ALERT PROFESSIONAL LGV TRAINING LIMITED
BRAUNSTONE

Hellopages » Leicestershire » Leicester » LE3 1HR

Company number 06074576
Status Voluntary Arrangement
Incorporation Date 30 January 2007
Company Type Private Limited Company
Address BUSINESS BOX 2 OSWIN ROAD, BRAILSFORD INDUSTRIAL ESTATE, BRAUNSTONE, LEICESTER, LE3 1HR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2017; Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2015. The most likely internet sites of ALERT PROFESSIONAL LGV TRAINING LIMITED are www.alertprofessionallgvtraining.co.uk, and www.alert-professional-lgv-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Alert Professional Lgv Training Limited is a Private Limited Company. The company registration number is 06074576. Alert Professional Lgv Training Limited has been working since 30 January 2007. The present status of the company is Voluntary Arrangement. The registered address of Alert Professional Lgv Training Limited is Business Box 2 Oswin Road Brailsford Industrial Estate Braunstone Leicester Le3 1hr. . NEWTON, Kath is a Secretary of the company. ROE, Christopher Raymond is a Director of the company. Secretary CLAYTON, Patricia Maria has been resigned. Secretary EMERY, Sarah Ellen has been resigned. Secretary SWIFT (SECRETARIES) LIMITED has been resigned. Director GLANVILLE, Margaret Violet Rose has been resigned. Director JACKMAN, David has been resigned. Director ROE, Cristopher Raymond has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
NEWTON, Kath
Appointed Date: 27 October 2008

Director
ROE, Christopher Raymond
Appointed Date: 20 October 2008
65 years old

Resigned Directors

Secretary
CLAYTON, Patricia Maria
Resigned: 17 January 2008
Appointed Date: 12 July 2007

Secretary
EMERY, Sarah Ellen
Resigned: 20 October 2008
Appointed Date: 17 January 2008

Secretary
SWIFT (SECRETARIES) LIMITED
Resigned: 29 August 2007
Appointed Date: 30 January 2007

Director
GLANVILLE, Margaret Violet Rose
Resigned: 23 October 2008
Appointed Date: 29 August 2007
72 years old

Director
JACKMAN, David
Resigned: 29 August 2007
Appointed Date: 30 January 2007
63 years old

Director
ROE, Cristopher Raymond
Resigned: 12 September 2007
Appointed Date: 01 February 2007
65 years old

ALERT PROFESSIONAL LGV TRAINING LIMITED Events

25 Feb 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2017
24 Feb 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2016
19 Feb 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2015
27 Mar 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2014
26 Mar 2013
Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2013
...
... and 32 more events
26 Jun 2007
Secretary resigned;director resigned
14 Jun 2007
Registered office changed on 14/06/07 from: 1 kenmore crescent coalville leicestershire LE67 4RQ
02 Jun 2007
New director appointed
24 May 2007
Particulars of mortgage/charge
30 Jan 2007
Incorporation

ALERT PROFESSIONAL LGV TRAINING LIMITED Charges

21 May 2007
Debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…