This company is commonly known as The Training Foundation Limited. The company was founded 25 years ago and was given the registration number 03603214. The firm's registered office is in LEEDS. You can find them at Deloitte Llp, 1 City Square, Leeds, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE TRAINING FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03603214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 1998 |
End of financial year | : | 02 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deloitte Llp, 1 City Square, Leeds, LS1 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 02 September 2019 | Active |
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 25 May 2018 | Active |
80 Copsewood Avenue, Nuneaton, CV11 4TG | Secretary | 01 August 2001 | Active |
Woodview, Windmill Lane, Corley, Coventry, CV7 8AN | Secretary | 14 June 2004 | Active |
Woodview, Windmill Lane, Corley, Coventry, CV7 8AN | Secretary | 23 July 1998 | Active |
American National Bank Building, 1912 Capitol Avenue Cheyenne, Wyoming 82001, United States, | Secretary | 23 July 1998 | Active |
Toad Hall Barn Barthomley, Crewe, CW2 5PQ | Director | 12 February 1999 | Active |
11 Meadowcroft Close, Tile Hill, Coventry, CV4 9HD | Director | 25 February 2002 | Active |
55b Lock Road, Richmond, TW10 7LQ | Director | 01 August 2001 | Active |
Rath House, 55-65, Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 02 November 2016 | Active |
Rath House, 55-65, Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 02 November 2016 | Active |
Woodview, Windmill Lane, Corley Moor, Coventry, CV7 8AN | Director | 23 July 1998 | Active |
7 Oei Tiong Ham Park, Singapore, 267013 | Director | 01 September 2001 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Director | 23 July 1998 | Active |
24 Clermont Terrace, Brighton, BN1 6SH | Director | 01 August 2001 | Active |
36 Elkington Road, Yelvertoft, NN6 6LU | Director | 03 December 2001 | Active |
234 Chester Road, Hartford, Northwich, CW8 1LW | Director | 12 May 2000 | Active |
7 Hill Farm Way, Hazlemere, High Wycombe, HP15 7SY | Director | 01 August 2001 | Active |
Seckloe 208 Limited | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG |
Nature of control | : |
|
Mrs Julie Margaret Mitchell | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG |
Nature of control | : |
|
Mr Nicholas John Mitchell | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-07-27 | Gazette | Gazette filings brought up to date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Address | Move registers to sail company with new address. | Download |
2017-07-12 | Address | Change sail address company with new address. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Accounts | Change account reference date company current extended. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.