Company number 01997453
Status Active
Incorporation Date 7 March 1986
Company Type Private Limited Company
Address BABINGTON HOUSE MALLARD WAY, PRIDE PARK, DERBY, DE24 8GX
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Termination of appointment of Frank Douglas Lord as a director on 14 April 2016; Registration of charge 019974530004, created on 14 April 2016. The most likely internet sites of MICHAEL JOHN TRAINING LIMITED are www.michaeljohntraining.co.uk, and www.michael-john-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael John Training Limited is a Private Limited Company.
The company registration number is 01997453. Michael John Training Limited has been working since 07 March 1986.
The present status of the company is Active. The registered address of Michael John Training Limited is Babington House Mallard Way Pride Park Derby De24 8gx. . CARSON, Carole is a Director of the company. FANTHAM, Adrian Russell is a Director of the company. Secretary FOSTER, Kathleen Nora has been resigned. Director FOSTER, Kathleen Nora has been resigned. Director FOSTER, Michael has been resigned. Director HODGKISS, John has been resigned. Director LORD, Frank Douglas has been resigned. Director RIDGEWAY, Martin Paul has been resigned. Director SMYTH, Nissa has been resigned. The company operates in "General secondary education".
Current Directors
Resigned Directors
Director
SMYTH, Nissa
Resigned: 03 August 2012
Appointed Date: 01 December 1996
51 years old
MICHAEL JOHN TRAINING LIMITED Events
30 Jan 2017
Confirmation statement made on 24 December 2016 with updates
26 Apr 2016
Termination of appointment of Frank Douglas Lord as a director on 14 April 2016
26 Apr 2016
Registration of charge 019974530004, created on 14 April 2016
19 Apr 2016
Registration of charge 019974530003, created on 14 April 2016
19 Apr 2016
Registration of charge 019974530002, created on 14 April 2016
...
... and 83 more events
06 Jan 1988
Full accounts made up to 31 March 1987
06 Jan 1988
Return made up to 28/08/87; full list of members
06 Jan 1988
Registered office changed on 06/01/88 from: 5 st mary's avenue bolton greater manchester
20 May 1986
Accounting reference date notified as 31/03
07 Mar 1986
Incorporation
14 April 2016
Charge code 0199 7453 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
14 April 2016
Charge code 0199 7453 0003
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Carole Carson as Security Trustee
Description: Contains fixed charge…
14 April 2016
Charge code 0199 7453 0002
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Rjd Partners Limited as Security Trustee
Description: Contains fixed charge…
5 October 2012
Debenture
Delivered: 11 October 2012
Status: Satisfied
on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…