CONFINED SPACES TRAINING SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2SJ

Company number 02280051
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address PO BOX 21, WAVERLEY STREET, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU1 2SJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 30 June 2016; Auditor's resignation. The most likely internet sites of CONFINED SPACES TRAINING SERVICES LIMITED are www.confinedspacestrainingservices.co.uk, and www.confined-spaces-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Confined Spaces Training Services Limited is a Private Limited Company. The company registration number is 02280051. Confined Spaces Training Services Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Confined Spaces Training Services Limited is Po Box 21 Waverley Street Hull East Yorkshire United Kingdom Hu1 2sj. . STRICKLAND, Charles Eugene Shackleton is a Secretary of the company. ALLEN, Michael John Erland is a Director of the company. EVISON, David is a Director of the company. JOWSEY, Neil is a Director of the company. MARTIN, Thomas Gordon is a Director of the company. Secretary BARRETT, Jonathan Paul has been resigned. Secretary CHANCE, Clare has been resigned. Secretary GELDER, Richard Dennis has been resigned. Director BURGESS, Paul Morris has been resigned. Director GELDER, Richard Dennis has been resigned. Director LYON, Diane has been resigned. Director LYON, Gordon has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
STRICKLAND, Charles Eugene Shackleton
Appointed Date: 23 September 2015

Director
ALLEN, Michael John Erland
Appointed Date: 16 November 2016
65 years old

Director
EVISON, David
Appointed Date: 10 July 2015
61 years old

Director
JOWSEY, Neil
Appointed Date: 10 July 2015
61 years old

Director
MARTIN, Thomas Gordon
Appointed Date: 10 July 2015
61 years old

Resigned Directors

Secretary
BARRETT, Jonathan Paul
Resigned: 23 September 2015
Appointed Date: 10 July 2015

Secretary
CHANCE, Clare
Resigned: 10 July 2015
Appointed Date: 15 April 2005

Secretary
GELDER, Richard Dennis
Resigned: 15 April 2005

Director
BURGESS, Paul Morris
Resigned: 20 November 1996
62 years old

Director
GELDER, Richard Dennis
Resigned: 15 April 2005
84 years old

Director
LYON, Diane
Resigned: 10 July 2015
Appointed Date: 26 July 2013
65 years old

Director
LYON, Gordon
Resigned: 10 July 2015
66 years old

Persons With Significant Control

Arco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFINED SPACES TRAINING SERVICES LIMITED Events

07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
05 Apr 2017
Full accounts made up to 30 June 2016
31 Mar 2017
Auditor's resignation
11 Jan 2017
Appointment of Mr Michael John Erland Allen as a director on 16 November 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

...
... and 88 more events
15 Sep 1988
Particulars of mortgage/charge
15 Sep 1988
Particulars of mortgage/charge
01 Sep 1988
Accounting reference date notified as 31/07

04 Aug 1988
Secretary resigned

26 Jul 1988
Incorporation

CONFINED SPACES TRAINING SERVICES LIMITED Charges

28 May 2004
Fixed and floating charge
Delivered: 5 June 2004
Status: Satisfied on 26 May 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Fixed and floating charge
Delivered: 23 December 1992
Status: Satisfied on 28 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1988
Mortgage debenture
Delivered: 15 September 1988
Status: Satisfied on 25 September 1993
Persons entitled: Tsb England & Wales PLC.
Description: Stocks shares and other securities.. Fixed and floating…