ACHILLES CONSULTANCY & TRAINING LIMITED
LONDON COMMERCIAL SEMINARS LIMITED SPEED 7378 LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 03664429
Status Liquidation
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address ERNST AND YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH; Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH; Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 4 May 2016. The most likely internet sites of ACHILLES CONSULTANCY & TRAINING LIMITED are www.achillesconsultancytraining.co.uk, and www.achilles-consultancy-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Achilles Consultancy Training Limited is a Private Limited Company. The company registration number is 03664429. Achilles Consultancy Training Limited has been working since 09 November 1998. The present status of the company is Liquidation. The registered address of Achilles Consultancy Training Limited is Ernst and Young Llp 1 More London Place London Se1 2af. . O'DONNELL, John is a Secretary of the company. LOMAS, David Anthony is a Director of the company. Secretary BEDFORD, Nigel Jonathan has been resigned. Secretary BULLMAN, Sean Martin has been resigned. Secretary PEDDLE, Christopher Graham Roland has been resigned. Secretary WILKINSON, Alexander Mark has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BISHOP, Christopher John has been resigned. Director FEASEY, Kenneth David has been resigned. Director FORSYTH, Marie Denise has been resigned. Director JONES, Jonathan Nicholas has been resigned. Director MAUND, Colin James has been resigned. Director MOSCO, Leslie has been resigned. Director SMITH, Charles Haddon has been resigned. Director THOMPSON, Robert David has been resigned. Director WATSON, Judith Lucy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'DONNELL, John
Appointed Date: 30 November 2015

Director
LOMAS, David Anthony
Appointed Date: 30 July 2015
62 years old

Resigned Directors

Secretary
BEDFORD, Nigel Jonathan
Resigned: 04 September 2000
Appointed Date: 12 November 1998

Secretary
BULLMAN, Sean Martin
Resigned: 23 November 2001
Appointed Date: 27 April 2001

Secretary
PEDDLE, Christopher Graham Roland
Resigned: 03 November 2003
Appointed Date: 23 November 2001

Secretary
WILKINSON, Alexander Mark
Resigned: 30 November 2015
Appointed Date: 03 November 2003

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 27 April 2001
Appointed Date: 04 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 09 November 1998

Director
BISHOP, Christopher John
Resigned: 30 April 2004
Appointed Date: 05 September 2003
75 years old

Director
FEASEY, Kenneth David
Resigned: 31 December 2001
Appointed Date: 19 November 1998
70 years old

Director
FORSYTH, Marie Denise
Resigned: 19 November 2001
Appointed Date: 16 December 1998
82 years old

Director
JONES, Jonathan Nicholas
Resigned: 30 July 2015
Appointed Date: 31 March 2009
60 years old

Director
MAUND, Colin James
Resigned: 31 March 2009
Appointed Date: 12 November 1998
67 years old

Director
MOSCO, Leslie
Resigned: 14 October 2004
Appointed Date: 13 May 2004
71 years old

Director
SMITH, Charles Haddon
Resigned: 01 April 2002
Appointed Date: 25 November 1999
74 years old

Director
THOMPSON, Robert David
Resigned: 14 February 2003
Appointed Date: 01 December 2001
71 years old

Director
WATSON, Judith Lucy
Resigned: 19 November 2001
Appointed Date: 16 December 1998
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 November 1998
Appointed Date: 09 November 1998

ACHILLES CONSULTANCY & TRAINING LIMITED Events

04 May 2016
Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH
04 May 2016
Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH
04 May 2016
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 4 May 2016
03 May 2016
Appointment of a voluntary liquidator
03 May 2016
Declaration of solvency
...
... and 80 more events
23 Nov 1998
Secretary resigned
23 Nov 1998
New secretary appointed
23 Nov 1998
New director appointed
18 Nov 1998
Registered office changed on 18/11/98 from: 6-8 underwood street london N1 7JQ
09 Nov 1998
Incorporation

ACHILLES CONSULTANCY & TRAINING LIMITED Charges

19 November 1998
Debenture
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Achilles Information Limited
Description: .. fixed and floating charges over the undertaking and all…