About

Registered Number: 04389071
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ,

 

Network of Excellence in Training Ltd was setup in 2002. Smoker, Simon, Beattie, Malcolm Alexander Ogilvie are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Malcolm Alexander Ogilvie 07 March 2002 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SMOKER, Simon 01 January 2016 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 21 February 2019
MISC - Miscellaneous document 19 February 2019
MISC - Miscellaneous document 13 February 2019
RESOLUTIONS - N/A 21 January 2019
MISC - Miscellaneous document 09 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 26 September 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 25 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 March 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
CH01 - Change of particulars for director 30 December 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
CH03 - Change of particulars for secretary 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 March 2013
RESOLUTIONS - N/A 03 December 2012
CC04 - Statement of companies objects 03 December 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 19 March 2010
TM01 - Termination of appointment of director 09 January 2010
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 22 March 2007
RESOLUTIONS - N/A 18 January 2007
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 20 March 2006
363a - Annual Return 30 March 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 18 January 2005
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 14 May 2004
363a - Annual Return 17 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363a - Annual Return 25 September 2003
363a - Annual Return 24 March 2003
AUD - Auditor's letter of resignation 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
225 - Change of Accounting Reference Date 03 April 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
CERTNM - Change of name certificate 12 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.