This company is commonly known as Finchale Training College. The company was founded 33 years ago and was given the registration number 02526862. The firm's registered office is in DURHAM. You can find them at Richard Annand Vc House Unit 18 Mandale Park, Belmont Industrial Estate, Durham, . This company's SIC code is 85310 - General secondary education.
Name | : | FINCHALE TRAINING COLLEGE |
---|---|---|
Company Number | : | 02526862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1990 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richard Annand Vc House Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS | Director | 16 July 2019 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS | Director | 24 September 2020 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS | Director | 09 December 2019 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS | Director | 24 September 2020 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS | Director | 26 November 2020 | Active |
Durham, DH1 5RX | Secretary | 11 September 2000 | Active |
Durham, DH1 5RX | Secretary | 01 August 2014 | Active |
11 Burneside Road, Kendal, LA9 4RL | Secretary | 28 March 1995 | Active |
10 Callander, Ouston, Chester Le Street, DH2 1LE | Secretary | - | Active |
25, Bracknell Close, Sunderland, SR3 2DE | Director | 23 September 2002 | Active |
Hillcrest Potters Bank, Durham, DH1 3RR | Director | - | Active |
Kerleven Golden Acres, East Cowton, Northallerton, DL7 0BD | Director | 14 July 1997 | Active |
9 Turnberry Court, Wardley, NE10 8DF | Director | 14 July 1997 | Active |
Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 17 March 2015 | Active |
Rowanwood Clay Lane, Durham, DH1 4QL | Director | - | Active |
Durham, DH1 5RX | Director | 18 March 2014 | Active |
Durham, DH1 5RX | Director | 19 November 2012 | Active |
Meadowedge 1 Meadowfield Drive, Sunderland, SR6 7QW | Director | - | Active |
27 Lyndhurst Avenue, Chester Le Street, DH3 4AS | Director | 01 July 1996 | Active |
Durham, DH1 5RX | Director | 08 November 2010 | Active |
Glenside, Hetton Le Hole, DH5 9JG | Director | 27 October 2003 | Active |
Talltrees, Barnhill, Stanley, DH9 8AN | Director | 11 March 1993 | Active |
Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 16 November 2015 | Active |
81 Iveston Lane, Consett, DH8 7TB | Director | 26 September 2005 | Active |
Chester Lea 56 The Avenue, Durham, DH1 4EB | Director | 27 July 1998 | Active |
Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 24 September 2020 | Active |
Pelaw Cottage Blind Lane, Chester Le Street, DH3 4AF | Director | - | Active |
Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 16 July 2019 | Active |
West Winds Elvet Moor, Durham, DH1 3PR | Director | - | Active |
Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 26 November 2020 | Active |
1, Beechcrest, Durham, DH1 4QF | Director | - | Active |
Red Gables, East Rainton, Houghton-Le-Spring, DH45 9QF | Director | - | Active |
35 Ryder Court, Newton Aycliffe, DL5 4PB | Director | - | Active |
Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 24 September 2020 | Active |
30 Wyncote Court, Jesmond Park East, Newcastle Upon Tyne, NE2 4HE | Director | 01 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-01-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-11-09 | Insolvency | Liquidation in administration proposals. | Download |
2022-11-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type group. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type group. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.