ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED
CARDIFF MANDACO 695 LIMITED

Hellopages » Cardiff » Cardiff » CF11 8TT

Company number 07600962
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address ITEC HOUSE, PENARTH ROAD, CARDIFF, CF11 8TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 20 ; Group of companies' accounts made up to 31 July 2015; Change of share class name or designation. The most likely internet sites of ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED are www.itectrainingsolutionsholdings.co.uk, and www.itec-training-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cathays Rail Station is 2 miles; to Barry Docks Rail Station is 5 miles; to Barry Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itec Training Solutions Holdings Limited is a Private Limited Company. The company registration number is 07600962. Itec Training Solutions Holdings Limited has been working since 12 April 2011. The present status of the company is Active. The registered address of Itec Training Solutions Holdings Limited is Itec House Penarth Road Cardiff Cf11 8tt. . DOYLE, Stephen Patrick is a Director of the company. MURPHY, Ceri Jane is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOYLE, Stephen Patrick
Appointed Date: 28 November 2011
68 years old

Director
MURPHY, Ceri Jane
Appointed Date: 28 November 2011
58 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 28 November 2011
Appointed Date: 12 April 2011

Director
BERRY, Stephen Richard
Resigned: 28 November 2011
Appointed Date: 12 April 2011
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 28 November 2011
Appointed Date: 12 April 2011

ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED Events

26 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20

19 Jan 2016
Group of companies' accounts made up to 31 July 2015
14 Aug 2015
Change of share class name or designation
14 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20

...
... and 16 more events
29 Nov 2011
Appointment of Mrs Ceri Jane Murphy as a director
29 Nov 2011
Appointment of Mr Stephen Patrick Doyle as a director
28 Nov 2011
Company name changed mandaco 695 LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28

28 Nov 2011
Change of name notice
12 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED Charges

30 November 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Stephen Marius Brangwyn
Description: Fixed and floating charge over the undertaking and all…