FGH TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
9 officers / 20 resignations

SPENCER, Jessica Mary

Correspondence address
Alston House, White Cross Business Park South Road, Lancaster, England, LA1 4XQ
Role ACTIVE
director
Date of birth
November 1988
Appointed on
7 February 2024
Nationality
British
Occupation
Director

HARRISON, Peter Jacub

Correspondence address
Alston House, White Cross Business Park South Road, Lancaster, England, LA1 4XQ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
7 February 2024
Nationality
British
Occupation
Director

MAINWARING, Lee

Correspondence address
Mount Cook Adventure Centre Porter Lane, Middleton, Matlock, England, DE4 4LS
Role ACTIVE
director
Date of birth
August 1969
Appointed on
7 January 2021
Resigned on
7 February 2024
Nationality
Welsh
Occupation
Accountant

Average house price in the postcode DE4 4LS £329,000

MAINWARING, Lee

Correspondence address
Mount Cook Adventure Centre Porter Lane, Middleton, Matlock, England, DE4 4LS
Role ACTIVE
secretary
Appointed on
7 January 2021
Resigned on
7 February 2024

Average house price in the postcode DE4 4LS £329,000

SIBSON, Bromley John

Correspondence address
Mount Cook Adventure Centre Porter Lane, Middleton, Matlock, England, DE4 4LS
Role ACTIVE
director
Date of birth
December 1991
Appointed on
7 January 2021
Resigned on
7 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode DE4 4LS £329,000

GEORGE, PETER LUTZ

Correspondence address
RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, ENGLAND, DE56 0RN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
14 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 0RN £304,000

SIBSON, Robin Andrew John

Correspondence address
Alston House, White Cross Business Park South Road, Lancaster, England, LA1 4XQ
Role ACTIVE
secretary
Appointed on
14 December 2016
Resigned on
7 February 2024

SIBSON, Robin Andrew John

Correspondence address
Alston House, White Cross Business Park South Road, Lancaster, England, LA1 4XQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 December 2016
Resigned on
7 February 2024
Nationality
British
Occupation
Director

BOWMER, JENNIFER ELIZABETH

Correspondence address
RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, ENGLAND, DE56 0RN
Role ACTIVE
Director
Date of birth
September 1986
Appointed on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 0RN £304,000


LIBURD, Susan Patricia

Correspondence address
Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England, DE56 0RN
Role RESIGNED
director
Date of birth
September 1962
Appointed on
9 May 2018
Resigned on
6 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode DE56 0RN £304,000

HARTUP, JOHN

Correspondence address
RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, ENGLAND, DE56 0RN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 May 2017
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 0RN £304,000

HOOTON, SANDRA CAROL

Correspondence address
33 RESERVOIR TERRACE, CHESTERFIELD, DERBYSHIRE, ENGLAND, S40 4HA
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
30 August 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S40 4HA £151,000

BOWMER, TREVOR

Correspondence address
YEW TREE COTTAGE, UPPERWOOD, MATLOCK BATH, DERBYSHIRE, DE4 3PE
Role RESIGNED
Secretary
Appointed on
22 October 2003
Resigned on
14 December 2016
Nationality
BRITISH

Average house price in the postcode DE4 3PE £520,000

GASCOIGNE, TANYA ANDREA LUKASEVICIUS

Correspondence address
35 CAVALIER DRIVE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0UF
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 May 2003
Resigned on
22 October 2003
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode BD10 0UF £425,000

GASCOIGNE, TANYA ANDREA LUKASEVICIUS

Correspondence address
35 CAVALIER DRIVE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0UF
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
22 October 2003
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode BD10 0UF £425,000

GASCOIGNE, PAUL ANDREW

Correspondence address
35 CAVALIER DRIVE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0UF
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 May 2003
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BD10 0UF £425,000

THOMPSON, PAUL WILLIAM

Correspondence address
GLEN CAIRN, CANNONFIELDS, HATHERSAGE, HOPE VALLEY, S32 1AG
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 May 2003
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S32 1AG £638,000

WALKER, RICHARD STEWART

Correspondence address
1 MAYFIELD TERRACE, HATHERSAGE, HOPE VALLEY, DERBYSHIRE, S32 1BE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 May 2003
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S32 1BE £454,000

BOWMER, MARIE ELIZABETH

Correspondence address
UPPERWOOD, MATLOCK BATH, DERBYSHIRE, DE4 3PE
Role RESIGNED
Secretary
Appointed on
22 September 1997
Resigned on
25 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE4 3PE £520,000

HARTUP, ANN LOUISE

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, YO6 5RN
Role RESIGNED
Secretary
Appointed on
10 May 1996
Resigned on
4 September 1997
Nationality
BRITISH

COOPER, JOHN

Correspondence address
7B WRIGHT STREET, CODNOR, DERBYSHIRE, DE5 9RQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 March 1996
Resigned on
24 July 1997
Nationality
BRITISH
Occupation
ELECTRICAL CONTRACTOR

Average house price in the postcode DE5 9RQ £150,000

BOWMER, MARIE ELIZABETH

Correspondence address
UPPERWOOD, MATLOCK BATH, DERBYSHIRE, DE4 3PE
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
22 November 1994
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE4 3PE £520,000

HARTUP, JOHN

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Secretary
Appointed on
8 October 1994
Resigned on
10 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

TOMLINSON, RODERICK STUART

Correspondence address
SKYLARK, COCKSHEAD LANE TWO DALES, MATLOCK, DERBYSHIRE, DE4 2FN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
30 November 1992
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER-WASTE MANAGEMENT

Average house price in the postcode DE4 2FN £486,000

BOWMER, MARIE ELIZABETH

Correspondence address
UPPERWOOD, MATLOCK BATH, DERBYSHIRE, DE4 3PE
Role RESIGNED
Secretary
Appointed on
27 November 1992
Resigned on
8 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode DE4 3PE £520,000

BOWMER, MARIE ELIZABETH

Correspondence address
UPPERWOOD, MATLOCK BATH, DERBYSHIRE, DE4 3PE
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
27 November 1992
Resigned on
8 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode DE4 3PE £520,000

BOWMER, TREVOR

Correspondence address
YEW TREE COTTAGE, UPPERWOOD, MATLOCK BATH, DERBYSHIRE, DE4 3PE
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
27 November 1992
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE4 3PE £520,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
26 November 1992
Resigned on
27 November 1992

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
26 November 1992
Resigned on
27 November 1992

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