TES TRAINING LIMITED
BRAINTREE ANGLIAN FIRST TRAINING LIMITED TONY EVANS SERVICES (TRAINING) LIMITED

Hellopages » Essex » Braintree » CM7 3GB

Company number 03298923
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Director's details changed for Mr Derek Justin Loyall White on 5 January 2017; Director's details changed for Mr Allan Craig Evans on 5 January 2017. The most likely internet sites of TES TRAINING LIMITED are www.testraining.co.uk, and www.tes-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Tes Training Limited is a Private Limited Company. The company registration number is 03298923. Tes Training Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Tes Training Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The company`s financial liabilities are £100.42k. It is £95.06k against last year. The cash in hand is £99.93k. It is £86.03k against last year. And the total assets are £208.98k, which is £-284.5k against last year. EVANS, Allan Craig is a Director of the company. EVANS, Tony Leonard is a Director of the company. WHITE, Derek Justin Loyall is a Director of the company. Secretary EVANS, Terry Michael has been resigned. Secretary EVANS, Tony Leonard has been resigned. Secretary HARDWICK, Barbara has been resigned. Secretary HARRISON, Cheryl Diane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRACKLEY, Gary John has been resigned. Director CANNON, Martin Joseph has been resigned. Director COX, Sharron Maria has been resigned. Director EVANS, Allan Craig has been resigned. Director EVANS, Tony Leonard has been resigned. Director GREGAN, Paul David has been resigned. Director HINDHAUGH, Jan has been resigned. Director HYDE, Martin Gareth has been resigned. Director MCCORMACK, John Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


tes training Key Finiance

LIABILITIES £100.42k
+1775%
CASH £99.93k
+619%
TOTAL ASSETS £208.98k
-58%
All Financial Figures

Current Directors

Director
EVANS, Allan Craig
Appointed Date: 01 July 2015
42 years old

Director
EVANS, Tony Leonard
Appointed Date: 11 July 2003
69 years old

Director
WHITE, Derek Justin Loyall
Appointed Date: 01 May 2014
48 years old

Resigned Directors

Secretary
EVANS, Terry Michael
Resigned: 11 July 2003
Appointed Date: 22 July 1997

Secretary
EVANS, Tony Leonard
Resigned: 31 December 1997
Appointed Date: 06 January 1997

Secretary
HARDWICK, Barbara
Resigned: 18 February 2004
Appointed Date: 11 July 2003

Secretary
HARRISON, Cheryl Diane
Resigned: 06 January 2009
Appointed Date: 01 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Director
BRACKLEY, Gary John
Resigned: 20 March 2014
Appointed Date: 24 July 2013
57 years old

Director
CANNON, Martin Joseph
Resigned: 24 April 1998
Appointed Date: 06 January 1997
68 years old

Director
COX, Sharron Maria
Resigned: 31 May 2005
Appointed Date: 25 November 2002
50 years old

Director
EVANS, Allan Craig
Resigned: 18 March 2015
Appointed Date: 19 December 2012
42 years old

Director
EVANS, Tony Leonard
Resigned: 07 April 2000
Appointed Date: 06 January 1997
69 years old

Director
GREGAN, Paul David
Resigned: 28 November 2012
Appointed Date: 01 March 2011
65 years old

Director
HINDHAUGH, Jan
Resigned: 15 May 2013
Appointed Date: 19 December 2012
65 years old

Director
HYDE, Martin Gareth
Resigned: 25 March 2015
Appointed Date: 01 May 2014
69 years old

Director
MCCORMACK, John Christopher
Resigned: 11 July 2003
Appointed Date: 07 April 2000
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Persons With Significant Control

Mr Allan Craig Evans
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Tony Leonard Evans
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TES TRAINING LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Jan 2017
Director's details changed for Mr Derek Justin Loyall White on 5 January 2017
05 Jan 2017
Director's details changed for Mr Allan Craig Evans on 5 January 2017
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Satisfaction of charge 1 in full
...
... and 80 more events
13 Jan 1997
Director resigned
13 Jan 1997
Secretary resigned
13 Jan 1997
New director appointed
13 Jan 1997
New secretary appointed;new director appointed
06 Jan 1997
Incorporation

TES TRAINING LIMITED Charges

23 June 2015
Charge code 0329 8923 0002
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…