SKILLS NORTHWEST LIMITED
ST. HELENS BELLDEAL LIMITED

Hellopages » Merseyside » St. Helens » WA10 1PP

Company number 02879193
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address CHRISTINE JONES, WATER STREET, ST. HELENS, MERSEYSIDE, WA10 1PP
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 December 2016 with updates; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 40,000 . The most likely internet sites of SKILLS NORTHWEST LIMITED are www.skillsnorthwest.co.uk, and www.skills-northwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Garswood Rail Station is 3.8 miles; to Rainford Rail Station is 4.9 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skills Northwest Limited is a Private Limited Company. The company registration number is 02879193. Skills Northwest Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Skills Northwest Limited is Christine Jones Water Street St Helens Merseyside Wa10 1pp. . JONES, Christine Mary is a Secretary of the company. BROCKLEHURST, Elaine is a Director of the company. MOLLOY, Robert is a Director of the company. Secretary BROOKS, Susan Anne has been resigned. Secretary CHRISTIAN, Claire Elizabeth has been resigned. Secretary DONNELLY, Susan has been resigned. Secretary HOWITT, Ian Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBISS, Roger Arthur Laurence has been resigned. Director BACON, Patricia Anne, Dame has been resigned. Director BROOKS, Susan Anne has been resigned. Director CLARKE, Roy has been resigned. Director DAVEY, Christopher Charles has been resigned. Director DODD, David William has been resigned. Director DONNELLY, Susan Charlotte has been resigned. Director DONNELLY, Susan Charlotte has been resigned. Director GRANT, David George has been resigned. Director HAYS, John Michael has been resigned. Director WATTS, David has been resigned. Director WEST, Joseph Wilmot has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Secretary
JONES, Christine Mary
Appointed Date: 27 August 2015

Director
BROCKLEHURST, Elaine
Appointed Date: 30 November 2001
77 years old

Director
MOLLOY, Robert
Appointed Date: 27 August 2015
54 years old

Resigned Directors

Secretary
BROOKS, Susan Anne
Resigned: 27 August 2015
Appointed Date: 10 January 2003

Secretary
CHRISTIAN, Claire Elizabeth
Resigned: 10 January 2003
Appointed Date: 30 September 1997

Secretary
DONNELLY, Susan
Resigned: 30 September 1997
Appointed Date: 03 February 1995

Secretary
HOWITT, Ian Howard
Resigned: 03 February 1995
Appointed Date: 23 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1993
Appointed Date: 09 December 1993

Director
ABBISS, Roger Arthur Laurence
Resigned: 31 July 1997
Appointed Date: 22 January 1996
69 years old

Director
BACON, Patricia Anne, Dame
Resigned: 31 December 2011
Appointed Date: 22 January 1996
74 years old

Director
BROOKS, Susan Anne
Resigned: 11 September 2015
Appointed Date: 05 May 1998
69 years old

Director
CLARKE, Roy
Resigned: 30 November 2001
Appointed Date: 10 January 2000
79 years old

Director
DAVEY, Christopher Charles
Resigned: 06 January 2004
Appointed Date: 22 January 1996
75 years old

Director
DODD, David William
Resigned: 06 January 2004
Appointed Date: 09 September 2002
69 years old

Director
DONNELLY, Susan Charlotte
Resigned: 30 September 1997
Appointed Date: 22 January 1996
70 years old

Director
DONNELLY, Susan Charlotte
Resigned: 03 April 1998
Appointed Date: 22 January 1996
70 years old

Director
GRANT, David George
Resigned: 14 February 2014
Appointed Date: 31 December 2011
73 years old

Director
HAYS, John Michael
Resigned: 06 January 2004
Appointed Date: 22 January 1996
62 years old

Director
WATTS, David
Resigned: 22 January 1996
Appointed Date: 23 December 1993
74 years old

Director
WEST, Joseph Wilmot
Resigned: 30 November 2001
Appointed Date: 23 December 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1993
Appointed Date: 09 December 1993

SKILLS NORTHWEST LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 9 December 2016 with updates
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40,000

15 Dec 2015
Accounts for a dormant company made up to 31 July 2015
15 Dec 2015
Registered office address changed from C/O Susan Brooks St Helens College Water Street St. Helens Merseyside WA10 1PP to Christine Jones Water Street St. Helens Merseyside WA10 1PP on 15 December 2015
...
... and 86 more events
01 Feb 1994
Director resigned;new director appointed

01 Feb 1994
New secretary appointed;director resigned

01 Feb 1994
Secretary resigned;new director appointed

01 Feb 1994
Registered office changed on 01/02/94 from: 2 baches street london N1 6UB

09 Dec 1993
Incorporation