MANAGEMENT DEVELOPMENT CENTRE INTERNATIONAL LIMITED
DURHAM

Hellopages » County Durham » County Durham » TS27 4SS

Company number 02870322
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address THE OLD COACH HOUSE, CASTLE EDEN, DURHAM, TS27 4SS
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 39 . The most likely internet sites of MANAGEMENT DEVELOPMENT CENTRE INTERNATIONAL LIMITED are www.managementdevelopmentcentreinternational.co.uk, and www.management-development-centre-international.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and eleven months. The distance to to Seaham Rail Station is 7.2 miles; to Seaton Carew Rail Station is 7.7 miles; to Billingham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Management Development Centre International Limited is a Private Limited Company. The company registration number is 02870322. Management Development Centre International Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Management Development Centre International Limited is The Old Coach House Castle Eden Durham Ts27 4ss. The company`s financial liabilities are £494.71k. It is £198.47k against last year. The cash in hand is £415.66k. It is £-85.34k against last year. And the total assets are £1488.64k, which is £254.91k against last year. AITKEN, Glenn Malcolm is a Secretary of the company. RICE, Robert Lee is a Director of the company. Secretary SANDS, Michael Richard has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director ELAGO, Dorina has been resigned. Director LANCASTER, Geoffrey Alan, Professor has been resigned. Director LAWRENSON, Michael John has been resigned. Director SANDS, Michael Richard has been resigned. The company operates in "General secondary education".


management development centre international Key Finiance

LIABILITIES £494.71k
+66%
CASH £415.66k
-18%
TOTAL ASSETS £1488.64k
+20%
All Financial Figures

Current Directors

Secretary
AITKEN, Glenn Malcolm
Appointed Date: 31 March 2013

Director
RICE, Robert Lee
Appointed Date: 01 October 1995
73 years old

Resigned Directors

Secretary
SANDS, Michael Richard
Resigned: 31 March 2013
Appointed Date: 28 April 1994

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 28 April 1994
Appointed Date: 09 November 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 28 April 1994
Appointed Date: 09 November 1993

Director
ELAGO, Dorina
Resigned: 31 October 2015
Appointed Date: 24 November 2008
73 years old

Director
LANCASTER, Geoffrey Alan, Professor
Resigned: 10 August 2011
Appointed Date: 28 April 1994
87 years old

Director
LAWRENSON, Michael John
Resigned: 31 March 2013
Appointed Date: 01 August 1994
87 years old

Director
SANDS, Michael Richard
Resigned: 31 March 2013
Appointed Date: 28 April 1994
75 years old

Persons With Significant Control

Mr Robert Lee Francis Rice
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MANAGEMENT DEVELOPMENT CENTRE INTERNATIONAL LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 9 November 2016 with updates
28 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 39

20 Nov 2015
Termination of appointment of Dorina Elago as a director on 31 October 2015
28 Aug 2015
Total exemption full accounts made up to 30 April 2015
...
... and 62 more events
06 Jun 1994
Registered office changed on 06/06/94 from: shaibern house 28 scrutton street london EC2A 4RQ

06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

27 May 1994
Company name changed cablestyle LIMITED\certificate issued on 31/05/94

09 Nov 1993
Incorporation