TEACHER TRAINING COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 02368205
Status Active
Incorporation Date 4 April 1989
Company Type Private Limited Company
Address SEFTON YODAIKEN & CO, FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of TEACHER TRAINING COMPANY LIMITED are www.teachertrainingcompany.co.uk, and www.teacher-training-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Teacher Training Company Limited is a Private Limited Company. The company registration number is 02368205. Teacher Training Company Limited has been working since 04 April 1989. The present status of the company is Active. The registered address of Teacher Training Company Limited is Sefton Yodaiken Co Fairways House George Street Prestwich Manchester M25 9ws. The company`s financial liabilities are £0.82k. It is £0k against last year. And the total assets are £0.82k, which is £0k against last year. DRESNER, Fay is a Secretary of the company. HALPERN, Mordecai is a Director of the company. Secretary ADLER, Solomon has been resigned. Secretary TAGER, Simon has been resigned. Director TAGER, Simon has been resigned. The company operates in "Buying and selling of own real estate".


teacher training company Key Finiance

LIABILITIES £0.82k
CASH n/a
TOTAL ASSETS £0.82k
All Financial Figures

Current Directors

Secretary
DRESNER, Fay
Appointed Date: 31 January 2003

Director
HALPERN, Mordecai

79 years old

Resigned Directors

Secretary
ADLER, Solomon
Resigned: 21 June 1993

Secretary
TAGER, Simon
Resigned: 31 January 2003
Appointed Date: 21 June 1993

Director
TAGER, Simon
Resigned: 21 June 1993
80 years old

TEACHER TRAINING COMPANY LIMITED Events

05 Dec 2016
Micro company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

15 Dec 2015
Micro company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

28 Jan 2015
Micro company accounts made up to 31 March 2014
...
... and 78 more events
25 May 1989
Accounting reference date notified as 31/08

10 May 1989
New director appointed

14 Apr 1989
Registered office changed on 14/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1989
Incorporation

TEACHER TRAINING COMPANY LIMITED Charges

28 September 2011
Legal mortgage
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: 472-474 bury new road manchester including fixtures and…
21 May 2010
Legal mortgage
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 470 bury new road salford t/no MAN94809 by…
12 July 2006
Mortgage debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Satisfied on 7 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 472 bury new road, kersal and 474 bury new…
3 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 25 July 2006
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 25 July 2006
Persons entitled: Nationwide Building Society
Description: F/H property k/a 472 and 474 bury new road kersal salford…
6 March 2003
Debenture (floating charge)
Delivered: 12 March 2003
Status: Satisfied on 25 July 2006
Persons entitled: Nationwide Building Society
Description: All property and assets. See the mortgage charge document…
8 October 1996
Legal charge
Delivered: 10 October 1996
Status: Satisfied on 20 March 2003
Persons entitled: The Co-Operative Bank PLC
Description: 472 bury new road salford 7 greater manchester t/n…
8 October 1996
Legal charge
Delivered: 10 October 1996
Status: Satisfied on 20 March 2003
Persons entitled: The Co-Operative Bank PLC
Description: 474 bury new road salford 7 greater manchester t/n…
6 February 1991
Legal mortgage
Delivered: 18 February 1991
Status: Satisfied on 17 October 1996
Persons entitled: National Westminster Bank PLC
Description: 474 bury new road salford t/no: gm 515806 and the proceeds…
4 August 1989
Mortgage
Delivered: 22 August 1989
Status: Satisfied on 17 October 1996
Persons entitled: Allied Irish Finance Company LTD
Description: 474 bury new rd salford greater manchester floating charge…