This company is commonly known as North Staffordshire Engineering Group Training Association Limited. The company was founded 56 years ago and was given the registration number 00926888. The firm's registered office is in STOKE-ON-TRENT. You can find them at Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | NORTH STAFFORDSHIRE ENGINEERING GROUP TRAINING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00926888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1968 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire, ST1 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR | Secretary | 04 December 2019 | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR | Director | 25 November 2015 | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR | Director | 10 December 2019 | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR | Director | 10 October 2002 | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, England, ST1 5HR | Director | 27 October 2010 | Active |
12 Wynbank Close, Bignall End, Stoke On Trent, ST7 8LR | Secretary | - | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR | Secretary | 01 January 2018 | Active |
105 Park Road, Leek, ST13 8JU | Secretary | 11 November 2003 | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, England, ST1 5HR | Secretary | 04 December 2013 | Active |
27 Ubberley Road, Bucknall, Stoke On Trent, ST2 0EA | Director | - | Active |
12 Wynbank Close, Bignall End, Stoke On Trent, ST7 8LR | Director | - | Active |
58 James Street, Penkhull, Stoke-On-Trent, ST4 5HS | Director | 10 December 1994 | Active |
Low Top Park Lane, Ipstones, Stoke On Trent, ST10 2ND | Director | 05 November 1997 | Active |
26 Friesian Gardens, Chesterton, Newcastle, ST5 6BB | Director | 01 December 2002 | Active |
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR | Director | 25 November 2015 | Active |
35 Rattigan Drive, Weston Coyney, Stoke On Trent, ST3 5RH | Director | - | Active |
4 Redwood Place, Meir, Stoke On Trent, ST3 5PU | Director | 14 September 1995 | Active |
Silverdale Court, Silverdale Road, Newcastle Under Lyme, ST5 6EH | Director | 01 December 2010 | Active |
19 Badger Brow Road, Loggerheads, Market Drayton, TF9 4RG | Director | 25 February 2004 | Active |
1 Star Cottages, Acton, Nantwich, CW5 8LD | Director | 03 October 1997 | Active |
Touchwood, Blythe Bridge Road, Caverswall, Stoke On Trent, ST11 9EA | Director | - | Active |
21 Hall Drive, Weston Coyney, Stoke On Trent, ST3 6PF | Director | - | Active |
2 Redhill Drive, Upper Tean, Stoke On Trent, ST10 4RQ | Director | 15 December 2004 | Active |
15 Harrowby Street, Littleworth, Stafford, ST16 3TX | Director | - | Active |
41 Dilhorne Road, Cheadle, ST10 1PT | Director | - | Active |
6 Camberwell Grove, Trentham, Stoke On Trent, ST4 8YB | Director | 13 December 2006 | Active |
48 Hilderstone Road, Stoke On Trent, ST3 7NY | Director | 18 November 1999 | Active |
6 Shardlow Close, Fenton, Stoke On Trent, ST4 2NZ | Director | 30 November 1995 | Active |
40 Poplar Drive, Alsager, Stoke On Trent, ST7 2RW | Director | 01 November 1993 | Active |
1 Beechfield Road, Trentham, Stoke On Trent, ST4 8HG | Director | - | Active |
245 Chaplin Road, Longton, ST3 4NP | Director | 25 July 2007 | Active |
245 Chaplin Road, Longton, ST3 4NP | Director | 01 September 1992 | Active |
62 Dimsdale Parade East, Porthill, ST5 8DS | Director | 04 November 1998 | Active |
Four Winds Honeysuckle Lane, Longsdon, Stoke On Trent, ST9 9QN | Director | - | Active |
626a High Lane, Burslem, Stoke On Trent, ST6 7JW | Director | 10 November 1994 | Active |
Mr Paul Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Hanley Technical Institute, 151-153 Marsh Street North, Stoke-On-Trent, ST1 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.