MANAGED TRAINING SERVICES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WQ

Company number 02872234
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address REDWOOD 2 CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Appointment of Mr Andy Gass as a director on 31 January 2016. The most likely internet sites of MANAGED TRAINING SERVICES LIMITED are www.managedtrainingservices.co.uk, and www.managed-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Managed Training Services Limited is a Private Limited Company. The company registration number is 02872234. Managed Training Services Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Managed Training Services Limited is Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire Rg24 8wq. . OLLIS, Rachel is a Secretary of the company. GASS, Andrew is a Director of the company. TUFFNAIL, Howard is a Director of the company. Secretary BOYLE, Andrew Iain has been resigned. Secretary COATES, Iainpeter has been resigned. Secretary DEVLIN, Hilary has been resigned. Secretary GARVEY, Charles Jeremiah has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HODGE, Julian Michael has been resigned. Secretary IZZARD, Nigel John has been resigned. Secretary MARTIN, William Thomas has been resigned. Secretary O'CAOIMH, Cathal has been resigned. Secretary OLLIS, Rachel has been resigned. Secretary OLLIS, Rachel Anne has been resigned. Secretary STOCKTON, Jill Mary has been resigned. Secretary THOMSON, Sandra Yvonne has been resigned. Director AURING, Christian has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BOYLE, Andrew Iain has been resigned. Director CHARTERS, Simon George has been resigned. Director COATES, Carolyn Anne has been resigned. Director COATES, John has been resigned. Director CONTRERAS, Robert Leonard has been resigned. Director GARVEY, Charles Jeremiah has been resigned. Director GASS, Andrew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HODGE, Julian has been resigned. Director HODGE, Julian Michael has been resigned. Director NAJI, Samir has been resigned. Director O'CAOIMH, Cathal has been resigned. Director OLIVE, Peter has been resigned. Director PRYOR JONES, Richard Anthony has been resigned. Director RUSSELL, Stephen David has been resigned. Director THOMSON, Anthony Lawrence has been resigned. Director THOMSON, Sandra Yvonne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OLLIS, Rachel
Appointed Date: 28 November 2014

Director
GASS, Andrew
Appointed Date: 31 January 2016
60 years old

Director
TUFFNAIL, Howard
Appointed Date: 31 January 2016
61 years old

Resigned Directors

Secretary
BOYLE, Andrew Iain
Resigned: 01 March 2006
Appointed Date: 13 August 2004

Secretary
COATES, Iainpeter
Resigned: 31 January 1994
Appointed Date: 16 November 1993

Secretary
DEVLIN, Hilary
Resigned: 31 December 2000
Appointed Date: 14 April 2000

Secretary
GARVEY, Charles Jeremiah
Resigned: 21 February 2001
Appointed Date: 31 December 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Secretary
HODGE, Julian Michael
Resigned: 29 February 2008
Appointed Date: 01 March 2006

Secretary
IZZARD, Nigel John
Resigned: 28 November 2014
Appointed Date: 24 December 2008

Secretary
MARTIN, William Thomas
Resigned: 29 August 2003
Appointed Date: 28 June 2002

Secretary
O'CAOIMH, Cathal
Resigned: 28 June 2002
Appointed Date: 21 February 2001

Secretary
OLLIS, Rachel
Resigned: 28 August 2014
Appointed Date: 13 November 2013

Secretary
OLLIS, Rachel Anne
Resigned: 24 December 2008
Appointed Date: 29 February 2008

Secretary
STOCKTON, Jill Mary
Resigned: 13 August 2004
Appointed Date: 29 August 2003

Secretary
THOMSON, Sandra Yvonne
Resigned: 14 April 2000
Appointed Date: 31 January 1994

Director
AURING, Christian
Resigned: 31 January 2007
Appointed Date: 01 March 2006
55 years old

Director
BERTRAM, Peter Michael
Resigned: 28 November 2003
Appointed Date: 28 June 2002
71 years old

Director
BOYLE, Andrew Iain
Resigned: 01 March 2006
Appointed Date: 21 August 2003
57 years old

Director
CHARTERS, Simon George
Resigned: 29 February 2008
Appointed Date: 21 August 2003
65 years old

Director
COATES, Carolyn Anne
Resigned: 14 April 2000
Appointed Date: 16 November 1993
77 years old

Director
COATES, John
Resigned: 14 April 2000
Appointed Date: 31 January 1994
79 years old

Director
CONTRERAS, Robert Leonard
Resigned: 21 August 2003
Appointed Date: 28 June 2002
63 years old

Director
GARVEY, Charles Jeremiah
Resigned: 28 June 2002
Appointed Date: 14 April 2000
70 years old

Director
GASS, Andrew
Resigned: 01 August 2006
Appointed Date: 01 July 2005
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 November 1993
Appointed Date: 16 November 1993
71 years old

Director
HODGE, Julian
Resigned: 31 January 2016
Appointed Date: 29 February 2008
55 years old

Director
HODGE, Julian Michael
Resigned: 29 February 2008
Appointed Date: 22 September 2006
55 years old

Director
NAJI, Samir
Resigned: 28 June 2002
Appointed Date: 07 July 2000
62 years old

Director
O'CAOIMH, Cathal
Resigned: 28 June 2002
Appointed Date: 21 February 2001
68 years old

Director
OLIVE, Peter
Resigned: 28 June 2002
Appointed Date: 14 April 2000
70 years old

Director
PRYOR JONES, Richard Anthony
Resigned: 30 July 2005
Appointed Date: 28 November 2003
62 years old

Director
RUSSELL, Stephen David
Resigned: 14 October 2013
Appointed Date: 31 January 2007
60 years old

Director
THOMSON, Anthony Lawrence
Resigned: 14 April 2000
Appointed Date: 11 April 1994
72 years old

Director
THOMSON, Sandra Yvonne
Resigned: 14 April 2000
Appointed Date: 31 January 1994
68 years old

Persons With Significant Control

Horizon Techinical Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANAGED TRAINING SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 16 November 2016 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Appointment of Mr Andy Gass as a director on 31 January 2016
01 Feb 2016
Termination of appointment of Julian Michael Hodge as a director on 31 January 2016
01 Feb 2016
Appointment of Mr Howard Tuffnail as a director on 31 January 2016
...
... and 131 more events
01 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

29 Nov 1993
Secretary resigned;new secretary appointed

29 Nov 1993
Director resigned;new director appointed

29 Nov 1993
Registered office changed on 29/11/93 from: 61 fairview avenue gillingham kent ME8 0QP

16 Nov 1993
Incorporation

MANAGED TRAINING SERVICES LIMITED Charges

4 December 1995
Single debenture
Delivered: 7 December 1995
Status: Satisfied on 4 May 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…