COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED -
Company Profile | Company Filings |
Overview
COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED is a Private Limited Company from and has the status: Active.
COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED was incorporated 38 years ago on 20/02/1986 and has the registered number: 01991724. The accounts status is FULL and accounts are next due on 31/12/2024.
COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED was incorporated 38 years ago on 20/02/1986 and has the registered number: 01991724. The accounts status is FULL and accounts are next due on 31/12/2024.
COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED -
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
123 ST NICHOLAS STREET
CV1 4FD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CORIN CRANE | May 1971 | British | Director | 2022-12-05 | CURRENT |
SALLY ANN LUCAS | Jan 1966 | British | Director | 1999-11-05 | CURRENT |
LOUISE WALL | Dec 1971 | British | Director | 2018-05-15 | CURRENT |
MR PETER BURNS | Mar 1946 | British | Director | 2016-05-12 | CURRENT |
MR AMRIK SINGH BHABRA | Dec 1970 | British | Director | 2011-03-01 | CURRENT |
JULIAN MARTIN JAMES ATKINS | Jul 1959 | British | Director | 2004-04-26 | CURRENT |
MR JOHN ANTHONY VALE | Jun 1944 | British | Director | RESIGNED | |
MR BRIAN VICTOR WILLIS | Dec 1932 | British | Director | RESIGNED | |
LOUISE WALL | Dec 1971 | British | Director | 2017-06-27 UNTIL 2018-05-15 | RESIGNED |
MR DEAN ARTHUR WALTON | Nov 1960 | British | Director | 2011-03-01 UNTIL 2013-10-29 | RESIGNED |
MRS DIANNE MARGARET WILLIAMS | Nov 1956 | British | Director | 1997-05-19 UNTIL 2002-03-18 | RESIGNED |
RODERICK JAMES DREW | Dec 1935 | British | Director | RESIGNED | |
MR BRIAN VICTOR WILLIS | Dec 1932 | British | Secretary | RESIGNED | |
MR ROGER HENRY KELLEY | Secretary | 1992-11-30 UNTIL 1997-08-26 | RESIGNED | ||
MR DAVID RICHARD HARTLEY | May 1958 | British | Secretary | 2005-09-26 UNTIL 2010-03-22 | RESIGNED |
MR MICHAEL ANTON SYKES | Feb 1926 | Secretary | 2001-07-09 UNTIL 2005-09-26 | RESIGNED | |
GILLIAN DIXON | Nov 1956 | Secretary | 1997-08-26 UNTIL 2001-05-31 | RESIGNED | |
MR JOSEPH THOMAS HENRY JONES | Aug 1927 | British | Director | RESIGNED | |
MR PETER HOWDEN | Jun 1940 | British | Director | 1999-08-03 UNTIL 2001-10-18 | RESIGNED |
MR MICHAEL LAWRENCE HARWOOD | May 1943 | British | Director | 1992-06-16 UNTIL 2020-09-15 | RESIGNED |
MR LEONARD PHILIP GRICE | Feb 1923 | British | Director | 1992-06-16 UNTIL 1996-09-08 | RESIGNED |
RICHARD ANTHONY JOHN GREENWOOD | Apr 1955 | British | Director | 1999-06-11 UNTIL 2001-11-15 | RESIGNED |
MR DAVID BURTON | Jul 1943 | British | Director | 1994-09-05 UNTIL 1997-06-06 | RESIGNED |
MR RODNEY HUGH DE MELLO | Sep 1944 | British | Director | RESIGNED | |
MICHAEL FREDERICK COLLETT | Jul 1933 | British | Director | RESIGNED | |
MR PETER WALKER CAMPBELL | Apr 1927 | British | Director | 1992-06-16 UNTIL 1999-03-03 | RESIGNED |
KENNETH ALFRED WALTER BEAUMONT | Jul 1932 | British | Director | RESIGNED | |
LOUISE DIANE BEARD | Dec 1964 | British | Director | 2003-07-28 UNTIL 2022-12-05 | RESIGNED |
MR HARRY EDWIN ADEY | Dec 1926 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coventry & Warwickshire Chamber Of Commerce | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CWCC Training Ltd - Limited company accounts 22.3 | 2022-11-12 | 31-03-2022 | £1,235,108 Cash £1,032,359 equity |