HCTC LIMITED
LONDON THE HOTEL AND CATERING TRAINING COMPANY LIMITED APPLYPACE LIMITED

Hellopages » Greater London » Westminster » W1U 1QX
Company number 03560828
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Franco Martinelli as a director on 5 October 2016; Appointment of Mr Tom Newman as a director on 5 October 2016. The most likely internet sites of HCTC LIMITED are www.hctc.co.uk, and www.hctc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hctc Limited is a Private Limited Company. The company registration number is 03560828. Hctc Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Hctc Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. NEWMAN, Tom is a Director of the company. TAYLOR, Richard Hewitt is a Director of the company. Secretary BORRETT, Nicholas James William has been resigned. Secretary CATTON, Thomas Charles has been resigned. Secretary GRAY, Roderick James has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary LINDSAY, Kenneth John has been resigned. Secretary ROWE, Nicholas Michael has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRACKENBURY, Frederick Edwin John Gedge has been resigned. Director BROWN, Barbara Mary has been resigned. Director CAREY, Adrian Courtney has been resigned. Director CUNDY, Christopher John has been resigned. Director DAVIES, Angie Michael has been resigned. Director GRAY, Roderick James has been resigned. Director HARRISON, Philip James has been resigned. Director KORALLUS, Fredrik has been resigned. Director LEEMING, Graham David has been resigned. Director LINDSAY, Kenneth John has been resigned. Director LINDSAY, Kenneth John has been resigned. Director MARTINELLI, Franco has been resigned. Director PACKE, Maxwell Gordon has been resigned. Director ROWE, Nicholas Michael has been resigned. Director SEGAL, Stewart Michael has been resigned. Director STOUT, John Samuel has been resigned. Director THOMAS, Paul Scott has been resigned. Director WARREN, Christopher Laurence has been resigned. Director WITHEY, Simon Benedict has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
NEWMAN, Tom
Appointed Date: 05 October 2016
45 years old

Director
TAYLOR, Richard Hewitt
Appointed Date: 01 July 2016
65 years old

Resigned Directors

Secretary
BORRETT, Nicholas James William
Resigned: 25 February 2013
Appointed Date: 27 July 2012

Secretary
CATTON, Thomas Charles
Resigned: 08 March 2001
Appointed Date: 09 November 1998

Secretary
GRAY, Roderick James
Resigned: 06 January 2006
Appointed Date: 16 January 2002

Secretary
JOWETT, Matthew Paul
Resigned: 09 July 2010
Appointed Date: 06 January 2006

Secretary
LINDSAY, Kenneth John
Resigned: 15 September 1998
Appointed Date: 22 July 1998

Secretary
ROWE, Nicholas Michael
Resigned: 16 January 2002
Appointed Date: 21 March 2001

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 09 July 2010

Secretary
TELLER, Valerie Francine Anne
Resigned: 09 July 2010
Appointed Date: 09 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1998
Appointed Date: 08 May 1998

Director
BRACKENBURY, Frederick Edwin John Gedge
Resigned: 31 October 2002
Appointed Date: 09 November 1998
90 years old

Director
BROWN, Barbara Mary
Resigned: 06 January 2006
Appointed Date: 23 July 2003
79 years old

Director
CAREY, Adrian Courtney
Resigned: 06 January 2006
Appointed Date: 05 January 2004
68 years old

Director
CUNDY, Christopher John
Resigned: 13 December 2007
Appointed Date: 06 January 2006
65 years old

Director
DAVIES, Angie Michael
Resigned: 22 May 2003
Appointed Date: 09 November 1998
91 years old

Director
GRAY, Roderick James
Resigned: 06 January 2006
Appointed Date: 16 January 2002
69 years old

Director
HARRISON, Philip James
Resigned: 09 July 2010
Appointed Date: 13 December 2007
65 years old

Director
KORALLUS, Fredrik
Resigned: 31 January 2000
Appointed Date: 30 July 1998
62 years old

Director
LEEMING, Graham David
Resigned: 01 July 2016
Appointed Date: 01 October 2010
57 years old

Director
LINDSAY, Kenneth John
Resigned: 23 June 2004
Appointed Date: 16 August 2002
59 years old

Director
LINDSAY, Kenneth John
Resigned: 15 September 1998
Appointed Date: 24 July 1998
59 years old

Director
MARTINELLI, Franco
Resigned: 05 October 2016
Appointed Date: 09 July 2010
65 years old

Director
PACKE, Maxwell Gordon
Resigned: 06 January 2006
Appointed Date: 22 May 2003
80 years old

Director
ROWE, Nicholas Michael
Resigned: 15 January 2004
Appointed Date: 09 November 1998
83 years old

Director
SEGAL, Stewart Michael
Resigned: 06 January 2006
Appointed Date: 23 July 2003
68 years old

Director
STOUT, John Samuel
Resigned: 06 January 2006
Appointed Date: 23 July 2003
69 years old

Director
THOMAS, Paul Scott
Resigned: 16 August 2002
Appointed Date: 22 July 1998
68 years old

Director
WARREN, Christopher Laurence
Resigned: 06 January 2006
Appointed Date: 23 June 2004
50 years old

Director
WITHEY, Simon Benedict
Resigned: 01 October 2010
Appointed Date: 06 January 2006
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 1998
Appointed Date: 08 May 1998

HCTC LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Termination of appointment of Franco Martinelli as a director on 5 October 2016
06 Oct 2016
Appointment of Mr Tom Newman as a director on 5 October 2016
04 Jul 2016
Termination of appointment of Graham David Leeming as a director on 1 July 2016
04 Jul 2016
Appointment of Richard Hewitt Taylor as a director on 1 July 2016
...
... and 129 more events
26 Jul 1998
New secretary appointed
26 Jul 1998
New director appointed
26 Jul 1998
Secretary resigned
26 Jul 1998
Director resigned
08 May 1998
Incorporation

HCTC LIMITED Charges

21 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 9 May 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 6 oaklands business park armstrong way yate nr…
6 April 2005
Security deposit deed
Delivered: 9 April 2005
Status: Satisfied on 11 December 2014
Persons entitled: Dawsons Bakery Limited
Description: A deposit in cash in the sum of £3875.
23 February 2005
Debenture
Delivered: 9 March 2005
Status: Satisfied on 9 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…