ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD

Address:
Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP

ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD is a business entity registered at Companies House, UK, with entity identifier is 02343286. The registration start date is February 3, 1989. The current status is Active.

Company Overview

Company Number 02343286
Company Name ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD
Registered Address Neway Training Solutions Kelvin House, Rtc Business Park
London Road
Derby
DE24 8UP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-02-03
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address NEWAY TRAINING SOLUTIONS KELVIN HOUSE, RTC BUSINESS PARK
LONDON ROAD
Post Town DERBY
Post Code DE24 8UP

Companies with the same post code

Entity Name Office Address
INTEGRUM RENEWABLE ENERGY LTD 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
ORTUS ENERGY LTD 107-109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
B.U.PLACEMENTS LTD 5 Brunell House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England
DGS TECHNICAL SERVICES INC UK LIMITED Id Centre,room G2 Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP, England
MCK (UK) LIMITED Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP
LORAM UK LTD Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England
COMECH METROLOGY LIMITED Derwent House R T C Business Park, London Road, Derby, DE24 8UP, England
NEWAY TRAINING SOLUTIONS LIMITED Kelvin House, R T C Business Park London Road, Derby, Derbyshire, DE24 8UP
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom
BELCAN INTERNATIONAL LIMITED Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BONNEY, Richard Trevor Director (Active) Neway Training Solutions Limited, Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP July 1949 /
19 January 2011
British /
Uk
Managing Director
DIKSA, Steven Director (Active) The Midway Farmhouse, Burton Road, Midway, Swadlincote, Derbyshire, England, DE11 0DP April 1961 /
4 February 2009
British /
England
Assurance Director
DOUGLAS, Stuart Director (Active) Neway Training Solutions, Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP July 1963 /
3 March 2017
British /
Scotland
General Manager Training& Competence
ELLIS, Graham Taylor Director (Active) Unit 6, President Buildings, Savile Street East, Sheffield, South Yorkshire, United Kingdom, S4 7UQ January 1955 /
13 February 2013
British /
England
Head Of Training
LOBUE, Gary John Director (Active) 15 Whitehead Close, Dinnington, Sheffield, S25 2XX November 1959 /
19 January 2011
British /
England
Training Consultant
MCKENNA, Andrew Director (Active) 76 Kingsley Street, Walsall, Staffordshire, WS2 9QZ November 1951 /
28 January 2003
British /
United Kingdom
Trainer
PETERS, Gail Director (Active) The Station House, Station Approach, Lenham, Miadstone, Kent, ME17 2HR November 1965 /
19 January 2011
British /
United Kingdom
Training Manager
VERNALL, Craig John Director (Active) Neway Training Solutions, Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP May 1971 /
3 March 2017
British /
England
Training Delivery & Compliance Manger
WHEELDON, David Anthony Director (Active) Hanger 3, Fourth Avenue, Doncaster Robin Hood Airport, Doncaster, South Yorkshire, England, DN9 3GE August 1957 /
18 February 2016
British /
England
Training Manager
BEDDOES, Peter Charles Secretary (Resigned) 9 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QP /
/
DENNELL, James Brian Secretary (Resigned) 9 Dove Close, Basingstoke, Hampshire, RG22 5PH /
12 May 2009
British /
DONALDSON, Terry Secretary (Resigned) Primrose Cottage, Westerhope Village, Newcastle Upon Tyne, Tyne & Wear, NE5 5HH /
28 February 2003
/
MITCHELL, Robert Secretary (Resigned) 12 Somerset Walk, Tilehurst, Reading, Berkshire, RG31 5NG /
16 December 1997
/
ROWLEY, Ian Secretary (Resigned) 15 Boon Hill, Bignall End Audley, Stoke On Trent, Staffordshire, ST7 8LA /
13 September 2001
/
BEDDOES, Peter Charles Director (Resigned) 9 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QP October 1954 /
British /
England
Solicitor
BOWEN, Kenneth Nigel Sion Director (Resigned) Rear Of 203, Torrington Avenue, Coventry, England, CV4 9UT August 1969 /
1 May 2014
British /
United Kingdom
Director
BRENNAN, Paul Director (Resigned) Prospect House, 24 Union Street, Ashbourne, Derbyshire, DE6 1FG August 1963 /
24 January 2002
British /
United Kingdom
Company Director
BROADBENT, Noel Director (Resigned) 21 Kerver Lane, Dunnington, York, YO19 5SL December 1944 /
14 January 2000
British /
England
General Manager
BULLOCK, Steven Charles Bruce Director (Resigned) East Holme Farm, Maresfield, Uckfield, East Sussex, TN22 3AY September 1936 /
British /
Trust Director
BUTTLE, Kenneth Director (Resigned) 15 Greenwood Avenue, Upton, Pontefract, West Yorkshire, WF9 1NS November 1946 /
16 December 1997
British /
United Kingdom
Management Consultant
CANNING, Peter Bernard Director (Resigned) Intertrain House, Union Street, Doncaster, South Yorkshire, England, DN1 3AE August 1951 /
1 May 2014
British /
England
Railway Trainer
CANNON, Martin Joseph Director (Resigned) 138 Devonshire Road, Hornchurch, Essex, United Kingdom, RM12 4LW October 1957 /
2 February 2011
British /
England
Director
CARSON, John Campbell Gall Director (Resigned) 9 Moray Park, Dalgety Bay, Dunfermline, Fife, KY11 9UL August 1957 /
14 January 2000
British /
Training Manager
CHAWNER, Wayne Director (Resigned) Trackwork Ltd, P.O. Box 139, Sandall Lane, Kirk Sandall, Doncaster, United Kingdom, DN3 1WX January 1969 /
2 February 2011
British /
England
Safety Critical Manager
COX, Andrew Director (Resigned) Flat 2 31 Fourth Avenue, Hove, East Sussex, BN3 2PN June 1952 /
16 December 1997
British /
Training Manager
CRAGO, Andrew Morley Director (Resigned) 34 Jubilee Way, St Georges, Weston Super Mare, North Somerset, BS22 7DS March 1959 /
13 September 2001
British /
United Kingdom
Director
D'ARCHAMBAUD, Kathryn Director (Resigned) The Cottage, Landsdlow Green Mottram, Hyde, Cheshire, SK14 6SG August 1948 /
27 June 2005
British /
Co Director
DENNELL, James Brian Director (Resigned) Swanhurst, Shaftesbury Road, Fovant, Salisbury, England, SP3 5JA May 1953 /
27 January 2005
British /
England
Trg Manager
DIKSA, Steven Director (Resigned) 31 Orchid Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9FH June 1961 /
16 December 1997
British /
General Manager
DONALDSON, Terry Director (Resigned) Primrose Cottage, Westerhope Village, Newcastle Upon Tyne, Tyne & Wear, NE5 5HH January 1955 /
24 January 2002
British /
Civil Servant
EXLEY, Christopher Director (Resigned) 36 Godwins Way, Stamford Bridge, East Riding Of Yorkshire, YO41 1DB December 1953 /
24 January 2002
British /
Training Manager
GODFREY, Roger Ian Director (Resigned) 15 Hunters Reach, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BT January 1957 /
28 January 2003
British /
England
T And D Manager
GODFREY, Roger Ian Director (Resigned) 15 Hunters Reach, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BT January 1957 /
28 January 2003
British /
England
T & D Manager
GRADY, John Director (Resigned) 193 Rockhampton Avenue, East Kilbride, Glasgow, Lanarkshire, G75 8EN March 1955 /
19 January 2000
British /
Safety Manager
HANLEY, David Director (Resigned) 12 Ferryden Court, Whiteinch, Glasgow, Strathclyde, G14 0SN September 1965 /
4 January 2001
British /
Training Manager

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8UP
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches