A L C C (TRAINING) LIMITED

Address:
16 Broad Street, Eye, IP23 7AF, England

A L C C (TRAINING) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04388137. The registration start date is March 6, 2002. The current status is Active.

Company Overview

Company Number 04388137
Company Name A L C C (TRAINING) LIMITED
Registered Address 16 Broad Street
Eye
IP23 7AF
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-06
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-03
Returns Last Update 2016-03-06
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-03-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
69109 Activities of patent and copyright agents; other legal activities n.e.c.

Office Location

Address 16 BROAD STREET
Post Town EYE
Post Code IP23 7AF
Country ENGLAND

Companies with the same location

Entity Name Office Address
21 GALESBURY ROAD LIMITED 16 Broad Street, Eye, IP23 7AF, England
612 FITNESS LIMITED 16 Broad Street, Eye, Suffolk, IP23 7AF, United Kingdom
SET IN HAND LIMITED 16 Broad Street, Eye, IP23 7AF, United Kingdom
BRITTEN CLOSE RTM COMPANY LIMITED 16 Broad Street, Eye, IP23 7AF, England
CCM ASSOCIATES LTD 16 Broad Street, Eye, IP23 7AF, United Kingdom
RIVERBECK FINANCIAL SERVICES CONSULTING LIMITED 16 Broad Street, Eye, IP23 7AF, United Kingdom
UPHILL PROPERTIES LIMITED 16 Broad Street, Eye, IP23 7AF, England
TAYLOR POWELL PROPERTIES LIMITED 16 Broad Street, Eye, IP23 7AF, England
EXCALIBUR TELECOM LIMITED 16 Broad Street, Eye, IP23 7AF, England
FIBRE WEB LTD 16 Broad Street, Eye, IP23 7AF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STARK, Iain Director (Active) Dbh 16, Hopper Way, Diss, Norfolk, England, IP22 4GT April 1970 /
20 May 2016
English /
England
Costs Lawyer
CARTER, Paul Thomas Secretary (Resigned) 9 Grennell Close, Sutton, Surrey, SM1 3LU /
6 March 2002
/
EDWARDS, Gerald William Secretary (Resigned) The Old Vicarage, Church Street, Buckden, Cambridgeshire, PE19 5SJ /
5 March 2005
/
GREEN, Claire Secretary (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, England, CM2 7JA /
11 May 2013
/
HOCKING, John Christopher Secretary (Resigned) Orchard End, Pitmans Lane, Hawarden, Flintshire, CH5 3EE /
8 March 2008
British /
Law Costs Draftsman
LOCKE, Joseph Secretary (Resigned) 104 Coriander Drive, Bradley Stoke, Bristol, South Gloucester, BS32 0DL /
4 March 2006
/
STARK, Iain Leslie Secretary (Resigned) 2 Bramley Close, Bury St Edmunds, Suffolk, Uk, IP32 7HP /
8 March 2008
/
AVERILL, Stephen John Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, England, CM2 7JA April 1963 /
11 May 2013
British /
Wales
Costs Lawyer
CARTER, Paul Thomas Director (Resigned) 9 Grennell Close, Sutton, Surrey, SM1 3LU September 1959 /
6 March 2002
British /
Law Costs Drafsman
EDWARDS, Gerald William Director (Resigned) The Old Vicarage, Church Street, Buckden, Cambridgeshire, PE19 5SJ September 1962 /
5 March 2005
British /
Law Costs Draftsman
HARMAN, Mathew Director (Resigned) Ardenham House, Ardenham Lane, Aylesbury, Buckinghamshire, HP19 8AA June 1954 /
6 March 2002
British /
Law Costs Draftsman
HEINING, Murray Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, England, CM2 7JA December 1957 /
11 May 2013
British /
England
Costs Lawyer
HOCKING, John Christopher Director (Resigned) Orchard End, Pitmans Lane, Hawarden, Flintshire, CH5 3EE February 1953 /
8 March 2008
British /
United Kingdom
Law Costs Draftsman
HOPKINS, Victoria Stephanie Katherine Jane Director (Resigned) 30 Grebe Close, Milford On Sea, Lymington, Hampshire, SO41 0XA March 1969 /
4 March 2006
British /
England
Law Costs Draftsman
KENDRY, Susan Jane Director (Resigned) 42 The Moorlands, Leeds, West Yorkshire, LS17 8AB September 1965 /
6 March 2002
British /
Law Costs Draftsman
NASH, Susan Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA July 1957 /
11 April 2014
English /
England
Costs Lawyer
NOLAN, Clive Dudley James Director (Resigned) Knoll Barn, Church Road, Rotherfield, East Sussex, TN6 3LA October 1955 /
5 March 2005
British /
United Kingdom
Law Cost Draftsman
POPPLEWELL, Wendy Suzanne Director (Resigned) 3 Woodlands Park Drive, Gt Dunmow, Essex, CM6 1WH April 1963 /
6 March 2004
British /
United Kingdom
Law Costs Draftsman
REPORTACTION LIMITED Nominee Director (Resigned) International House, 15 Bredbury Business Park, Stockport, Cheshire, SK6 2NS /
6 March 2002
/
STARK, Iain Leslie Director (Resigned) 2 Bramley Close, Bury St Edmunds, Suffolk, Uk, IP32 7HP April 1970 /
8 March 2008
British /
United Kingdom
Law Costs Draftsman
TANNER, Robert Russell Director (Resigned) 7 The Terrace, Canterbury, Kent, CT2 7AJ July 1939 /
6 March 2004
British /
Law Costs Draftsman
1ST CERT FORMATIONS LIMITED Nominee Director (Resigned) International House, 15 Bredbury Business Park, Stockport, Cheshire, England, SK6 2NS /
6 March 2002
/

Competitor

Search similar business entities

Post Town EYE
Post Code IP23 7AF
SIC Code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Improve Information

Please provide details on A L C C (TRAINING) LIMITED 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