ENGAGE TRAINING AND DEVELOPMENT LTD
ROTHERHAM


Company number 05504988
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address PHOENIX BUSINESS CENTRE THE OLD VICARAGE, ALL SAINTS CHURCH YARD, VICARAGE LANE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Jill Dickson as a director on 13 December 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Registered office address changed from 2 Duke Street Doncaster South Yorkshire DN1 3EA to Phoenix Business Centre the Old Vicarage All Saints Church Yard, Vicarage Lane Rotherham South Yorkshire on 17 June 2016. The most likely internet sites of ENGAGE TRAINING AND DEVELOPMENT LTD are www.engagetraininganddevelopment.co.uk, and www.engage-training-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Engage Training and Development Ltd is a Private Limited Company. The company registration number is 05504988. Engage Training and Development Ltd has been working since 11 July 2005. The present status of the company is Active. The registered address of Engage Training and Development Ltd is Phoenix Business Centre The Old Vicarage All Saints Church Yard Vicarage Lane Rotherham South Yorkshire England. . BUTTERS, Peter is a Director of the company. COOPER, Michelle Anne is a Director of the company. HARRISON, Rebecca is a Director of the company. Secretary DICKSON, Ben has been resigned. Secretary COMPANY CREATIONS & CONTROL LTD has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director DICKSON, Benjamin John has been resigned. Director DICKSON, Jill has been resigned. Director KEMP, Catherine Veronica has been resigned. Director MALTBY, Sylvia has been resigned. Director ROEBUCK, Marilyn Vivian has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
BUTTERS, Peter
Appointed Date: 05 May 2016
70 years old

Director
COOPER, Michelle Anne
Appointed Date: 05 May 2016
58 years old

Director
HARRISON, Rebecca
Appointed Date: 05 May 2016
60 years old

Resigned Directors

Secretary
DICKSON, Ben
Resigned: 06 May 2016
Appointed Date: 04 July 2008

Secretary
COMPANY CREATIONS & CONTROL LTD
Resigned: 04 July 2008
Appointed Date: 11 July 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 July 2005
Appointed Date: 11 July 2005

Director
DICKSON, Benjamin John
Resigned: 23 March 2010
Appointed Date: 10 August 2009
53 years old

Director
DICKSON, Jill
Resigned: 13 December 2016
Appointed Date: 22 July 2005
51 years old

Director
KEMP, Catherine Veronica
Resigned: 08 February 2013
Appointed Date: 23 March 2010
60 years old

Director
MALTBY, Sylvia
Resigned: 11 February 2008
Appointed Date: 22 July 2005
53 years old

Director
ROEBUCK, Marilyn Vivian
Resigned: 21 July 2005
Appointed Date: 11 July 2005
85 years old

Director
CREDITREFORM LIMITED
Resigned: 11 July 2005
Appointed Date: 11 July 2005

ENGAGE TRAINING AND DEVELOPMENT LTD Events

20 Dec 2016
Termination of appointment of Jill Dickson as a director on 13 December 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

17 Jun 2016
Registered office address changed from 2 Duke Street Doncaster South Yorkshire DN1 3EA to Phoenix Business Centre the Old Vicarage All Saints Church Yard, Vicarage Lane Rotherham South Yorkshire on 17 June 2016
09 Jun 2016
Termination of appointment of Ben Dickson as a secretary on 6 May 2016
09 Jun 2016
Appointment of Mrs Rebecca Harrison as a director on 5 May 2016
...
... and 43 more events
11 Jul 2005
Director resigned
11 Jul 2005
New secretary appointed
11 Jul 2005
New director appointed
11 Jul 2005
Registered office changed on 11/07/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR
11 Jul 2005
Incorporation

ENGAGE TRAINING AND DEVELOPMENT LTD Charges

7 October 2015
Charge code 0550 4988 0003
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
26 November 2009
Debenture deed
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Rent deposit deed
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Oakflower Limited
Description: The sum of £3,350.