TRADE CENTRE TRAINING LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5AN

Company number 05998046
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address HARRIS HOUSE CAWLEY HATCH, ELIZABETH WAY, HARLOW, ESSEX, CM19 5AN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registration of charge 059980460003, created on 23 February 2017; Confirmation statement made on 14 November 2016 with updates; Appointment of Mr Colin Cecil Robert Harris as a director on 2 September 2016. The most likely internet sites of TRADE CENTRE TRAINING LIMITED are www.tradecentretraining.co.uk, and www.trade-centre-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Waltham Cross Rail Station is 6.9 miles; to Bishops Stortford Rail Station is 8.1 miles; to Turkey Street Rail Station is 8.1 miles; to Southbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Centre Training Limited is a Private Limited Company. The company registration number is 05998046. Trade Centre Training Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Trade Centre Training Limited is Harris House Cawley Hatch Elizabeth Way Harlow Essex Cm19 5an. . ANDERSON, Priscilla Arnolda is a Director of the company. HARRIS, Colin Cecil Robert is a Director of the company. Secretary HARRIS, Margaret has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HARRIS, Colin Cecil has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ANDERSON, Priscilla Arnolda
Appointed Date: 04 May 2009
76 years old

Director
HARRIS, Colin Cecil Robert
Appointed Date: 02 September 2016
56 years old

Resigned Directors

Secretary
HARRIS, Margaret
Resigned: 31 October 2007
Appointed Date: 31 October 2007

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 November 2010
Appointed Date: 14 November 2006

Director
HARRIS, Colin Cecil
Resigned: 24 June 2009
Appointed Date: 14 November 2006
56 years old

TRADE CENTRE TRAINING LIMITED Events

23 Feb 2017
Registration of charge 059980460003, created on 23 February 2017
10 Jan 2017
Confirmation statement made on 14 November 2016 with updates
02 Sep 2016
Appointment of Mr Colin Cecil Robert Harris as a director on 2 September 2016
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

...
... and 24 more events
22 Nov 2007
Registered office changed on 22/11/07 from: 2 bakery court, silver street stanstead essex CM24 8HF
20 Nov 2007
Particulars of mortgage/charge
20 Nov 2007
Particulars of mortgage/charge
06 Nov 2007
New secretary appointed
14 Nov 2006
Incorporation

TRADE CENTRE TRAINING LIMITED Charges

23 February 2017
Charge code 0599 8046 0003
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the west side of elizabeth way harlow…
16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Lawlor house crawley heath the pinnacles harlow essex…