Company NameBritish Training International
Company StatusDissolved
Company Number03485751
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameMr Peter Mackenzie Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackfields End
Rectory Lane
Winchelsea
East Sussex
TN36 4AB
Secretary NameMs Ruth Gee
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooks Malting The Walls
Manningtree
Essex
CO11 1AS
Director NameMr Lilian Margery Bennett
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleRetired
Correspondence Address67 Porchester Terrace
London
W2 3TT
Director NameMr Peter William Duncan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address16 Bellshaugh Lane
Glasgow
G12 0PE
Scotland
Director NameMr John Michael Hillier
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleConsultant
Correspondence Address7 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameDame Ruth Muldoon Silver
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address52 Fortess Road
Kentish Town
London
NW5 2HG
Director NameDavid Russell Francis Thomas
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
70 Great Russell Street
London
WC1B 3BN
Director NameGraham Webb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressThe Chapel House
31 London Road
Sevenoaks
Kent
TN13 1AR
Director NameNigel Barrie Reginald Reeves
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RolePro Vice Chancellor & Professo
Correspondence AddressThe Hartlands Evendine Lane
Colwall
Malvern
Worcestershire
WR13 6DT
Director NameProf Harry Thomason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleUniversity Professor
Correspondence Address112 Leicester Road
Loughborough
Leicestershire
LE11 2AQ
Director NameWilliam Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleChief Executive
Correspondence Address36 Camden Road
Bexley
Kent
DA5 3NR
Director NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Director NameDr Christina Townsend
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address173 Rotherhithe Street
London
SE16 5QY
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Director NameDr George Aitken Bennett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NameRobert James Hanna
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 1999)
RoleCompany Director
Correspondence Address30 Ballynashee Road
Ballyclare
County Antrim
BT39 9SZ
Northern Ireland
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Drayton
Langport
Somerset
TA10 0JX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£734,377
Gross Profit£539,227
Net Worth£171,088
Cash£343,072
Current Liabilities£236,122

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2002Dissolved (1 page)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
15 June 2001Registered office changed on 15/06/01 from: 10 spring gardens london SW1A 2BN (1 page)
11 June 2001Appointment of a voluntary liquidator (2 pages)
11 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2001Declaration of solvency (3 pages)
4 January 2001Registered office changed on 04/01/01 from: 83 piccadilly london W1V 9HE (1 page)
27 December 2000Annual return made up to 18/12/00 (7 pages)
26 May 2000Full accounts made up to 31 March 2000 (12 pages)
21 December 1999Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Director resigned (1 page)
6 July 1999Full accounts made up to 31 March 1999 (11 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Annual return made up to 18/12/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 September 1998Registered office changed on 14/09/98 from: 10 spring gardens london SW1A 2BN (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
18 December 1997Incorporation (31 pages)