CORPORATE COLLEGE LIMITED
DERBY OPTIMUM TRAINING SOLUTIONS LTD OPTIMUM (UK) TRAINING LTD

Hellopages » Derbyshire » Derby » DE24 8JE

Company number 04322845
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address DERBY COLLEGE ROUNDHOUSE ROAD, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Register inspection address has been changed from C/O Tamarind Square Consultancy 5 Lowcroft Woodthorpe Nottingham Nottinghamshire NG5 4JR England to C/O Rose Matthews Derby College, the Roundhouse Roundhouse Road Pride Park Derby DE24 8JE; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of CORPORATE COLLEGE LIMITED are www.corporatecollege.co.uk, and www.corporate-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.2 miles; to Langley Mill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate College Limited is a Private Limited Company. The company registration number is 04322845. Corporate College Limited has been working since 14 November 2001. The present status of the company is Active. The registered address of Corporate College Limited is Derby College Roundhouse Road Pride Park Derby Derbyshire De24 8je. . MATTHEWS, Rosemary is a Secretary of the company. FREEMAN, Nick is a Director of the company. MORGAN, Janet is a Director of the company. STRAVINO, Mandie Jane is a Director of the company. Secretary MOLD, Jon has been resigned. Secretary OPITIMUM TRAINING UK LTD has been resigned. Secretary TAMARIND SQUARE CONSULTANCY has been resigned. Director BESWARICK, Jacqueline Garfath has been resigned. Director ELLISS, William Derrick has been resigned. Director GELL, Nigel has been resigned. Director HINSON, Lin has been resigned. Director HOLMES, John Albert has been resigned. Director MARTIN, Debra Margaret has been resigned. Director MOLD, Jon has been resigned. Director ORRELL, Shaun has been resigned. Director PERKINS, Christopher Henry has been resigned. Director WHITEMORE, Dawn has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MATTHEWS, Rosemary
Appointed Date: 21 July 2016

Director
FREEMAN, Nick
Appointed Date: 22 July 2013
60 years old

Director
MORGAN, Janet
Appointed Date: 09 February 2015
68 years old

Director
STRAVINO, Mandie Jane
Appointed Date: 22 July 2013
55 years old

Resigned Directors

Secretary
MOLD, Jon
Resigned: 06 April 2013
Appointed Date: 14 November 2001

Secretary
OPITIMUM TRAINING UK LTD
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Secretary
TAMARIND SQUARE CONSULTANCY
Resigned: 21 July 2016
Appointed Date: 10 June 2013

Director
BESWARICK, Jacqueline Garfath
Resigned: 28 January 2010
Appointed Date: 24 July 2006
74 years old

Director
ELLISS, William Derrick
Resigned: 31 December 2002
Appointed Date: 14 November 2001
77 years old

Director
GELL, Nigel
Resigned: 22 July 2013
Appointed Date: 14 November 2001
67 years old

Director
HINSON, Lin
Resigned: 18 December 2014
Appointed Date: 22 July 2013
60 years old

Director
HOLMES, John Albert
Resigned: 01 March 2006
Appointed Date: 14 November 2001
91 years old

Director
MARTIN, Debra Margaret
Resigned: 22 July 2013
Appointed Date: 22 March 2010
58 years old

Director
MOLD, Jon
Resigned: 06 April 2013
Appointed Date: 24 July 2006
63 years old

Director
ORRELL, Shaun
Resigned: 13 April 2006
Appointed Date: 14 November 2001
65 years old

Director
PERKINS, Christopher Henry
Resigned: 15 July 2009
Appointed Date: 07 February 2003
78 years old

Director
WHITEMORE, Dawn
Resigned: 31 January 2005
Appointed Date: 14 November 2001
64 years old

Persons With Significant Control

Mr Nick Freeman
Notified on: 14 November 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Janet Morgan Fca
Notified on: 14 November 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Mandie Jane Stravino
Notified on: 14 November 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CORPORATE COLLEGE LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 July 2016
01 Dec 2016
Register inspection address has been changed from C/O Tamarind Square Consultancy 5 Lowcroft Woodthorpe Nottingham Nottinghamshire NG5 4JR England to C/O Rose Matthews Derby College, the Roundhouse Roundhouse Road Pride Park Derby DE24 8JE
30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Nov 2016
Register(s) moved to registered office address Derby College Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
22 Jul 2016
Register(s) moved to registered office address Derby College Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
...
... and 65 more events
13 Nov 2002
Director's particulars changed
19 Sep 2002
Company name changed optimum (uk) training LTD\certificate issued on 19/09/02
07 Mar 2002
Registered office changed on 07/03/02 from: derby tertiary college wilmorton london road derby derbyshire DE24 8UG
11 Jan 2002
Accounting reference date shortened from 30/11/02 to 31/07/02
14 Nov 2001
Incorporation