INSIDE TRACK SEMINARS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04444151
Status Liquidation
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address JUPITER HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13 3BE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 16 April 2016; Liquidators statement of receipts and payments to 16 October 2015; Liquidators statement of receipts and payments to 16 April 2015. The most likely internet sites of INSIDE TRACK SEMINARS LIMITED are www.insidetrackseminars.co.uk, and www.inside-track-seminars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inside Track Seminars Limited is a Private Limited Company. The company registration number is 04444151. Inside Track Seminars Limited has been working since 21 May 2002. The present status of the company is Liquidation. The registered address of Inside Track Seminars Limited is Jupiter House The Drive Warley Hill Business Park Brentwood Cm13 3be. . GIFFORD, Maria Helena is a Secretary of the company. MCKAY, Anthony Bruce is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GIFFORD, Maria Helena has been resigned. Director MOORE, Kim Marie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
GIFFORD, Maria Helena
Appointed Date: 24 May 2002

Director
MCKAY, Anthony Bruce
Appointed Date: 18 January 2008
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 June 2002
Appointed Date: 21 May 2002

Director
GIFFORD, Maria Helena
Resigned: 04 July 2011
Appointed Date: 23 October 2003
62 years old

Director
MOORE, Kim Marie
Resigned: 23 October 2003
Appointed Date: 24 May 2002
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 June 2002
Appointed Date: 21 May 2002

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 10 January 2008
Appointed Date: 31 October 2003

INSIDE TRACK SEMINARS LIMITED Events

20 Jun 2016
Liquidators statement of receipts and payments to 16 April 2016
15 Dec 2015
Liquidators statement of receipts and payments to 16 October 2015
18 May 2015
Liquidators statement of receipts and payments to 16 April 2015
25 Nov 2014
Liquidators statement of receipts and payments to 16 October 2014
29 Apr 2014
Liquidators statement of receipts and payments to 16 April 2014
...
... and 52 more events
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
31 May 2002
Registered office changed on 31/05/02 from: 68 crockford park road addlestone surrey KT15 2LU
31 May 2002
New secretary appointed
21 May 2002
Incorporation

INSIDE TRACK SEMINARS LIMITED Charges

11 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Instant Access Properties Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2007
Deed of charge over deposit
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit (sort code 120961 acc/no 06024424).
14 August 2004
Charge of deposit
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 August 2004
Charge of deposit
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 May 2004
Rent deposit deed
Delivered: 3 June 2004
Status: Satisfied on 9 June 2007
Persons entitled: Lever Faberge Limited
Description: 6 months rent and any amount standing to the credit of the…