LANTRA
COVENTRY THE LANTRA TRUST LANTRA NATIONAL TRAINING ORGANISATION LIMITED ATB-LANDBASE LIMITED

Hellopages » Warwickshire » Warwick » CV8 2LG

Company number 02823181
Status Active
Incorporation Date 2 June 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LANTRA HOUSE, STONELEIGH PARK, COVENTRY, WARWICKSHIRE, CV8 2LG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Termination of appointment of Stephanie Ann Race as a director on 10 February 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 2 June 2016 no member list. The most likely internet sites of LANTRA are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Lantra is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02823181. Lantra has been working since 02 June 1993. The present status of the company is Active. The registered address of Lantra is Lantra House Stoneleigh Park Coventry Warwickshire Cv8 2lg. . TABOR, Robert Mark is a Secretary of the company. CAPEWELL, Richard Timothy is a Director of the company. CLARKE, Richard Ian is a Director of the company. GRAHAM, Henry Ralph is a Director of the company. LONGTHORP, Richard William is a Director of the company. MACKEY, Geoffrey William, Dr is a Director of the company. MARSHALL, Ian James is a Director of the company. NEWTON-CROSS, Geraldine Alexa, Dr is a Director of the company. OWEN, Valerie Ellen is a Director of the company. REES, Cyril Peter is a Director of the company. TITCHEN, Nigel Mark is a Director of the company. VICKERS, Stephen George is a Director of the company. Secretary HANTON, David Gibson has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ASHTON, Ian John has been resigned. Director BIRCH, Sonia Jessica has been resigned. Director BLACKBURN, Alison Margaret has been resigned. Director BLOOM, Robert Alan Whitworth has been resigned. Director BRIGSTOCKE, Timothy David Alexander has been resigned. Director BUCHANAN-SMITH, Janet Delahoy has been resigned. Director CALVERT, Michael has been resigned. Director CROZIER, Peter Edward has been resigned. Director DUGDALE, John Michael has been resigned. Director FIDDAMAN, Robert John has been resigned. Director FLEMING, Frances Mary has been resigned. Director FLOREY, Malcolm has been resigned. Director GILLAN, John James has been resigned. Director GRIFFITH, Sandra Marilyn has been resigned. Director HIGNETT, Andrew Arthur Sutton has been resigned. Director HINTON, David Anthony has been resigned. Director HOLDSWORTH, George Brash has been resigned. Director HUBBARD, Miles John Keith has been resigned. Director JAMES, Lynn Florence has been resigned. Director JONES, Elphin Wynne, Professor has been resigned. Director JONES, Thomas Henry has been resigned. Director LAWRENCE, David Charles has been resigned. Director LEATHWOOD, Barry has been resigned. Director LLEWELLYN, David George, Dr has been resigned. Director LYMBERY, Brian John has been resigned. Director MALLETT, Nicholas John has been resigned. Director MARSHALL, James Muir has been resigned. Director MCGLONE, Gordon, Dr has been resigned. Director MCGLONE, Gordon, Dr has been resigned. Director MCMYN, John has been resigned. Director MEDHURST, Peter has been resigned. Director MEDHURST, Peter has been resigned. Director MONCKTON, Ivan Charles has been resigned. Director MURRAY, John Timothy has been resigned. Director NELSON, Susan Jane has been resigned. Director OLIVER-BELLASIS, Hugh Richard has been resigned. Director POLLARD, Michael David has been resigned. Director POWELL, Thomas Glenville has been resigned. Director PRESTON-HOOD, James Andrew has been resigned. Director RACE, Stephanie Ann, Dr has been resigned. Director SANDERS, John William Alban has been resigned. Director SAYERS, Michael Jeremy Lomax has been resigned. Director STEWART, Andrew Struthers has been resigned. Director STUBINGTON, Georgia Isabella has been resigned. Director SWIFT, Jonathan Frank has been resigned. Director TOPPING, Edward George has been resigned. Director TWEED, Campbell Wilson has been resigned. Director VICKERS, Stephen George has been resigned. Director WALFORD, Lionel Kingsley, Dr has been resigned. Director WESTON ARNOLD, John George Fredrick has been resigned. Director WESTON-ARNOLD, John George Frederick has been resigned. Director WHITE MONCRIEFF, Christopher has been resigned. Director WILLIAMSON-NOBLE, Simon Miles David, Air Commodore has been resigned. Director WOOLDRIDGE, Marion Joan Anstee Gordon, Professor has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
TABOR, Robert Mark
Appointed Date: 15 March 1994

Director
CAPEWELL, Richard Timothy
Appointed Date: 01 September 2010
74 years old

Director
CLARKE, Richard Ian
Appointed Date: 01 May 2016
69 years old

Director
GRAHAM, Henry Ralph
Appointed Date: 01 January 2015
78 years old

Director
LONGTHORP, Richard William
Appointed Date: 01 December 2009
72 years old

Director
MACKEY, Geoffrey William, Dr
Appointed Date: 01 May 2016
60 years old

Director
MARSHALL, Ian James
Appointed Date: 01 June 2016
57 years old

Director
NEWTON-CROSS, Geraldine Alexa, Dr
Appointed Date: 01 May 2016
50 years old

Director
OWEN, Valerie Ellen
Appointed Date: 26 January 2011
68 years old

Director
REES, Cyril Peter
Appointed Date: 01 October 2015
69 years old

Director
TITCHEN, Nigel Mark
Appointed Date: 28 October 2009
71 years old

Director
VICKERS, Stephen George
Appointed Date: 12 February 2014
52 years old

Resigned Directors

Secretary
HANTON, David Gibson
Resigned: 15 March 1994
Appointed Date: 02 June 1993

Nominee Secretary
THOMAS, Howard
Resigned: 02 June 1993
Appointed Date: 02 June 1993

Director
ASHTON, Ian John
Resigned: 18 March 1998
Appointed Date: 30 October 1996
69 years old

Director
BIRCH, Sonia Jessica
Resigned: 31 December 2013
Appointed Date: 01 September 2010
56 years old

Director
BLACKBURN, Alison Margaret
Resigned: 24 April 2013
Appointed Date: 19 April 2002
79 years old

Director
BLOOM, Robert Alan Whitworth
Resigned: 16 September 1995
Appointed Date: 02 June 1993
86 years old

Director
BRIGSTOCKE, Timothy David Alexander
Resigned: 04 November 2015
Appointed Date: 01 April 2008
74 years old

Director
BUCHANAN-SMITH, Janet Delahoy
Resigned: 18 March 1998
Appointed Date: 02 June 1993
96 years old

Director
CALVERT, Michael
Resigned: 06 June 1997
Appointed Date: 02 June 1993
75 years old

Director
CROZIER, Peter Edward
Resigned: 18 March 1998
Appointed Date: 02 June 1993
79 years old

Director
DUGDALE, John Michael
Resigned: 29 October 1997
Appointed Date: 30 October 1996
82 years old

Director
FIDDAMAN, Robert John
Resigned: 31 December 2013
Appointed Date: 01 April 2002
80 years old

Director
FLEMING, Frances Mary
Resigned: 17 May 2010
Appointed Date: 27 October 2003
78 years old

Director
FLOREY, Malcolm
Resigned: 09 May 2000
Appointed Date: 12 December 1999
78 years old

Director
GILLAN, John James
Resigned: 16 July 2014
Appointed Date: 29 July 2009
79 years old

Director
GRIFFITH, Sandra Marilyn
Resigned: 27 October 2003
Appointed Date: 01 April 2002
79 years old

Director
HIGNETT, Andrew Arthur Sutton
Resigned: 21 July 1995
Appointed Date: 02 June 1993
83 years old

Director
HINTON, David Anthony
Resigned: 29 October 1997
Appointed Date: 02 June 1993
85 years old

Director
HOLDSWORTH, George Brash
Resigned: 01 March 2008
Appointed Date: 08 March 2006
70 years old

Director
HUBBARD, Miles John Keith
Resigned: 08 May 2009
Appointed Date: 07 June 2007
56 years old

Director
JAMES, Lynn Florence
Resigned: 26 April 2012
Appointed Date: 22 August 2011
57 years old

Director
JONES, Elphin Wynne, Professor
Resigned: 26 October 2009
Appointed Date: 20 April 2000
76 years old

Director
JONES, Thomas Henry
Resigned: 30 October 1996
Appointed Date: 02 June 1993
75 years old

Director
LAWRENCE, David Charles
Resigned: 19 October 1999
Appointed Date: 30 October 1996
66 years old

Director
LEATHWOOD, Barry
Resigned: 05 July 2002
Appointed Date: 13 April 2000
84 years old

Director
LLEWELLYN, David George, Dr
Resigned: 01 December 2015
Appointed Date: 17 May 2010
64 years old

Director
LYMBERY, Brian John
Resigned: 26 October 2012
Appointed Date: 18 March 1998
78 years old

Director
MALLETT, Nicholas John
Resigned: 17 January 1995
Appointed Date: 02 June 1993
91 years old

Director
MARSHALL, James Muir
Resigned: 31 December 2010
Appointed Date: 02 April 2002
83 years old

Director
MCGLONE, Gordon, Dr
Resigned: 26 January 2011
Appointed Date: 01 April 2002
74 years old

Director
MCGLONE, Gordon, Dr
Resigned: 09 May 2000
Appointed Date: 29 May 1998
74 years old

Director
MCMYN, John
Resigned: 18 March 1998
Appointed Date: 29 October 1997
90 years old

Director
MEDHURST, Peter
Resigned: 31 January 2007
Appointed Date: 01 August 2002
81 years old

Director
MEDHURST, Peter
Resigned: 09 May 2000
Appointed Date: 02 July 1996
81 years old

Director
MONCKTON, Ivan Charles
Resigned: 07 May 1996
Appointed Date: 02 June 1993
72 years old

Director
MURRAY, John Timothy
Resigned: 18 March 1998
Appointed Date: 02 June 1993
82 years old

Director
NELSON, Susan Jane
Resigned: 28 April 2010
Appointed Date: 31 May 2007
64 years old

Director
OLIVER-BELLASIS, Hugh Richard
Resigned: 18 March 1998
Appointed Date: 30 October 1996
80 years old

Director
POLLARD, Michael David
Resigned: 30 October 1996
Appointed Date: 02 June 1993
83 years old

Director
POWELL, Thomas Glenville
Resigned: 18 March 1998
Appointed Date: 30 October 1996
93 years old

Director
PRESTON-HOOD, James Andrew
Resigned: 15 January 2014
Appointed Date: 01 September 2010
58 years old

Director
RACE, Stephanie Ann, Dr
Resigned: 10 February 2017
Appointed Date: 10 September 2014
58 years old

Director
SANDERS, John William Alban
Resigned: 20 May 2013
Appointed Date: 27 July 2011
60 years old

Director
SAYERS, Michael Jeremy Lomax
Resigned: 30 October 1996
94 years old

Director
STEWART, Andrew Struthers
Resigned: 31 March 2002
Appointed Date: 02 June 1993
88 years old

Director
STUBINGTON, Georgia Isabella
Resigned: 08 June 2010
Appointed Date: 27 October 2003
64 years old

Director
SWIFT, Jonathan Frank
Resigned: 11 April 2014
Appointed Date: 18 March 1998
83 years old

Director
TOPPING, Edward George
Resigned: 30 October 1996
Appointed Date: 02 June 1993
93 years old

Director
TWEED, Campbell Wilson
Resigned: 01 June 2016
Appointed Date: 29 July 2009
70 years old

Director
VICKERS, Stephen George
Resigned: 16 July 2012
Appointed Date: 01 September 2010
52 years old

Director
WALFORD, Lionel Kingsley, Dr
Resigned: 02 July 2015
Appointed Date: 29 July 2009
86 years old

Director
WESTON ARNOLD, John George Fredrick
Resigned: 20 April 2005
Appointed Date: 27 October 2003
89 years old

Director
WESTON-ARNOLD, John George Frederick
Resigned: 18 March 1998
Appointed Date: 30 October 1996
89 years old

Director
WHITE MONCRIEFF, Christopher
Resigned: 09 May 2000
Appointed Date: 30 October 1996
62 years old

Director
WILLIAMSON-NOBLE, Simon Miles David, Air Commodore
Resigned: 16 December 2008
Appointed Date: 06 April 2002
82 years old

Director
WOOLDRIDGE, Marion Joan Anstee Gordon, Professor
Resigned: 05 September 2010
Appointed Date: 31 May 2007
75 years old

LANTRA Events

20 Feb 2017
Termination of appointment of Stephanie Ann Race as a director on 10 February 2017
12 Sep 2016
Group of companies' accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 2 June 2016 no member list
15 Jun 2016
Appointment of Mr Ian James Marshall as a director on 1 June 2016
02 Jun 2016
Termination of appointment of Campbell Wilson Tweed as a director on 1 June 2016
...
... and 204 more events
22 Mar 1994
Accounting reference date shortened from 31/03 to 28/03

22 Mar 1994
Registered office changed on 22/03/94 from: 9 clarendon place leamington spa warwickshire CV32 5QP

16 Aug 1993
Accounting reference date notified as 31/03

18 Jun 1993
Secretary resigned

02 Jun 1993
Incorporation

LANTRA Charges

10 December 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 9 July 2011
Persons entitled: Lantra Awards
Description: All assets.
18 September 1997
Charge over book debts
Delivered: 6 October 1997
Status: Satisfied on 19 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…