WADE TRAINING LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7BJ

Company number 00857233
Status Active
Incorporation Date 20 August 1965
Company Type Private Limited Company
Address ASHCROFT CAMERON, UNIT 6 THE MEAD BUSINESS CENTRE, MEAD LANE, HERTFORD, HERTS, SG13 7BJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of the annual return made up to 31 October 2015; Appointment of Mrs Carmel Jane Renshaw as a secretary on 23 January 2017. The most likely internet sites of WADE TRAINING LIMITED are www.wadetraining.co.uk, and www.wade-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Turkey Street Rail Station is 8.9 miles; to Potters Bar Rail Station is 9 miles; to Stevenage Rail Station is 9.1 miles; to Gordon Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wade Training Limited is a Private Limited Company. The company registration number is 00857233. Wade Training Limited has been working since 20 August 1965. The present status of the company is Active. The registered address of Wade Training Limited is Ashcroft Cameron Unit 6 The Mead Business Centre Mead Lane Hertford Herts Sg13 7bj. . RENSHAW, Carmel Jane is a Secretary of the company. RENSHAW, Carmel Jane is a Director of the company. Secretary GREER, Caroline Elizabeth has been resigned. Secretary MCMULLAN, Colin has been resigned. Secretary MORTON, Paul Andrew has been resigned. Secretary RENSHAW, Annesley Howard has been resigned. Director ABBOTT, John Stanley has been resigned. Director CAULFIELD, Michael has been resigned. Director DUKE, Edward has been resigned. Director GILHAM, Clive Martin has been resigned. Director GREER, Caroline Elizabeth has been resigned. Director LENNON, Vincent James has been resigned. Director MELLOWS, Thomas Harvey has been resigned. Director RENSHAW, Annesley Howard has been resigned. Director RYAN, Christopher has been resigned. Director WHITE, Elizabeth has been resigned. Director YOUNG, Robert has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
RENSHAW, Carmel Jane
Appointed Date: 23 January 2017

Director
RENSHAW, Carmel Jane
Appointed Date: 01 January 2003
67 years old

Resigned Directors

Secretary
GREER, Caroline Elizabeth
Resigned: 18 March 1994
Appointed Date: 17 December 1992

Secretary
MCMULLAN, Colin
Resigned: 19 September 1994
Appointed Date: 21 March 1993

Secretary
MORTON, Paul Andrew
Resigned: 17 December 1992

Secretary
RENSHAW, Annesley Howard
Resigned: 25 October 2016
Appointed Date: 19 September 1994

Director
ABBOTT, John Stanley
Resigned: 01 April 1991
99 years old

Director
CAULFIELD, Michael
Resigned: 30 June 1993
75 years old

Director
DUKE, Edward
Resigned: 19 September 1994
Appointed Date: 17 December 1992
80 years old

Director
GILHAM, Clive Martin
Resigned: 19 September 1994
Appointed Date: 17 December 1992
65 years old

Director
GREER, Caroline Elizabeth
Resigned: 18 March 1994
Appointed Date: 17 December 1992
63 years old

Director
LENNON, Vincent James
Resigned: 19 September 1994
Appointed Date: 01 October 1993
72 years old

Director
MELLOWS, Thomas Harvey
Resigned: 17 March 1994
Appointed Date: 17 December 1992
80 years old

Director
RENSHAW, Annesley Howard
Resigned: 25 October 2016
Appointed Date: 17 December 1992
71 years old

Director
RYAN, Christopher
Resigned: 13 March 1992
70 years old

Director
WHITE, Elizabeth
Resigned: 01 November 2003
Appointed Date: 21 March 1994
59 years old

Director
YOUNG, Robert
Resigned: 13 March 1992
81 years old

Persons With Significant Control

Mr Patrick Renshaw Personal Representative Of The Estate Of Annesley Renshaw
Notified on: 25 October 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carmel Jane Renshaw
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WADE TRAINING LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
01 Feb 2017
Second filing of the annual return made up to 31 October 2015
23 Jan 2017
Appointment of Mrs Carmel Jane Renshaw as a secretary on 23 January 2017
23 Jan 2017
Termination of appointment of Annesley Howard Renshaw as a director on 25 October 2016
23 Jan 2017
Termination of appointment of Annesley Howard Renshaw as a secretary on 25 October 2016
...
... and 103 more events
24 Jun 1987
Director resigned

03 Feb 1987
Accounts made up to 31 July 1986

03 Feb 1987
Return made up to 20/01/87; full list of members

06 Sep 1983
Company name changed\certificate issued on 06/09/83
20 Aug 1965
Certificate of incorporation

WADE TRAINING LIMITED Charges

19 September 1994
Mortgage debenture
Delivered: 29 September 1994
Status: Satisfied on 12 July 1996
Persons entitled: Seagoe Ceramics Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1994
Mortgage debenture
Delivered: 29 September 1994
Status: Satisfied on 12 July 1996
Persons entitled: Seagoe Ceramics Limited
Description: Fixed and floating charges over the undertaking and all…