QUALITY FOOD TRAINING U.K. LIMITED
BEVERLEY IN LOCO PARENTIS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0JG

Company number 02940249
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address FIRST FLOOR PHOENIX HOUSE, GROVEHILL ROAD, BEVERLEY, EAST RIDING OF YORKSHIRE, HU17 0JG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 100 . The most likely internet sites of QUALITY FOOD TRAINING U.K. LIMITED are www.qualityfoodtraininguk.co.uk, and www.quality-food-training-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Hull Rail Station is 7.3 miles; to Hessle Rail Station is 8.8 miles; to Ferriby Rail Station is 9.7 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Food Training U K Limited is a Private Limited Company. The company registration number is 02940249. Quality Food Training U K Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Quality Food Training U K Limited is First Floor Phoenix House Grovehill Road Beverley East Riding of Yorkshire Hu17 0jg. . BRIDGEWATER, Janet Mary is a Director of the company. BRIDGEWATER, Rowland Lewis is a Director of the company. PINDER, John Richard is a Director of the company. Secretary BRIDGEWATER, Janet Mary has been resigned. Secretary DENNIS, Lynda Kathleen has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JENKINS, Marie has been resigned. Director BRIDGEWATER, Rowland Lewis has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JENKINS, Marie has been resigned. Director JONES, John Lewis has been resigned. Director NIXON, Sian Elen has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BRIDGEWATER, Janet Mary
Appointed Date: 17 June 1994
78 years old

Director
BRIDGEWATER, Rowland Lewis
Appointed Date: 07 August 2006
78 years old

Director
PINDER, John Richard
Appointed Date: 01 November 2004
77 years old

Resigned Directors

Secretary
BRIDGEWATER, Janet Mary
Resigned: 07 April 1999
Appointed Date: 17 June 1994

Secretary
DENNIS, Lynda Kathleen
Resigned: 21 June 2011
Appointed Date: 18 May 2004

Secretary
HARRISON, Irene Lesley
Resigned: 18 February 2000
Appointed Date: 14 February 2000

Secretary
HARRISON, Irene Lesley
Resigned: 25 November 1996
Appointed Date: 19 November 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 June 1994
Appointed Date: 17 June 1994

Secretary
JENKINS, Marie
Resigned: 18 May 2004
Appointed Date: 07 April 1999

Director
BRIDGEWATER, Rowland Lewis
Resigned: 09 April 1999
Appointed Date: 17 June 1994
78 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

Director
JENKINS, Marie
Resigned: 21 August 2006
Appointed Date: 18 May 2004
62 years old

Director
JONES, John Lewis
Resigned: 07 August 2006
Appointed Date: 18 May 2004
59 years old

Director
NIXON, Sian Elen
Resigned: 21 April 2006
Appointed Date: 21 February 2000
48 years old

QUALITY FOOD TRAINING U.K. LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

02 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

13 May 2015
Total exemption small company accounts made up to 30 November 2014
28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 67 more events
03 Aug 1994
Accounting reference date notified as 30/11

22 Jun 1994
New secretary appointed;director resigned;new director appointed

22 Jun 1994
Secretary resigned;new director appointed

22 Jun 1994
Registered office changed on 22/06/94 from: 64 whitchurch road cardiff CF4 3LX

17 Jun 1994
Incorporation

QUALITY FOOD TRAINING U.K. LIMITED Charges

6 June 2003
Charge of deposit
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account…
21 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2000
Debenture
Delivered: 10 August 2000
Status: Satisfied on 7 May 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…