Watford
WD24 7GP
Director Name | Mrs Alison Parkes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
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 | 14 April 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 | 14 April 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, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 June 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Murray Mews London NW1 9RH |
Director Name | Mr Philip William Whiteman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 May 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Secretary Name | Mr Mark Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridgewater Road Berkhamsted Hertfordshire HP4 1HP |
Director Name | Alexander Stewart Dunsmuir Morris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Brampton Lea 6 Green Paark Prestwood Great Missenden Buckinhamshire HP16 0PZ |
Secretary Name | Alexander Stewart Dunsmuir Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Accountant |
Correspondence Address | Brampton Lea 6 Green Paark Prestwood Great Missenden Buckinhamshire HP16 0PZ |
Director Name | Mr Robert Mervyn Gibbon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Wawensmere Road Wootton Wawen Henley In Arden Warwickshire B95 6BN |
Director Name | Mr Robert John Morgan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 3 years (resigned 13 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brook End Drive Henley In Arden Warwickshire B95 5JA |
Director Name | Mr Jonathan Martin Bolton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 3 years (resigned 13 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge Alne Road Tollerton North Yorkshire YO61 1QA |
Director Name | Mr Stephen Pallas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 3 years (resigned 13 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Drive Benton Newcastle Upon Tyne NE7 7XN |
Director Name | Baroness Margaret Wall |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 3 years (resigned 13 May 2010) |
Role | Tu Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Lodge Lyonsdown Road New Barnet Hertfordshire EN5 1JJ |
Director Name | Mr Allan Edward Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(15 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 March 2017) |
Role | Chief Executive & Company Dire |
Country of Residence | Scotland |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Malcolm Dare |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2010) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle House London Road Ashington West Sussex RH20 3JR |
Secretary Name | Mrs Alison Jane Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2010) |
Role | Secretary |
Correspondence Address | 69 Postern Road Tatenhill Burton-On-Trent Staffordshire DE13 9SJ |
Secretary Name | Mr Philip William Whiteman |
---|---|
Status | Resigned |
Appointed | 01 January 2011(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Company Director |
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 | 31 May 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Secretary Name | Mr Stephen Ball |
---|---|
Status | Resigned |
Appointed | 31 May 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Andrew McLachrie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.semta.org.uk |
---|---|
Telephone | 0845 6439001 |
Telephone region | Unknown |
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 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
16 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Allan Edward Cook as a director on 29 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Allan Edward Cook as a director on 29 March 2017 (1 page) |
31 October 2016 | Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 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) |
25 September 2014 | Registered office address changed from Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP England 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 Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP England to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 June 2012 | Appointment of Mr Stephen Ball as a secretary (1 page) |
13 June 2012 | Appointment of Mr Stephen Ball as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Mr Philip William Whiteman as a secretary (1 page) |
18 February 2011 | Appointment of Mr Philip William Whiteman as a secretary (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
8 December 2010 | Termination of appointment of Alison Lydon as a secretary (1 page) |
8 December 2010 | Termination of appointment of Alison Lydon as a secretary (1 page) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 September 2010 | Termination of appointment of Stephen Pallas as a director (1 page) |
29 September 2010 | Termination of appointment of Stephen Pallas as a director (1 page) |
20 July 2010 | Termination of appointment of Robert Morgan as a director (1 page) |
20 July 2010 | Termination of appointment of Robert Morgan as a director (1 page) |
16 June 2010 | Termination of appointment of Malcolm Dare as a director (1 page) |
16 June 2010 | Termination of appointment of Jonathan Bolton as a director (1 page) |
16 June 2010 | Termination of appointment of Margaret Wall as a director (1 page) |
16 June 2010 | Termination of appointment of Margaret Wall as a director (1 page) |
16 June 2010 | Termination of appointment of Malcolm Dare as a director (1 page) |
16 June 2010 | Termination of appointment of Jonathan Bolton as a director (1 page) |
22 April 2010 | Director's details changed for Robert Morgan on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Allan Edward Cook on 14 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Baroness Margaret Wall on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Malcolm Dare on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Allan Edward Cook on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Malcolm Dare on 14 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Robert Morgan on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Baroness Margaret Wall on 14 April 2010 (2 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 August 2009 | Appointment terminated director robert gibbon (1 page) |
25 August 2009 | Appointment terminated director robert gibbon (1 page) |
5 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
5 May 2009 | Appointment terminated director alexander morris (1 page) |
5 May 2009 | Appointment terminated director alexander morris (1 page) |
5 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
16 May 2008 | Secretary appointed mrs alison jane lydon (1 page) |
16 May 2008 | Secretary appointed mrs alison jane lydon (1 page) |
16 May 2008 | Appointment terminated secretary alexander morris (1 page) |
16 May 2008 | Appointment terminated secretary alexander morris (1 page) |
16 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
3 August 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
1 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
23 November 2006 | Company name changed national manufacturing skills ac ademy LTD.\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed national manufacturing skills ac ademy LTD.\certificate issued on 23/11/06 (2 pages) |
20 June 2006 | Company name changed engineering learning link limite d\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed engineering learning link limite d\certificate issued on 20/06/06 (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 April 2005 | Return made up to 14/04/05; full list of members
|
18 April 2005 | Return made up to 14/04/05; full list of members
|
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members
|
27 April 2004 | Return made up to 14/04/04; full list of members
|
8 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 May 2001 | Return made up to 14/04/01; full list of members
|
14 May 2001 | Return made up to 14/04/01; full list of members
|
19 June 2000 | Company name changed engineering publications LIMITED\certificate issued on 20/06/00 (2 pages) |
19 June 2000 | Company name changed engineering publications LIMITED\certificate issued on 20/06/00 (2 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 April 2000 | Return made up to 14/04/00; full list of members
|
7 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 14/04/98; no change of members (4 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) |
29 April 1997 | Return made up to 14/04/97; no change of members
|
29 April 1997 | Return made up to 14/04/97; no change of members
|
11 February 1997 | Company name changed sheffield training centre limite d\certificate issued on 12/02/97 (3 pages) |
11 February 1997 | Company name changed sheffield training centre limite d\certificate issued on 12/02/97 (3 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 14/04/96; full list of members
|
29 April 1996 | Return made up to 14/04/96; 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 14/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
3 September 1993 | Ad 14/04/92--------- £ si 2@1 (2 pages) |
3 September 1993 | Ad 14/04/92--------- £ si 2@1 (2 pages) |
14 April 1992 | Incorporation (12 pages) |
14 April 1992 | Incorporation (12 pages) |