This company is commonly known as Agenor Training And Development Limited. The company was founded 26 years ago and was given the registration number 03538184. The firm's registered office is in LANCING. You can find them at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGENOR TRAINING AND DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03538184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 19 December 2012 | Active |
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 31 January 2002 | Active |
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 31 January 2002 | Active |
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 31 March 1998 | Active |
25 Gibbon Road, Kingston Upon Thames, KT2 6AD | Secretary | 14 March 2008 | Active |
66 Holmewood Gardens, London, SW2 3NB | Secretary | 29 October 1999 | Active |
14 Guthrie Court, Morley Street, London, SE1 7QQ | Secretary | 19 January 2006 | Active |
Flat 4 89 Belvedere Road, Upper Norwood, London, SE19 2HX | Secretary | 01 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 March 1998 | Active |
Unit 11 1 1, The Leathermarket, Weston Street, London, SE1 3ER | Director | 01 November 2009 | Active |
Flat 2 43 Culverden Road, London, SW12 9LT | Director | 31 March 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 March 1998 | Active |
Mr William Thomas James Osmond | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Address | Change sail address company with old address new address. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.