EMPHASIS TRAINING LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3WP

Company number 03588428
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 130 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3WP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100 ; Termination of appointment of Richard Burchell Silberbauer as a director on 31 March 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EMPHASIS TRAINING LIMITED are www.emphasistraining.co.uk, and www.emphasis-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Emphasis Training Limited is a Private Limited Company. The company registration number is 03588428. Emphasis Training Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Emphasis Training Limited is 130 Queens Road Brighton East Sussex Bn1 3wp. . ASHTON, Robert John is a Director of the company. WILDE, Thomas Hartley is a Director of the company. Secretary ASHTON, Robert John has been resigned. Secretary COOPER, Victoria has been resigned. Secretary KEEBLE, Nicola has been resigned. Secretary PB SECRETARIES LIMITED has been resigned. Secretary KNILL JAMES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CELTEL, Kay Christian, Dr has been resigned. Director COOPER, Victoria has been resigned. Director SILBERBAUER, Richard Burchell has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ASHTON, Robert John
Appointed Date: 25 June 1998
61 years old

Director
WILDE, Thomas Hartley
Appointed Date: 24 June 2008
53 years old

Resigned Directors

Secretary
ASHTON, Robert John
Resigned: 01 March 2003
Appointed Date: 18 December 2002

Secretary
COOPER, Victoria
Resigned: 23 December 2006
Appointed Date: 01 March 2003

Secretary
KEEBLE, Nicola
Resigned: 24 July 2000
Appointed Date: 25 June 1998

Secretary
PB SECRETARIES LIMITED
Resigned: 18 December 2002
Appointed Date: 24 July 2000

Secretary
KNILL JAMES LIMITED
Resigned: 20 February 2009
Appointed Date: 23 December 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
CELTEL, Kay Christian, Dr
Resigned: 18 July 2007
Appointed Date: 19 April 2006
52 years old

Director
COOPER, Victoria
Resigned: 19 April 2006
Appointed Date: 12 June 2001
56 years old

Director
SILBERBAUER, Richard Burchell
Resigned: 31 March 2016
Appointed Date: 01 October 2014
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

EMPHASIS TRAINING LIMITED Events

09 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100

21 Apr 2016
Termination of appointment of Richard Burchell Silberbauer as a director on 31 March 2016
04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
14 Sep 2015
Memorandum and Articles of Association
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 62 more events
22 Jul 1998
New secretary appointed
22 Jul 1998
New director appointed
22 Jul 1998
Secretary resigned
22 Jul 1998
Director resigned
25 Jun 1998
Incorporation

EMPHASIS TRAINING LIMITED Charges

30 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…