STEVE WILLIS TRAINING LTD.
EAST SUSSEX STEVE WILLIS TRAINING AND ASSESSMENT CENTRES LIMITED BIBAC ELEVEN LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 03617602
Status Active
Incorporation Date 18 August 1998
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEVE WILLIS TRAINING LTD. are www.stevewillistraining.co.uk, and www.steve-willis-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Steve Willis Training Ltd is a Private Limited Company. The company registration number is 03617602. Steve Willis Training Ltd has been working since 18 August 1998. The present status of the company is Active. The registered address of Steve Willis Training Ltd is 168 Church Road Hove East Sussex Bn3 2dl. . MCKEWON, Bob is a Secretary of the company. DODSON, Adam Joseph is a Director of the company. PAPWORTH, Gerald Robert is a Director of the company. WILLIS, Stephen Paul Michael is a Director of the company. Secretary MCKEWON, Robert Michael has been resigned. Secretary WILLIS, Cheryl Anne has been resigned. Secretary INITIAL SECRETARY LIMITED has been resigned. Director INITIAL DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCKEWON, Bob
Appointed Date: 30 March 2003

Director
DODSON, Adam Joseph
Appointed Date: 30 March 2010
62 years old

Director
PAPWORTH, Gerald Robert
Appointed Date: 30 March 2010
58 years old

Director
WILLIS, Stephen Paul Michael
Appointed Date: 01 February 1999
62 years old

Resigned Directors

Secretary
MCKEWON, Robert Michael
Resigned: 18 August 2000
Appointed Date: 01 February 1999

Secretary
WILLIS, Cheryl Anne
Resigned: 30 March 2003
Appointed Date: 18 August 2000

Secretary
INITIAL SECRETARY LIMITED
Resigned: 01 February 1999
Appointed Date: 18 August 1998

Director
INITIAL DIRECTOR LIMITED
Resigned: 01 February 1999
Appointed Date: 18 August 1998

Persons With Significant Control

Mr Stephen Paul Michael Willis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

STEVE WILLIS TRAINING LTD. Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 18 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,399

09 Jun 2015
Sub-division of shares on 31 March 2015
...
... and 76 more events
21 Feb 1999
Secretary resigned
21 Feb 1999
New secretary appointed
21 Feb 1999
New director appointed
24 Dec 1998
Company name changed bibac eleven LIMITED\certificate issued on 29/12/98
18 Aug 1998
Incorporation

STEVE WILLIS TRAINING LTD. Charges

11 July 2000
Rent deposit deed
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Richard James Ferris Paul Bentley Hutton Thomas Sykes Shucksmithas Trustees of the Wantsall Executive Pension Scheme
Description: The deposit sum is £15,450.00.
26 January 2000
Debenture
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…