THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 2HA

Company number 01728256
Status Active
Incorporation Date 1 June 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EATON SMITH LLP, 14 HIGH STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2HA
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED are www.themidyorkshirechamberofcommerceandindustrytraining.co.uk, and www.the-mid-yorkshire-chamber-of-commerce-and-industry-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The Mid Yorkshire Chamber of Commerce and Industry Training Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01728256. The Mid Yorkshire Chamber of Commerce and Industry Training Limited has been working since 01 June 1983. The present status of the company is Active. The registered address of The Mid Yorkshire Chamber of Commerce and Industry Training Limited is Eaton Smith Llp 14 High Street Huddersfield West Yorkshire Hd1 2ha. . EATON SMITH LLP is a Secretary of the company. HORSMAN, David Malcolm is a Director of the company. MOORE, John Oldham is a Director of the company. POLLITT, Steven John is a Director of the company. Secretary CHARLESWORTH, John Richard has been resigned. Secretary CHOI, Andrew has been resigned. Secretary RODGERS, Edward has been resigned. Secretary STONE, Daniel has been resigned. Secretary WELTON, Keith Paul has been resigned. Director BROOK, Charles Ashworth has been resigned. Director CHARLESWORTH, John Richard has been resigned. Director DAVIE, Edward Keith has been resigned. Director FAIRLIE, Josephine has been resigned. Director FOX, David has been resigned. Director HEWITT, Sally Elizabeth has been resigned. Director HODGSON, Brenda has been resigned. Director HORSMAN, David Malcolm has been resigned. Director KEITH, Alan has been resigned. Director KELLY, Terry has been resigned. Director KELLY, Terry has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director MOORE, John Oldham has been resigned. Director OAKES, Stephen Briggs has been resigned. Director OAKES, Stephen Briggs has been resigned. Director PADLEY, Andrew John has been resigned. Director PARR, Reginald Edward has been resigned. Director RODGERS, Edward has been resigned. Director SIDDALL, Peter Robin has been resigned. Director SMITH, John Stephen has been resigned. Director STAPLES, Robert Arthur Vosper has been resigned. Director STONE, Daniel has been resigned. Director THORNTON, Stephen Julian has been resigned. Director WELTON, Keith Paul has been resigned. Director WOOD, Margaret Ann has been resigned. Director CHADLAW (DIRECTORS) LIMITED has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
EATON SMITH LLP
Appointed Date: 15 May 2009

Director
HORSMAN, David Malcolm
Appointed Date: 01 February 2010
81 years old

Director
MOORE, John Oldham
Appointed Date: 16 March 2010
78 years old

Director
POLLITT, Steven John
Appointed Date: 16 March 2010
75 years old

Resigned Directors

Secretary
CHARLESWORTH, John Richard
Resigned: 31 December 2003

Secretary
CHOI, Andrew
Resigned: 10 March 2009
Appointed Date: 03 September 2007

Secretary
RODGERS, Edward
Resigned: 03 September 2007
Appointed Date: 16 May 2006

Secretary
STONE, Daniel
Resigned: 15 May 2006
Appointed Date: 01 November 2005

Secretary
WELTON, Keith Paul
Resigned: 31 October 2005
Appointed Date: 01 January 2004

Director
BROOK, Charles Ashworth
Resigned: 15 April 1992
85 years old

Director
CHARLESWORTH, John Richard
Resigned: 31 December 2003
75 years old

Director
DAVIE, Edward Keith
Resigned: 01 April 1993
82 years old

Director
FAIRLIE, Josephine
Resigned: 01 May 1995
Appointed Date: 01 April 1993
90 years old

Director
FOX, David
Resigned: 30 April 2001
Appointed Date: 23 February 1998
84 years old

Director
HEWITT, Sally Elizabeth
Resigned: 10 January 2003
Appointed Date: 23 February 1998
74 years old

Director
HODGSON, Brenda
Resigned: 18 July 2014
Appointed Date: 16 March 2010
79 years old

Director
HORSMAN, David Malcolm
Resigned: 17 April 1997
Appointed Date: 01 May 1995
81 years old

Director
KEITH, Alan
Resigned: 28 January 2000
Appointed Date: 24 November 1997
64 years old

Director
KELLY, Terry
Resigned: 29 October 2002
Appointed Date: 11 June 2001
83 years old

Director
KELLY, Terry
Resigned: 17 November 1997
Appointed Date: 23 March 1994
83 years old

Director
KERSHAW, Graham Anthony
Resigned: 10 May 1996
Appointed Date: 23 March 1994
72 years old

Director
MOORE, John Oldham
Resigned: 15 April 2003
Appointed Date: 08 May 2000
78 years old

Director
OAKES, Stephen Briggs
Resigned: 13 March 2007
Appointed Date: 17 November 1997
77 years old

Director
OAKES, Stephen Briggs
Resigned: 23 March 1994
Appointed Date: 15 April 1992
77 years old

Director
PADLEY, Andrew John
Resigned: 17 November 1997
Appointed Date: 10 May 1996
74 years old

Director
PARR, Reginald Edward
Resigned: 25 January 1993
83 years old

Director
RODGERS, Edward
Resigned: 01 September 2009
Appointed Date: 01 November 2005
57 years old

Director
SIDDALL, Peter Robin
Resigned: 17 November 1997
Appointed Date: 17 April 1997
79 years old

Director
SMITH, John Stephen
Resigned: 06 November 1995
Appointed Date: 23 March 1994
72 years old

Director
STAPLES, Robert Arthur Vosper
Resigned: 30 March 2000
Appointed Date: 17 November 1997
90 years old

Director
STONE, Daniel
Resigned: 15 May 2006
Appointed Date: 26 November 2001
82 years old

Director
THORNTON, Stephen Julian
Resigned: 18 July 2014
Appointed Date: 16 March 2010
78 years old

Director
WELTON, Keith Paul
Resigned: 30 March 2000
77 years old

Director
WOOD, Margaret Ann
Resigned: 20 January 2010
Appointed Date: 15 May 2009
78 years old

Director
CHADLAW (DIRECTORS) LIMITED
Resigned: 19 March 2010
Appointed Date: 22 April 2009

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 21 June 2016 no member list
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 21 June 2015 no member list
28 Jul 2015
Register inspection address has been changed from The Stable Block Brewery Drive Huddersfield West Yorkshire HD4 6EN England to John Smith's Stadium Stadium Way Huddersfield HD1 6PG
...
... and 157 more events
15 Jul 1986
Accounts for a small company made up to 31 August 1985

15 Jul 1986
Accounts for a small company made up to 31 August 1985
15 Jul 1986
Annual return made up to 25/04/86

15 Jul 1986
Secretary resigned;director resigned;new director appointed

01 Jun 1983
Certificate of incorporation