This company is commonly known as Training And Development Resource Limited. The company was founded 28 years ago and was given the registration number 03163754. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Q1 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | TRAINING AND DEVELOPMENT RESOURCE LIMITED |
---|---|---|
Company Number | : | 03163754 |
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 | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Q1 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Secretary | 04 March 2016 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Director | 16 November 2020 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Director | 12 December 2016 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Director | 25 November 2018 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Director | 13 December 2022 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Director | 12 July 2021 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX | Director | 16 November 2020 | Active |
21, Finchale Close, Gateshead, NE11 0PP | Director | 13 July 2009 | Active |
9 Burnside, East Boldon, NE36 0LS | Secretary | 23 February 1996 | Active |
7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1XY | Secretary | 28 November 1996 | Active |
137 Edge Hill, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JT | Secretary | 01 June 2003 | Active |
Q1, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX | Secretary | 01 April 2012 | Active |
3 Ivy Lane, Low Fell, Gateshead, NE9 6QD | Secretary | 06 August 1998 | Active |
9 Princes Avenue, Gosforth, NE3 2HR | Secretary | 11 October 2000 | Active |
10 South Croft, Forest Hall, Newcastle Upon Tyne, NE12 9LR | Director | 06 July 1998 | Active |
21 Byron Terrace, Houghton, DH5 8LL | Director | 20 January 2003 | Active |
2 Chollerford Avenue, Whitley Bay, NE25 8QE | Director | 06 July 1998 | Active |
71 Kingston Drive, Whitley Bay, NE26 1JJ | Director | 03 February 1998 | Active |
3, Well Ridge Park, Well Ridge Park, Whitley Bay, United Kingdom, NE25 9PQ | Director | 10 October 2001 | Active |
56 Bede Burn View, Jarrow, NE32 5PQ | Director | 16 September 1998 | Active |
56 Bede Burn View, Jarrow, NE32 5PQ | Director | 03 April 1996 | Active |
Royston, Unit 3 Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 04 November 2014 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 23 February 1996 | Active |
51 Holywell Avenue, Whitley Bay, NE26 3AQ | Director | 03 April 1996 | Active |
1 Villa View, Low Fell, Gateshead, NE9 5SR | Director | 20 January 2003 | Active |
4 John Street, Sacriston, Durham, DH7 6HH | Director | 25 February 1997 | Active |
39 Queensway, Brunton Park, Newcastle, NE3 5NS | Director | 06 July 1998 | Active |
11, St. Peters, Newcastle Upon Tyne, United Kingdom, NE6 1BS | Director | 05 November 2012 | Active |
19 Longdean Park, Chester Le Street, DH3 4DF | Director | 06 July 1998 | Active |
35 The Grange, Woodham, Newton Aycliffe, DL5 4SZ | Director | 06 July 1998 | Active |
8 Wallace Terrace, Ryton, NE40 3PL | Director | 13 June 2001 | Active |
7 Maple Grove, Prudhoe, NE42 6PU | Director | 19 June 1997 | Active |
7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1XY | Director | 23 February 1996 | Active |
Aberlour 54 Linden Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JF | Director | 13 June 2001 | Active |
6, Cross Rigg Close, Penshaw, Houghton-Le-Spring, United Kingdom, DH4 7SP | Director | 04 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type group. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type group. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type group. | Download |
2021-08-24 | Auditors | Auditors resignation company. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type group. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type group. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.