TACK SALES AND MARKETING TRAINING LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NL

Company number 03195655
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address DRAEFERN HOUSE DUNSTON COURT, DUNSTON ROAD, CHESTERFIELD, ENGLAND, S41 8NL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT to Draefern House Dunston Court Dunston Road Chesterfield S41 8NL on 25 August 2016; Termination of appointment of Eric Gilbert Pillinger as a director on 11 August 2016; Appointment of Mr Jesse Guy Watts as a director on 11 August 2016. The most likely internet sites of TACK SALES AND MARKETING TRAINING LIMITED are www.tacksalesandmarketingtraining.co.uk, and www.tack-sales-and-marketing-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Tack Sales and Marketing Training Limited is a Private Limited Company. The company registration number is 03195655. Tack Sales and Marketing Training Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Tack Sales and Marketing Training Limited is Draefern House Dunston Court Dunston Road Chesterfield England S41 8nl. . HARDY, Jonathan Simon is a Director of the company. WATTS, Jesse Guy is a Director of the company. Secretary COWIE, Iain Harris has been resigned. Nominee Secretary LEWIS ABBOTT, Maureen Teresa has been resigned. Secretary PILLINGER, Eric has been resigned. Director BARHAM, Robert James has been resigned. Director COOPER, Simon has been resigned. Director COWIE, Iain Harris has been resigned. Director COWIE, Iain Harris has been resigned. Director COWIE, Iain Harris has been resigned. Director JALOWIECKI, Susan has been resigned. Director JALOWIECKI, Susan has been resigned. Nominee Director KIMBELL, Stephen Esmond has been resigned. Director LEWIS, Jeremy Robin has been resigned. Director PARRY, William Neil has been resigned. Director PILLINGER, Eric Gilbert has been resigned. Director PILLINGER, Eric has been resigned. Director REOCH, Kenneth has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HARDY, Jonathan Simon
Appointed Date: 11 August 2016
59 years old

Director
WATTS, Jesse Guy
Appointed Date: 11 August 2016
70 years old

Resigned Directors

Secretary
COWIE, Iain Harris
Resigned: 30 November 2011
Appointed Date: 18 June 1996

Nominee Secretary
LEWIS ABBOTT, Maureen Teresa
Resigned: 18 June 1996
Appointed Date: 08 May 1996

Secretary
PILLINGER, Eric
Resigned: 11 August 2016
Appointed Date: 18 October 2013

Director
BARHAM, Robert James
Resigned: 23 February 2007
Appointed Date: 10 August 2005
65 years old

Director
COOPER, Simon
Resigned: 10 August 2005
Appointed Date: 01 April 1997
68 years old

Director
COWIE, Iain Harris
Resigned: 13 May 2011
Appointed Date: 23 April 2009
79 years old

Director
COWIE, Iain Harris
Resigned: 29 September 2006
Appointed Date: 10 August 2005
79 years old

Director
COWIE, Iain Harris
Resigned: 08 January 1997
Appointed Date: 18 June 1996
79 years old

Director
JALOWIECKI, Susan
Resigned: 30 January 2013
Appointed Date: 11 April 2011
68 years old

Director
JALOWIECKI, Susan
Resigned: 23 April 2009
Appointed Date: 23 February 2007
68 years old

Nominee Director
KIMBELL, Stephen Esmond
Resigned: 18 June 1996
Appointed Date: 08 May 1996
72 years old

Director
LEWIS, Jeremy Robin
Resigned: 30 November 1998
Appointed Date: 08 January 1997
72 years old

Director
PARRY, William Neil
Resigned: 10 August 2005
Appointed Date: 01 April 1997
75 years old

Director
PILLINGER, Eric Gilbert
Resigned: 11 August 2016
Appointed Date: 31 January 2013
80 years old

Director
PILLINGER, Eric
Resigned: 08 January 1997
Appointed Date: 18 June 1996
80 years old

Director
REOCH, Kenneth
Resigned: 30 November 1998
Appointed Date: 08 January 1997
87 years old

TACK SALES AND MARKETING TRAINING LIMITED Events

25 Aug 2016
Registered office address changed from Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT to Draefern House Dunston Court Dunston Road Chesterfield S41 8NL on 25 August 2016
24 Aug 2016
Termination of appointment of Eric Gilbert Pillinger as a director on 11 August 2016
24 Aug 2016
Appointment of Mr Jesse Guy Watts as a director on 11 August 2016
24 Aug 2016
Appointment of Mr Jonathan Simon Hardy as a director on 11 August 2016
24 Aug 2016
Termination of appointment of Eric Pillinger as a secretary on 11 August 2016
...
... and 73 more events
07 Jan 1997
Registered office changed on 07/01/97 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ
07 Jan 1997
Accounting reference date shortened from 31/05/97 to 31/03/97
25 Jun 1996
Director resigned
25 Jun 1996
Secretary resigned
08 May 1996
Incorporation