Fordoun
Laurencekirk
Kincardineshire
AB30 1NW
Scotland
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | William John Alden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Printer |
Correspondence Address | Brook House Wendlebury Oxfordshire OX25 2PW |
Director Name | Raymond John Gwynmor Davies |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Human Resources Director |
Correspondence Address | Laneside High Casterton Kirkby Lonsdale Cumbria LA6 2SF |
Secretary Name | Mr Andrew Gordon Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Belmont Jaggers Lane Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | Mr Ian Robert Hetherington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Walnut Lodge 59 Bridge Street Kings Cliffe Peterborough Cambridgeshire PE8 6XH |
Director Name | John Alexander McPhedran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Sn Dev Manager |
Country of Residence | England |
Correspondence Address | 23 Carriage Drive Kettering Northamptonshire NN16 9EN |
Director Name | Terry Mills |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Personnel Director |
Correspondence Address | Forestan Glenask Court London Road Binfield Bracknell Berkshire RG42 4AB |
Director Name | Mr Nigel Martin Snook |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Ce |
Correspondence Address | 32 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | Ken Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | It Executive |
Correspondence Address | 39 Gladwin Road Colchester Essex CO2 7HW |
Director Name | Ms Helen Mary Schofield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Fawnbrake Avenue London SE24 0BY |
Director Name | Richard Taylor Webster |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | C.Eng |
Correspondence Address | 40 Northway Bishopston Swansea West Glamorgan SA3 3JN Wales |
Director Name | Hugh William Try |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Favershams Meadow Mumfords Lane Gerrards Cross Bucks SL9 8TQ |
Director Name | Mrs Irene Ruth Spellman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Balsams Close Hertford SG13 8BN |
Director Name | Peter Damian McCarthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Personnel Executive |
Correspondence Address | 14 Halesworth Close Walton Chesterfield S40 3LW |
Director Name | Anthony Terence Green |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Braehead Prior Park Ashby De La Zouch Leicestershire LE65 1BH |
Director Name | Gordon Lorraine |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Industry Training Organiser |
Correspondence Address | 7 Cremorne Drive Stafford ST17 0DR |
Director Name | Graham Lord |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Director Of Business Developme |
Correspondence Address | 48 Front Street Morton Gainsborough Lincolnshire DN21 3AE |
Director Name | Mr Raymond Alan Lee |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Mr Kenneth John Jones |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Farthing Cottage Hunger Hill Henley In Arden Solihull West Midlands B95 5ND |
Director Name | William James Rawson Fenton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Hughs Close Pound Hill Crawley West Sussex RH10 3HH |
Director Name | Mr Alan Goldsbro |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Lowcroft Meadow Haxey Doncaster South Yorkshire DN9 2PY |
Director Name | David Christison |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1997) |
Role | Cd Trade Association |
Correspondence Address | 30 Burrough Field Impington Cambridge Cambridgeshire CB4 4NW |
Director Name | Dr David Frank Lancaster |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1997) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vernon Avenue Rugby Warwickshire CV22 5HL |
Secretary Name | Charles Edward Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 1997) |
Role | Managing Director |
Correspondence Address | 49 High Street Ivinghoe Leighton Buzzard Bedfordshire LU7 9EP |
Director Name | Jane Elizabeth Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1997) |
Role | Head Of Fditu |
Correspondence Address | Flat 2 94 Langham Road Teddington Middlesex TW11 9HJ |
Director Name | David Harbourne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mallison Hill Drive Easingwold North Yorkshire YO61 3RY |
Director Name | Ian Hay |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1997) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 14 Charterhall Road Edinburgh EH9 3HP Scotland |
Director Name | Pauline Mary Hughes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1997) |
Role | Tf8 7qf |
Correspondence Address | 7 Dove Court Belmont Road Ironbridge Telford Salop TF8 7QF |
Director Name | Ruth Madeleine Exelby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 54 Birstall Road Birstall Leicester LE4 4DE |
Director Name | Susan Patricia Evans |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1999) |
Role | Trainee Director |
Country of Residence | England |
Correspondence Address | Tunstall Stych Farm Dilhorne Road, Caverswall Stoke On Trent Staffordshire ST11 9EZ |
Director Name | Ruth Madeleine Exelby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1999) |
Role | Chief Executive |
Correspondence Address | 40 Eric Lock Road West Bayston Hill Shrewsbury Shropshire SY3 0QA Wales |
Director Name | Robert Andrew Duncan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 2 Greenwood Close Woodham Addlestone Surrey KT15 3SF |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2000) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Director Name | Ian Alexander Joseph Lorimer |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 20 Hobby Close Northampton NN4 0RN |
Registered Address | Smith And Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £256,462 |
Cash | £377,851 |
Current Liabilities | £229,108 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2004 | Dissolved (1 page) |
---|---|
28 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Appointment of a voluntary liquidator (1 page) |
2 September 2003 | Statement of affairs (5 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: unit 10 meadowcourt amos road sheffield S9 1BX (1 page) |
20 June 2003 | Appointment of a voluntary liquidator (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Declaration of solvency (3 pages) |
5 December 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
16 August 2001 | Annual return made up to 04/07/01
|
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 August 2000 | Annual return made up to 04/07/00
|
14 September 1999 | Annual return made up to 04/07/99
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Annual return made up to 04/07/98 (12 pages) |
6 July 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
29 December 1997 | Company name changed national council of industry tra ining organisations\certificate issued on 30/12/97 (2 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 July 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (3 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
12 November 1996 | Annual return made up to 04/07/96
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1995 | Annual return made up to 04/07/95 (14 pages) |
25 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |