LEGAL AND COMMERCIAL TRAINING LIMITED
READING ELECTRICAL PRODUCTS DIRECT LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7JL

Company number 03872418
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 77 HORSESHOE ROAD, PANGBOURNE, READING, RG8 7JL
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 200 . The most likely internet sites of LEGAL AND COMMERCIAL TRAINING LIMITED are www.legalandcommercialtraining.co.uk, and www.legal-and-commercial-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Legal and Commercial Training Limited is a Private Limited Company. The company registration number is 03872418. Legal and Commercial Training Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Legal and Commercial Training Limited is 77 Horseshoe Road Pangbourne Reading Rg8 7jl. . TWOMEY, Michael John is a Director of the company. Secretary CHEESEMAN, Alison has been resigned. Secretary STOREY, Philip Geoffrey has been resigned. Secretary TIPSON, Grace has been resigned. Secretary TWOMEY, Bernard has been resigned. Secretary TWOMEY, Michael John has been resigned. Director STOREY, Philip Geoffrey has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
TWOMEY, Michael John
Appointed Date: 05 November 1999
67 years old

Resigned Directors

Secretary
CHEESEMAN, Alison
Resigned: 31 January 2011
Appointed Date: 15 August 2008

Secretary
STOREY, Philip Geoffrey
Resigned: 02 January 2000
Appointed Date: 05 November 1999

Secretary
TIPSON, Grace
Resigned: 15 August 2008
Appointed Date: 23 October 2001

Secretary
TWOMEY, Bernard
Resigned: 23 October 2001
Appointed Date: 29 September 2001

Secretary
TWOMEY, Michael John
Resigned: 29 September 2001
Appointed Date: 02 January 2000

Director
STOREY, Philip Geoffrey
Resigned: 29 September 2001
Appointed Date: 02 January 2000
69 years old

Persons With Significant Control

Mr Michael John Twomey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alison Cheeseman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGAL AND COMMERCIAL TRAINING LIMITED Events

16 Jan 2017
Confirmation statement made on 5 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jan 2016
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 200

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200

...
... and 51 more events
26 May 2000
Ad 02/01/00--------- £ si 99@1=99 £ ic 1/100
26 May 2000
Secretary resigned
26 May 2000
Accounting reference date extended from 30/11/00 to 31/12/00
26 May 2000
New director appointed
05 Nov 1999
Incorporation