TRAINING MANAGEMENT SERVICES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 3NJ

Company number 02765945
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address 76 MALONE ROAD, WOODLEY, READING, BERKSHIRE, ENGLAND, RG5 3NJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 October 2016 with updates; Secretary's details changed for Claire Louise Souden on 6 May 2016. The most likely internet sites of TRAINING MANAGEMENT SERVICES LIMITED are www.trainingmanagementservices.co.uk, and www.training-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Training Management Services Limited is a Private Limited Company. The company registration number is 02765945. Training Management Services Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Training Management Services Limited is 76 Malone Road Woodley Reading Berkshire England Rg5 3nj. The company`s financial liabilities are £8.58k. It is £8.07k against last year. The cash in hand is £10.93k. It is £-9.04k against last year. And the total assets are £35.84k, which is £6.87k against last year. SOUDEN, Claire Louise is a Secretary of the company. JENKINSON, Phil is a Director of the company. Secretary COLDMAN, Rachel has been resigned. Secretary HARITONOVA, Vitalija has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MOORE, Alison Chantale has been resigned. Secretary PAPHAN, Supattra has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Information technology consultancy activities".


training management services Key Finiance

LIABILITIES £8.58k
+1560%
CASH £10.93k
-46%
TOTAL ASSETS £35.84k
+23%
All Financial Figures

Current Directors

Secretary
SOUDEN, Claire Louise
Appointed Date: 25 April 2006

Director
JENKINSON, Phil
Appointed Date: 19 November 1992
76 years old

Resigned Directors

Secretary
COLDMAN, Rachel
Resigned: 24 July 2002
Appointed Date: 21 January 2000

Secretary
HARITONOVA, Vitalija
Resigned: 25 April 2006
Appointed Date: 24 July 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Secretary
MOORE, Alison Chantale
Resigned: 03 May 1995
Appointed Date: 19 November 1992

Secretary
PAPHAN, Supattra
Resigned: 21 January 2000
Appointed Date: 03 May 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Persons With Significant Control

Mr Philip Jenkinson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAINING MANAGEMENT SERVICES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
06 May 2016
Secretary's details changed for Claire Louise Souden on 6 May 2016
29 Feb 2016
Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 76 Malone Road Woodley Reading Berkshire RG5 3NJ on 29 February 2016
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 61 more events
13 Jan 1993
Accounting reference date notified as 30/09

26 Nov 1992
New secretary appointed;director resigned

26 Nov 1992
Secretary resigned;new director appointed

26 Nov 1992
Registered office changed on 26/11/92 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

19 Nov 1992
Incorporation