UKBizDB.co.uk

THE INTERNATIONAL ASSOCIATION OF TRADE TRAINING ORGANISATIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The International Association Of Trade Training Organisations. The company was founded 28 years ago and was given the registration number 03163681. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, Mayfair, London 4 Old Park Lane, Mayfair, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE INTERNATIONAL ASSOCIATION OF TRADE TRAINING ORGANISATIONS
Company Number:03163681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94120 - Activities of professional membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Old Park Lane, Mayfair, London 4 Old Park Lane, Mayfair, London, United Kingdom, W1K 1QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trade Development House, Eden Gardens, 16 Wessel Road, Rivonia, Johannesburg, South Africa, 2128

Secretary01 July 2010Active
Export House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 November 2016Active
1, Morihovou Square, Greek International Business Association, Thessaloniki, Greece, 546 25

Director18 December 2015Active
13, Cozy Close, Edenburg, Rivonia, Johannesburg, South Africa, FOREIGN

Director19 September 1996Active
Turner Centre For Entrepreneurship, Bradley University, 1501 W. Bradley Avenue, Peoria, United States,

Director27 June 2018Active
2 Seabrook Close, Aldwick, PO21 3UT

Secretary19 September 1996Active
28 Eton Way, Silvertree Estate, Westlake, South Africa,

Secretary01 November 2002Active
14 Mayfield Drive, Kenilworth, CV8 2SW

Secretary01 January 2001Active
1079 Larrea, Ciudad De Buenos Aires, Argentina,

Secretary16 July 2007Active
Queen Alexandra Road, High Wycombe, HP11 2JZ

Secretary23 February 1996Active
4 London Road, Roade, Northampton, NN7 2NL

Secretary01 January 2000Active
70 Springbank Road, Panorama, Australia,

Director17 September 1999Active
Haelmere Salisbury Road, Woking, GU22 7UR

Director28 June 1996Active
2205 W. Ayres, West Peoria, United States Of America,

Director15 October 2004Active
Via Umberto Saba 12, Scala B Int 7, 00144 Roma Eur, Italy,

Director16 December 2002Active
Riistavuorenkuja 4 I 111, Helsinki, Finland, FOREIGN

Director25 November 1998Active
Carneool Straat, 52, Leiden, Netherlands, 2332 KC

Director17 September 1999Active
7 Exmoor Close, North Hykeham, LN6 9PW

Director19 September 1996Active
13726, Wilderness Creek Drive, San Antonio, Usa, TX78231

Director15 September 2012Active
Grefsrudveien 3, Holmestrand, Norway,

Director30 May 2005Active
26, Ringstedsgatan, Kista, Sweden, 164 48

Director01 July 2010Active
6f, No 333, Sec 1, Keeling Rd, Xinyi Dist., Taipei City 110, Taiwan (R.O.C), 00110

Director28 September 2013Active
24 Hamilton Road, Moorooka, Brisbane, Australia, 4105

Director19 September 1996Active
14 Inverness Road, Fairview, Dublin, Ireland, IRISH

Director05 May 2003Active
2349, Av. Del Libertador 2349 6 B, Buenos Aires, Argentina,

Director18 April 2006Active
Via Pescaglia 96, Pal D Int 22, Rome, Italy, 00146

Director19 September 1996Active
Wickets Wilton Lane, Jordans, Beaconsfield, HP9 2TB

Director23 February 1996Active
19 Hamared Saint Gan Rashal, Hertzelia, Israel, FOREIGN

Director15 September 2000Active
116, Pahiatua Track Rd1, Palmerston North, New Zealand, 4471

Director01 July 2010Active
4 Old Park Lane, Mayfair, London, 4 Old Park Lane, Mayfair, London, United Kingdom, W1K 1QW

Director18 December 2015Active
Acibadem Cad Menekse Sokak 2/5, Istanbul, Turkey, FOREIGN

Director17 October 2003Active
113 Av Du Roule, Neuilly, France, 92200

Director19 September 1996Active
Level 2, Export House, 22 Pitt Street, Sydney, Australia, 02001

Director28 September 2013Active
Kauppalantie 27-29 A7, Helsinki, Finland, FI00320

Director28 June 1996Active
\ 203-95 Beech, Ottawa, Canada, FOREIGN

Director17 October 2003Active

People with Significant Control

Ms Rosalene Sybil Dunn-Blatch
Notified on:27 June 2018
Status:Active
Date of birth:July 1950
Nationality:South African
Country of residence:South Africa
Address:Trade Development House, Itrisa, Eden Gardens, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Address

Change registered office address company with date old address new address.

Download
2017-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-03-23Annual return

Annual return company with made up date no member list.

Download
2016-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.