LANTRA AWARDS LIMITED
COVENTRY ATB-LANDBASE LIMITED

Hellopages » Warwickshire » Warwick » CV8 2LG

Company number 03567982
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
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 one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of LANTRA AWARDS LIMITED are www.lantraawards.co.uk, and www.lantra-awards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Lantra Awards Limited is a Private Limited Company. The company registration number is 03567982. Lantra Awards Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Lantra Awards Limited is Lantra House Stoneleigh Park Coventry Warwickshire Cv8 2lg. . TABOR, Robert Mark is a Secretary of the company. TABOR, Robert Mark is a Director of the company. Secretary HARBOTTLE, Michael John has been resigned. Director ATKINS, Richard Charles has been resigned. Director ATTRIDGE, Timothy Charles has been resigned. Director CROSS, Martin Francis has been resigned. Director DALZELL, Ian Giles has been resigned. Director FOX, Anthony has been resigned. Director GILLESPIE, Malcolm Conrad has been resigned. Director GRAY, Tony John has been resigned. Director GRILLS, Wayne Russell has been resigned. Director HARBOTTLE, Michael John has been resigned. Director JAMES, Lynn Florence has been resigned. Director MARTIN, Peter Gordon has been resigned. Director MOVERLEY, John, Professor has been resigned. Director SANDERS, John William Alban has been resigned. Director SCHOFIELD, Neill has been resigned. Director SNOOK, Nigel Martin has been resigned. Director SWIFT, Jonathan Frank has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
TABOR, Robert Mark
Appointed Date: 13 December 1999

Director
TABOR, Robert Mark
Appointed Date: 13 December 1999
61 years old

Resigned Directors

Secretary
HARBOTTLE, Michael John
Resigned: 13 December 1999
Appointed Date: 15 May 1998

Director
ATKINS, Richard Charles
Resigned: 30 June 2011
Appointed Date: 07 June 2007
73 years old

Director
ATTRIDGE, Timothy Charles
Resigned: 11 April 2007
Appointed Date: 26 April 2000
73 years old

Director
CROSS, Martin Francis
Resigned: 04 April 2007
Appointed Date: 27 October 2003
79 years old

Director
DALZELL, Ian Giles
Resigned: 28 April 2010
Appointed Date: 25 July 2007
67 years old

Director
FOX, Anthony
Resigned: 08 February 2000
Appointed Date: 13 December 1999
88 years old

Director
GILLESPIE, Malcolm Conrad
Resigned: 18 May 2005
Appointed Date: 15 December 1999
80 years old

Director
GRAY, Tony John
Resigned: 31 December 2002
Appointed Date: 13 December 1999
66 years old

Director
GRILLS, Wayne Russell
Resigned: 28 January 2011
Appointed Date: 09 August 2006
60 years old

Director
HARBOTTLE, Michael John
Resigned: 13 December 1999
Appointed Date: 15 May 1998
66 years old

Director
JAMES, Lynn Florence
Resigned: 27 July 2011
Appointed Date: 01 July 2010
57 years old

Director
MARTIN, Peter Gordon
Resigned: 31 December 2013
Appointed Date: 01 October 2001
74 years old

Director
MOVERLEY, John, Professor
Resigned: 04 April 2007
Appointed Date: 27 October 2003
75 years old

Director
SANDERS, John William Alban
Resigned: 27 July 2011
Appointed Date: 07 June 2007
60 years old

Director
SCHOFIELD, Neill
Resigned: 28 July 2006
Appointed Date: 13 December 1999
79 years old

Director
SNOOK, Nigel Martin
Resigned: 01 May 2001
Appointed Date: 15 May 1998
71 years old

Director
SWIFT, Jonathan Frank
Resigned: 27 July 2011
Appointed Date: 31 January 2007
83 years old

LANTRA AWARDS LIMITED Events

05 Sep 2016
Full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

04 Oct 2015
Full accounts made up to 31 March 2015
19 Sep 2015
Satisfaction of charge 1 in full
19 May 2015
Section 519
...
... and 92 more events
16 Jun 1999
Memorandum and Articles of Association
16 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1999
Return made up to 15/05/99; full list of members
11 Mar 1999
Company name changed atb-landbase LIMITED\certificate issued on 12/03/99
15 May 1998
Incorporation

LANTRA AWARDS LIMITED Charges

13 September 2000
Charge over book debts
Delivered: 25 September 2000
Status: Satisfied on 19 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…