Based in East Peckham in Kent, South East Training Centre Ltd was setup in 2006. This organisation has 3 directors listed as Burren, Matthew, Ragon Chambers, Kenneth, Ratajczak, Michael at Companies House. Currently we aren't aware of the number of employees at the South East Training Centre Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURREN, Matthew | 23 April 2007 | 01 December 2008 | 1 |
RAGON CHAMBERS, Kenneth | 01 April 2007 | 19 November 2008 | 1 |
RATAJCZAK, Michael | 12 July 2007 | 19 November 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2017 | |
L64.07 - Release of Official Receiver | 15 September 2017 | |
COCOMP - Order to wind up | 12 May 2014 | |
AC92 - N/A | 17 December 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
DISS16(SOAS) - N/A | 25 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
288b - Notice of resignation of directors or secretaries | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
225 - Change of Accounting Reference Date | 22 August 2008 | |
363a - Annual Return | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
CERTNM - Change of name certificate | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
NEWINC - New incorporation documents | 25 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rent deposit | 16 July 2007 | Outstanding |
N/A |