SELECTION TRAINING LIMITED
HULL

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

Company number 02889063
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address LOUIS PEARLMAN CENTRE,, GOULTON STREET, HULL, HU3 4DL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SELECTION TRAINING LIMITED are www.selectiontraining.co.uk, and www.selection-training.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and nine months. Selection Training Limited is a Private Limited Company. The company registration number is 02889063. Selection Training Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Selection Training Limited is Louis Pearlman Centre Goulton Street Hull Hu3 4dl. The company`s financial liabilities are £607.84k. It is £-18.37k against last year. The cash in hand is £678.45k. It is £-33.58k against last year. And the total assets are £680.14k, which is £-34.96k against last year. LEAK, Michael John is a Secretary of the company. HOGARTH, Karen Angela is a Director of the company. LEAK, Michael John is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary HOGARTH, Gordon Anthony has been resigned. Secretary POWELL, Richard Martin has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. The company operates in "Other information technology service activities".


selection training Key Finiance

LIABILITIES £607.84k
-3%
CASH £678.45k
-5%
TOTAL ASSETS £680.14k
-5%
All Financial Figures

Current Directors

Secretary
LEAK, Michael John
Appointed Date: 01 August 1997

Director
HOGARTH, Karen Angela
Appointed Date: 25 April 1995
59 years old

Director
LEAK, Michael John
Appointed Date: 01 August 1997
64 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 22 February 1994
Appointed Date: 19 January 1994

Secretary
HOGARTH, Gordon Anthony
Resigned: 01 August 1997
Appointed Date: 25 April 1995

Secretary
POWELL, Richard Martin
Resigned: 25 April 1995
Appointed Date: 22 February 1994

Nominee Director
COWAN, Graham Michael
Resigned: 22 February 1994
Appointed Date: 19 January 1994
82 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 25 April 1995
Appointed Date: 22 February 1994
67 years old

Persons With Significant Control

Mr Michael John Leak
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Karen Angela Hogarth
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTION TRAINING LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

08 Feb 2016
Director's details changed for Karen Angela Hogarth on 1 August 2015
...
... and 57 more events
14 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Mar 1994
Director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed

15 Mar 1994
Registered office changed on 15/03/94 from: aci house torrington park north finchley london N12 9SZ

19 Jan 1994
Incorporation