INKERMAN TRAINING LIMITED
KENT TASK INTERNATIONAL LTD INKERMAN (GLOBAL) LTD SORBARIX LTD.

Hellopages » Kent » Ashford » TN23 1PF

Company number 03085665
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address INKERMAN HOUSE, 3-4 ELWICK ROAD, ASHFORD, KENT, TN23 1PF
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Company name changed task international LTD\certificate issued on 29/04/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-28 . The most likely internet sites of INKERMAN TRAINING LIMITED are www.inkermantraining.co.uk, and www.inkerman-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Wye Rail Station is 3.7 miles; to Ham Street Rail Station is 5.5 miles; to Charing (Kent) Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inkerman Training Limited is a Private Limited Company. The company registration number is 03085665. Inkerman Training Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Inkerman Training Limited is Inkerman House 3 4 Elwick Road Ashford Kent Tn23 1pf. . ENGLISHBY, Karen Anne is a Secretary of the company. MOOR, Gerald is a Director of the company. Secretary BROWN, John has been resigned. Secretary FERGUSON, Alison Leggat has been resigned. Secretary HOMEWOOD, Elizabeth has been resigned. Secretary MERRICK, Fay Elizabeth has been resigned. Secretary MOOR, Gerald has been resigned. Secretary MOOR, Jacqueline Margaret has been resigned. Secretary ROWSELL, Cheryl Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, Alison Leggat has been resigned. Director HALLIGEN, Kevin Richard has been resigned. Director HOLMES, John Taylor has been resigned. Director MERRICK, Fay Elizabeth has been resigned. Director MILES, Jeremy John has been resigned. Director WALKER, John Robert, Sir has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
ENGLISHBY, Karen Anne
Appointed Date: 01 February 2013

Director
MOOR, Gerald
Appointed Date: 31 July 1995
71 years old

Resigned Directors

Secretary
BROWN, John
Resigned: 02 August 2002
Appointed Date: 01 November 2000

Secretary
FERGUSON, Alison Leggat
Resigned: 31 July 2000
Appointed Date: 03 February 2000

Secretary
HOMEWOOD, Elizabeth
Resigned: 31 January 2013
Appointed Date: 07 February 2006

Secretary
MERRICK, Fay Elizabeth
Resigned: 07 February 2006
Appointed Date: 02 August 2002

Secretary
MOOR, Gerald
Resigned: 02 December 1999
Appointed Date: 31 July 1995

Secretary
MOOR, Jacqueline Margaret
Resigned: 01 November 2000
Appointed Date: 31 July 2000

Secretary
ROWSELL, Cheryl Anne
Resigned: 03 February 2000
Appointed Date: 02 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1995
Appointed Date: 31 July 1995

Director
FERGUSON, Alison Leggat
Resigned: 31 July 2000
Appointed Date: 03 February 2000
75 years old

Director
HALLIGEN, Kevin Richard
Resigned: 28 August 2003
Appointed Date: 03 July 2002
64 years old

Director
HOLMES, John Taylor
Resigned: 31 January 2003
Appointed Date: 03 July 2002
46 years old

Director
MERRICK, Fay Elizabeth
Resigned: 31 October 2009
Appointed Date: 01 August 2007
66 years old

Director
MILES, Jeremy John
Resigned: 19 September 1996
Appointed Date: 11 July 1995
92 years old

Director
WALKER, John Robert, Sir
Resigned: 31 May 2006
Appointed Date: 03 July 2002
89 years old

Persons With Significant Control

Inkerman (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INKERMAN TRAINING LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Company name changed task international LTD\certificate issued on 29/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 73 more events
11 Oct 1996
Director resigned
11 Oct 1996
Full accounts made up to 31 July 1996
29 Aug 1996
Return made up to 31/07/96; full list of members
03 Aug 1995
Secretary resigned

31 Jul 1995
Incorporation