MIDLANDS TRAINING AND DEVELOPMENT LIMITED
NUNEATON NUNEATON TRAINING CENTRE LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4BS

Company number 02065312
Status Active
Incorporation Date 17 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTLAND HOUSE, 16 ORCHARD STREET, NUNEATON, WARWICKSHIRE, CV11 4BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Irene Sandra Healy as a director on 2 March 2017; Termination of appointment of Marian Cecilia Gunn as a director on 2 March 2017; Termination of appointment of John Nathaniel Shuter as a director on 28 December 2016. The most likely internet sites of MIDLANDS TRAINING AND DEVELOPMENT LIMITED are www.midlandstraininganddevelopment.co.uk, and www.midlands-training-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Coventry Rail Station is 8.8 miles; to Canley Rail Station is 9.4 miles; to Polesworth Rail Station is 9.4 miles; to Tile Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midlands Training and Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02065312. Midlands Training and Development Limited has been working since 17 October 1986. The present status of the company is Active. The registered address of Midlands Training and Development Limited is Portland House 16 Orchard Street Nuneaton Warwickshire Cv11 4bs. . BUCKENHAM, Michael Anthony is a Director of the company. GURNAN, Raman is a Director of the company. HUGHES, David is a Director of the company. MCCORMACK, Denise is a Director of the company. MCKENZIE, Clare Joanne is a Director of the company. NAGRA, Bhovinder Singh is a Director of the company. SCRUBY, Gary Paul is a Director of the company. WHITE, Robert George is a Director of the company. Secretary EXLEY, James has been resigned. Secretary SIZER, Julie Ann has been resigned. Secretary STUART, Elizabeth Mary has been resigned. Secretary WALLHEAD, Jeanette has been resigned. Director BENSON, Phillip has been resigned. Director BETTS, William John has been resigned. Director BROGDEN, Ray Andrew has been resigned. Director CARDER, David Bertram has been resigned. Director CHALLIS, Leslie Victor James has been resigned. Director CHETWYND, Richard has been resigned. Director COOKE, Dewi Wynn has been resigned. Director EXLEY, James has been resigned. Director GUNN, Marian Cecilia has been resigned. Director HEALY, Irene Sandra has been resigned. Director JONES, Roy has been resigned. Director LAMBERT, Norman has been resigned. Director LEWIS, Eric John has been resigned. Director MANNOCK, Nicola Domino has been resigned. Director MERRY, Brian Albert has been resigned. Director MILLS, John Edward has been resigned. Director NIXON, Jack Clamp has been resigned. Director PECKETT, Norman has been resigned. Director SAVAGE, Graham Eric Stanley has been resigned. Director SHUTER, John Nathaniel has been resigned. Director STUART, Elizabeth Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUCKENHAM, Michael Anthony
Appointed Date: 07 May 2013
79 years old

Director
GURNAN, Raman
Appointed Date: 20 July 2016
61 years old

Director
HUGHES, David
Appointed Date: 20 July 2016
45 years old

Director
MCCORMACK, Denise
Appointed Date: 01 April 2014
78 years old

Director
MCKENZIE, Clare Joanne
Appointed Date: 09 September 2015
61 years old

Director
NAGRA, Bhovinder Singh
Appointed Date: 13 January 2010
66 years old

Director
SCRUBY, Gary Paul
Appointed Date: 15 January 2014
67 years old

Director
WHITE, Robert George
Appointed Date: 30 October 2001
74 years old

Resigned Directors

Secretary
EXLEY, James
Resigned: 31 December 1999

Secretary
SIZER, Julie Ann
Resigned: 30 November 2014
Appointed Date: 09 June 2010

Secretary
STUART, Elizabeth Mary
Resigned: 09 June 2010
Appointed Date: 05 October 2004

Secretary
WALLHEAD, Jeanette
Resigned: 04 October 2004
Appointed Date: 30 June 2000

Director
BENSON, Phillip
Resigned: 14 August 2010
Appointed Date: 04 April 2006
78 years old

Director
BETTS, William John
Resigned: 15 February 1995
111 years old

Director
BROGDEN, Ray Andrew
Resigned: 08 February 2013
Appointed Date: 13 January 2010
64 years old

Director
CARDER, David Bertram
Resigned: 30 June 2000
Appointed Date: 15 January 1993
78 years old

Director
CHALLIS, Leslie Victor James
Resigned: 13 January 2009
100 years old

Director
CHETWYND, Richard
Resigned: 04 November 2008
102 years old

Director
COOKE, Dewi Wynn
Resigned: 12 December 2012
Appointed Date: 30 October 2001
82 years old

Director
EXLEY, James
Resigned: 31 December 1999
97 years old

Director
GUNN, Marian Cecilia
Resigned: 02 March 2017
Appointed Date: 13 January 2009
90 years old

Director
HEALY, Irene Sandra
Resigned: 02 March 2017
Appointed Date: 17 May 2011
75 years old

Director
JONES, Roy
Resigned: 17 May 2011
Appointed Date: 30 March 2004
97 years old

Director
LAMBERT, Norman
Resigned: 31 March 2002
Appointed Date: 15 January 1993
100 years old

Director
LEWIS, Eric John
Resigned: 05 January 1993
116 years old

Director
MANNOCK, Nicola Domino
Resigned: 30 September 2016
Appointed Date: 20 July 2016
54 years old

Director
MERRY, Brian Albert
Resigned: 20 February 2013
Appointed Date: 13 January 2009
92 years old

Director
MILLS, John Edward
Resigned: 15 November 2011
Appointed Date: 11 March 2008
80 years old

Director
NIXON, Jack Clamp
Resigned: 13 January 2009
Appointed Date: 26 January 1993
106 years old

Director
PECKETT, Norman
Resigned: 14 November 1996
100 years old

Director
SAVAGE, Graham Eric Stanley
Resigned: 30 November 2004
Appointed Date: 20 July 1999
75 years old

Director
SHUTER, John Nathaniel
Resigned: 28 December 2016
Appointed Date: 09 September 2015
63 years old

Director
STUART, Elizabeth Mary
Resigned: 08 June 2010
Appointed Date: 04 February 1997
75 years old

Persons With Significant Control

Mr John Nathaniel Shuter
Notified on: 15 August 2016
63 years old
Nature of control: Right to appoint and remove directors

MIDLANDS TRAINING AND DEVELOPMENT LIMITED Events

02 Mar 2017
Termination of appointment of Irene Sandra Healy as a director on 2 March 2017
02 Mar 2017
Termination of appointment of Marian Cecilia Gunn as a director on 2 March 2017
16 Jan 2017
Termination of appointment of John Nathaniel Shuter as a director on 28 December 2016
03 Oct 2016
Termination of appointment of Nicola Domino Mannock as a director on 30 September 2016
14 Sep 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 126 more events
26 Aug 1987
Auditor's resignation

27 Mar 1987
Accounting reference date notified as 30/11

17 Oct 1986
Certificate of Incorporation

17 Oct 1986
Incorporation
17 Oct 1986
Incorporation