FAIRBRIDGE TRAINING LIMITED

Register to unlock more data on OkredoRegister

FAIRBRIDGE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04706246

Incorporation date

20/03/2003

Size

Full

Contacts

Registered address

Registered address

Prince's Trust House, 9 Eldon Street, London EC2M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon09/05/2013
Application to strike the company off the register
dot icon27/02/2013
Registered office address changed from C/O the Prince's Trust 18 Park Square East London NW1 4LH United Kingdom on 2013-02-28
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon04/04/2012
Termination of appointment of Michael Anthony Mercieca as a director on 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Elizabeth Margaret Crossley as a director on 2011-10-31
dot icon02/11/2011
Termination of appointment of Andrew James Hamilton Purvis as a director on 2011-03-31
dot icon30/10/2011
Full accounts made up to 2011-03-31
dot icon11/09/2011
Registered office address changed from 207 Waterloo Road London SE1 8XD on 2011-09-12
dot icon19/05/2011
Auditor's resignation
dot icon09/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon27/04/2011
Appointment of Mr Richard Michael Chadwick as a director
dot icon27/04/2011
Appointment of Mr Michael Anthony Mercieca as a director
dot icon18/04/2011
Secretary's details changed for Mr John Cromar Anderson on 2011-04-01
dot icon18/04/2011
Termination of appointment of Valerie Hopkins as a director
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Ms Valerie Hopkins on 2010-03-25
dot icon24/03/2010
Director's details changed for Allan Robert Foad on 2010-03-25
dot icon20/12/2009
Appointment of Mr James Sim Gordon as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2009
Full accounts made up to 2009-03-31
dot icon12/08/2009
Director appointed ms valerie joan frances hopkins
dot icon29/03/2009
Return made up to 21/03/09; full list of members
dot icon03/03/2009
Appointment Terminated Director anthony beevor
dot icon17/02/2009
Director appointed ms elizabeth margaret crossley
dot icon12/10/2008
Director appointed allan robert foad
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Director appointed mr antony romer beevor
dot icon06/10/2008
Appointment Terminated Director angelo manorajah
dot icon06/08/2008
Certificate of change of name
dot icon05/08/2008
Director appointed mr andrew james hamilton purvis
dot icon14/05/2008
Secretary appointed mr john cromar anderson
dot icon13/05/2008
Appointment Terminated Secretary angelo manorajah
dot icon13/05/2008
Appointment Terminated Director nigel haynes
dot icon02/04/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon26/03/2008
Return made up to 21/03/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/03/2007
Return made up to 21/03/07; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon24/05/2005
Return made up to 21/03/05; full list of members
dot icon08/02/2005
Secretary resigned;director resigned
dot icon20/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/11/2004
Secretary resigned;director resigned
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon20/04/2004
Return made up to 21/03/04; full list of members
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon20/05/2003
New director appointed
dot icon13/05/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon13/05/2003
Registered office changed on 14/05/03 from: 10 snow hill london EC1A 2AL
dot icon13/05/2003
Secretary resigned;director resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
Certificate of change of name
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Valerie
Director
08/08/2009 - 31/03/2011
3
Hayman, Carolyn
Director
08/05/2003 - 30/09/2004
7
Foad, Allan Robert
Director
25/09/2008 - Present
105
Mercieca, Michael Anthony
Director
21/04/2011 - 31/03/2012
14
Purvis, Andrew James Hamilton
Director
05/08/2008 - 31/03/2011
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRBRIDGE TRAINING LIMITED

FAIRBRIDGE TRAINING LIMITED is an(a) Dissolved company incorporated on 20/03/2003 with the registered office located at Prince's Trust House, 9 Eldon Street, London EC2M 7LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRBRIDGE TRAINING LIMITED?

toggle

FAIRBRIDGE TRAINING LIMITED is currently Dissolved. It was registered on 20/03/2003 and dissolved on 02/09/2013.

Where is FAIRBRIDGE TRAINING LIMITED located?

toggle

FAIRBRIDGE TRAINING LIMITED is registered at Prince's Trust House, 9 Eldon Street, London EC2M 7LS.

What does FAIRBRIDGE TRAINING LIMITED do?

toggle

FAIRBRIDGE TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FAIRBRIDGE TRAINING LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.