TRAINING 2000 LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 3BD
Company number 02380675
Status Active
Incorporation Date 8 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRAINING 2000 LIMITED HARWOOD STREET, FURTHERGATE BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 3BD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Registration of charge 023806750004, created on 14 March 2017; Termination of appointment of Steve Rumbelow as a director on 1 February 2017; Termination of appointment of Andrew Bryce as a director on 20 July 2016. The most likely internet sites of TRAINING 2000 LIMITED are www.training2000.co.uk, and www.training-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Training 2000 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02380675. Training 2000 Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Training 2000 Limited is Training 2000 Limited Harwood Street Furthergate Business Park Blackburn Lancashire Bb1 3bd. . WALKDEN, Kathryn Helen is a Secretary of the company. CATHERALL, Harry is a Director of the company. COLLIER, Stephen is a Director of the company. GRAY, Stephen John is a Director of the company. MCCANN, Oliver John is a Director of the company. WEBBER, Timothy John Henry is a Director of the company. Secretary COWBURN, Jeffrey Alan has been resigned. Secretary GRAY, Stephen John has been resigned. Secretary HARLING, Roger has been resigned. Secretary HOOD, Alan has been resigned. Secretary SHERRINGTON, Joanne has been resigned. Director BARLEY, Stuart John has been resigned. Director BENNETT, Alan has been resigned. Director BOND, Michael John has been resigned. Director BRYCE, Andrew has been resigned. Director BURDEKIN, Norman has been resigned. Director CLARKE, Alan has been resigned. Director EDWARDS, Ian has been resigned. Director GLANVILLE, Martin John has been resigned. Director GLANVILLE, Martin John has been resigned. Director GREEN-JONES, Julie Hazel has been resigned. Director GREENWOOD, David has been resigned. Director HOOD, Alan Malcolm has been resigned. Director HUNT, Bernard Michael has been resigned. Director HUTCHINSON, Anthony has been resigned. Director LICATA, Giuseppe has been resigned. Director MADDEN, Nigel Timothy has been resigned. Director MADDISON, Ray Wilfred has been resigned. Director MALE, John Lee has been resigned. Director MANLEY, Peter has been resigned. Director MARSDEN, John Peter has been resigned. Director MCDERMOTT, Ian has been resigned. Director MCDOWELL, Joe Joseph has been resigned. Director PHELPS, Nicola has been resigned. Director RIDDEHOUGH, David has been resigned. Director RUMBELOW, Steve has been resigned. Director SHAW, David has been resigned. Director SMITH, Pamela has been resigned. Director STURGESS, John Anthony has been resigned. Director SUTTON, Richard Herbert John has been resigned. Director TAYLOR, Kenneth Edward has been resigned. Director TROOP, John Bertram has been resigned. Director VELLA, Karl Brian has been resigned. Director WEETMAN, Peter John has been resigned. Director WESTWELL, Robert William has been resigned. Director WOODS, Ronald has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WALKDEN, Kathryn Helen
Appointed Date: 31 October 2013

Director
CATHERALL, Harry
Appointed Date: 27 January 2015
63 years old

Director
COLLIER, Stephen
Appointed Date: 11 February 2010
71 years old

Director
GRAY, Stephen John
Appointed Date: 12 April 2012
62 years old

Director
MCCANN, Oliver John
Appointed Date: 05 September 2012
49 years old

Director
WEBBER, Timothy John Henry
Appointed Date: 11 June 2012
72 years old

Resigned Directors

Secretary
COWBURN, Jeffrey Alan
Resigned: 31 May 2000

Secretary
GRAY, Stephen John
Resigned: 31 March 2011
Appointed Date: 31 March 2008

Secretary
HARLING, Roger
Resigned: 31 March 2008
Appointed Date: 01 June 2000

Secretary
HOOD, Alan
Resigned: 30 September 2013
Appointed Date: 25 February 2013

Secretary
SHERRINGTON, Joanne
Resigned: 25 February 2013
Appointed Date: 31 March 2011

Director
BARLEY, Stuart John
Resigned: 28 October 2002
Appointed Date: 15 February 2001
73 years old

Director
BENNETT, Alan
Resigned: 26 November 1991
89 years old

Director
BOND, Michael John
Resigned: 08 January 2015
Appointed Date: 19 October 2000
65 years old

Director
BRYCE, Andrew
Resigned: 20 July 2016
Appointed Date: 15 June 2011
63 years old

Director
BURDEKIN, Norman
Resigned: 30 September 1998
Appointed Date: 15 November 1997
82 years old

Director
CLARKE, Alan
Resigned: 08 February 2006
86 years old

Director
EDWARDS, Ian
Resigned: 30 November 2003
Appointed Date: 20 October 2000
64 years old

Director
GLANVILLE, Martin John
Resigned: 12 September 2009
Appointed Date: 08 July 2008
71 years old

Director
GLANVILLE, Martin John
Resigned: 20 May 2008
Appointed Date: 27 February 2006
71 years old

Director
GREEN-JONES, Julie Hazel
Resigned: 21 August 2009
Appointed Date: 11 February 2009
63 years old

Director
GREENWOOD, David
Resigned: 03 February 2014
Appointed Date: 05 April 2004
62 years old

Director
HOOD, Alan Malcolm
Resigned: 23 November 2012
Appointed Date: 11 February 2009
65 years old

Director
HUNT, Bernard Michael
Resigned: 14 September 2006
Appointed Date: 30 March 1998
73 years old

Director
HUTCHINSON, Anthony
Resigned: 02 September 2009
86 years old

Director
LICATA, Giuseppe
Resigned: 20 May 2011
Appointed Date: 22 June 2006
66 years old

Director
MADDEN, Nigel Timothy
Resigned: 04 February 1993
68 years old

Director
MADDISON, Ray Wilfred
Resigned: 10 June 1997
Appointed Date: 06 October 1994
86 years old

Director
MALE, John Lee
Resigned: 09 June 2006
Appointed Date: 14 December 2005
61 years old

Director
MANLEY, Peter
Resigned: 11 September 2013
Appointed Date: 14 September 2006
79 years old

Director
MARSDEN, John Peter
Resigned: 21 June 1994
93 years old

Director
MCDERMOTT, Ian
Resigned: 19 October 2000
Appointed Date: 05 November 1997
81 years old

Director
MCDOWELL, Joe Joseph
Resigned: 06 February 2008
Appointed Date: 04 June 2007
74 years old

Director
PHELPS, Nicola
Resigned: 29 May 2008
Appointed Date: 01 December 2003
63 years old

Director
RIDDEHOUGH, David
Resigned: 14 October 2004
84 years old

Director
RUMBELOW, Steve
Resigned: 01 February 2017
Appointed Date: 30 January 2013
64 years old

Director
SHAW, David
Resigned: 10 February 2005
Appointed Date: 23 November 1995
78 years old

Director
SMITH, Pamela
Resigned: 03 June 2016
Appointed Date: 09 September 2015
61 years old

Director
STURGESS, John Anthony
Resigned: 04 July 2007
Appointed Date: 05 April 2004
63 years old

Director
SUTTON, Richard Herbert John
Resigned: 11 July 2014
Appointed Date: 14 September 2006
64 years old

Director
TAYLOR, Kenneth Edward
Resigned: 01 December 2001
Appointed Date: 01 December 2001
80 years old

Director
TROOP, John Bertram
Resigned: 05 November 1997
90 years old

Director
VELLA, Karl Brian
Resigned: 02 October 2012
Appointed Date: 11 February 2009
66 years old

Director
WEETMAN, Peter John
Resigned: 31 March 1995
93 years old

Director
WESTWELL, Robert William
Resigned: 15 October 2008
77 years old

Director
WOODS, Ronald
Resigned: 18 December 2003
87 years old

TRAINING 2000 LIMITED Events

14 Mar 2017
Registration of charge 023806750004, created on 14 March 2017
01 Feb 2017
Termination of appointment of Steve Rumbelow as a director on 1 February 2017
21 Jul 2016
Termination of appointment of Andrew Bryce as a director on 20 July 2016
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Jun 2016
Termination of appointment of Pamela Smith as a director on 3 June 2016
...
... and 153 more events
08 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1989
Registered office changed on 25/09/89 from: 117 blackburn road accrington lancashire BB5 1JJ

26 May 1989
Accounting reference date notified as 31/07

18 May 1989
Director resigned;new director appointed

08 May 1989
Incorporation

TRAINING 2000 LIMITED Charges

14 March 2017
Charge code 0238 0675 0004
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of woolwich street, blackburn…
2 May 2014
Charge code 0238 0675 0003
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Northern technologies netherfield road nelson. By way of…
8 February 1999
Charge over credit balances
Delivered: 15 February 1999
Status: Satisfied on 4 October 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…