ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02343286

Incorporation date

03/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby DE24 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1989)
dot icon06/03/2026
Termination of appointment of Alex James Pond as a director on 2026-03-05
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/09/2025
Termination of appointment of Garry Roy Taylor as a director on 2025-09-12
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Mr Michael Anthony Adrian Harris as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Steven Diksa as a director on 2024-03-28
dot icon28/03/2024
Appointment of Miss Carol Massingham as a director on 2024-03-27
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/06/2023
Termination of appointment of Katie Jay Hodgson as a director on 2023-06-01
dot icon13/06/2023
Termination of appointment of Carol Massingham as a director on 2023-06-01
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/03/2022
Appointment of Mr John Keith Lloyd as a director on 2022-02-25
dot icon10/03/2022
Appointment of Mr Alex James Pond as a director on 2022-02-25
dot icon10/03/2022
Appointment of Mrs Katie Jay Hodgson as a director on 2022-02-25
dot icon10/03/2022
Termination of appointment of David Anthony Wheeldon as a director on 2022-02-25
dot icon07/03/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/07/2021
Termination of appointment of Andrew Mckenna as a director on 2021-06-25
dot icon02/03/2021
Appointment of Mr Andrew Morley Crago as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Jeff Broadhurst as a director on 2021-02-15
dot icon24/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/08/2020
Appointment of Mr Derek Justin Loyall White as a secretary on 2020-08-05
dot icon29/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Appointment of Mr Chris Jones as a director on 2020-03-20
dot icon24/03/2020
Appointment of Mr Sean James Whittaker as a director on 2020-03-12
dot icon24/03/2020
Termination of appointment of Richard Trevor Bonney as a director on 2020-03-12
dot icon24/03/2020
Termination of appointment of Richard Trevor Bonney as a secretary on 2020-03-12
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon05/02/2020
Termination of appointment of Craig John Vernall as a director on 2020-01-27
dot icon07/08/2019
Notification of a person with significant control statement
dot icon01/08/2019
Cessation of David Anthony Wheeldon as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Garry Roy Taylor as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Steven Diksa as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Andrew Gordon Mckenna as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of James Brian Dennell as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Thomas John Brown as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Jeff Broadhurst as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Richard Trevor Bonney as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Kenneth Nigel Sion Bowen as a person with significant control on 2019-08-01
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Miss Carol Massingham as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr Derek Justin Loyall White as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr Matthew James Leavis as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Thomas John Brown as a director on 2019-02-28
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon28/02/2018
Appointment of Mr Jeff Broadhurst as a director on 2018-02-15
dot icon27/02/2018
Notification of Jeff Broadhurst as a person with significant control on 2018-02-15
dot icon27/02/2018
Notification of Thomas John Brown as a person with significant control on 2018-02-15
dot icon27/02/2018
Notification of Garry Roy Taylor as a person with significant control on 2018-02-15
dot icon27/02/2018
Appointment of Mr Thomas John Brown as a director on 2018-02-15
dot icon27/02/2018
Appointment of Mr Garry Roy Taylor as a director on 2018-02-15
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon01/02/2018
Cessation of Gail Wess Peters as a person with significant control on 2018-01-31
dot icon01/02/2018
Cessation of Gary John Lobue as a person with significant control on 2018-01-31
dot icon01/02/2018
Termination of appointment of Gail Peters as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Gary John Lobue as a director on 2018-01-31
dot icon20/07/2017
Cessation of Graham Taylor Ellis as a person with significant control on 2017-07-07
dot icon20/07/2017
Termination of appointment of Graham Taylor Ellis as a director on 2017-07-07
dot icon08/05/2017
Appointment of Mr Richard Trevor Bonney as a secretary on 2017-05-02
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Mr Craig John Vernall as a director on 2017-03-03
dot icon06/03/2017
Appointment of Mr Stuart Douglas as a director on 2017-03-03
dot icon28/02/2017
Termination of appointment of Kenneth Nigel Sion Bowen as a director on 2017-02-16
dot icon28/02/2017
Termination of appointment of James Brian Dennell as a director on 2017-02-16
dot icon28/02/2017
Termination of appointment of James Brian Dennell as a secretary on 2017-02-16
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Emma Wheeler as a director on 2016-07-11
dot icon03/03/2016
Director's details changed for James Brian Dennell on 2016-02-25
dot icon25/02/2016
Annual return made up to 2016-01-31 no member list
dot icon25/02/2016
Appointment of Mr David Anthony Wheeldon as a director on 2016-02-18
dot icon25/02/2016
Termination of appointment of James Hill Mckie as a director on 2016-01-22
dot icon24/04/2015
Director's details changed for Steven Diksa on 2013-11-08
dot icon23/04/2015
Termination of appointment of Peter Last as a director on 2015-01-30
dot icon23/04/2015
Termination of appointment of Robert Megson as a director on 2015-01-30
dot icon30/03/2015
Annual return made up to 2015-01-31 no member list
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Termination of appointment of Peter Bernard Canning as a director on 2014-10-29
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Resolutions
dot icon02/07/2014
Appointment of Mr Peter Bernard Canning as a director
dot icon19/06/2014
Appointment of Mr Kenneth Nigel Sion Bowen as a director
dot icon19/06/2014
Appointment of Mr James Hill Mckie as a director
dot icon19/06/2014
Termination of appointment of Roger Luckins as a director
dot icon19/06/2014
Termination of appointment of Nick Smith as a director
dot icon19/06/2014
Termination of appointment of Colin Morris as a director
dot icon19/06/2014
Termination of appointment of Wayne Chawner as a director
dot icon27/02/2014
Annual return made up to 2014-01-31 no member list
dot icon05/02/2014
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 2014-02-05
dot icon16/01/2014
Auditor's resignation
dot icon10/06/2013
Appointment of Ms Emma Wheeler as a director
dot icon10/06/2013
Termination of appointment of Andrew Neil as a director
dot icon18/02/2013
Annual return made up to 2013-01-31 no member list
dot icon15/02/2013
Appointment of Graham Taylor Ellis as a director
dot icon15/02/2013
Termination of appointment of Anthony Wilkinson as a director
dot icon04/02/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Appointment of Robert Megson as a director
dot icon21/08/2012
Appointment of Peter Last as a director
dot icon21/08/2012
Termination of appointment of Matthew Lane as a director
dot icon21/08/2012
Termination of appointment of Andrew Crago as a director
dot icon09/03/2012
Appointment of Mr Nick Smith as a director
dot icon21/02/2012
Appointment of Matthew Lane as a director
dot icon08/02/2012
Termination of appointment of Andrew Morris as a director
dot icon31/01/2012
Annual return made up to 2012-01-31 no member list
dot icon31/01/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Termination of appointment of Martin Cannon as a director
dot icon23/01/2012
Termination of appointment of Graham Howe as a director
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Appointment of Mr Richard Trevor Bonney as a director
dot icon09/03/2011
Appointment of Graham David Howe as a director
dot icon01/03/2011
Appointment of Gary John Lobue as a director
dot icon01/03/2011
Appointment of Martin Joseph Cannon as a director
dot icon23/02/2011
Appointment of Andrew George Neil as a director
dot icon23/02/2011
Appointment of Colin Richard Morris as a director
dot icon23/02/2011
Termination of appointment of Raymond Shipley as a director
dot icon23/02/2011
Appointment of Wayne Chawner as a director
dot icon16/02/2011
Appointment of Gail Peters as a director
dot icon02/02/2011
Annual return made up to 2011-01-31 no member list
dot icon01/02/2011
Appointment of Roger Keith Luckins as a director
dot icon21/01/2011
Termination of appointment of Lesley Hodson as a director
dot icon21/01/2011
Termination of appointment of Jonathan Ruddy as a director
dot icon21/01/2011
Termination of appointment of Ross Mcmullan as a director
dot icon16/04/2010
Appointment of Ross Mcmullan as a director
dot icon16/04/2010
Appointment of Raymond Christopher Shipley as a director
dot icon16/04/2010
Termination of appointment of Derek Walker as a director
dot icon01/02/2010
Annual return made up to 2010-01-31 no member list
dot icon01/02/2010
Director's details changed for Andrew Morris on 2009-10-01
dot icon01/02/2010
Director's details changed for Anthony Lowther Wilkinson on 2009-10-01
dot icon01/02/2010
Director's details changed for James Brian Dennell on 2009-10-01
dot icon01/02/2010
Director's details changed for Derek Walker on 2009-10-01
dot icon01/02/2010
Director's details changed for Andrew Mckenna on 2009-10-01
dot icon01/02/2010
Director's details changed for Colonel Jonathan Mark Ruddy on 2009-10-01
dot icon01/02/2010
Director's details changed for Steven Diksa on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Andrew Morley Crago on 2009-10-01
dot icon01/02/2010
Director's details changed for Lesley Clare Claridge Hodson on 2009-10-01
dot icon28/01/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Termination of appointment of Roger Godfrey as a director
dot icon22/01/2010
Termination of appointment of Kathryn D'archambaud as a director
dot icon22/01/2010
Termination of appointment of Terry Donaldson as a director
dot icon02/06/2009
Secretary appointed james brian dennell
dot icon02/06/2009
Appointment terminated secretary terry donaldson
dot icon02/04/2009
Director appointed steven diksa
dot icon17/02/2009
Annual return made up to 31/01/09
dot icon12/02/2009
Director appointed colonel jonathan mark ruddy
dot icon12/02/2009
Appointment terminated director terence whitley
dot icon10/02/2009
Appointment terminated director james raymen
dot icon02/02/2009
Full accounts made up to 2008-12-31
dot icon18/03/2008
Director appointed andrew morris
dot icon18/03/2008
Director appointed derek walker
dot icon18/03/2008
Appointment terminated director scott kernachen
dot icon18/03/2008
Appointment terminated director andrew russell
dot icon28/02/2008
Annual return made up to 31/01/08
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: highdown house 11 highdown road, sydenham leamington spa warwickshire CV31 1XT
dot icon12/02/2008
Annual return made up to 31/01/07
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: russell square house 10-12 russell square london WC1B 5LF
dot icon31/01/2008
Full accounts made up to 2007-12-31
dot icon19/07/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon03/05/2007
Registered office changed on 03/05/07 from: highdown house 11 highdown road sydenham leamington spa CV31 1XT
dot icon03/02/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Director resigned
dot icon05/07/2006
New director appointed
dot icon26/05/2006
Annual return made up to 31/01/06
dot icon07/03/2006
Accounts for a small company made up to 2005-12-31
dot icon18/08/2005
Annual return made up to 31/01/05
dot icon02/07/2005
Director resigned
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon10/08/2004
Director's particulars changed
dot icon01/07/2004
Registered office changed on 01/07/04 from: prospect house 15 guys cliffe road leamington spa warwickshire CV32 5BZ
dot icon08/04/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Annual return made up to 31/01/04
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon06/03/2003
New director appointed
dot icon02/03/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Annual return made up to 31/01/03
dot icon23/05/2002
Miscellaneous
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Annual return made up to 31/01/02
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon02/03/2001
Annual return made up to 31/01/01
dot icon13/02/2001
Full accounts made up to 2000-12-31
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Annual return made up to 31/01/00
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon25/01/2000
Full accounts made up to 1999-12-31
dot icon02/09/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon30/03/1999
Annual return made up to 31/01/99
dot icon08/02/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon24/11/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon18/02/1998
New director appointed
dot icon17/02/1998
Annual return made up to 31/01/98
dot icon17/02/1998
Registered office changed on 17/02/98 from: 33 oxford street leamington spa warwickshire CV32 4RA
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon27/11/1997
Certificate of change of name
dot icon15/10/1997
Accounts for a dormant company made up to 1997-07-31
dot icon12/02/1997
Annual return made up to 31/01/97
dot icon12/02/1997
Accounts for a dormant company made up to 1996-07-31
dot icon19/04/1996
Accounts for a dormant company made up to 1995-07-31
dot icon21/03/1996
Annual return made up to 03/02/96
dot icon04/04/1995
Accounts for a dormant company made up to 1994-07-31
dot icon04/04/1995
Annual return made up to 31/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Accounts for a dormant company made up to 1993-07-31
dot icon14/04/1994
Annual return made up to 03/02/94
dot icon13/02/1993
Accounts for a dormant company made up to 1992-07-31
dot icon13/02/1993
Annual return made up to 03/02/93
dot icon02/06/1992
Accounts for a dormant company made up to 1991-07-31
dot icon25/02/1992
Annual return made up to 03/02/92
dot icon17/12/1991
Annual return made up to 03/02/91
dot icon03/10/1991
Accounts for a dormant company made up to 1990-07-31
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Accounts for a dormant company made up to 1990-03-31
dot icon03/10/1991
Resolutions
dot icon20/06/1991
Registered office changed on 20/06/91 from: 11/13, waterloo place, leamington spa, warwickshire, CV32 5LB.
dot icon20/06/1991
Annual return made up to 14/11/90
dot icon18/09/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon27/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1989
New director appointed
dot icon11/04/1989
Resolutions
dot icon10/03/1989
Certificate of change of name
dot icon08/03/1989
Registered office changed on 08/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon03/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.43K
-
0.00
-
-
2022
0
44.98K
-
0.00
-
-
2022
0
44.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.98K £Ascended17.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satchell, Gail Satchell Louise
Director
06/03/2025 - Present
-
Lloyd, John Keith
Director
25/02/2022 - Present
8
Jones, Chris
Director
20/03/2020 - Present
-
Furniss, Liam James
Director
06/03/2025 - Present
-
Massingham, Carol
Director
27/03/2024 - Present
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD

ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD is an(a) Active company incorporated on 03/02/1989 with the registered office located at Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby DE24 8UP. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD?

toggle

ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD is currently Active. It was registered on 03/02/1989 .

Where is ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD located?

toggle

ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD is registered at Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby DE24 8UP.

What does ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD do?

toggle

ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Alex James Pond as a director on 2026-03-05.