SKYE LEGACY 2 LIMITED
TELFORD TELFORD TRAINING CONSULTANTS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 6QJ

Company number 03552186
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address TTC GROUP, HADLEY PARK, TELFORD, SHROPSHIRE, TF1 6QJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Company name changed telford training consultants LIMITED\certificate issued on 17/05/16 CONNOT ‐ Change of name notice ; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of SKYE LEGACY 2 LIMITED are www.skyelegacy2.co.uk, and www.skye-legacy-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Skye Legacy 2 Limited is a Private Limited Company. The company registration number is 03552186. Skye Legacy 2 Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Skye Legacy 2 Limited is Ttc Group Hadley Park Telford Shropshire Tf1 6qj. . WYNN, Jennifer Beatrice is a Secretary of the company. WYNN, Graham Robert is a Director of the company. WYNN, Jennifer Beatrice is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WYNN, Jennifer Beatrice
Appointed Date: 23 April 1998

Director
WYNN, Graham Robert
Appointed Date: 23 April 1998
75 years old

Director
WYNN, Jennifer Beatrice
Appointed Date: 01 December 2000
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

SKYE LEGACY 2 LIMITED Events

04 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Company name changed telford training consultants LIMITED\certificate issued on 17/05/16
  • CONNOT ‐ Change of name notice

16 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

01 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06

26 Feb 2016
Satisfaction of charge 1 in full
...
... and 38 more events
01 Nov 1999
Accounts for a small company made up to 31 December 1998
12 May 1999
Return made up to 23/04/99; full list of members
14 May 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
29 Apr 1998
Secretary resigned
23 Apr 1998
Incorporation

SKYE LEGACY 2 LIMITED Charges

15 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 26 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…