PTRC EDUCATION AND RESEARCH SERVICES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4AX

Company number 01243187
Status Active
Incorporation Date 5 February 1976
Company Type Private Limited Company
Address 3-4 EARLSTREES COURT, EARLSTREES ROAD, CORBY, NORTHAMPTONSHIRE, NN17 4AX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Duncan Cyril Snook as a director on 4 November 2016; Termination of appointment of Duncan Cyril Snook as a secretary on 4 November 2016; Appointment of Mr Andrew James Weatherill as a director on 4 November 2016. The most likely internet sites of PTRC EDUCATION AND RESEARCH SERVICES LIMITED are www.ptrceducationandresearchservices.co.uk, and www.ptrc-education-and-research-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ptrc Education and Research Services Limited is a Private Limited Company. The company registration number is 01243187. Ptrc Education and Research Services Limited has been working since 05 February 1976. The present status of the company is Active. The registered address of Ptrc Education and Research Services Limited is 3 4 Earlstrees Court Earlstrees Road Corby Northamptonshire Nn17 4ax. . WEATHERILL, Andrew James is a Secretary of the company. PARKER-KLEIN, Daniel Winstanley is a Director of the company. PUGH, David John is a Director of the company. RICHARDSON, Kevin John is a Director of the company. RICHARDSON, Nick Phillip is a Director of the company. WEATHERILL, Andrew James is a Director of the company. WILDING, Richard David is a Director of the company. Secretary EBBAGE, Richard John has been resigned. Secretary SCARLETT, Sarah Louise has been resigned. Secretary SNOOK, Duncan Cyril has been resigned. Director ACRES, William James has been resigned. Director AGG, Stephen James has been resigned. Director ASHWORTH, Neil Henry has been resigned. Director BROOKS, Paul Douglas has been resigned. Director CLARK, Anne Lesley has been resigned. Director COSTAIN, Anne Marie, Dr has been resigned. Director EBBAGE, Richard John has been resigned. Director OUTRAM, Christopher David has been resigned. Director RIDER, John Andrew has been resigned. Director SCARLETT, Sarah Louise has been resigned. Director SCARLETT, Sarah Louise has been resigned. Director SNOOK, Duncan Cyril has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WEATHERILL, Andrew James
Appointed Date: 04 November 2016

Director
PARKER-KLEIN, Daniel Winstanley
Appointed Date: 24 October 2013
45 years old

Director
PUGH, David John
Appointed Date: 03 November 2011
75 years old

Director
RICHARDSON, Kevin John
Appointed Date: 01 December 2015
67 years old

Director
RICHARDSON, Nick Phillip
Appointed Date: 15 March 2012
63 years old

Director
WEATHERILL, Andrew James
Appointed Date: 04 November 2016
60 years old

Director
WILDING, Richard David
Appointed Date: 01 October 2015
60 years old

Resigned Directors

Secretary
EBBAGE, Richard John
Resigned: 22 January 2014
Appointed Date: 18 December 2008

Secretary
SCARLETT, Sarah Louise
Resigned: 18 December 2008

Secretary
SNOOK, Duncan Cyril
Resigned: 04 November 2016
Appointed Date: 22 January 2014

Director
ACRES, William James
Resigned: 13 December 2011
Appointed Date: 19 March 2009
63 years old

Director
AGG, Stephen James
Resigned: 31 December 2015
Appointed Date: 18 December 2008
73 years old

Director
ASHWORTH, Neil Henry
Resigned: 01 October 2015
Appointed Date: 03 November 2011
62 years old

Director
BROOKS, Paul Douglas
Resigned: 03 November 2011
Appointed Date: 18 December 2008
62 years old

Director
CLARK, Anne Lesley
Resigned: 03 November 2011
Appointed Date: 18 December 2008
74 years old

Director
COSTAIN, Anne Marie, Dr
Resigned: 18 December 2008
74 years old

Director
EBBAGE, Richard John
Resigned: 22 January 2014
Appointed Date: 18 December 2008
68 years old

Director
OUTRAM, Christopher David
Resigned: 01 April 2000
76 years old

Director
RIDER, John Andrew
Resigned: 09 December 2011
Appointed Date: 27 September 2010
58 years old

Director
SCARLETT, Sarah Louise
Resigned: 30 April 2010
Appointed Date: 19 March 2009
72 years old

Director
SCARLETT, Sarah Louise
Resigned: 18 December 2008
72 years old

Director
SNOOK, Duncan Cyril
Resigned: 04 November 2016
Appointed Date: 22 January 2014
61 years old

Persons With Significant Control

Mr Richard David Wilding
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Kevin John Richardson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

PTRC EDUCATION AND RESEARCH SERVICES LIMITED Events

22 Feb 2017
Termination of appointment of Duncan Cyril Snook as a director on 4 November 2016
04 Nov 2016
Termination of appointment of Duncan Cyril Snook as a secretary on 4 November 2016
04 Nov 2016
Appointment of Mr Andrew James Weatherill as a director on 4 November 2016
04 Nov 2016
Appointment of Mr Andrew James Weatherill as a secretary on 4 November 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 109 more events
22 Jan 1987
Accounts for a small company made up to 31 March 1986

22 Jan 1987
Return made up to 23/01/87; full list of members

31 May 1986
Full accounts made up to 31 March 1985

31 May 1986
Return made up to 15/10/85; full list of members

11 Jun 1976
Memorandum and Articles of Association

PTRC EDUCATION AND RESEARCH SERVICES LIMITED Charges

24 December 2015
Charge code 0124 3187 0006
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 August 1998
Fixed charge
Delivered: 14 September 1998
Status: Satisfied on 15 December 2008
Persons entitled: Coutts & Company
Description: Fixed charge over all moneys held on any current,deposit or…
20 February 1995
Charge over credit balance
Delivered: 3 March 1995
Status: Satisfied on 15 December 2008
Persons entitled: Coutts & Company
Description: Fixed charge all monies from time to time held to the…
16 May 1993
Mortgage
Delivered: 21 May 1993
Status: Satisfied on 15 December 2008
Persons entitled: Coutts & Company
Description: All monies from time to time held to the credit of the…
23 September 1988
Deed of rental deposit
Delivered: 4 October 1988
Status: Satisfied on 15 December 2008
Persons entitled: Lyons Maid Limited
Description: Bank deposit account credited with the sum of £11,700.
3 February 1981
Mortgage debenture
Delivered: 9 February 1981
Status: Satisfied on 15 December 2008
Persons entitled: Coutts & Co.
Description: Fixed & floating charge undertaking and all property and…