CRUCIBLE TRAINING SYSTEMS LIMITED

6 officers / 29 resignations

ABBOTT, Matthew Thomas

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1U 1QX £293,000

CLARK, Robert Neil George

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

DOHERTY, Shaun, Dr

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 May 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

HAYZEN-SMITH, Karen Veronica

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
21 June 2017
Resigned on
26 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

URQUHART, IAIN STUART

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000


TAYLOR, RICHARD HEWITT

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 December 2015
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

BORRETT, NICHOLAS JAMES WILLIAM

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
1 July 2009
Resigned on
27 July 2012
Nationality
BRITISH

Average house price in the postcode W1U 1QX £293,000

RUFF, DAVID BRIAN

Correspondence address
MIRILIS NEW ROAD, CODFORD, WARMINSTER, WILTSHIRE, BA12 0NS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
9 February 2009
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 0NS £472,000

GREIG, ANDREW

Correspondence address
1 SELBY DRIVE, URMSTON, MANCHESTER, M41 8NX
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
18 November 2008
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M41 8NX £306,000

HODGES, NORMAN PATRICK

Correspondence address
46 KINGS MILL LANE, WESTON ON TRENT, DERBYSHIRE, DE72 2BQ
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
11 July 2007
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE72 2BQ £519,000

FLETCHER, KEVIN DENNIS

Correspondence address
44 WESTON ROAD, ASTON ON TRENT, DERBY, DERBYSHIRE, DE72 2AS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 June 2006
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE72 2AS £385,000

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 January 2006
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

GOODMAN, KEVIN WILLIAM

Correspondence address
7 BRANFIELD PLACE, LONDON, E14 9YA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
4 January 2006
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9YA £551,000

RUSSELL, NIGEL JOHN

Correspondence address
55 MORLEY MILLS, MORLEY STREET DAYBROOK, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 6JL
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
18 May 2004
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG5 6JL £198,000

BILLIALD, STANLEY ALAN ROYALL

Correspondence address
HYDE COTTAGE, HYDE LANE CHURT, FARNHAM, SURREY, GU10 2LP
Role RESIGNED
Secretary
Appointed on
19 November 2002
Resigned on
1 July 2009
Nationality
OTHER

Average house price in the postcode GU10 2LP £507,000

MARTIN, ROBERT SCOTT

Correspondence address
BEACON VIEW BRIDGE STREET, GREAT KIMBLE, BUCKINGHAMSHIRE, HP17 9TW
Role RESIGNED
Secretary
Appointed on
30 July 2002
Resigned on
21 April 2004
Nationality
BRITISH

Average house price in the postcode HP17 9TW £634,000

STEWART, ROBERT

Correspondence address
CHAPEL FARM, CHAPEL LANE, SCROPTON, DERBYSHIRE, DE65 5PS
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 July 2002
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE65 5PS £489,000

KAY, PHILIP HENRY

Correspondence address
1 CLUMBER DRIVE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3NX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
30 July 2002
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NN3 3NX £531,000

DUNGATE, ALBERT NORMAN

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
30 July 2002
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 1QX £293,000

HIGGINS, RONALD PETER

Correspondence address
58 WILSON GARDENS, WEST HARROW, MIDDLESEX, HA1 4DZ
Role RESIGNED
Secretary
Appointed on
11 July 2001
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA1 4DZ £607,000

MARSH, ALEXANDER JAMES

Correspondence address
MUCKLEY FARM, LONGHORSLEY, MORPETH, NORTHUMBERLAND, NE65 8QT
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 March 2001
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
BUSINESS DEV DIRECTOR

Average house price in the postcode NE65 8QT £533,000

SUTTON, ALAN

Correspondence address
92 RANWORTH AVENUE, HODDESDON, HERTFORDSHIRE, EN11 9NT
Role RESIGNED
Secretary
Appointed on
14 July 1999
Resigned on
11 July 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EN11 9NT £466,000

JEWELL, JOHN WILLIAM JAMES

Correspondence address
1 BRANTHAM CLOSE, CALDECOTTE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8TG
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 February 1999
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK7 8TG £848,000

SIMONS, DAVID JOHN

Correspondence address
66 FARADAY DRIVE, SHENLEY LODGE, MILTON KEYNES, MK5 7HQ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
31 December 1998
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK5 7HQ £529,000

HIGGINS, RONALD PETER

Correspondence address
58 WILSON GARDENS, WEST HARROW, MIDDLESEX, HA1 4DZ
Role RESIGNED
Secretary
Appointed on
4 April 1995
Resigned on
14 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA1 4DZ £607,000

CALVERT, BRIAN JAMES

Correspondence address
NOAKES HILL COTTAGE, ASHAMPSTEAD, READING, BERKSHIRE, RG8 8RY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
15 April 1992
Resigned on
31 October 1995
Nationality
BRITISH

Average house price in the postcode RG8 8RY £821,000

WALKER, GEOFFREY

Correspondence address
PEDDLARS WAYE, LOXLEY, WARWICKSHIRE, CV35 9JN
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 August 1991
Resigned on
15 April 1992
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CV35 9JN £636,000

ETHERTON, JOHN ROBERT

Correspondence address
9 CLIFFORD AVENUE, LONDON, SW14 7BT
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
22 August 1991
Resigned on
15 April 1992
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SW14 7BT £674,000

JACOBSON, WALTER EDWIN

Correspondence address
137 ST HELENS AVENUE, BENSON, WALLINGFORD, OXFORDSHIRE, OX10 6RU
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
22 August 1991
Resigned on
26 February 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 6RU £704,000

STOKES, PETER EDWARD

Correspondence address
EAST ACRE, HARLESTON ROAD WEYBREAD, DISS, NORFOLK, IP21 5TU
Role RESIGNED
Secretary
Appointed on
22 August 1991
Resigned on
4 April 1995
Nationality
BRITISH

Average house price in the postcode IP21 5TU £548,000

LUSCOMBE, ROGER

Correspondence address
OAST HOUSE, CRUMPS LANE, ULCOMBE, KENT, ME17 1EX
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 August 1991
Resigned on
15 April 1992
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode ME17 1EX £1,058,000

STOKES, PETER EDWARD

Correspondence address
EAST ACRE, HARLESTON ROAD WEYBREAD, DISS, NORFOLK, IP21 5TU
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
22 August 1991
Resigned on
4 April 1995
Nationality
BRITISH
Occupation
COMPANY SECRETAYR

Average house price in the postcode IP21 5TU £548,000

MARTIN, DAVID PAUL

Correspondence address
173 BROX ROAD, OTTERSHAW, CHERTSEY, SURREY, KT16 0LJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
22 August 1991
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode KT16 0LJ £639,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company