SANDWELL TRAINING ASSOCIATION LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6AG
Company number 01645257
Status Active
Incorporation Date 21 June 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRAINGER HOUSE, CRADLEY ROAD, CRADLEY HEATH, B64 6AG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 25 October 2016 with updates; Termination of appointment of Michael John Stevens as a director on 1 October 2016. The most likely internet sites of SANDWELL TRAINING ASSOCIATION LIMITED are www.sandwelltrainingassociation.co.uk, and www.sandwell-training-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Sandwell Training Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01645257. Sandwell Training Association Limited has been working since 21 June 1982. The present status of the company is Active. The registered address of Sandwell Training Association Limited is Grainger House Cradley Road Cradley Heath B64 6ag. . MOSS, David Geoffrey is a Secretary of the company. CREED, Anthony Walter is a Director of the company. PURKISS, Phillip Vincent is a Director of the company. Secretary HOLLYOAK, Roy Thomas has been resigned. Secretary WALTER, Derek Bernard has been resigned. Director BACHE, William Kenneth has been resigned. Director BACHE, William Kenneth has been resigned. Director BARNES, Geoffrey William Kirkbride has been resigned. Director HARRIS, Margaret Florence has been resigned. Director HILL, Richard has been resigned. Director HOLLYOAK, Roy Thomas has been resigned. Director HOMER, Harry Frederick Garnet has been resigned. Director MCGREGOR, James Findlay has been resigned. Director MORLEY, Raymond Edward has been resigned. Director OWENS, Justin Ashley has been resigned. Director PARSONS, Trevor Frederick has been resigned. Director RICHARDS, Eric Thomas has been resigned. Director STEVENS, Michael John has been resigned. Director TAYLOR, Paul has been resigned. Director WALTER, Derek Bernard has been resigned. Director WILSON, John Frederick has been resigned. Director WILSON, John Frederick has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MOSS, David Geoffrey
Appointed Date: 02 April 2004

Director
CREED, Anthony Walter
Appointed Date: 10 October 2003
80 years old

Director
PURKISS, Phillip Vincent
Appointed Date: 10 October 2003
64 years old

Resigned Directors

Secretary
HOLLYOAK, Roy Thomas
Resigned: 02 April 2004
Appointed Date: 15 February 1994

Secretary
WALTER, Derek Bernard
Resigned: 15 February 1994

Director
BACHE, William Kenneth
Resigned: 25 January 2000
Appointed Date: 06 September 1994
93 years old

Director
BACHE, William Kenneth
Resigned: 07 September 1993
93 years old

Director
BARNES, Geoffrey William Kirkbride
Resigned: 04 February 2009
Appointed Date: 01 November 2001
64 years old

Director
HARRIS, Margaret Florence
Resigned: 24 April 2006
Appointed Date: 10 October 2003
90 years old

Director
HILL, Richard
Resigned: 29 January 1992
98 years old

Director
HOLLYOAK, Roy Thomas
Resigned: 29 January 1992
83 years old

Director
HOMER, Harry Frederick Garnet
Resigned: 29 January 1992
104 years old

Director
MCGREGOR, James Findlay
Resigned: 29 January 1992
91 years old

Director
MORLEY, Raymond Edward
Resigned: 12 September 1996
Appointed Date: 07 September 1993
89 years old

Director
OWENS, Justin Ashley
Resigned: 01 October 2016
Appointed Date: 18 October 2012
60 years old

Director
PARSONS, Trevor Frederick
Resigned: 07 September 1993
Appointed Date: 24 April 1991
78 years old

Director
RICHARDS, Eric Thomas
Resigned: 07 September 1993
Appointed Date: 24 April 1991
83 years old

Director
STEVENS, Michael John
Resigned: 01 October 2016
Appointed Date: 18 October 2012
73 years old

Director
TAYLOR, Paul
Resigned: 02 April 2004
Appointed Date: 25 January 2000
77 years old

Director
WALTER, Derek Bernard
Resigned: 29 January 1992
99 years old

Director
WILSON, John Frederick
Resigned: 01 November 2001
Appointed Date: 12 September 1996
95 years old

Director
WILSON, John Frederick
Resigned: 06 September 1994
95 years old

SANDWELL TRAINING ASSOCIATION LIMITED Events

04 May 2017
Accounts for a small company made up to 31 July 2016
06 Dec 2016
Confirmation statement made on 25 October 2016 with updates
10 Oct 2016
Termination of appointment of Michael John Stevens as a director on 1 October 2016
10 Oct 2016
Termination of appointment of Justin Ashley Owens as a director on 1 October 2016
09 May 2016
Full accounts made up to 31 July 2015
...
... and 97 more events
08 Apr 1988
Full accounts made up to 31 March 1987

08 Apr 1988
Annual return made up to 31/12/87

06 Oct 1987
Full accounts made up to 31 March 1986

14 Jul 1987
31/12/86 nsc

30 May 1986
Return made up to 31/12/85; full list of members

SANDWELL TRAINING ASSOCIATION LIMITED Charges

26 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land and buildings at phoenix street…
18 April 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a grainger house cradley road cradley heath…
29 July 1998
Chattels mortgage
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: 1 used cincinnati milacron arrow model 500 vertical milling…
12 March 1985
Legal charge
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Overend methodist church, over end street, sandwell, west…
8 February 1983
Legal charge
Delivered: 28 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H overend methodist church, overend street west bromwich…
14 June 1976
Legal charge
Delivered: 3 December 1983
Status: Outstanding
Persons entitled: Engineering Industry Training Board.
Description: Land and buildings on the south east side of tildasley…