About

Registered Number: 02161616
Date of Incorporation: 07/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Pandora Chestwood, Bishops Tawton, Barnstaple, Devon, EX32 0AS,

 

Established in 1987, Group Training & Development Ltd have registered office in Devon, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of Group Training & Development Ltd are Ong, Marlene Janice, Barnes, Richard John, Rice, Shane, Spratt, George William, Wilcox, Stuart, Reed, Peter John, Alford, Brian Leslie, Armishaw, Keith Frank, Barritt, Arthur, Bealing, Malcolm George, Boswell, David Mark, Brown, Keith Martin, Collins, David William, Fewings, Reginald John, Holloway, Darryl Keith, Killner, Stephen Peter, Knibbs, James John, Marchant, Christopher Davis, Merrick, Jim Edward, Mullen, Paul John, Ong, Marlene Janice, Roach, Graham Uric John, Stach, Kevin Jan, Sutton, Anne, Tillman, Michael John, Vichion, Alan Brian, Wigmore, James, Winfield, Shaun Patrick, Worley, Jane Mary, Wragge-morley, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Richard John 05 November 2008 - 1
RICE, Shane 07 April 2016 - 1
SPRATT, George William 21 November 2019 - 1
WILCOX, Stuart 22 February 2017 - 1
ALFORD, Brian Leslie 12 June 2003 13 July 2011 1
ARMISHAW, Keith Frank 23 November 1992 03 November 1995 1
BARRITT, Arthur N/A 04 December 1995 1
BEALING, Malcolm George 13 January 1999 30 July 2008 1
BOSWELL, David Mark 16 June 2010 29 October 2015 1
BROWN, Keith Martin N/A 18 May 1992 1
COLLINS, David William N/A 24 June 1998 1
FEWINGS, Reginald John 13 January 1999 13 July 2011 1
HOLLOWAY, Darryl Keith 13 July 2011 28 October 2015 1
KILLNER, Stephen Peter 01 January 2016 09 July 2017 1
KNIBBS, James John 01 January 2019 21 November 2019 1
MARCHANT, Christopher Davis 21 March 2019 07 February 2020 1
MERRICK, Jim Edward 23 September 2009 14 June 2010 1
MULLEN, Paul John 29 October 2015 31 December 2018 1
ONG, Marlene Janice 13 July 2011 07 November 2017 1
ROACH, Graham Uric John 23 November 1992 23 November 2000 1
STACH, Kevin Jan 13 January 1999 15 June 2005 1
SUTTON, Anne 07 November 2017 21 November 2019 1
TILLMAN, Michael John N/A 23 November 1992 1
VICHION, Alan Brian 19 January 1996 13 July 2011 1
WIGMORE, James 05 January 1996 31 July 1999 1
WINFIELD, Shaun Patrick 23 November 1992 03 March 1995 1
WORLEY, Jane Mary 13 January 1999 12 September 2013 1
WRAGGE-MORLEY, Sarah Jane 13 July 2011 12 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ONG, Marlene Janice 20 November 2015 - 1
REED, Peter John N/A 12 June 1992 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 23 April 2014
AA01 - Change of accounting reference date 03 March 2014
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 March 2010
288a - Notice of appointment of directors or secretaries 26 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 20 July 1999
CERTNM - Change of name certificate 07 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 06 August 1998
287 - Change in situation or address of Registered Office 29 April 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 29 April 1996
288 - N/A 14 July 1995
363s - Annual Return 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 06 July 1992
288 - N/A 06 July 1992
287 - Change in situation or address of Registered Office 06 July 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 05 June 1991
363 - Annual Return 08 January 1991
288 - N/A 11 July 1990
288 - N/A 11 July 1990
288 - N/A 11 July 1990
288 - N/A 11 July 1990
AA - Annual Accounts 21 June 1990
CERTNM - Change of name certificate 01 March 1990
CERTNM - Change of name certificate 01 March 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 26 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1988
288 - N/A 13 November 1987
NEWINC - New incorporation documents 07 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.