CTF TRAINING
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9RT

Company number 01411518
Status Active
Incorporation Date 25 January 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE STATION HOUSE STATION ROAD, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9RT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CTF TRAINING are www.ctf.co.uk, and www.ctf.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Ctf Training is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01411518. Ctf Training has been working since 25 January 1979. The present status of the company is Active. The registered address of Ctf Training is The Station House Station Road Whalley Clitheroe Lancashire Bb7 9rt. . BUNNELL, Philip Harvey is a Secretary of the company. BUNNELL, Phillip Harvey is a Director of the company. DARBSYSHIRE, Mark is a Director of the company. ROBSON, Norman Walter is a Director of the company. Secretary LINTHWAITE, John has been resigned. Secretary LINTHWAITE, John has been resigned. Secretary MCDERMOTT, Martin Stuart has been resigned. Director ANDREW, Mark has been resigned. Director DOWNES, Robert has been resigned. Director EVANS, Joy Patricia has been resigned. Director GOSNEY, John Graham has been resigned. Director LINTHWAITE, John has been resigned. Director MOORHOUSE, John Edwin has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BUNNELL, Philip Harvey
Appointed Date: 20 September 2011

Director

Director
DARBSYSHIRE, Mark
Appointed Date: 22 October 2009
63 years old

Director

Resigned Directors

Secretary
LINTHWAITE, John
Resigned: 20 September 2011
Appointed Date: 01 July 1998

Secretary
LINTHWAITE, John
Resigned: 01 January 1996

Secretary
MCDERMOTT, Martin Stuart
Resigned: 01 July 1998
Appointed Date: 01 January 1996

Director
ANDREW, Mark
Resigned: 21 May 2013
97 years old

Director
DOWNES, Robert
Resigned: 23 January 1997
74 years old

Director
EVANS, Joy Patricia
Resigned: 11 September 1997
86 years old

Director
GOSNEY, John Graham
Resigned: 01 January 2009
97 years old

Director
LINTHWAITE, John
Resigned: 24 September 1998
Appointed Date: 10 September 1996
91 years old

Director
MOORHOUSE, John Edwin
Resigned: 25 September 2015
83 years old

Persons With Significant Control

Mr Norman Walter Robson F C I B
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Phillip Harvey Bunnell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Darbyshire
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CTF TRAINING Events

10 Nov 2016
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 24 September 2016 with updates
07 Nov 2015
Total exemption full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 24 September 2015 no member list
05 Oct 2015
Termination of appointment of John Edwin Moorhouse as a director on 25 September 2015
...
... and 97 more events
13 Aug 1987
Company type changed from pri to PRI30

11 Dec 1986
Annual return made up to 01/11/86

18 Sep 1986
Full accounts made up to 31 March 1986

18 Sep 1986
Gazettable document

06 Aug 1986
Secretary resigned;new secretary appointed;director resigned

CTF TRAINING Charges

10 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 15 September 2000
Persons entitled: Midland Bank PLC
Description: F/H premises being the house of verona ciciley lane…
12 April 1983
Corporate mortgage
Delivered: 3 May 1983
Status: Satisfied on 24 June 1994
Persons entitled: Barclays Bank PLC
Description: 1) the goods (see doc M29. 2) benifit of all contacts…