SOUTH TYNESIDE TRAINING SERVICES LIMITED
ST GEORGE'S AVENUE

Hellopages » Tyne and Wear » South Tyneside » NE34 6ET

Company number 02803965
Status Active - Proposal to Strike off
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address SOUTH TYNESIDE COLLEGE OF, FURTHER EDUCATION PREMISES, ST GEORGE'S AVENUE, SOUTH SHIELDS, NE34 6ET
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2,500 . The most likely internet sites of SOUTH TYNESIDE TRAINING SERVICES LIMITED are www.southtynesidetrainingservices.co.uk, and www.south-tyneside-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Seaburn Rail Station is 4.1 miles; to Sunderland Rail Station is 5.8 miles; to Heworth Rail Station is 5.9 miles; to Seaham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Tyneside Training Services Limited is a Private Limited Company. The company registration number is 02803965. South Tyneside Training Services Limited has been working since 26 March 1993. The present status of the company is Active - Proposal to Strike off. The registered address of South Tyneside Training Services Limited is South Tyneside College of Further Education Premises St George S Avenue South Shields Ne34 6et. . LONGSTAFF, Neil is a Secretary of the company. BEATON, Helen is a Director of the company. BYRNE, David is a Director of the company. WHITEROD, Lindsey Janet, Dr is a Director of the company. Secretary CHITTENDEN, Stephen has been resigned. Secretary CHITTENDEN, Stephen has been resigned. Secretary DOLIN, Eileen Theresa has been resigned. Secretary HARRIS, Joanne has been resigned. Secretary JACQUES, Robert has been resigned. Secretary MACARTHUR, Angela Elizabeth has been resigned. Director BATTYE, Alan has been resigned. Director BENNETT, James has been resigned. Director BRANLEY, Jane has been resigned. Director GREEN, Brian has been resigned. Director KAVANAGH, Mark Christopher has been resigned. Director LYNCH, Denis Bernard has been resigned. Director MACARTHUR, Angela Elizabeth has been resigned. Director MCDONALD, Robert Edward has been resigned. Director PIDDINGTON, Pauline Anne has been resigned. Director ROBINSON, Andrew Hume has been resigned. Director WATSON, John has been resigned. Director WELLS, John Robert has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LONGSTAFF, Neil
Appointed Date: 11 March 2015

Director
BEATON, Helen
Appointed Date: 12 March 2008
59 years old

Director
BYRNE, David
Appointed Date: 11 March 2015
78 years old

Director
WHITEROD, Lindsey Janet, Dr
Appointed Date: 09 December 2009
54 years old

Resigned Directors

Secretary
CHITTENDEN, Stephen
Resigned: 11 March 2015
Appointed Date: 05 December 2012

Secretary
CHITTENDEN, Stephen
Resigned: 05 November 2012
Appointed Date: 05 November 2012

Secretary
DOLIN, Eileen Theresa
Resigned: 22 June 1993
Appointed Date: 26 March 1993

Secretary
HARRIS, Joanne
Resigned: 05 December 2012
Appointed Date: 26 January 2011

Secretary
JACQUES, Robert
Resigned: 26 January 2011
Appointed Date: 21 July 2005

Secretary
MACARTHUR, Angela Elizabeth
Resigned: 31 August 2004
Appointed Date: 22 June 1993

Director
BATTYE, Alan
Resigned: 07 July 2005
Appointed Date: 23 November 2004
105 years old

Director
BENNETT, James
Resigned: 09 December 2009
Appointed Date: 11 March 2009
74 years old

Director
BRANLEY, Jane
Resigned: 18 July 2014
Appointed Date: 26 January 2012
77 years old

Director
GREEN, Brian
Resigned: 31 May 2004
Appointed Date: 22 June 1993
78 years old

Director
KAVANAGH, Mark Christopher
Resigned: 24 May 2009
Appointed Date: 23 November 2004
83 years old

Director
LYNCH, Denis Bernard
Resigned: 31 May 2004
Appointed Date: 22 June 1993
95 years old

Director
MACARTHUR, Angela Elizabeth
Resigned: 31 August 2004
Appointed Date: 22 June 1993
64 years old

Director
MCDONALD, Robert Edward
Resigned: 26 January 2012
Appointed Date: 23 November 2004
63 years old

Director
PIDDINGTON, Pauline Anne
Resigned: 31 August 2004
Appointed Date: 24 April 2003
72 years old

Director
ROBINSON, Andrew Hume
Resigned: 22 June 1993
Appointed Date: 26 March 1993
58 years old

Director
WATSON, John
Resigned: 31 July 2012
Appointed Date: 01 August 2007
58 years old

Director
WELLS, John Robert
Resigned: 07 May 2003
Appointed Date: 22 June 1993
86 years old

Persons With Significant Control

Dr Lindsey Janet Whiterod
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

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

Ms Helen Beaton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SOUTH TYNESIDE TRAINING SERVICES LIMITED Events

05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 July 2015
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,500

14 Jul 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,500

14 Jul 2015
Appointment of Mr David Byrne as a director on 11 March 2015
...
... and 89 more events
27 Jun 1993
New director appointed

27 Jun 1993
Director resigned;new director appointed

27 Jun 1993
Accounting reference date notified as 31/07

26 Mar 1993
Incorporation

26 Mar 1993
Incorporation