NORTH WEST TRAINING COUNCIL
MERSEYSIDE

Hellopages » Merseyside » Sefton » L30 6XT

Company number 00760011
Status Active
Incorporation Date 6 May 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DUNNINGS BRIDGE ROAD, BOOTLE, MERSEYSIDE, L30 6XT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Stephen Rodney Warren as a director on 6 January 2017; Registration of charge 007600110001, created on 1 July 2016. The most likely internet sites of NORTH WEST TRAINING COUNCIL are www.northwesttraining.co.uk, and www.north-west-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. North West Training Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00760011. North West Training Council has been working since 06 May 1963. The present status of the company is Active. The registered address of North West Training Council is Dunnings Bridge Road Bootle Merseyside L30 6xt. . HOLME, Robert Leigh William is a Secretary of the company. HIGGINS, Josephine Anne is a Director of the company. HOLME, Robert Leigh William is a Director of the company. HUNTER, Gordon Robert is a Director of the company. WATSON, Ronald Mathew is a Director of the company. WILLIAMS, Roy is a Director of the company. Secretary KNOX HASSAL & CO has been resigned. Director BATCHELOR, Carol Ann has been resigned. Director CRAIG, Ian Stewart has been resigned. Director DUNKLEY, Robert Trevor has been resigned. Director EGERTON, Roger Howard has been resigned. Director EVANS, John has been resigned. Director HIGGINS, Josephine Anne has been resigned. Director HUGHES, Thomas Henry has been resigned. Director JAMES, Ian Francis has been resigned. Director JONES, Debi Ruth Lewis has been resigned. Director LARKIN, Michael Whitwell has been resigned. Director LIGGETT, Tracey has been resigned. Director LOFTHOUSE, Ronald William has been resigned. Director MARKHAM, Steven has been resigned. Director MARTIN-WRIGHT, Lesley Carol has been resigned. Director SEELEY, Alan James has been resigned. Director THOMAS, Gilbert Ivor has been resigned. Director THOMAS, William Gwynfor has been resigned. Director WARREN, Stephen Rodney has been resigned. Director WELLS, James Hugh has been resigned. Director WILLIAMS, Roy has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HOLME, Robert Leigh William
Appointed Date: 11 October 1994

Director
HIGGINS, Josephine Anne
Appointed Date: 04 February 2015
63 years old

Director

Director

Director
WATSON, Ronald Mathew
Appointed Date: 21 November 2001
80 years old

Director
WILLIAMS, Roy
Appointed Date: 27 April 2016
65 years old

Resigned Directors

Secretary
KNOX HASSAL & CO
Resigned: 17 January 1995

Director
BATCHELOR, Carol Ann
Resigned: 24 September 1999
Appointed Date: 19 December 1995
79 years old

Director
CRAIG, Ian Stewart
Resigned: 26 June 2013
Appointed Date: 21 June 2012
56 years old

Director
DUNKLEY, Robert Trevor
Resigned: 31 December 2008
Appointed Date: 23 January 1996
73 years old

Director
EGERTON, Roger Howard
Resigned: 05 March 2013
Appointed Date: 15 December 1999
80 years old

Director
EVANS, John
Resigned: 07 July 1993
96 years old

Director
HIGGINS, Josephine Anne
Resigned: 23 April 2014
Appointed Date: 27 September 2013
63 years old

Director
HUGHES, Thomas Henry
Resigned: 27 October 1998
97 years old

Director
JAMES, Ian Francis
Resigned: 21 September 1999
Appointed Date: 15 December 1998
65 years old

Director
JONES, Debi Ruth Lewis
Resigned: 26 March 2014
Appointed Date: 29 September 2010
70 years old

Director
LARKIN, Michael Whitwell
Resigned: 29 July 1996
85 years old

Director
LIGGETT, Tracey
Resigned: 07 July 2014
Appointed Date: 07 March 2014
59 years old

Director
LOFTHOUSE, Ronald William
Resigned: 07 October 2013
96 years old

Director
MARKHAM, Steven
Resigned: 15 March 2011
Appointed Date: 23 February 1999
65 years old

Director
MARTIN-WRIGHT, Lesley Carol
Resigned: 31 January 2013
Appointed Date: 28 July 2011
68 years old

Director
SEELEY, Alan James
Resigned: 05 March 2013
Appointed Date: 10 July 2012
59 years old

Director
THOMAS, Gilbert Ivor
Resigned: 30 March 2011
Appointed Date: 25 February 1997
80 years old

Director
THOMAS, William Gwynfor
Resigned: 09 February 1993
96 years old

Director
WARREN, Stephen Rodney
Resigned: 06 January 2017
Appointed Date: 27 April 2016
64 years old

Director
WELLS, James Hugh
Resigned: 31 December 1995
Appointed Date: 01 May 1993
93 years old

Director
WILLIAMS, Roy
Resigned: 07 July 2014
Appointed Date: 29 September 2010
65 years old

Persons With Significant Control

Mr Gordon Robert Hunter
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

NORTH WEST TRAINING COUNCIL Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Jan 2017
Termination of appointment of Stephen Rodney Warren as a director on 6 January 2017
01 Jul 2016
Registration of charge 007600110001, created on 1 July 2016
11 May 2016
Appointment of Mr Steven Warren as a director on 27 April 2016
11 May 2016
Appointment of Mr Roy Williams as a director on 27 April 2016
...
... and 129 more events
01 Jun 1987
Full accounts made up to 31 July 1986

01 Jun 1987
31/12/86 nsc

03 Feb 1987
Registered office changed on 03/02/87 from: lees road kirkby liverpool merseyside 133 7SE

22 Dec 1969
Company name changed\certificate issued on 22/12/69
06 May 1963
Certificate of incorporation

NORTH WEST TRAINING COUNCIL Charges

1 July 2016
Charge code 0076 0011 0001
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: Land and buildings on the north east side of heysham road…