CBD TRAINING LIMITED
CHESTERFIELD CENTRE FOR BUSINESS DEVELOPMENT LIMITED CBD (TRAINING) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 8ND

Company number 03689340
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address UNIT 4 MILLENNIUM WAY, DUNSTON, CHESTERFIELD, DERBYSHIRE, S41 8ND
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Sara Lee Pickles on 8 August 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of CBD TRAINING LIMITED are www.cbdtraining.co.uk, and www.cbd-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Cbd Training Limited is a Private Limited Company. The company registration number is 03689340. Cbd Training Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Cbd Training Limited is Unit 4 Millennium Way Dunston Chesterfield Derbyshire S41 8nd. . PICKLES, Clive John is a Director of the company. PICKLES, Sarah Lee is a Director of the company. Secretary KERRY, Debbie Marie has been resigned. Secretary STENTON, Marion has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HORNER, Michael James has been resigned. Director STENTON, Marion has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PICKLES, Clive John
Appointed Date: 31 March 2011
72 years old

Director
PICKLES, Sarah Lee
Appointed Date: 30 October 2008
60 years old

Resigned Directors

Secretary
KERRY, Debbie Marie
Resigned: 01 February 2011
Appointed Date: 09 June 2008

Secretary
STENTON, Marion
Resigned: 09 June 2008
Appointed Date: 29 December 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Director
HORNER, Michael James
Resigned: 25 March 2008
Appointed Date: 29 December 1998
80 years old

Director
STENTON, Marion
Resigned: 31 March 2011
Appointed Date: 29 December 1998
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Persons With Significant Control

Mr Clive John Pickles
Notified on: 31 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Lee Pickles
Notified on: 31 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CBD TRAINING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Director's details changed for Mrs Sara Lee Pickles on 8 August 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,100

...
... and 58 more events
04 Jan 1999
Secretary resigned
04 Jan 1999
New director appointed
04 Jan 1999
New secretary appointed;new director appointed
04 Jan 1999
Director resigned
29 Dec 1998
Incorporation

CBD TRAINING LIMITED Charges

9 February 2012
Guarantee & debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…