Bristol
BS6 6SG
Director Name | Mr John Stobie Gow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Sir Geoffrey Allen |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford House 52 Parkside Wimbledon London SW19 5NE |
Secretary Name | Peter Gordon Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 February 1997) |
Role | Education Management |
Correspondence Address | 17 Greenway Road Bristol BS6 6SG |
Director Name | Mr Kenneth Gordon McNichol |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1997(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 1999) |
Role | Executive Director Full Time |
Correspondence Address | 11 Church Road Warlingham Surrey CR6 9NW |
Secretary Name | Mr Kenneth Gordon McNichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1998) |
Role | Education And Training Manager |
Correspondence Address | 11 Church Road Warlingham Surrey CR6 9NW |
Director Name | Dr Paul Randall Williams |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 5 Tatham Road Abingdon Oxfordshire OX14 1QB |
Director Name | John Stewart Campbell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | Hambleton Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Director Name | Barry Alfred Henman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1999) |
Role | Adviser |
Correspondence Address | 48 Wodeland Avenue Guildford Surrey GU2 5LA |
Secretary Name | Barry Alfred Henman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 48 Wodeland Avenue Guildford Surrey GU2 5LA |
Director Name | Dr Janet Thompson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2004) |
Role | Civil Servant |
Correspondence Address | 1a Morpeth Terrace London SW1P 1EW |
Secretary Name | Mr Peter Andrew Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Heathlands Road Boldmere Sutton Coldfield West Midlands B73 5DY |
Secretary Name | Fiona Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 9 Bonham Close Aylesbury Buckinghamshire HP21 8PT |
Director Name | Mr Philip William Whiteman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Secretary Name | Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 11 Top Park Beckenham Kent BR3 6RU |
Secretary Name | Mr Mark Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2006) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridgewater Road Berkhamsted Hertfordshire HP4 1HP |
Secretary Name | Alexander Stewart Dunsmuir Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(10 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 |
Secretary Name | Mrs Alison Jane Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 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(14 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 Herts WD18 0JT |
Director Name | Mr Steve Ball |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(16 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(16 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 | WWH Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 103 Temple Street Bristol |
Secretary Name | W W H Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 103 Temple Street Bristol |
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 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (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 director on 1 December 2015 (1 page) |
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 director on 1 December 2015 (1 page) |
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) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Annual return made up to 11 April 2015 no member list (2 pages) |
17 April 2015 | Annual return made up to 11 April 2015 no member list (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2014 | Registered office address changed from 14 Upton Road Watford Herts 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 Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page) |
15 April 2014 | Annual return made up to 11 April 2014 no member list (2 pages) |
15 April 2014 | Annual return made up to 11 April 2014 no member list (2 pages) |
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) |
18 April 2013 | Annual return made up to 11 April 2013 no member list (2 pages) |
18 April 2013 | Annual return made up to 11 April 2013 no member list (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
14 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
14 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
14 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
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 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
18 April 2012 | Annual return made up to 11 April 2012 no member list (2 pages) |
18 April 2012 | Annual return made up to 11 April 2012 no member list (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 April 2011 | Annual return made up to 11 April 2011 no member list (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 no member list (2 pages) |
15 March 2011 | Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11
|
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) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
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) |
22 April 2010 | Annual return made up to 11 April 2010 no member list (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 no member list (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 May 2009 | Annual return made up to 11/04/09 (2 pages) |
26 May 2009 | Annual return made up to 11/04/09 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
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 | Annual return made up to 11/04/08 (2 pages) |
16 May 2008 | Appointment terminated secretary alexander morris (1 page) |
16 May 2008 | Appointment terminated secretary alexander morris (1 page) |
16 May 2008 | Annual return made up to 11/04/08 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 July 2007 | Annual return made up to 11/04/07 (2 pages) |
19 July 2007 | Annual return made up to 11/04/07 (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Company name changed national skills academy for manu facturing LTD\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed national skills academy for manu facturing LTD\certificate issued on 23/11/06 (2 pages) |
15 November 2006 | Company name changed national engineering skills acad emy LTD\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed national engineering skills acad emy LTD\certificate issued on 15/11/06 (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 22 old queen street london SW1H 9HP (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 22 old queen street london SW1H 9HP (1 page) |
5 July 2006 | Company name changed the science technology and mathe matics council\certificate issued on 05/07/06 (3 pages) |
5 July 2006 | Company name changed the science technology and mathe matics council\certificate issued on 05/07/06 (3 pages) |
22 May 2006 | Annual return made up to 11/04/06 (2 pages) |
22 May 2006 | Annual return made up to 11/04/06 (2 pages) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | New secretary appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (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) |
15 April 2005 | Annual return made up to 11/04/05 (2 pages) |
15 April 2005 | Annual return made up to 11/04/05 (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (4 pages) |
21 May 2004 | New director appointed (4 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 April 2004 | Annual return made up to 11/04/04 (4 pages) |
20 April 2004 | Annual return made up to 11/04/04 (4 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 June 2003 | Annual return made up to 11/04/03 (4 pages) |
5 June 2003 | Annual return made up to 11/04/03 (4 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
1 July 2002 | Registered office changed on 01/07/02 from: 20-22 queensberry place london SW7 2DZ (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 20-22 queensberry place london SW7 2DZ (1 page) |
15 May 2002 | Annual return made up to 11/04/02
|
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Annual return made up to 11/04/02
|
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
30 April 2001 | Annual return made up to 11/04/01 (4 pages) |
30 April 2001 | Annual return made up to 11/04/01 (4 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Auditor's resignation (1 page) |
22 September 2000 | Auditor's resignation (1 page) |
15 May 2000 | Annual return made up to 11/04/00 (4 pages) |
15 May 2000 | Annual return made up to 11/04/00 (4 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
1 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
5 June 1999 | Auditor's resignation (1 page) |
5 June 1999 | Auditor's resignation (1 page) |
12 May 1999 | Annual return made up to 11/04/99
|
12 May 1999 | Annual return made up to 11/04/99
|
18 December 1998 | Accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Accounts made up to 31 March 1998 (12 pages) |
15 June 1998 | Company name changed the science technology & mathema tics council LIMITED\certificate issued on 16/06/98 (3 pages) |
15 June 1998 | Company name changed the science technology & mathema tics council LIMITED\certificate issued on 16/06/98 (3 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Annual return made up to 11/04/98
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Annual return made up to 11/04/98
|
25 November 1997 | Registered office changed on 25/11/97 from: 20-22 queensberry place london SW7 2DZ (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 20-22 queensberry place london SW7 2DZ (1 page) |
2 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
2 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 16 college house orchard street bristol BS1 5DX (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 16 college house orchard street bristol BS1 5DX (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
18 April 1997 | Annual return made up to 11/04/97 (4 pages) |
18 April 1997 | Annual return made up to 11/04/97 (4 pages) |
27 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
27 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: st bartholomews court 18 christmas street bristol avon BS1 5BT (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: st bartholomews court 18 christmas street bristol avon BS1 5BT (1 page) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (3 pages) |
11 April 1996 | Incorporation (31 pages) |
11 April 1996 | Incorporation (31 pages) |