FINDMYTRAINING.CO.UK LIMITED
THORNES MOOR ROAD WAKEFIELD ALAN DREW HOLDINGS LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8PT

Company number 03704397
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address 2ND FLOOR WEST WING DIAMOND, HOUSE DIAMOND BUSINESS PARK, THORNES MOOR ROAD WAKEFIELD, WEST YORKSHIRE, WF2 8PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 54,154 . The most likely internet sites of FINDMYTRAINING.CO.UK LIMITED are www.findmytrainingcouk.co.uk, and www.findmytraining-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Findmytraining Co Uk Limited is a Private Limited Company. The company registration number is 03704397. Findmytraining Co Uk Limited has been working since 25 January 1999. The present status of the company is Active. The registered address of Findmytraining Co Uk Limited is 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire Wf2 8pt. . WOODHAMS, Steve is a Secretary of the company. MCNICHOLAS, David Anthony is a Director of the company. SHIPMAN, David Cyril is a Director of the company. WOODHAMS, Steven James is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary MCNICHOLAS, David Anthony has been resigned. Secretary O'NEILL, Sara Anne has been resigned. Secretary RHOADES, Anthony George has been resigned. Secretary RIDGE, David has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director RIDGE, David has been resigned. Director SELLEY, Nicholas John has been resigned. Director WILLIAMS, Edward William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODHAMS, Steve
Appointed Date: 26 March 2012

Director
MCNICHOLAS, David Anthony
Appointed Date: 31 December 2009
53 years old

Director
SHIPMAN, David Cyril
Appointed Date: 03 May 2006
65 years old

Director
WOODHAMS, Steven James
Appointed Date: 26 March 2012
46 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Secretary
MCNICHOLAS, David Anthony
Resigned: 26 March 2012
Appointed Date: 31 December 2009

Secretary
O'NEILL, Sara Anne
Resigned: 01 February 2003
Appointed Date: 25 January 1999

Secretary
RHOADES, Anthony George
Resigned: 13 April 2006
Appointed Date: 01 February 2003

Secretary
RIDGE, David
Resigned: 31 December 2009
Appointed Date: 13 April 2006

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Director
RIDGE, David
Resigned: 31 December 2009
Appointed Date: 13 April 2006
77 years old

Director
SELLEY, Nicholas John
Resigned: 03 May 2006
Appointed Date: 13 April 2006
57 years old

Director
WILLIAMS, Edward William
Resigned: 13 April 2006
Appointed Date: 25 January 1999
77 years old

Persons With Significant Control

Afi-Uplift Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINDMYTRAINING.CO.UK LIMITED Events

17 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 54,154

05 Feb 2016
Company name changed alan drew holdings LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28

27 Jan 2016
Change of name notice
...
... and 74 more events
03 Feb 1999
Director resigned
03 Feb 1999
Secretary resigned
03 Feb 1999
Memorandum and Articles of Association
03 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jan 1999
Incorporation

FINDMYTRAINING.CO.UK LIMITED Charges

27 October 2015
Charge code 0370 4397 0003
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
12 September 2006
Debenture
Delivered: 28 September 2006
Status: Satisfied on 5 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Secured loan stock trust deed
Delivered: 3 February 1999
Status: Satisfied on 20 September 2006
Persons entitled: John F Hamperl and Alan P Drew
Description: By way of first fixed charge all stocks shares debentures…

Similar Companies

FINDMYTEACHER LTD FINDMYTRADER LIMITED FINDNEXT LIMITED FINDNFIX LTD FINDOC LTD FINDOCUMENTATION LTD FINDOLAN LIMITED