This company is commonly known as All Trades Training Limited. The company was founded 17 years ago and was given the registration number 06442097. The firm's registered office is in ENFIELD. You can find them at Chase Green House, 42 Chase Side, Enfield, Middlesex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | ALL TRADES TRAINING LIMITED |
---|---|---|
Company Number | : | 06442097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX | Director | 14 September 2023 | Active |
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX | Director | 18 August 2023 | Active |
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX | Director | 14 September 2023 | Active |
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX | Director | 18 August 2023 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Secretary | 30 November 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 30 November 2007 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Director | 30 November 2007 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Director | 30 November 2007 | Active |
Towlers Court, 30a Elm Hill, Norwich, Norfolk, NR3 1HG | Director | 30 November 2007 | Active |
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX | Director | 16 August 2018 | Active |
Ground Floor Office, Unit 28 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8TY | Director | 26 March 2021 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Director | 17 November 2015 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Director | 17 November 2015 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Director | 17 November 2015 | Active |
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX | Director | 01 July 2016 | Active |
64 Aylesbury Close, Norwich, NR3 3LB | Director | 30 November 2007 | Active |
Chase, Green House, 42 Chase Side, Enfield, England, EN2 6NF | Director | 01 October 2010 | Active |
Towlers Court, 30a Elm Hill, Norwich, NR3 1HG | Director | 01 September 2010 | Active |
Chase, Green House, 42 Chase Side, Enfield, EN2 6NF | Director | 05 July 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 30 November 2007 | Active |
Goodwill Solutions Holdings Cic | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1056, Deer Park Road, Northampton, England, NN3 6RX |
Nature of control | : |
|
Tchc Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Station Road, Watford, England, WD17 1AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.