WOLTERS KLUWER TRAINING PLC
SURREY CRONER TRAINING PLC. HAWKSMERE PLC

Hellopages » Greater London » Kingston upon Thames » KT2 6SR

Company number 02179302
Status Active
Incorporation Date 15 October 1987
Company Type Public Limited Company
Address 145 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-12 ; Change of name notice; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WOLTERS KLUWER TRAINING PLC are www.wolterskluwertraining.co.uk, and www.wolters-kluwer-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Wolters Kluwer Training Plc is a Public Limited Company. The company registration number is 02179302. Wolters Kluwer Training Plc has been working since 15 October 1987. The present status of the company is Active. The registered address of Wolters Kluwer Training Plc is 145 London Road Kingston Upon Thames Surrey Kt2 6sr. . GOUDIE, John is a Secretary of the company. GOUDIE, John is a Director of the company. WILLIAMS, Diane is a Director of the company. Secretary WHIELDON, Arthur George has been resigned. Secretary ZIMAN, Norman Julian has been resigned. Director AINSLEY, Christopher Julian Dimitri has been resigned. Director BURTON-BROWN, Christopher Andrew has been resigned. Director DIGGLES, Andrew Peter has been resigned. Director DUNN, James has been resigned. Director GEE, Andrew has been resigned. Director MCDOWALL, Alan Neil has been resigned. Director STAAL, Hans Ferdinand has been resigned. Director THIJS, Johannes Otto has been resigned. Director THOMAS, Jeffrey Neil has been resigned. Director THOMAS, Jeffrey Neil has been resigned. Director WHIELDON, Arthur George has been resigned. Director WORTHINGTON, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOUDIE, John
Appointed Date: 30 September 2010

Director
GOUDIE, John
Appointed Date: 19 April 2012
59 years old

Director
WILLIAMS, Diane
Appointed Date: 08 April 2010
60 years old

Resigned Directors

Secretary
WHIELDON, Arthur George
Resigned: 23 November 1998

Secretary
ZIMAN, Norman Julian
Resigned: 30 September 2010
Appointed Date: 23 November 1998

Director
AINSLEY, Christopher Julian Dimitri
Resigned: 22 June 2001
Appointed Date: 14 September 2000
67 years old

Director
BURTON-BROWN, Christopher Andrew
Resigned: 20 April 2012
Appointed Date: 27 June 2005
62 years old

Director
DIGGLES, Andrew Peter
Resigned: 27 June 2005
Appointed Date: 23 November 1998
76 years old

Director
DUNN, James
Resigned: 18 July 1995
79 years old

Director
GEE, Andrew
Resigned: 09 September 2005
Appointed Date: 06 August 2003
79 years old

Director
MCDOWALL, Alan Neil
Resigned: 01 October 2010
Appointed Date: 09 September 2005
67 years old

Director
STAAL, Hans Ferdinand
Resigned: 14 September 2000
Appointed Date: 23 November 1998
79 years old

Director
THIJS, Johannes Otto
Resigned: 21 July 2003
Appointed Date: 22 June 2001
68 years old

Director
THOMAS, Jeffrey Neil
Resigned: 05 January 2000
Appointed Date: 19 March 1999
75 years old

Director
THOMAS, Jeffrey Neil
Resigned: 23 November 1998
75 years old

Director
WHIELDON, Arthur George
Resigned: 23 November 1998
87 years old

Director
WORTHINGTON, Michael John
Resigned: 09 April 2010
Appointed Date: 22 November 2005
65 years old

WOLTERS KLUWER TRAINING PLC Events

03 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12

03 Feb 2017
Change of name notice
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000

22 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000

...
... and 108 more events
12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jan 1988
Company name changed goodgebond LIMITED\certificate issued on 24/12/87

11 Dec 1987
Registered office changed on 11/12/87 from: 183-185 bermondsey street london SE1 3UW

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1987
Incorporation

WOLTERS KLUWER TRAINING PLC Charges

1 February 2001
Deed of charge over credit balances
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,750 together with interest accrued now or to…
1 February 2001
Deed of charge over credit balances
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,750 together with interest accrued now or to…