CHARNWOOD TRAINING GROUP LIMITED
WORKSOP CHARNWOOD TRAINING CONSULTANTS LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S81 7HP
Company number 04770081
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address NORTH NOTTINGHAMSHIRE COLLEGE, CARLTON ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of CHARNWOOD TRAINING GROUP LIMITED are www.charnwoodtraininggroup.co.uk, and www.charnwood-training-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Charnwood Training Group Limited is a Private Limited Company. The company registration number is 04770081. Charnwood Training Group Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Charnwood Training Group Limited is North Nottinghamshire College Carlton Road Worksop Nottinghamshire S81 7hp. . ADAMS, Graham Robert is a Secretary of the company. ADAMS, Graham Robert is a Director of the company. CONNOLLY, John Hugh is a Director of the company. Secretary SMITH, Stephen John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SCORER, Jeremy Francis has been resigned. Director SMITH, Stephen John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ADAMS, Graham Robert
Appointed Date: 14 October 2014

Director
ADAMS, Graham Robert
Appointed Date: 14 October 2014
63 years old

Director
CONNOLLY, John Hugh
Appointed Date: 14 October 2014
70 years old

Resigned Directors

Secretary
SMITH, Stephen John
Resigned: 14 October 2014
Appointed Date: 19 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
SCORER, Jeremy Francis
Resigned: 14 October 2014
Appointed Date: 19 May 2003
63 years old

Director
SMITH, Stephen John
Resigned: 14 October 2014
Appointed Date: 19 May 2003
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

CHARNWOOD TRAINING GROUP LIMITED Events

23 May 2017
Confirmation statement made on 15 May 2017 with updates
29 Mar 2017
Accounts for a small company made up to 31 July 2016
10 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

10 Jun 2016
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Rnn Group Eastwood Lane Rotherham South Yorkshire S65 1EG
02 Jan 2016
Full accounts made up to 31 July 2015
...
... and 46 more events
10 Jun 2003
New secretary appointed;new director appointed
10 Jun 2003
Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Jun 2003
Director resigned
10 Jun 2003
Secretary resigned
19 May 2003
Incorporation

CHARNWOOD TRAINING GROUP LIMITED Charges

10 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…