CORPORATE TRAINING PARTNERSHIPS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 6EZ

Company number 04440798
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address BARRATT HOUSE UNIT G4, KINGSTHORPE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN2 6EZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Director's details changed; Termination of appointment of Martin Christopher Beaman as a director on 1 July 2016. The most likely internet sites of CORPORATE TRAINING PARTNERSHIPS LIMITED are www.corporatetrainingpartnerships.co.uk, and www.corporate-training-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Corporate Training Partnerships Limited is a Private Limited Company. The company registration number is 04440798. Corporate Training Partnerships Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Corporate Training Partnerships Limited is Barratt House Unit G4 Kingsthorpe Road Northampton Northamptonshire England Nn2 6ez. . HILTON, Andrew John is a Director of the company. Secretary BUTTON, Dian has been resigned. Secretary HOUGH, Julia Elizabeth has been resigned. Secretary OWEN, Jayne Nicole has been resigned. Secretary ROCKALL, Ann Marie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEAMAN, Martin Christopher has been resigned. Director BUTTON, Dian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EGNAR, Timandra Susan has been resigned. Director GROCOTT, Philippa Michele has been resigned. Director HOUGH, Julia Elizabeth has been resigned. Director KIRKLAND, Julia Rose has been resigned. Director OWEN, Jayne Nicole has been resigned. Director REIN, Michael Leslie has been resigned. Director ROCKALL, Ann Marie has been resigned. Director ROCKALL, Michael John has been resigned. Director ROCKALL, Simon Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HILTON, Andrew John
Appointed Date: 03 June 2010
59 years old

Resigned Directors

Secretary
BUTTON, Dian
Resigned: 09 December 2004
Appointed Date: 30 May 2003

Secretary
HOUGH, Julia Elizabeth
Resigned: 31 January 2012
Appointed Date: 03 April 2008

Secretary
OWEN, Jayne Nicole
Resigned: 03 April 2008
Appointed Date: 08 December 2004

Secretary
ROCKALL, Ann Marie
Resigned: 31 May 2003
Appointed Date: 16 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
BEAMAN, Martin Christopher
Resigned: 01 July 2016
Appointed Date: 21 July 2011
71 years old

Director
BUTTON, Dian
Resigned: 09 December 2004
Appointed Date: 30 May 2003
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002
35 years old

Director
EGNAR, Timandra Susan
Resigned: 09 December 2004
Appointed Date: 30 May 2003
70 years old

Director
GROCOTT, Philippa Michele
Resigned: 31 January 2012
Appointed Date: 15 March 2010
61 years old

Director
HOUGH, Julia Elizabeth
Resigned: 31 January 2012
Appointed Date: 03 April 2008
66 years old

Director
KIRKLAND, Julia Rose
Resigned: 02 February 2012
Appointed Date: 25 March 2009
60 years old

Director
OWEN, Jayne Nicole
Resigned: 26 January 2012
Appointed Date: 08 December 2004
72 years old

Director
REIN, Michael Leslie
Resigned: 14 February 2012
Appointed Date: 02 November 2004
76 years old

Director
ROCKALL, Ann Marie
Resigned: 31 May 2003
Appointed Date: 16 May 2002
58 years old

Director
ROCKALL, Michael John
Resigned: 28 September 2012
Appointed Date: 08 December 2004
83 years old

Director
ROCKALL, Simon Michael
Resigned: 31 May 2003
Appointed Date: 16 May 2002
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Persons With Significant Control

Mr Andrew John Hilton
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

C T P Holdings 2012 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CORPORATE TRAINING PARTNERSHIPS LIMITED Events

20 May 2017
Confirmation statement made on 14 May 2017 with updates
18 Nov 2016
Director's details changed
26 Jul 2016
Termination of appointment of Martin Christopher Beaman as a director on 1 July 2016
14 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 96,333

13 Jun 2016
Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes Bucks MK9 2AH to Barratt House Unit G4 Kingsthorpe Road Northampton Northamptonshire NN2 6EZ on 13 June 2016
...
... and 84 more events
29 May 2002
New secretary appointed;new director appointed
29 May 2002
Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 May 2002
Director resigned
29 May 2002
Secretary resigned;director resigned
16 May 2002
Incorporation

CORPORATE TRAINING PARTNERSHIPS LIMITED Charges

29 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 22 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…