 page) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Alison Parkes as a director on 10 February 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
2 December 2019 | Appointment of Mrs Sharron Alexandra Pamplin as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Karen Boswell as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Jose Luis Martins Dos Santos Lopes as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Joanna Helen Wood as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Mark Ian Tarry as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Ms Sarah Louise Sandle as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Michael James Evans as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Selma Hunter as a director on 18 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Paul Adrian Birt as a director on 18 November 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
2 October 2018 | Appointment of Dr Victoria Helen Saward as a director on 27 September 2018 (2 pages) |
17 May 2018 | Termination of appointment of Richard Hamer as a director on 8 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
13 October 2017 | Appointment of Dame Judith Hackitt as a director on 10 October 2017 (2 pages) |
13 October 2017 | Appointment of Dame Judith Hackitt as a director on 10 October 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Michael Hillier as a director on 28 May 2017 (1 page) |
16 June 2017 | Termination of appointment of John Michael Hillier as a director on 28 May 2017 (1 page) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 October 2016 | Appointment of Mrs Alison Parkes as a director on 12 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Alison Parkes as a director on 12 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Julia Dawn Chippendale as a director on 26 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Julia Dawn Chippendale as a director on 26 September 2016 (1 page) |
26 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
26 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 November 2015 | Appointment of Mr Richard Hamer as a director on 8 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Richard Hamer as a director on 8 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Richard Hamer as a director on 8 October 2015 (2 pages) |
11 November 2015 | Appointment of Ms Ann Watson as a director on 8 October 2015 (2 pages) |
11 November 2015 | Appointment of Ms Ann Watson as a director on 8 October 2015 (2 pages) |
11 November 2015 | Appointment of Ms Ann Watson as a director on 8 October 2015 (2 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 October 2015 | Termination of appointment of Stephen Ball as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Stephen Ball as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Stephen Ball as a director on 6 October 2015 (1 page) |
24 September 2015 | Termination of appointment of Ian Grant as a director on 17 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ian Grant as a director on 17 September 2015 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 September 2014 | Registered 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 2014 | Registered 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) |
5 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 June 2014 | Appointment of Mr John Hillier as a director (2 pages) |
3 June 2014 | Appointment of Mr John Hillier as a director (2 pages) |
2 June 2014 | Termination of appointment of Alastair Imrie as a director (1 page) |
2 June 2014 | Termination of appointment of Alastair Imrie as a director (1 page) |
23 May 2014 | Termination of appointment of Denis Hird as a director (1 page) |
23 May 2014 | Termination of appointment of Denis Hird as a director (1 page) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Appointment of Mr Benjamin Marcus Dunlop as a director (2 pages) |
18 September 2013 | Appointment of Mr Benjamin Marcus Dunlop as a director (2 pages) |
2 September 2013 | Appointment of Mrs Julia Dawn Chippendale as a director (2 pages) |
2 September 2013 | Termination of appointment of Ann Watson as a director (1 page) |
2 September 2013 | Appointment of Mrs Julia Dawn Chippendale as a director (2 pages) |
2 September 2013 | Termination of appointment of Ann Watson as a director (1 page) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Company name changed emta awards LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed emta awards LIMITED\certificate issued on 27/03/12
|
20 February 2012 | Appointment of Mrs Carolyn Barker as a secretary (1 page) |
20 February 2012 | Appointment of Mrs Carolyn Barker as a secretary (1 page) |
6 December 2011 | Appointment of Mr Stephen Ball as a director (2 pages) |
6 December 2011 | Appointment of Mr Stephen Ball as a director (2 pages) |
14 October 2011 | Termination of appointment of Stephen Tilsley as a director (1 page) |
14 October 2011 | Termination of appointment of Stephen Tilsley as a director (1 page) |
14 October 2011 | Appointment of Mr Alastair Milne Imrie as a director (2 pages) |
14 October 2011 | Appointment of Mr Alastair Milne Imrie as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
18 February 2011 | Appointment of Mrs Dawn Patricia Ward as a director (2 pages) |
18 February 2011 | Termination of appointment of Catherine Nice as a secretary (1 page) |
18 February 2011 | Termination of appointment of Catherine Nice as a secretary (1 page) |
18 February 2011 | Appointment of Mrs Dawn Patricia Ward as a director (2 pages) |
17 November 2010 | Termination of appointment of Raymond Davies as a director (1 page) |
17 November 2010 | Termination of appointment of Raymond Davies as a director (1 page) |
22 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 April 2010 | Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Denis Allen Hird on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ann Watson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ann Watson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Denis Allen Hird on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ann Watson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Denis Allen Hird on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010 (2 pages) |
14 October 2009 | Appointment of Mr Stephen Robert Tilsley as a director (2 pages) |
14 October 2009 | Appointment of Mr Stephen Robert Tilsley as a director (2 pages) |
12 October 2009 | Director's details changed for Raymond John Gwynmor Davies on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ian Grant on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ann Watson on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ian Grant on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Denis Allen Hird on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Denis Allen Hird on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ian Grant on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Denis Allen Hird on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Raymond John Gwynmor Davies on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ann Watson on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Raymond John Gwynmor Davies on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Ann Watson on 8 October 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 August 2009 | Appointment terminated director john hillier (1 page) |
29 August 2009 | Appointment terminated director john hillier (1 page) |
9 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / raymond davies / 18/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / raymond davies / 18/11/2008 (1 page) |
21 October 2008 | Director's change of particulars / ann watson / 30/06/2008 (1 page) |
21 October 2008 | Director's change of particulars / ann watson / 30/06/2008 (1 page) |
22 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
14 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 26/03/05; full list of members
|
9 April 2005 | Return made up to 26/03/05; full list of members
|
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members
|
3 April 2004 | Return made up to 26/03/04; full list of members
|
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Return made up to 26/03/01; full list of members
|
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Return made up to 26/03/01; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members
|
19 April 2000 | Return made up to 26/03/00; full list of members
|
4 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 May 1999 | New director appointed (1 page) |
14 May 1999 | New director appointed (1 page) |
2 May 1999 | £ nc 1000/100998 26/08/97 (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
2 May 1999 | £ nc 1000/100998 26/08/97 (1 page) |
2 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 April 1997 | Return made up to 26/03/97; full list of members
|
14 April 1997 | Return made up to 26/03/97; full list of members
|
18 March 1997 | Company name changed entra training services LIMITED\certificate issued on 19/03/97 (5 pages) |
18 March 1997 | Company name changed entra training services LIMITED\certificate issued on 19/03/97 (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 April 1996 | Return made up to 26/03/96; full list of members
|
29 April 1996 | Return made up to 26/03/96; full list of members
|
15 January 1996 | Director resigned;new director appointed (2 pages) |
15 January 1996 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 September 1993 | Ad 26/03/92--------- £ si 2@1 (2 pages) |
2 September 1993 | Ad 26/03/92--------- £ si 2@1 (2 pages) |
26 March 1992 | Incorporation (12 pages) |
26 March 1992 | Incorporation (12 pages) |