SUFFOLK EDUCATIONAL AND TRAINING SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1LT
Company number 02833277
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address SUFFOLK NEW COLLEGE, IPSWICH, SUFFOLK, IP4 1LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 10,000 . The most likely internet sites of SUFFOLK EDUCATIONAL AND TRAINING SERVICES LIMITED are www.suffolkeducationalandtrainingservices.co.uk, and www.suffolk-educational-and-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Suffolk Educational and Training Services Limited is a Private Limited Company. The company registration number is 02833277. Suffolk Educational and Training Services Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Suffolk Educational and Training Services Limited is Suffolk New College Ipswich Suffolk Ip4 1lt. . QUINTON, Richard Anthony is a Secretary of the company. GILLESPIE, Viv Anne is a Director of the company. Secretary DIGBY, Andrew Roger has been resigned. Secretary KEABLE, Anthony Frank has been resigned. Secretary PICKERING, John Charles has been resigned. Secretary QUINTON, Richard Anthony has been resigned. Secretary SIMPSON, Joanne Elspeth has been resigned. Secretary WOODALL, John Francis has been resigned. Director BAINES, Ian has been resigned. Director DAVEY, John Patrick has been resigned. Director FRANKLIN, David James has been resigned. Director FUNNELL, Peter Trevor, Dr has been resigned. Director GOODMAN, Michael George has been resigned. Director HEHIR, James Daniel has been resigned. Director LLOYD, Francis Crawford has been resigned. Director MCCOY, Eric James David has been resigned. Director MILLIGAN, David Galbraith has been resigned. Director MORTIMER, Derek John has been resigned. Director MULLER, David John, Professor has been resigned. Director PICKERING, John Charles has been resigned. Director SHELLEY, Andrew Colin has been resigned. Director SWANN, Alan Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
QUINTON, Richard Anthony
Appointed Date: 01 July 2015

Director
GILLESPIE, Viv Anne
Appointed Date: 01 July 2015
69 years old

Resigned Directors

Secretary
DIGBY, Andrew Roger
Resigned: 03 April 2011
Appointed Date: 27 May 2008

Secretary
KEABLE, Anthony Frank
Resigned: 24 April 2015
Appointed Date: 04 April 2011

Secretary
PICKERING, John Charles
Resigned: 31 July 1999
Appointed Date: 28 January 1997

Secretary
QUINTON, Richard Anthony
Resigned: 16 May 2008
Appointed Date: 01 December 2003

Secretary
SIMPSON, Joanne Elspeth
Resigned: 30 November 2003
Appointed Date: 01 August 1999

Secretary
WOODALL, John Francis
Resigned: 04 September 1996
Appointed Date: 06 July 1993

Director
BAINES, Ian
Resigned: 09 May 1996
Appointed Date: 14 December 1994
84 years old

Director
DAVEY, John Patrick
Resigned: 07 May 1999
Appointed Date: 06 July 1993
102 years old

Director
FRANKLIN, David James
Resigned: 01 September 1994
Appointed Date: 05 July 1993
78 years old

Director
FUNNELL, Peter Trevor, Dr
Resigned: 03 July 2009
Appointed Date: 01 August 1999
72 years old

Director
GOODMAN, Michael George
Resigned: 14 June 2000
Appointed Date: 06 July 1993
97 years old

Director
HEHIR, James Daniel
Resigned: 31 July 1999
Appointed Date: 04 December 1997
77 years old

Director
LLOYD, Francis Crawford
Resigned: 01 September 1995
Appointed Date: 05 July 1993
105 years old

Director
MCCOY, Eric James David
Resigned: 31 July 1999
Appointed Date: 04 September 1996
89 years old

Director
MILLIGAN, David Galbraith
Resigned: 01 July 2002
Appointed Date: 01 August 1999
81 years old

Director
MORTIMER, Derek John
Resigned: 31 July 1999
Appointed Date: 06 July 1993
90 years old

Director
MULLER, David John, Professor
Resigned: 30 June 2015
Appointed Date: 10 September 1998
76 years old

Director
PICKERING, John Charles
Resigned: 31 July 1999
Appointed Date: 04 September 1996
72 years old

Director
SHELLEY, Andrew Colin
Resigned: 19 November 2006
Appointed Date: 01 August 1999
89 years old

Director
SWANN, Alan Frederick
Resigned: 16 August 1998
Appointed Date: 28 January 1997
81 years old

Persons With Significant Control

Corporation Of Suffolk New College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUFFOLK EDUCATIONAL AND TRAINING SERVICES LIMITED Events

06 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 July 2015
28 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000

28 Jul 2015
Termination of appointment of David John Muller as a director on 30 June 2015
28 Jul 2015
Appointment of Mrs Viv Anne Gillespie as a director on 1 July 2015
...
... and 87 more events
11 Jul 1994
Return made up to 06/07/94; full list of members
  • 363(288) ‐ Director's particulars changed

08 Mar 1994
New director appointed

08 Mar 1994
New director appointed

26 Oct 1993
Accounting reference date notified as 31/07

06 Jul 1993
Incorporation

SUFFOLK EDUCATIONAL AND TRAINING SERVICES LIMITED Charges

17 December 1997
Legal charge
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sir thomas slade court, 118 star lane, ipswich.