Company NameThe Royal British Legion Training Company
Company StatusDissolved
Company Number02709323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1992(32 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameThe Royal British Legion Training Company Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameCatryn Ann Edwards
NationalityBritish
StatusClosed
Appointed13 October 1999(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Spenser Mews
West Dulwich
London
SE21 8SN
Director NameBrigadier Ian Glen Townsend
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 16 March 2010)
RoleRetired
Correspondence AddressAirleywight Berwick Road
Stapleford
Salisbury
Wiltshire
SP3 4LJ
Director NameLieutenant Colonel Philip Charles Edwin Creasy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleGeneral Secretary - The Royal British Legion
Correspondence AddressThe Guinea 17 Hillcrest Road
Hythe
Kent
CT21 5EU
Secretary NameMr Martin Scott Reynolds Lewis
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address74 Wandsworth Bridge Road
Fulham
London
SW6 2TF
Director NameMr Michael Keith Beale Colvin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 1999)
RoleMember Of Parliament & Farmer/Landowner
Correspondence AddressTangley House
Andover
Hampshire
SP11 0SH
Director NameJohn Eric Williamson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 1995)
RoleBuilding Trade
Correspondence AddressFlat 2, Woodlawn
10 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameAlan Hackford Protheroe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 09 August 1999)
RoleManaging Director
Correspondence Address60 Chapman Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BD
Director NameMr Edward Robert Jobson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomfields Mews
Basildon
Essex
SS13 3LH
Director NameMaj Gen David Leslie Burden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 1999)
RoleDirector General Hq Army Perso
Correspondence AddressRoom 5111 Kentigern House
65 Brown Street
Glasgow
G2 8EX
Scotland
Director NameMr Ronald William Buckingham
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleRetired
Correspondence Address15 Webster Road
Winchester
Hampshire
SO22 5NT
Director NameBrigadier John Gage Williams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1995)
RoleRegular Army Officer
Correspondence AddressThe Old Rectory
Fonthill Bishop
Salisbury
SP3 5SF
Director NameSally Smythe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 February 1996)
RoleChairman
Correspondence Address1 Merrifield Road
Ford
Salisbury
Wiltshire
SP4 6DF
Director NameChristopher Frank Peter Horsfall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 1999)
RoleArmy Officer
Correspondence Address4 Gilberts Mead Close
Anna Valley
Andover
Hampshire
SP11 7PL
Director NameBrigadier Harold Hamilton Tony Kerr
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees
Hill Green Road
Stockbury
Kent
ME9 7UN
Secretary NameDonald John Campbell
NationalityBritish
StatusResigned
Appointed14 August 1996(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressEbenezer Cottage
Reading Road North
Fleet
Hampshire
GU51 4AQ
Director NameDavid Edward Radcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 1999)
RoleGovernment Service
Correspondence AddressTotterdown House
Countess Road
Amesbury
Wiltshire
SP4 7AR
Director NameKenneth Brian Ward Lilley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2000)
RoleConsultant
Correspondence Address9 Pier Head
Wapping High Street
London
E1 9PN
Director NameRoger Anthony Foreman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 1999)
RoleAccountant
Correspondence Address3 Redfield Lane
London
SW5 0RG
Director NameMr Phillip Lloyd Owens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 August 1999)
RoleLocal Authority Chief Executiv
Country of ResidenceEngland
Correspondence Address11 Betjeman Road
Barton Park
Marlborough
Wiltshire
SN6 1TL
Director NameSir Alistair Stuart Hastings Irwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(7 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 1999)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDrumuaine
Craigellachie
Aberlour
Banffshire
AB38 9QX
Scotland
Director NameWing Commander Michael William Brumage
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 1999)
RoleRaf Officer
Correspondence AddressHenleigh House
Shurdington Road, Brockworth
Gloucester
Gloucestershire
GL3 4PX
Wales
Director NameCllr Robert John Kingsbury
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShirley House
Shirley Place, Knaphill
Woking
Surrey
GU21 2PL
Director NameMr John Hawthornthwaite
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2003)
RoleRetired Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs
Barrow, Boddington
Cheltenham
Gloucestershire
GL51 0TL
Wales
Director NameJohn Arthur Tedder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleRetired
Country of ResidenceScotland
Correspondence Address103 Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameMr John Arthur Tedder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address103 Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameJohn Broderick Tuckey
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2003)
RoleVetrinary Surgeon Retd
Correspondence AddressRydal 81 Pennine Way
Ashby De La Zouch
Leicestershire
LE65 1EZ
Director NameRoger Anthony Foreman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2003)
RoleAccountant
Correspondence Address3 Redfield Lane
London
SW5 0RG
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDenes House
High Street
Burwash
East Sussex
TN19 7EH
Secretary NameMarshall Tanous Plc (Corporation)
StatusResigned
Appointed29 June 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1996)
Correspondence Address5 Upper Tachbrook Street
Westminster
London
SW1V 1SN
Director NameThe Chairman The Army Families Federation (Corporation)
StatusResigned
Appointed01 February 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 1999)
Correspondence AddressTrenchard Lines
Upavon
Pewsey
Wiltshire
SN9 6BE
Secretary NameD C Business Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1999)
Correspondence AddressEbenezer Cottage Reading Road North
Fleet
Hampshire
GU51 4AQ

Location

Registered AddressHaig House
199 Borough High Street
London
SE1 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
25 August 2009Accounts made up to 30 September 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
28 April 2009Annual return made up to 23/04/09 (2 pages)
28 April 2009Registered office changed on 28/04/2009 from 48 pall mall london SW1Y 5JY (1 page)
28 April 2009Registered office changed on 28/04/2009 from 48 pall mall london SW1Y 5JY (1 page)
28 April 2009Registered office changed on 28/04/2009 from haig house 199 borough high street london SE1 1AA (1 page)
28 April 2009Annual return made up to 23/04/09 (2 pages)
28 April 2009Registered office changed on 28/04/2009 from haig house 199 borough high street london SE1 1AA (1 page)
27 April 2009Director's change of particulars / ian townsend / 27/04/2009 (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Director's Change of Particulars / ian townsend / 27/04/2009 / HouseName/Number was: , now: airleywight; Street was: airleywight, now: berwick road; Area was: berwick road, stapleford, now: stapleford (1 page)
27 April 2009Location of register of members (1 page)
17 July 2008Accounts made up to 30 September 2007 (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
13 May 2008Annual return made up to 23/04/08 (2 pages)
13 May 2008Annual return made up to 23/04/08 (2 pages)
6 August 2007Accounts made up to 30 September 2006 (4 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Annual return made up to 23/04/07 (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Annual return made up to 23/04/07 (2 pages)
30 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 August 2006Accounts made up to 30 September 2005 (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Annual return made up to 23/04/06 (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 48 pall mall london SW17 5JY (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Annual return made up to 23/04/06 (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: 48 pall mall london SW17 5JY (1 page)
30 July 2005Accounts made up to 30 September 2004 (2 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 May 2005Annual return made up to 23/04/05 (3 pages)
3 May 2005Annual return made up to 23/04/05 (3 pages)
13 August 2004Accounts made up to 30 September 2003 (1 page)
13 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
8 May 2004Annual return made up to 23/04/04 (4 pages)
8 May 2004Annual return made up to 23/04/04 (4 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
4 August 2003Accounts made up to 30 September 2002 (4 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
10 May 2003Annual return made up to 23/04/03 (6 pages)
10 May 2003Annual return made up to 23/04/03 (6 pages)
11 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2002Group of companies' accounts made up to 30 September 2001 (11 pages)
1 August 2002Group of companies' accounts made up to 30 September 2001 (11 pages)
23 May 2002Annual return made up to 23/04/02 (6 pages)
23 May 2002Annual return made up to 23/04/02 (6 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (12 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (12 pages)
21 June 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2001Annual return made up to 23/04/01 (5 pages)
27 February 2001Registered office changed on 27/02/01 from: the royal british legion training college ordnance road tidworth wiltshire SP9 7QD (1 page)
27 February 2001Registered office changed on 27/02/01 from: the royal british legion training college ordnance road tidworth wiltshire SP9 7QD (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
19 May 2000Annual return made up to 23/04/00 (5 pages)
19 May 2000Annual return made up to 23/04/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
11 February 2000Accounts made up to 30 September 1999 (14 pages)
11 February 2000Full accounts made up to 30 September 1999 (14 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 30 September 1998 (14 pages)
7 June 1999Accounts made up to 30 September 1998 (14 pages)
13 May 1999Director resigned (1 page)
13 May 1999Annual return made up to 23/04/99 (8 pages)
13 May 1999Director resigned (1 page)
13 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 July 1998Accounts made up to 30 September 1997 (14 pages)
14 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Annual return made up to 23/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Annual return made up to 23/04/98 (6 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
6 May 1997Annual return made up to 23/04/97 (6 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Annual return made up to 23/04/97
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
19 March 1997Accounts made up to 30 September 1996 (9 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996Secretary resigned (2 pages)
21 June 1996Full accounts made up to 30 September 1995 (9 pages)
21 June 1996Accounts made up to 30 September 1995 (9 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1996Annual return made up to 23/04/96 (6 pages)
4 April 1996New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 September 1995New director appointed (2 pages)
4 September 1995Director resigned (2 pages)
11 July 1995Registered office changed on 11/07/95 from: vizards, solicitors 42 bedford row london WC1R 4LL (1 page)
11 July 1995Secretary resigned (2 pages)
11 July 1995New secretary appointed (2 pages)
11 July 1995Secretary resigned (2 pages)
11 July 1995Registered office changed on 11/07/95 from: vizards, solicitors 42 bedford row london WC1R 4LL (1 page)