PROSPECT TRAINING ORGANISATIONS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4DL

Company number 02225542
Status Liquidation
Incorporation Date 29 February 1988
Company Type Private Limited Company
Address SEABRIGHT HOUSE, GOULTON STREET, HULL, HU3 4DL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Dissolution deferment; Completion of winding up; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of PROSPECT TRAINING ORGANISATIONS LIMITED are www.prospecttrainingorganisations.co.uk, and www.prospect-training-organisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Prospect Training Organisations Limited is a Private Limited Company. The company registration number is 02225542. Prospect Training Organisations Limited has been working since 29 February 1988. The present status of the company is Liquidation. The registered address of Prospect Training Organisations Limited is Seabright House Goulton Street Hull Hu3 4dl. . Secretary BRATTON, Susan Joan has been resigned. Secretary WILLIAMS, Denise Mary has been resigned. Director BRATTON, Susan Joan has been resigned. Director DERVEY, Dawn Tracey has been resigned. Director JEWITT, Andrew Keith has been resigned. Director JEWITT, Andrew Keith has been resigned. Director JOHNSON, Noel Christian has been resigned. Director STEPHENSON, Pamela Joan has been resigned. Director WILLIAMS, Denise Mary has been resigned. The company operates in "Management consultancy activities other than financial management".


Resigned Directors

Secretary
BRATTON, Susan Joan
Resigned: 18 June 2013
Appointed Date: 16 September 1994

Secretary
WILLIAMS, Denise Mary
Resigned: 16 September 1994

Director
BRATTON, Susan Joan
Resigned: 18 June 2013
Appointed Date: 16 September 1994
77 years old

Director
DERVEY, Dawn Tracey
Resigned: 09 January 2015
Appointed Date: 18 June 2013
59 years old

Director
JEWITT, Andrew Keith
Resigned: 20 April 2015
Appointed Date: 06 February 2015
60 years old

Director
JEWITT, Andrew Keith
Resigned: 09 January 2015
Appointed Date: 06 May 2014
60 years old

Director
JOHNSON, Noel Christian
Resigned: 13 April 2015
Appointed Date: 18 June 2013
57 years old

Director
STEPHENSON, Pamela Joan
Resigned: 18 June 2013
75 years old

Director
WILLIAMS, Denise Mary
Resigned: 16 September 1994
72 years old

PROSPECT TRAINING ORGANISATIONS LIMITED Events

22 Nov 2016
Dissolution deferment
22 Nov 2016
Completion of winding up
15 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2015
Order of court to wind up
18 May 2015
Notice of completion of voluntary arrangement
...
... and 87 more events
27 May 1988
Wd 19/04/88 ad 05/04/88--------- £ si 58@1=58 £ ic 2/60
22 Apr 1988
Registered office changed on 22/04/88 from: 5 parliament street hull north humberside HU1 2AZ

22 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1988
Accounting reference date notified as 31/03

29 Feb 1988
Incorporation

PROSPECT TRAINING ORGANISATIONS LIMITED Charges

23 April 2014
Charge code 0222 5542 0005
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 June 2013
Charge code 0222 5542 0004
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Susan Joan Bratton Pamela Joan Stephenson
Description: Notification of addition to or amendment of charge…
15 March 1995
Legal charge
Delivered: 16 March 1995
Status: Satisfied on 16 October 2002
Persons entitled: Midland Bank PLC
Description: 269 queen street, withersea. Together with all fixtures and…
30 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 2 March 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 477 endike lane, hull. Together with all…
26 August 1993
Legal mortgage
Delivered: 2 September 1993
Status: Satisfied on 2 March 2013
Persons entitled: National Westminster Bank PLC
Description: 269 queen street,withernsea,humberside; t/no.hs 162289 and…