TIDES TRAINING AND CONSULTANCY
BELFAST


Company number NI040688
Status Active
Incorporation Date 27 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DUNCAIRN COMPLEX, DUNCAIRN AVENUE, BELFAST, BT14 6BP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Annual return made up to 27 April 2016 no member list; Full accounts made up to 30 September 2015. The most likely internet sites of TIDES TRAINING AND CONSULTANCY are www.tidestrainingand.co.uk, and www.tides-training-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Tides Training and Consultancy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI040688. Tides Training and Consultancy has been working since 27 April 2001. The present status of the company is Active. The registered address of Tides Training and Consultancy is Duncairn Complex Duncairn Avenue Belfast Bt14 6bp. . PETTIS, Sean is a Secretary of the company. GASTON, David is a Director of the company. HART, John Thomas is a Director of the company. NELSON, Helen Jane is a Director of the company. O'DONNELL, Joe is a Director of the company. PETTIS, Sean Matthew is a Director of the company. RAINEY, Eric is a Director of the company. STUART, Joanne Louise is a Director of the company. Secretary KANE, Patrick has been resigned. Secretary MCEWEN, Susan has been resigned. Secretary PETTIS, Sean Matthew has been resigned. Director BARTLE, Mike has been resigned. Director CAUGHEY, Sean has been resigned. Director COUSER, Laura has been resigned. Director GARVEY, Maria Bernadette has been resigned. Director HIGGINS, Gareth has been resigned. Director KANE, Patrick has been resigned. Director KELLY, Liza has been resigned. Director MARLEY, Josephine has been resigned. Director MCEWEN, Susan has been resigned. Director MEEHAN, Sean Thomas has been resigned. Director MORROW, Judith has been resigned. Director MULLAN, Mike has been resigned. Director MURRAY, Ursula has been resigned. Director WILLIAMS, Trevor has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
PETTIS, Sean
Appointed Date: 28 January 2013

Director
GASTON, David
Appointed Date: 30 January 2012
72 years old

Director
HART, John Thomas
Appointed Date: 26 September 2004
81 years old

Director
NELSON, Helen Jane
Appointed Date: 28 January 2013
58 years old

Director
O'DONNELL, Joe
Appointed Date: 16 September 2013
73 years old

Director
PETTIS, Sean Matthew
Appointed Date: 31 March 2008
43 years old

Director
RAINEY, Eric
Appointed Date: 16 September 2013
76 years old

Director
STUART, Joanne Louise
Appointed Date: 08 January 2009
60 years old

Resigned Directors

Secretary
KANE, Patrick
Resigned: 28 January 2013
Appointed Date: 29 November 2010

Secretary
MCEWEN, Susan
Resigned: 08 January 2009
Appointed Date: 27 April 2001

Secretary
PETTIS, Sean Matthew
Resigned: 29 November 2010
Appointed Date: 08 January 2009

Director
BARTLE, Mike
Resigned: 30 November 2005
Appointed Date: 01 October 2001
65 years old

Director
CAUGHEY, Sean
Resigned: 01 October 2001
Appointed Date: 27 April 2001
68 years old

Director
COUSER, Laura
Resigned: 12 June 2013
Appointed Date: 08 January 2009
68 years old

Director
GARVEY, Maria Bernadette
Resigned: 06 March 2012
Appointed Date: 31 March 2008
67 years old

Director
HIGGINS, Gareth
Resigned: 29 April 2008
Appointed Date: 07 July 2004
50 years old

Director
KANE, Patrick
Resigned: 28 January 2013
Appointed Date: 31 March 2008
48 years old

Director
KELLY, Liza
Resigned: 18 April 2004
Appointed Date: 01 October 2001
48 years old

Director
MARLEY, Josephine
Resigned: 26 October 2006
Appointed Date: 01 October 2001
68 years old

Director
MCEWEN, Susan
Resigned: 08 January 2009
Appointed Date: 01 October 2001
60 years old

Director
MEEHAN, Sean Thomas
Resigned: 01 October 2001
Appointed Date: 27 April 2001
51 years old

Director
MORROW, Judith
Resigned: 16 January 2012
Appointed Date: 01 October 2001
68 years old

Director
MULLAN, Mike
Resigned: 30 November 2012
Appointed Date: 01 October 2001
65 years old

Director
MURRAY, Ursula
Resigned: 30 November 2012
Appointed Date: 03 December 2007
45 years old

Director
WILLIAMS, Trevor
Resigned: 01 October 2009
Appointed Date: 01 October 2001
77 years old

TIDES TRAINING AND CONSULTANCY Events

11 Nov 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
24 May 2016
Annual return made up to 27 April 2016 no member list
24 Feb 2016
Full accounts made up to 30 September 2015
15 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jan 2016
Statement of company's objects
...
... and 80 more events
27 Apr 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2001
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.