A1 SAFETY TRAINING CONSULTANTS (1995) LTD.
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0JJ
Company number 03011351
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 266 SOUTHTOWN ROAD, GREAT YARMOUTH, NORFOLK, NR31 0JJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 4 . The most likely internet sites of A1 SAFETY TRAINING CONSULTANTS (1995) LTD. are www.a1safetytrainingconsultants1995.co.uk, and www.a1-safety-training-consultants-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6.5 miles; to Oulton Broad North Rail Station is 8.5 miles; to Oulton Broad South Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A1 Safety Training Consultants 1995 Ltd is a Private Limited Company. The company registration number is 03011351. A1 Safety Training Consultants 1995 Ltd has been working since 18 January 1995. The present status of the company is Active. The registered address of A1 Safety Training Consultants 1995 Ltd is 266 Southtown Road Great Yarmouth Norfolk Nr31 0jj. . BUCHAN, Michael Andrew is a Secretary of the company. BUCHAN, Michael Andrew is a Director of the company. DUGUID, Douglas Hunter is a Director of the company. Secretary LEECH, Julia Rose has been resigned. Secretary LEECH, Rodney has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ILLSLEY, Anthony John has been resigned. Director LEECH, Rodney has been resigned. Director MACFARLANE, James William has been resigned. Director SUTHERLAND, James David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BUCHAN, Michael Andrew
Appointed Date: 03 October 2008

Director
BUCHAN, Michael Andrew
Appointed Date: 03 October 2008
60 years old

Director
DUGUID, Douglas Hunter
Appointed Date: 03 October 2008
63 years old

Resigned Directors

Secretary
LEECH, Julia Rose
Resigned: 03 October 2008
Appointed Date: 24 February 2006

Secretary
LEECH, Rodney
Resigned: 24 February 2006
Appointed Date: 18 January 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Director
ILLSLEY, Anthony John
Resigned: 24 February 2006
Appointed Date: 18 January 1995
84 years old

Director
LEECH, Rodney
Resigned: 27 January 2012
Appointed Date: 18 January 1995
76 years old

Director
MACFARLANE, James William
Resigned: 03 October 2008
Appointed Date: 22 October 2007
83 years old

Director
SUTHERLAND, James David
Resigned: 03 October 2008
Appointed Date: 24 February 2006
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Events

24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4

12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4

...
... and 80 more events
25 Jan 1995
Ad 23/01/95--------- £ si 2@1=2 £ ic 2/4

20 Jan 1995
Director resigned;new director appointed

20 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1995
Incorporation

18 Jan 1995
Incorporation

A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Charges

2 October 2013
Charge code 0301 1351 0005
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
2 October 2013
Charge code 0301 1351 0004
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All other interests (not charged under clause 3.1.1) in any…
27 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2006
Debenture
Delivered: 1 March 2006
Status: Satisfied on 11 March 2008
Persons entitled: Anthony John and Florence Gwendoline Illsley
Description: By way of fixed charge the goodwill and uncalled capital…
20 December 1999
Charge of deposit
Delivered: 4 January 2000
Status: Satisfied on 7 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to the account…