UTILITIES TRAINING (NORTHERN) LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 03212600
Status Liquidation
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 26 September 2016; Liquidators' statement of receipts and payments to 26 September 2015; Registered office address changed from Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015. The most likely internet sites of UTILITIES TRAINING (NORTHERN) LIMITED are www.utilitiestrainingnorthern.co.uk, and www.utilities-training-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Utilities Training Northern Limited is a Private Limited Company. The company registration number is 03212600. Utilities Training Northern Limited has been working since 14 June 1996. The present status of the company is Liquidation. The registered address of Utilities Training Northern Limited is Booth Co Coopers House Intake Lane Ossett Wf5 0rg. . FISHER, Elizabeth Ann is a Secretary of the company. FISHER, Elizabeth Ann is a Director of the company. FISHER, Stephen is a Director of the company. Secretary FISHER, Stephen has been resigned. Secretary NICHOLS, Andrew has been resigned. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Director FAWLEY, Danita has been resigned. Director FISHER, John has been resigned. Director FISHER, Stephen has been resigned. Director NICHOLS, Andrew has been resigned. Director WEBB, Derek has been resigned. Nominee Director WOOLFORD, Leigh James has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
FISHER, Elizabeth Ann
Appointed Date: 23 August 1999

Director
FISHER, Elizabeth Ann
Appointed Date: 26 June 1997
78 years old

Director
FISHER, Stephen
Appointed Date: 14 June 1996
79 years old

Resigned Directors

Secretary
FISHER, Stephen
Resigned: 22 January 1997
Appointed Date: 14 June 1996

Secretary
NICHOLS, Andrew
Resigned: 23 August 1999
Appointed Date: 22 January 1997

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Director
FAWLEY, Danita
Resigned: 11 January 2010
Appointed Date: 01 January 2006
66 years old

Director
FISHER, John
Resigned: 24 January 1997
Appointed Date: 07 January 1997
84 years old

Director
FISHER, Stephen
Resigned: 22 January 1997
Appointed Date: 14 June 1996
79 years old

Director
NICHOLS, Andrew
Resigned: 23 August 1999
Appointed Date: 22 January 1997
76 years old

Director
WEBB, Derek
Resigned: 21 April 1997
Appointed Date: 14 June 1996
77 years old

Nominee Director
WOOLFORD, Leigh James
Resigned: 14 June 1996
Appointed Date: 14 June 1996
66 years old

UTILITIES TRAINING (NORTHERN) LIMITED Events

07 Dec 2016
Liquidators' statement of receipts and payments to 26 September 2016
01 Dec 2015
Liquidators' statement of receipts and payments to 26 September 2015
13 Apr 2015
Registered office address changed from Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015
08 Dec 2014
Liquidators' statement of receipts and payments to 26 September 2014
29 Nov 2013
Liquidators' statement of receipts and payments to 26 September 2013
...
... and 64 more events
04 Jul 1996
Director resigned
04 Jul 1996
Secretary resigned
04 Jul 1996
New director appointed
04 Jul 1996
New secretary appointed;new director appointed
14 Jun 1996
Incorporation

UTILITIES TRAINING (NORTHERN) LIMITED Charges

11 January 2001
Debenture
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…