MEADOWHALL TRAINING LIMITED
LONDON LISDAN LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 04540802
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MEADOWHALL TRAINING LIMITED are www.meadowhalltraining.co.uk, and www.meadowhall-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Meadowhall Training Limited is a Private Limited Company. The company registration number is 04540802. Meadowhall Training Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Meadowhall Training Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. CADMAN, Ann is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. TAYLOR, Craig is a Director of the company. TUDOR-MORGAN, David is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AL-DAJANI, Mohammed has been resigned. Director BLACKBURN, Richard William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREEN, Deborah Louise has been resigned. Director GUNSTON, Michael Ian has been resigned. Director IDDIOLS, John Harvey has been resigned. Director PEARCE, Darren Kenneth has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director SNOXALL, Justin Derek Ronald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
CADMAN, Ann
Appointed Date: 02 March 2012
72 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 21 October 2002
76 years old

Director
TAYLOR, Craig
Appointed Date: 22 March 2012
51 years old

Director
TUDOR-MORGAN, David
Appointed Date: 18 November 2015
48 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 21 October 2002

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2002
Appointed Date: 20 September 2002

Director
AL-DAJANI, Mohammed
Resigned: 31 December 2008
Appointed Date: 21 October 2002
73 years old

Director
BLACKBURN, Richard William
Resigned: 22 March 2012
Appointed Date: 21 October 2002
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 October 2002
Appointed Date: 20 September 2002
35 years old

Director
GREEN, Deborah Louise
Resigned: 03 November 2015
Appointed Date: 03 November 2015
50 years old

Director
GUNSTON, Michael Ian
Resigned: 31 January 2007
Appointed Date: 21 October 2002
81 years old

Director
IDDIOLS, John Harvey
Resigned: 30 June 2007
Appointed Date: 21 October 2002
79 years old

Director
PEARCE, Darren Kenneth
Resigned: 22 March 2012
Appointed Date: 21 October 2002
58 years old

Director
ROBERTS, Timothy Andrew
Resigned: 22 March 2012
Appointed Date: 21 October 2002
61 years old

Director
SNOXALL, Justin Derek Ronald
Resigned: 01 October 2015
Appointed Date: 22 March 2012
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Meadowhall Centre (1999) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEADOWHALL TRAINING LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 20 September 2016 with updates
12 Jan 2016
Full accounts made up to 31 March 2015
14 Dec 2015
Termination of appointment of Deborah Louise Green as a director on 3 November 2015
14 Dec 2015
Appointment of David Tudor-Morgan as a director on 18 November 2015
...
... and 72 more events
10 Dec 2002
Secretary resigned;director resigned
10 Dec 2002
Registered office changed on 10/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
05 Nov 2002
Accounting reference date shortened from 30/09/03 to 31/03/03
01 Nov 2002
Company name changed lisdan LIMITED\certificate issued on 01/11/02
20 Sep 2002
Incorporation