SMART TRAINING AND RECRUITMENT LIMITED
NEWPORT SCHOOL OF FOOD AND WINE LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 5BA

Company number 04735396
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address DINSON HOUSE, QUAY STREET, NEWPORT, ISLE OF WIGHT, PO30 5BA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 10 ; Termination of appointment of Janet Mary Hopkinson as a director on 31 March 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SMART TRAINING AND RECRUITMENT LIMITED are www.smarttrainingandrecruitment.co.uk, and www.smart-training-and-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Training and Recruitment Limited is a Private Limited Company. The company registration number is 04735396. Smart Training and Recruitment Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Smart Training and Recruitment Limited is Dinson House Quay Street Newport Isle of Wight Po30 5ba. . HOPKINSON, Dean is a Secretary of the company. HOPKINSON, Dean is a Director of the company. Director HOLLYHEAD, Lisa Anne has been resigned. Director HOPKINSON, Janet Mary has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HOPKINSON, Dean
Appointed Date: 15 April 2003

Director
HOPKINSON, Dean
Appointed Date: 01 March 2005
55 years old

Resigned Directors

Director
HOLLYHEAD, Lisa Anne
Resigned: 01 March 2005
Appointed Date: 15 April 2003
55 years old

Director
HOPKINSON, Janet Mary
Resigned: 31 March 2016
Appointed Date: 03 January 2004
64 years old

SMART TRAINING AND RECRUITMENT LIMITED Events

24 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10

24 Apr 2016
Termination of appointment of Janet Mary Hopkinson as a director on 31 March 2016
28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10

05 May 2015
Registered office address changed from Dinson House Quay Street Newport Isle of Wight PO30 5BA England to Dinson House Quay Street Newport Isle of Wight PO30 5BA on 5 May 2015
...
... and 39 more events
08 Jun 2004
Registered office changed on 08/06/04 from: st thomas 17 st thomas square newport isle of wight PO30 1SL
01 Jun 2004
Company name changed school of food and wine LIMITED\certificate issued on 01/06/04
03 Apr 2004
New director appointed
24 Mar 2004
Accounting reference date extended from 30/04/04 to 31/07/04
15 Apr 2003
Incorporation

SMART TRAINING AND RECRUITMENT LIMITED Charges

22 December 2011
Rent deposit deed
Delivered: 29 December 2011
Status: Satisfied on 2 July 2013
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
10 March 2009
Rent deposit deed
Delivered: 13 March 2009
Status: Satisfied on 2 July 2013
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies standing to the credit of a designated deposit…
11 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 14 August 2009
Persons entitled: Lisa Anne Hollyhead
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…