ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED
MAIDENHEAD NA ACADEMIC & PROFESSIONAL TRAINING LIMITED INHOCO 809 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3QU

Company number 03603756
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address FIELDING HOUSE JUBILEE ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED are www.academicprofessionaltrainingandpublishing.co.uk, and www.academic-professional-training-and-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Academic Professional Training and Publishing Limited is a Private Limited Company. The company registration number is 03603756. Academic Professional Training and Publishing Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Academic Professional Training and Publishing Limited is Fielding House Jubilee Road Littlewick Green Maidenhead Berkshire Sl6 3qu. . GORDON, Graeme Robertson is a Secretary of the company. DURGAN, Graham Richard is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DURGAN, Graham Richard has been resigned. Secretary DURGAN, Jane Helen has been resigned. Secretary FINDLAY, Deborah Joan has been resigned. Secretary MITCHELL, Andrew Michael has been resigned. Secretary NORRIS, Olga has been resigned. Secretary SIMPSON, Lorene has been resigned. Director FINDLAY, Deborah Joan has been resigned. Director JOHNSON, David William has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director NORRIS, Gordon has been resigned. Director NORRIS, Olga has been resigned. Director SIMPSON, Lorene has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GORDON, Graeme Robertson
Appointed Date: 16 April 2009

Director
DURGAN, Graham Richard
Appointed Date: 07 May 2002
68 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 September 1998
Appointed Date: 24 July 1998

Secretary
DURGAN, Graham Richard
Resigned: 01 October 2002
Appointed Date: 04 August 2002

Secretary
DURGAN, Jane Helen
Resigned: 04 August 2002
Appointed Date: 11 May 2002

Secretary
FINDLAY, Deborah Joan
Resigned: 19 April 2005
Appointed Date: 01 October 2002

Secretary
MITCHELL, Andrew Michael
Resigned: 16 April 2009
Appointed Date: 19 April 2005

Secretary
NORRIS, Olga
Resigned: 11 May 2002
Appointed Date: 07 May 2002

Secretary
SIMPSON, Lorene
Resigned: 07 May 2002
Appointed Date: 16 September 1998

Director
FINDLAY, Deborah Joan
Resigned: 31 July 2003
Appointed Date: 01 October 2002
66 years old

Director
JOHNSON, David William
Resigned: 07 May 2002
Appointed Date: 16 September 1998
68 years old

Director
MCNEANY, Kevin Joseph
Resigned: 07 May 2002
Appointed Date: 16 September 1998
82 years old

Director
NORRIS, Gordon
Resigned: 14 June 2007
Appointed Date: 01 July 2002
64 years old

Director
NORRIS, Olga
Resigned: 30 January 2006
Appointed Date: 01 October 2002
59 years old

Director
SIMPSON, Lorene
Resigned: 07 May 2002
Appointed Date: 16 September 1998
63 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 September 1998
Appointed Date: 24 July 1998

Persons With Significant Control

Emile Woolf (Holdings) Ltd
Notified on: 5 September 2016
Nature of control: Ownership of shares – 75% or more

ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED Events

12 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 80 more events
30 Sep 1998
Secretary resigned
30 Sep 1998
Registered office changed on 30/09/98 from: 100 barbirolli square manchester M2 3AB
30 Sep 1998
Accounting reference date extended from 31/07/99 to 31/08/99
25 Sep 1998
Company name changed inhoco 809 LIMITED\certificate issued on 28/09/98
24 Jul 1998
Incorporation

ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED Charges

19 December 2002
Debenture
Delivered: 30 December 2002
Status: Satisfied on 29 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1999
Mortgage debenture
Delivered: 24 February 1999
Status: Satisfied on 10 May 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
29 January 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 10 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…