Budworth Lane, Great Budworth
Northwich
Cheshire
CW9 6HD
Director Name | Sir Trevor Edwin Chinn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch Tower 55 Bryanston Street London W1H 7AJ |
Director Name | Peter William Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 November 2009) |
Role | Company Director |
Correspondence Address | 22a St Jamess Square London SW1Y 5LP |
Director Name | Patrick James O'Donnell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 November 2009) |
Role | Managing Director Bmw |
Correspondence Address | Coral Oak End Way, Woodham Addlestone Surrey KT15 3DT |
Director Name | Mr Peter Tregarthen Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 November 2009) |
Role | Management |
Country of Residence | England |
Correspondence Address | The Cottage Waldley Doveridge Ashbourne Derbyshire DE6 5LR |
Director Name | Mr John Frank Rowse |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 November 2009) |
Role | Senior Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langwood Chase Teddington Middlesex TW11 9PH |
Director Name | Mr James Roger Sharp |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lee House Combs High Peak SK23 9XA |
Director Name | Marc Matthew |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcroft Wilsons Lane East Farleigh Kent ME15 0LU |
Director Name | Mr Kenneth William Keir |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Camley Park Drive Pinkneys Green Maidenhead Berkshire SL6 6QF |
Secretary Name | Mr Allan John Tyrer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Ives Road Hertford Hertfordshire SG14 3AU |
Director Name | Dr Victor Bernard Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Upper Ifold Dunsfold Godalming Surrey GU8 4NX |
Director Name | Mr Raymond William George Long |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Lyegrove Kidmore End Reading Berkshire RG4 9AY |
Director Name | Mr Raymond Alan Lee |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 1998) |
Role | Executive Director |
Correspondence Address | 3 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Mr Ian William Creek |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 1997) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 15 Sunbury Court Fareham Hampshire PO15 6HB |
Secretary Name | Mr Raymond Alan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 1998) |
Role | Executive Director |
Correspondence Address | 3 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Alan Courtney Clark |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Preston Bagot Henley-In-Arden Warks B95 5EJ |
Director Name | Alasdair David Harvey Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1994) |
Role | Managing Director |
Correspondence Address | 18 Westwood Avenue Giffnock Glasgow G46 7PD Scotland |
Director Name | Mr Kevin James Martin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Landowne House Ballycoleman Avenue Strabane County Tyrone BT82 9AF Northern Ireland |
Director Name | Mr Andrew Stewart Couper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | Freshfields Troon Road Dundonald Ayrshire KA2 9BP Scotland |
Director Name | Andrew Michael Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Cecil Hutchinson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 1999) |
Role | Managing Director |
Correspondence Address | 58 Banbridge Road Lurgan Craigavon County Armagh BT66 7HG Northern Ireland |
Director Name | Richard Martin Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1997) |
Role | Manager Strategy |
Correspondence Address | 39 Hutton Village Hutton Brentwood Essex CM13 1RU |
Director Name | Adrian James Simpson Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 October 2003) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Avondow Milltimber Aberdeen AB13 0AD Scotland |
Director Name | Alec Archibald Morgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Hill Sutton Coldfield West Midlands B73 6HA |
Director Name | Mr James Roger Sharp |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lee House Combs High Peak SK23 9XA |
Director Name | Gustauus Dick Armstrong |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 1999) |
Role | Garage Owner |
Correspondence Address | 45 Essex Road Edinburgh EH4 6LJ Scotland |
Director Name | Mr Robert Edward Kingsbury |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2000) |
Role | Secretary |
Correspondence Address | 11 The Old Garden Chipstead Sevenoaks Kent TN13 2RJ |
Director Name | Sheila Saddler McGregor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 31 Montgomery Road London W4 5LZ |
Secretary Name | Sheila Saddler McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 31 Montgomery Road London W4 5LZ |
Director Name | Frederick Sydney Maguire |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2004) |
Role | Company Chairman |
Correspondence Address | Llyndir Cottage, Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY Wales |
Secretary Name | Patricia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2006) |
Role | Chief Executive |
Correspondence Address | 6 Hercules Drive Newark Nottinghamshire NG24 1RA |
Director Name | Mr Trevor Garry Finn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Duffield Bank Duffield Road Derby DE56 4BG |
Director Name | Mr Roger George Putnam |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2007) |
Role | Chairman Ford Of Britain |
Correspondence Address | 19 Great Jubilee Wharf Wapping Wall London E1W 3TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,395,612 |
Cash | £1,643,211 |
Current Liabilities | £831,922 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Registered office changed on 05/08/2008 from 4TH floor 93 newman street london W1T 3DT (1 page) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Declaration of solvency (11 pages) |
8 May 2007 | Annual return made up to 31/03/07
|
2 April 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
26 May 2006 | Annual return made up to 31/03/06 (8 pages) |
27 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
3 May 2005 | Annual return made up to 31/03/05
|
17 January 2005 | Director's particulars changed (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 201 great portland street london W1W 5AB (1 page) |
1 November 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Memorandum and Articles of Association (19 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
7 September 2004 | Director resigned (1 page) |
5 May 2004 | Annual return made up to 31/03/04 (7 pages) |
5 December 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (5 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
12 November 2003 | Resolutions
|
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (4 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | Company name changed motor industry training council LTD\certificate issued on 22/08/03 (2 pages) |
27 April 2003 | Annual return made up to 31/03/03
|
18 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 April 2001 | Director resigned (1 page) |
10 April 2001 | Annual return made up to 31/03/01
|
1 December 2000 | Annual return made up to 31/03/00 (5 pages) |
16 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | New director appointed (4 pages) |
24 July 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | Annual return made up to 31/03/99 (6 pages) |
25 April 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 June 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
5 February 1998 | Company name changed motor industry training standard s council LIMITED\certificate issued on 06/02/98 (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
22 April 1997 | Annual return made up to 31/03/97 (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
22 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | Annual return made up to 31/03/96 (6 pages) |
26 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | New director appointed (4 pages) |
10 April 1995 | Annual return made up to 31/03/95 (6 pages) |