EXPERT TRAINING SYSTEMS P.L.C.
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 4RS

Company number 02196081
Status Active
Incorporation Date 19 November 1987
Company Type Public Limited Company
Address HERSHAM PLACE TECHNOLOGY PARK 41-61 MOLESEY ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4RS
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 52,651.3 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of EXPERT TRAINING SYSTEMS P.L.C. are www.experttrainingsystems.co.uk, and www.expert-training-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Chessington North Rail Station is 4.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expert Training Systems P L C is a Public Limited Company. The company registration number is 02196081. Expert Training Systems P L C has been working since 19 November 1987. The present status of the company is Active. The registered address of Expert Training Systems P L C is Hersham Place Technology Park 41 61 Molesey Road Hersham Walton On Thames Surrey Kt12 4rs. . HUGHES, Brendan James is a Secretary of the company. HUGHES, Brendan James is a Director of the company. NICHOLS, Edward James is a Director of the company. SOUTHWELL, John Mark is a Director of the company. SOUTHWELL, Leslie is a Director of the company. SOUTHWELL, Simon is a Director of the company. Secretary CRANNY, Hazel has been resigned. Secretary LINDSAY, Robert Gordon has been resigned. Director ALLISON, Mark Frederick has been resigned. Director BENNETT, Jonathan has been resigned. Director CARMODY, Petrina Rosamund, Dr has been resigned. Director KINGSTON, Maurice David has been resigned. Director LINDSAY, Robert Gordon has been resigned. Director WAKE, Dominic has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HUGHES, Brendan James
Appointed Date: 17 January 2005

Director
HUGHES, Brendan James
Appointed Date: 17 January 2005
54 years old

Director
NICHOLS, Edward James
Appointed Date: 29 December 2004
49 years old

Director
SOUTHWELL, John Mark
Appointed Date: 05 October 2001
54 years old

Director
SOUTHWELL, Leslie

76 years old

Director
SOUTHWELL, Simon
Appointed Date: 29 December 2004
49 years old

Resigned Directors

Secretary
CRANNY, Hazel
Resigned: 17 January 2005
Appointed Date: 22 June 2001

Secretary
LINDSAY, Robert Gordon
Resigned: 22 June 2001

Director
ALLISON, Mark Frederick
Resigned: 14 January 2002
Appointed Date: 05 October 2001
69 years old

Director
BENNETT, Jonathan
Resigned: 09 July 2010
Appointed Date: 01 January 2007
46 years old

Director
CARMODY, Petrina Rosamund, Dr
Resigned: 24 December 2008
Appointed Date: 29 December 2004
52 years old

Director
KINGSTON, Maurice David
Resigned: 31 December 2007
87 years old

Director
LINDSAY, Robert Gordon
Resigned: 06 July 2004
73 years old

Director
WAKE, Dominic
Resigned: 15 October 2014
Appointed Date: 05 February 2007
54 years old

EXPERT TRAINING SYSTEMS P.L.C. Events

20 Jun 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 52,651.3

26 Jun 2015
Group of companies' accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 52,651.3

16 Oct 2014
Termination of appointment of Dominic Wake as a director on 15 October 2014
...
... and 127 more events
06 Sep 1988
New director appointed

23 Aug 1988
Memorandum and Articles of Association

23 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Mar 1988
Company name changed rowanbadge LIMITED\certificate issued on 29/03/88

19 Nov 1987
Incorporation

EXPERT TRAINING SYSTEMS P.L.C. Charges

1 February 2013
Debenture
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 2 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Deed of deposit
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Opperman Investments Limited
Description: The deposit fund created by the deposit account intended…
22 May 2002
Deed of deposit
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Opperman Investments Limited
Description: The deposit fund created by the deposit account intended…