STRATEGIC TRAINING AND CONSULTING LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 9EX

Company number 03530834
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address IVERAGH HOUSE, 170 WARE ROAD, HODDESDON, HERTFORDSHIRE, EN11 9EX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 18 . The most likely internet sites of STRATEGIC TRAINING AND CONSULTING LIMITED are www.strategictrainingandconsulting.co.uk, and www.strategic-training-and-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Waltham Cross Rail Station is 6.1 miles; to Turkey Street Rail Station is 7.1 miles; to Gordon Hill Rail Station is 8.3 miles; to Southbury Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strategic Training and Consulting Limited is a Private Limited Company. The company registration number is 03530834. Strategic Training and Consulting Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Strategic Training and Consulting Limited is Iveragh House 170 Ware Road Hoddesdon Hertfordshire En11 9ex. The company`s financial liabilities are £42.26k. It is £2.63k against last year. The cash in hand is £48.53k. It is £0.16k against last year. And the total assets are £73.56k, which is £-2.9k against last year. SZEMIAKO, Richard is a Secretary of the company. SHIRM, Simon Nicholas is a Director of the company. SZEMIAKO, Richard is a Director of the company. Secretary HUDSON, Catherine Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FRAPE, Richard Charles has been resigned. Director HUDSON, Catherine Ann has been resigned. Director JONES, Terence Douglas has been resigned. Director MCCONKEY, Robert Graham John has been resigned. Director PALMER, Richard Hugh Joseph has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


strategic training and consulting Key Finiance

LIABILITIES £42.26k
+6%
CASH £48.53k
+0%
TOTAL ASSETS £73.56k
-4%
All Financial Figures

Current Directors

Secretary
SZEMIAKO, Richard
Appointed Date: 01 April 2001

Director
SHIRM, Simon Nicholas
Appointed Date: 19 March 1998
65 years old

Director
SZEMIAKO, Richard
Appointed Date: 25 March 1998
70 years old

Resigned Directors

Secretary
HUDSON, Catherine Ann
Resigned: 31 March 2001
Appointed Date: 19 March 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Director
FRAPE, Richard Charles
Resigned: 31 May 2001
Appointed Date: 25 March 1998
67 years old

Director
HUDSON, Catherine Ann
Resigned: 31 March 2001
Appointed Date: 19 March 1998
59 years old

Director
JONES, Terence Douglas
Resigned: 01 May 1998
Appointed Date: 25 March 1998
68 years old

Director
MCCONKEY, Robert Graham John
Resigned: 26 May 2004
Appointed Date: 25 March 1998
58 years old

Director
PALMER, Richard Hugh Joseph
Resigned: 03 August 1999
Appointed Date: 25 March 1998
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Persons With Significant Control

Mr Simon Nicholas Shirm
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Szemiako
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATEGIC TRAINING AND CONSULTING LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 18

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 18

...
... and 58 more events
03 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1998
Incorporation