NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6XR
Company number 01343155
Status Active
Incorporation Date 9 December 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2230 KETTERING PARKWAY, VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN15 6XR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr Peter Larkins as a director on 25 January 2017; Appointment of Mr Michael Anthony Clarke as a director on 25 January 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED are www.northamptonshireindustrialtrainingassociation.co.uk, and www.northamptonshire-industrial-training-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Wellingborough Rail Station is 5.2 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northamptonshire Industrial Training Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01343155. Northamptonshire Industrial Training Association Limited has been working since 09 December 1977. The present status of the company is Active. The registered address of Northamptonshire Industrial Training Association Limited is 2230 Kettering Parkway Venture Park Kettering Northamptonshire England Nn15 6xr. . SMITH, Alan Samuel is a Secretary of the company. BRODIE, David Morrison is a Director of the company. CLARKE, Michael Anthony is a Director of the company. GARDNER, John Stevens is a Director of the company. KNIGHT, David is a Director of the company. LARKINS, Peter is a Director of the company. LONG, Christopher Thomas is a Director of the company. RUTT, Keith Norman is a Director of the company. SCOTT, Robert Anthony Wilkinson is a Director of the company. Secretary BAKER, Sarah Jane has been resigned. Secretary GARDNER, John Stevens has been resigned. Secretary GARDNER, John Stevens has been resigned. Secretary JOY, Paul William has been resigned. Secretary SMITH, Nigel John, General Manager has been resigned. Director BOUCHER, Franklin Christopher has been resigned. Director BOUCHER, Franklin Christopher has been resigned. Director BRODY, John Francis has been resigned. Director COLLINS, Ronald has been resigned. Director CONN, Robert has been resigned. Director DONOGHUE, Cathrine has been resigned. Director HEWES, John Gordon has been resigned. Director JAMES, Mark has been resigned. Director JAMES, Mike has been resigned. Director JONES, Pamela Margaret has been resigned. Director JOY, Paul William has been resigned. Director LEEMING, Elizabeth Anne has been resigned. Director MARRIOTT, Christopher Donald has been resigned. Director MCALPINE, Ian has been resigned. Director MIDDLETON, Shaun William has been resigned. Director MORRISROE, Michael Patrick has been resigned. Director OLDFIELD, Keith Stephen has been resigned. Director OWEN, Terence Roland has been resigned. Director OWEN, Terence Roland has been resigned. Director SHATFORD, Graham Richard has been resigned. Director SMITH, Albert Brian has been resigned. Director SOUTHWORTH, Paul has been resigned. Director TAGGART, Edward has been resigned. Director TAYLOR, Graham Anthony has been resigned. Director WALDEN, Michael has been resigned. Director WARNER, Rodney Ronald has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
SMITH, Alan Samuel
Appointed Date: 19 January 2006

Director
BRODIE, David Morrison
Appointed Date: 11 November 2010
82 years old

Director
CLARKE, Michael Anthony
Appointed Date: 25 January 2017
76 years old

Director
GARDNER, John Stevens
Appointed Date: 27 January 2005
87 years old

Director
KNIGHT, David
Appointed Date: 04 March 2010
79 years old

Director
LARKINS, Peter
Appointed Date: 25 January 2017
69 years old

Director
LONG, Christopher Thomas
Appointed Date: 13 January 2011
76 years old

Director
RUTT, Keith Norman
Appointed Date: 15 January 2015
75 years old

Director
SCOTT, Robert Anthony Wilkinson
Appointed Date: 12 May 2005
79 years old

Resigned Directors

Secretary
BAKER, Sarah Jane
Resigned: 25 November 2005
Appointed Date: 27 January 2005

Secretary
GARDNER, John Stevens
Resigned: 19 January 2006
Appointed Date: 25 November 2005

Secretary
GARDNER, John Stevens
Resigned: 27 January 2005
Appointed Date: 01 February 2001

Secretary
JOY, Paul William
Resigned: 01 February 2001
Appointed Date: 10 October 2000

Secretary
SMITH, Nigel John, General Manager
Resigned: 10 October 2000

Director
BOUCHER, Franklin Christopher
Resigned: 19 January 2006
Appointed Date: 23 May 2002
89 years old

Director
BOUCHER, Franklin Christopher
Resigned: 25 March 2000
Appointed Date: 09 August 1993
89 years old

Director
BRODY, John Francis
Resigned: 13 April 2000
Appointed Date: 02 September 1996
62 years old

Director
COLLINS, Ronald
Resigned: 01 September 2010
Appointed Date: 04 October 2001
69 years old

Director
CONN, Robert
Resigned: 15 January 2015
Appointed Date: 10 April 2003
79 years old

Director
DONOGHUE, Cathrine
Resigned: 11 October 2012
Appointed Date: 13 January 2011
49 years old

Director
HEWES, John Gordon
Resigned: 10 February 2004
Appointed Date: 21 September 1998
79 years old

Director
JAMES, Mark
Resigned: 11 November 2016
Appointed Date: 28 January 2010
58 years old

Director
JAMES, Mike
Resigned: 01 June 2005
Appointed Date: 02 May 2002
61 years old

Director
JONES, Pamela Margaret
Resigned: 09 August 1993
72 years old

Director
JOY, Paul William
Resigned: 10 February 2000
Appointed Date: 28 October 1996
77 years old

Director
LEEMING, Elizabeth Anne
Resigned: 09 August 1993
76 years old

Director
MARRIOTT, Christopher Donald
Resigned: 13 April 2000
Appointed Date: 16 October 1995
81 years old

Director
MCALPINE, Ian
Resigned: 20 January 2010
Appointed Date: 19 January 2006
81 years old

Director
MIDDLETON, Shaun William
Resigned: 16 October 1995
89 years old

Director
MORRISROE, Michael Patrick
Resigned: 05 July 2002
Appointed Date: 20 July 2000
67 years old

Director
OLDFIELD, Keith Stephen
Resigned: 09 August 1993
99 years old

Director
OWEN, Terence Roland
Resigned: 13 September 2010
Appointed Date: 02 May 2002
77 years old

Director
OWEN, Terence Roland
Resigned: 31 October 2001
Appointed Date: 13 April 2000
77 years old

Director
SHATFORD, Graham Richard
Resigned: 07 July 2014
Appointed Date: 02 March 2006
66 years old

Director
SMITH, Albert Brian
Resigned: 31 March 2005
Appointed Date: 31 October 2001
82 years old

Director
SOUTHWORTH, Paul
Resigned: 15 December 1998
Appointed Date: 05 August 1996
81 years old

Director
TAGGART, Edward
Resigned: 31 May 2005
Appointed Date: 13 March 2000
73 years old

Director
TAYLOR, Graham Anthony
Resigned: 16 October 1995
Appointed Date: 09 August 1993
82 years old

Director
WALDEN, Michael
Resigned: 27 January 1997
Appointed Date: 09 August 1993
82 years old

Director
WARNER, Rodney Ronald
Resigned: 21 September 1998
Appointed Date: 16 October 1995
82 years old

NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED Events

01 Feb 2017
Appointment of Mr Peter Larkins as a director on 25 January 2017
01 Feb 2017
Appointment of Mr Michael Anthony Clarke as a director on 25 January 2017
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
24 Nov 2016
Termination of appointment of Mark James as a director on 11 November 2016
05 May 2016
Full accounts made up to 31 July 2015
...
... and 154 more events
26 Jan 1988
Director resigned;new director appointed

23 Jan 1987
Full accounts made up to 31 August 1986

27 Dec 1986
Annual return made up to 09/12/86

04 Dec 1986
Director resigned;new director appointed

05 Feb 1981
Company name changed\certificate issued on 05/02/81