GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED
GLOUCESTER GLOUCESTERSHIRE TRAINING GROUP LIMITED(THE)

Hellopages » Gloucestershire » Gloucester » GL4 3HX

Company number 01300119
Status Active
Incorporation Date 24 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BARNWOOD POINT, CORINIUM AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL4 3HX
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mrs Rosie Hannaby as a director on 31 January 2017; Full accounts made up to 31 August 2016; Termination of appointment of Graham Michael Adlam as a director on 29 November 2016. The most likely internet sites of GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED are www.gloucestershireengineeringtraining.co.uk, and www.gloucestershire-engineering-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Gloucestershire Engineering Training Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01300119. Gloucestershire Engineering Training Limited has been working since 24 February 1977. The present status of the company is Active. The registered address of Gloucestershire Engineering Training Limited is Barnwood Point Corinium Avenue Gloucester Gloucestershire Gl4 3hx. . TEMPLE, Linsey Ann is a Secretary of the company. BENNETT, Michael Elston, Colonel is a Director of the company. BIGGIN, Charles Rupert Guy is a Director of the company. BREARLEY, Jill is a Director of the company. COTTELL, Nigel Peter is a Director of the company. HANNABY, Rosie is a Director of the company. HARDING, Michael Arthur is a Director of the company. JONES, Gwyn is a Director of the company. MILLER, Gary Anthony is a Director of the company. RODRIGUES, Jude Christopher Basil is a Director of the company. Secretary FREEBURY, Irene Jessie has been resigned. Secretary MCPHERSON, David Moncrieff has been resigned. Secretary SKELTON, Winifred Irene has been resigned. Director ADLAM, Graham Michael has been resigned. Director ADLAM, Michael John has been resigned. Director BEARD, Stephen John has been resigned. Director BONEHILL, Michael Kenrick has been resigned. Director COATES, Terence George has been resigned. Director COWLEY, Ronald David has been resigned. Director DOWDING, Bruce Graham has been resigned. Director EARL, Stuart James has been resigned. Director HAMON, Sandra May has been resigned. Director HIBBERT, Andrew has been resigned. Director HUMPHRIES, Nicholas Lloyd has been resigned. Director KING, Vivienne Anne has been resigned. Director MASON, Brian Charles has been resigned. Director MATTHEWS, Basil John has been resigned. Director MCLAREN, Michael John has been resigned. Director NICHOLSON, Katherine has been resigned. Director OLDHAM, John Hervey has been resigned. Director PAUL, David John has been resigned. Director PEDRETTE, David John has been resigned. Director POETON, Anthony Russell has been resigned. Director PRITCHARD, Nicholas Kevin Clive has been resigned. Director ROBBINS, Emma Claire has been resigned. Director SAGE, Roger John has been resigned. Director SCOTT, Ian Nigel has been resigned. Director SMITH, Sarah Jane has been resigned. Director SPOONER, Leslie Allan has been resigned. Director TANNER, Christopher John has been resigned. Director WEIR, Helen Louise has been resigned. Director WILKINSON, Paul has been resigned. Director WOODING, Amanda has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Secretary
TEMPLE, Linsey Ann
Appointed Date: 26 October 2010

Director
BENNETT, Michael Elston, Colonel
Appointed Date: 25 November 2015
84 years old

Director
BIGGIN, Charles Rupert Guy
Appointed Date: 10 February 2015
52 years old

Director
BREARLEY, Jill
Appointed Date: 29 November 1991
69 years old

Director
COTTELL, Nigel Peter
Appointed Date: 27 September 2016
71 years old

Director
HANNABY, Rosie
Appointed Date: 31 January 2017
32 years old

Director
HARDING, Michael Arthur
Appointed Date: 25 November 2015
65 years old

Director
JONES, Gwyn

73 years old

Director
MILLER, Gary Anthony
Appointed Date: 25 November 2015
63 years old

Director
RODRIGUES, Jude Christopher Basil
Appointed Date: 25 November 2015
60 years old

Resigned Directors

Secretary
FREEBURY, Irene Jessie
Resigned: 26 January 2001
Appointed Date: 07 August 1995

Secretary
MCPHERSON, David Moncrieff
Resigned: 26 October 2010
Appointed Date: 26 January 2001

Secretary
SKELTON, Winifred Irene
Resigned: 04 August 1995

Director
ADLAM, Graham Michael
Resigned: 29 November 2016
Appointed Date: 25 November 2011
72 years old

Director
ADLAM, Michael John
Resigned: 27 October 2003
Appointed Date: 19 November 1992
75 years old

Director
BEARD, Stephen John
Resigned: 25 November 2015
Appointed Date: 25 November 2011
67 years old

Director
BONEHILL, Michael Kenrick
Resigned: 23 October 1992
87 years old

Director
COATES, Terence George
Resigned: 18 March 2002
87 years old

Director
COWLEY, Ronald David
Resigned: 20 June 2016
Appointed Date: 10 February 2012
67 years old

Director
DOWDING, Bruce Graham
Resigned: 31 October 2000
Appointed Date: 24 November 1999
65 years old

Director
EARL, Stuart James
Resigned: 25 January 2016
Appointed Date: 25 November 1993
69 years old

Director
HAMON, Sandra May
Resigned: 15 January 2013
Appointed Date: 25 November 2011
62 years old

Director
HIBBERT, Andrew
Resigned: 26 November 2010
Appointed Date: 30 November 1995
64 years old

Director
HUMPHRIES, Nicholas Lloyd
Resigned: 24 November 1994
71 years old

Director
KING, Vivienne Anne
Resigned: 01 June 2016
Appointed Date: 28 July 2014
77 years old

Director
MASON, Brian Charles
Resigned: 30 November 1995
88 years old

Director
MATTHEWS, Basil John
Resigned: 03 November 1992
97 years old

Director
MCLAREN, Michael John
Resigned: 29 November 2011
80 years old

Director
NICHOLSON, Katherine
Resigned: 25 July 1996
Appointed Date: 30 November 1995
63 years old

Director
OLDHAM, John Hervey
Resigned: 06 April 2001
Appointed Date: 25 July 1996
64 years old

Director
PAUL, David John
Resigned: 31 May 1995
78 years old

Director
PEDRETTE, David John
Resigned: 24 March 2006
Appointed Date: 24 November 2005
66 years old

Director
POETON, Anthony Russell
Resigned: 19 November 1992
77 years old

Director
PRITCHARD, Nicholas Kevin Clive
Resigned: 14 April 1994
Appointed Date: 19 November 1992
75 years old

Director
ROBBINS, Emma Claire
Resigned: 25 November 2015
Appointed Date: 19 September 2014
48 years old

Director
SAGE, Roger John
Resigned: 27 February 1996
Appointed Date: 19 November 1992
71 years old

Director
SCOTT, Ian Nigel
Resigned: 30 June 2000
Appointed Date: 24 November 1999
68 years old

Director
SMITH, Sarah Jane
Resigned: 20 July 2001
Appointed Date: 25 July 1996
61 years old

Director
SPOONER, Leslie Allan
Resigned: 19 November 1992
97 years old

Director
TANNER, Christopher John
Resigned: 25 November 2015
Appointed Date: 28 November 2008
76 years old

Director
WEIR, Helen Louise
Resigned: 30 November 1995
Appointed Date: 25 November 1993
68 years old

Director
WILKINSON, Paul
Resigned: 01 February 2014
Appointed Date: 10 February 2012
45 years old

Director
WOODING, Amanda
Resigned: 04 July 2002
Appointed Date: 30 November 2001
63 years old

GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED Events

03 Feb 2017
Appointment of Mrs Rosie Hannaby as a director on 31 January 2017
05 Jan 2017
Full accounts made up to 31 August 2016
03 Jan 2017
Termination of appointment of Graham Michael Adlam as a director on 29 November 2016
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Sep 2016
Appointment of Mr Nigel Peter Cottell as a director on 27 September 2016
...
... and 143 more events
10 Aug 1988
Annual return made up to 09/05/88

27 Mar 1987
Full accounts made up to 31 August 1986

27 Mar 1987
Return made up to 09/02/87; full list of members

20 Aug 1986
Annual return made up to 14/03/86

23 Jun 1986
Full accounts made up to 31 August 1985