SPECIALIST TRAINING & MAINTENANCE LIMITED
GREAT YARMOUTH A1 ENGINEERING (UK) LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0JJ
Company number 04901041
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 266 SOUTHTOWN ROAD, GREAT YARMOUTH, NORFOLK, NR31 0JJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Termination of appointment of Alexander John Morrison as a director on 11 January 2016. The most likely internet sites of SPECIALIST TRAINING & MAINTENANCE LIMITED are www.specialisttrainingmaintenance.co.uk, and www.specialist-training-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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.Specialist Training Maintenance Limited is a Private Limited Company. The company registration number is 04901041. Specialist Training Maintenance Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Specialist Training Maintenance Limited 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, Rodney has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ILLSLEY, Arthur John has been resigned. Director LEECH, Rodney has been resigned. Director MORRISON, Alexander John has been resigned. Director SUTHERLAND, James David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


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, Rodney
Resigned: 03 October 2008
Appointed Date: 16 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Director
ILLSLEY, Arthur John
Resigned: 24 February 2006
Appointed Date: 16 September 2003
84 years old

Director
LEECH, Rodney
Resigned: 27 January 2012
Appointed Date: 16 September 2003
76 years old

Director
MORRISON, Alexander John
Resigned: 11 January 2016
Appointed Date: 26 September 2003
69 years old

Director
SUTHERLAND, James David
Resigned: 03 October 2008
Appointed Date: 16 September 2003
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

SPECIALIST TRAINING & MAINTENANCE LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
11 Jan 2016
Termination of appointment of Alexander John Morrison as a director on 11 January 2016
12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 43 more events
29 Oct 2003
New director appointed
29 Oct 2003
New secretary appointed;new director appointed
29 Oct 2003
Ad 27/09/03--------- £ si 99@1=99 £ ic 1/100
16 Oct 2003
Company name changed A1 engineering (uk) LIMITED\certificate issued on 16/10/03
16 Sep 2003
Incorporation

SPECIALIST TRAINING & MAINTENANCE LIMITED Charges

2 October 2013
Charge code 0490 1041 0003
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 0490 1041 0002
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…
14 November 2005
Fixed and floating charge
Delivered: 30 November 2005
Status: Satisfied on 26 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…