TRAINING PLUS (MERSEYSIDE) LIMITED

No Analysis Available

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

Order Analysis - £10
7 officers / 7 resignations

SCOTT, Gregg Michael

Correspondence address
First Floor Cygnet House 1 Jenkin Road, Sheffield, England, S9 1AT
Role ACTIVE
director
Date of birth
December 1984
Appointed on
3 October 2022
Nationality
British
Occupation
Ceo

FRITH, Steven James

Correspondence address
First Floor Cygnet House 1 Jenkin Road, Sheffield, England, S9 1AT
Role ACTIVE
director
Date of birth
October 1982
Appointed on
3 October 2022
Nationality
British
Occupation
Director

RIMMINGTON, Lesley Diane

Correspondence address
First Floor Cygnet House 1 Jenkin Road, Sheffield, England, S9 1AT
Role ACTIVE
director
Date of birth
May 1981
Appointed on
3 October 2022
Nationality
British
Occupation
Director

COOPER, Mark Allan

Correspondence address
First Floor Cygnet House 1 Jenkin Road, Sheffield, England, S9 1AT
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 October 2022
Nationality
British
Occupation
Director

KAMAL, Susan

Correspondence address
First Floor Cygnet House 1 Jenkin Road, Sheffield, England, S9 1AT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 October 2022
Nationality
British
Occupation
Director

HAYES, Paula Thelma

Correspondence address
5 Oriel Drive, Liverpool, England, L10 3JL
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 October 2001
Resigned on
3 October 2022
Nationality
British
Occupation
Co Director

Average house price in the postcode L10 3JL £242,000

QUINN, Brian Gerard

Correspondence address
G8 Shipwright House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, England, L1 0BG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
18 October 2001
Resigned on
3 October 2022
Nationality
British
Occupation
Company Director

WILSON, MATTHEW JAMES

Correspondence address
G8 SHIPWRIGHT HOUSE QUEENS DOCK BUSINESS CENTRE, 67-83 NORFOLK STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0BG
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 July 2019
Resigned on
28 October 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

HARAM, JEAN

Correspondence address
62-64 LIME STREET, LIVERPOOL, MERSEYSIDE, L1 1JN
Role RESIGNED
Secretary
Appointed on
16 December 2015
Resigned on
8 February 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode L1 1JN £876,000

SMART, JANET LOUISE

Correspondence address
145 WOOLFALL CRESCENT, HUYTON, LIVERPOOL, L36 2NG
Role RESIGNED
Secretary
Appointed on
9 May 2003
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
QUALITY IMPROVEMENT MANAGER

Average house price in the postcode L36 2NG £100,000

DALTON, ANGELA LOUISE

Correspondence address
7 CLEVELEY PARK, LIVERPOOL, MERSEYSIDE, L18 9UT
Role RESIGNED
Secretary
Appointed on
18 October 2001
Resigned on
9 May 2003
Nationality
BRITISH

Average house price in the postcode L18 9UT £354,000

HARAM, JEAN

Correspondence address
1 RIVINGTON CLOSE, LIVERPOOL ROAD, SOUTHPORT, MERSEYSIDE, PR8 4DP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
18 October 2001
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR8 4DP £196,000

BONUSWORTH LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Director
Appointed on
17 September 2001
Resigned on
17 September 2001

Average house price in the postcode EN1 1QU £439,000

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Secretary
Appointed on
17 September 2001
Resigned on
17 September 2001

Average house price in the postcode EN1 1QU £439,000


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