AI TRAINING SERVICES LTD.
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 5XL

Company number 03219232
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address UNIT A5 LAKESIDE BUSINESS PARK, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5XL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 74909 - Other professional, scientific and technical activities n.e.c., 85421 - First-degree level higher education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 July 2016 with updates; Director's details changed for Mr Joseph George Jonathan Neades on 14 March 2016. The most likely internet sites of AI TRAINING SERVICES LTD. are www.aitrainingservices.co.uk, and www.ai-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Ai Training Services Ltd is a Private Limited Company. The company registration number is 03219232. Ai Training Services Ltd has been working since 02 July 1996. The present status of the company is Active. The registered address of Ai Training Services Ltd is Unit A5 Lakeside Business Park South Cerney Cirencester Gloucestershire Gl7 5xl. . NEADES, Joseph George Jonathan is a Secretary of the company. NEADES, Joseph George Jonathan is a Director of the company. WARD, Richard Mark William is a Director of the company. Secretary BOND, Jane Elizabeth has been resigned. Secretary HARVEY, Christopher Michael has been resigned. Secretary NEADES, Joseph George Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FELL, Michael John has been resigned. Director NEADES, Elaine Joan has been resigned. Director NEADES, Joseph George Jonathan has been resigned. Director WARD, Amanda Jane has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
NEADES, Joseph George Jonathan
Appointed Date: 23 June 2008

Director
NEADES, Joseph George Jonathan
Appointed Date: 21 October 2005
63 years old

Director
WARD, Richard Mark William
Appointed Date: 02 July 1996
63 years old

Resigned Directors

Secretary
BOND, Jane Elizabeth
Resigned: 10 February 2005
Appointed Date: 17 November 2004

Secretary
HARVEY, Christopher Michael
Resigned: 23 June 2008
Appointed Date: 11 February 2005

Secretary
NEADES, Joseph George Jonathan
Resigned: 16 November 2004
Appointed Date: 02 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
FELL, Michael John
Resigned: 15 March 2004
Appointed Date: 28 January 2002
72 years old

Director
NEADES, Elaine Joan
Resigned: 19 July 2000
Appointed Date: 18 June 1999
67 years old

Director
NEADES, Joseph George Jonathan
Resigned: 16 November 2004
Appointed Date: 02 July 1996
63 years old

Director
WARD, Amanda Jane
Resigned: 15 March 2004
Appointed Date: 18 June 1999
52 years old

Persons With Significant Control

Mr Richard Mark William Ward
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph George Jonathan Neades
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AI TRAINING SERVICES LTD. Events

22 Feb 2017
Total exemption small company accounts made up to 31 August 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
14 Mar 2016
Director's details changed for Mr Joseph George Jonathan Neades on 14 March 2016
08 Mar 2016
Director's details changed for Mr Richard Mark William Ward on 8 March 2016
26 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 61 more events
27 Jan 1997
Ad 20/11/96--------- £ si 398@1=398 £ ic 2/400
06 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Nov 1996
Accounting reference date extended from 31/07/97 to 31/08/97
08 Jul 1996
Secretary resigned
02 Jul 1996
Incorporation

AI TRAINING SERVICES LTD. Charges

27 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 5 lakeside business park broadway…
19 February 2009
Debenture
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…