EARLY YEARS NURSERIES AND TRAINING SERVICES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1NX

Company number 03351414
Status Active - Proposal to Strike off
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address 192 VICTORIA STREET, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN31 1NX
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Carol Ann Haller as a director on 1 August 2014. The most likely internet sites of EARLY YEARS NURSERIES AND TRAINING SERVICES LIMITED are www.earlyyearsnurseriesandtrainingservices.co.uk, and www.early-years-nurseries-and-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to New Clee Rail Station is 1 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.2 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Early Years Nurseries and Training Services Limited is a Private Limited Company. The company registration number is 03351414. Early Years Nurseries and Training Services Limited has been working since 11 April 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Early Years Nurseries and Training Services Limited is 192 Victoria Street Grimsby South Humberside United Kingdom Dn31 1nx. . VSBC SECRETARIES LIMITED is a Secretary of the company. HALLER, Alexander Robert Peter is a Director of the company. HALLER, Matthew James Peter is a Director of the company. Secretary WONG, Anouska Faye has been resigned. Secretary YEAMAN, Fiona has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HALLER, Carol Ann has been resigned. Director HALLER, Carol Ann has been resigned. Director WONG, Anouska Faye has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
VSBC SECRETARIES LIMITED
Appointed Date: 01 April 2009

Director
HALLER, Alexander Robert Peter
Appointed Date: 15 April 2009
39 years old

Director
HALLER, Matthew James Peter
Appointed Date: 13 March 2000
45 years old

Resigned Directors

Secretary
WONG, Anouska Faye
Resigned: 01 April 2009
Appointed Date: 13 March 2000

Secretary
YEAMAN, Fiona
Resigned: 13 March 2000
Appointed Date: 11 April 1997

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 11 April 1997
Appointed Date: 11 April 1997

Director
HALLER, Carol Ann
Resigned: 01 August 2014
Appointed Date: 21 July 2014
63 years old

Director
HALLER, Carol Ann
Resigned: 15 April 2009
Appointed Date: 11 April 1997
73 years old

Director
WONG, Anouska Faye
Resigned: 10 August 2011
Appointed Date: 13 March 2000
47 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 11 April 1997
Appointed Date: 11 April 1997

EARLY YEARS NURSERIES AND TRAINING SERVICES LIMITED Events

30 Apr 2015
Compulsory strike-off action has been suspended
10 Feb 2015
First Gazette notice for compulsory strike-off
07 Aug 2014
Termination of appointment of Carol Ann Haller as a director on 1 August 2014
21 Jul 2014
Appointment of Mrs Carol Ann Haller as a director on 21 July 2014
21 Jun 2014
Compulsory strike-off action has been suspended
...
... and 63 more events
02 Sep 1997
Secretary resigned
02 Sep 1997
Registered office changed on 02/09/97 from: po box 55 7 spa road london SE16 3QQ
02 Sep 1997
New secretary appointed
02 Sep 1997
New director appointed
11 Apr 1997
Incorporation

EARLY YEARS NURSERIES AND TRAINING SERVICES LIMITED Charges

8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land on the east side of ferry road west…
8 December 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 68 keddington road louth…