KBA CONSULTANCY AND TRAINING LIMITED
WILTS

Hellopages » Wiltshire » Wiltshire » SN8 1TR
Company number 02890889
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 34 MACNEICE DRIVE, MARLBOROUGH, WILTS, SN8 1TR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of KBA CONSULTANCY AND TRAINING LIMITED are www.kbaconsultancyandtraining.co.uk, and www.kba-consultancy-and-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Kba Consultancy and Training Limited is a Private Limited Company. The company registration number is 02890889. Kba Consultancy and Training Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Kba Consultancy and Training Limited is 34 Macneice Drive Marlborough Wilts Sn8 1tr. . BAUM, Karl Anthony is a Secretary of the company. BAUM, Angela Christobel is a Director of the company. BAUM, Karl Anthony is a Director of the company. Secretary BAUM, Angela Christober has been resigned. Secretary HINGE, Nicola has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAUM, Angela Christober has been resigned. Director BAUM, Samantha has been resigned. Director HINGE, Nicola has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BAUM, Karl Anthony
Appointed Date: 14 August 2008

Director
BAUM, Angela Christobel
Appointed Date: 01 March 2005
77 years old

Director
BAUM, Karl Anthony
Appointed Date: 25 January 1994
74 years old

Resigned Directors

Secretary
BAUM, Angela Christober
Resigned: 12 May 1995
Appointed Date: 25 January 1994

Secretary
HINGE, Nicola
Resigned: 14 August 2008
Appointed Date: 12 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
BAUM, Angela Christober
Resigned: 12 May 1995
Appointed Date: 25 January 1994
77 years old

Director
BAUM, Samantha
Resigned: 26 March 2008
Appointed Date: 09 July 2004
44 years old

Director
HINGE, Nicola
Resigned: 11 August 2008
Appointed Date: 12 May 1995
55 years old

Persons With Significant Control

Mr Karl Anthony Baum
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KBA CONSULTANCY AND TRAINING LIMITED Events

06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
22 Jul 2016
Total exemption full accounts made up to 31 October 2015
11 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

28 Jul 2015
Total exemption full accounts made up to 31 October 2014
06 Mar 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 82 more events
22 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 May 1995
Return made up to 25/01/95; full list of members
12 Apr 1994
Accounting reference date notified as 30/04

07 Feb 1994
Secretary resigned
25 Jan 1994
Incorporation

KBA CONSULTANCY AND TRAINING LIMITED Charges

6 July 2007
Third party legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The property with t/no WT109497 including all rights and…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Clasico Rural LLP
Description: All that land being land k/a savernake forest hotel…
2 June 1995
Debenture
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1995
Legal charge
Delivered: 9 June 1995
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: The savernake forest hotel burbage marlborough wiltshire…