HAIRDRESSING TRAINING BOARD - DONCASTER


Company Profile Company Filings

Overview

HAIRDRESSING TRAINING BOARD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER ENGLAND and has the status: Dissolved - no longer trading.
HAIRDRESSING TRAINING BOARD was incorporated 37 years ago on 19/08/1986 and has the registered number: 02048061. The accounts status is DORMANT.

HAIRDRESSING TRAINING BOARD - DONCASTER

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 3 29/03/2020

Registered Office

STYRRUP GOLF & COUNTRY CLUB MAIN STREET
DONCASTER
DN11 8NB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2021 18/05/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOAN SCOTT Jan 1960 British Director 2019-09-30 CURRENT
MRS SUSAN JOHAN ALDRIDGE Jul 1963 British Director 2019-11-11 CURRENT
MR PAUL LESLIE RENTON May 1943 British Director 1998-02-02 UNTIL 2009-12-31 RESIGNED
MR DAVID VICKERS Jan 1962 British Director 1993-02-04 UNTIL 2001-02-21 RESIGNED
MR LEO PALLADINO Nov 1927 British Director RESIGNED
MR IAN CHARLES BOUCHER TAYLOR Sep 1954 British Director 2013-06-19 UNTIL 2017-04-24 RESIGNED
GILBERT DAVID TANSLEY Oct 1936 British Director 1993-07-12 UNTIL 1998-02-02 RESIGNED
LESLIE SLATER Mar 1926 British Director RESIGNED
MERLYN TWEEDALE Aug 1941 British Director 1998-09-28 UNTIL 2009-12-31 RESIGNED
WILLIAM IAN SHAW Mar 1954 British Director RESIGNED
LESLIE SLATER Mar 1926 British Director 1993-11-03 UNTIL 1998-09-28 RESIGNED
MR DAWSON PENN Apr 1946 British Director 1993-02-04 UNTIL 2000-09-01 RESIGNED
SUSAN YVONNE POSTLETHWAITE Apr 1950 British Director 1997-04-20 UNTIL 2013-03-01 RESIGNED
MRS ANITA SUSAN POTTER Jul 1963 British Director RESIGNED
MRS AUDREY MORGAN Nov 1950 British Director 1998-09-28 UNTIL 2009-12-31 RESIGNED
SUSAN WOODHOUSE Mar 1950 British Director 1998-03-28 UNTIL 2000-04-01 RESIGNED
MRS ANNE BROWN RODGER Mar 1943 British Director 1993-01-18 UNTIL 2009-12-31 RESIGNED
MR WILLIAM IAN SHAW Mar 1954 British Director 2017-04-24 UNTIL 2019-09-30 RESIGNED
MR ALAN RAPKIN Jan 1943 British Director 1999-05-23 UNTIL 2009-12-31 RESIGNED
MR ALAN GOLDSBRO Mar 1953 British Secretary 1995-07-27 UNTIL 2004-05-04 RESIGNED
MR ANTHONY FAZAKERLEY Secretary 2015-05-08 UNTIL 2017-01-17 RESIGNED
MR RICHARD BRUCE Secretary 2013-06-19 UNTIL 2014-01-23 RESIGNED
DR SALLY ANNE EAST Secretary 2014-01-23 UNTIL 2015-04-24 RESIGNED
ADRIAN MICHAEL BERKELEY May 1948 British Secretary 2004-05-04 UNTIL 2013-03-01 RESIGNED
MRS DEBORAH ABDURRAHMAN Secretary 2017-01-17 UNTIL 2017-07-14 RESIGNED
MR LEO PALLADINO Nov 1927 British Secretary RESIGNED
MR JAMES ALEXANDER DALLAS Oct 1936 British Director 1995-05-06 UNTIL 1996-02-26 RESIGNED
GILLIAN LYDSTER Aug 1943 British Director 1994-06-19 UNTIL 1997-11-10 RESIGNED
TREVOR JONES May 1951 British Director 1993-06-27 UNTIL 2009-12-31 RESIGNED
MRS HYACINTH JARRETT Oct 1932 British Director RESIGNED
MR MARTIN JOHN HURST Apr 1944 British Director 2000-09-01 UNTIL 2009-12-31 RESIGNED
BRIAN EDWARD HOWE Oct 1935 British Director 1997-05-07 UNTIL 2009-12-31 RESIGNED
MR ROBERT EDWARD HEED Feb 1951 British Director RESIGNED
MR ARTHUR ROSS NEVAY Jul 1920 British Director RESIGNED
ROBERT BRIAN GOSNELL Jan 1943 British Director RESIGNED
DIRECTOR DAWN ANN FRANCIS Mar 1964 British Director 2001-09-01 UNTIL 2009-12-31 RESIGNED
DAWN ANN FRACIS Mar 1964 British Director 2000-04-01 UNTIL 2000-04-01 RESIGNED
DR SALLY ANNE EAST Nov 1967 British Director 2014-01-23 UNTIL 2015-04-24 RESIGNED
MS JOAN WATSON Apr 1944 British Director RESIGNED
MR BERNARD CONDOR Nov 1952 British Director RESIGNED
MR RICHARD ALFRED REGINALD BRUCE Nov 1950 British Director 2013-06-19 UNTIL 2014-01-23 RESIGNED
MRS CHRISTINE BRETT Jan 1941 British Director 1997-11-10 UNTIL 1999-05-22 RESIGNED
KEVIN ARKELL Oct 1944 British Director 1996-08-29 UNTIL 2010-05-04 RESIGNED
MR ALAN GOLDSBRO Mar 1953 British Director 2010-12-31 UNTIL 2012-06-30 RESIGNED
MR LEO PALLADINO Nov 1927 British Director 1996-05-04 UNTIL 1998-09-28 RESIGNED
MRS ELIZABETH DIANE MILLARD Oct 1945 British Director 1993-07-11 UNTIL 1995-02-01 RESIGNED
MS SUE PEGRAM Jul 1953 British Director RESIGNED
MR ROBERT FRANCIS WILLIAM WOODHOUSE Mar 1950 British Director RESIGNED
MARTIN ROBERT WOODGATE Nov 1938 British Director 1993-02-04 UNTIL 1995-05-06 RESIGNED
SUSAN BARR WILSON Jun 1946 British Director 1994-10-31 UNTIL 1998-03-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEART OF ENGLAND TRAINING LIMITED NORTHAMPTON Active AUDITED ABRIDGED 96090 - Other service activities n.e.c.
SKILLS WORK AND ENTERPRISE DEVELOPMENT AGENCY LTD WEST BROMWICH Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MARTANNE HOLDINGS LIMITED NORTHAMPTON Dissolved... AUDITED ABRIDGED 70100 - Activities of head offices
OPTIMUS ASSOCIATES LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REGENTS PARK (NO.2) MANAGEMENT COMPANY LIMITED SWADLINCOTE ENGLAND Active MICRO ENTITY 98000 - Residents property management
LOOKFANTASTIC.COM.LTD ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47990 - Other retail sale not in stores, stalls or markets
HABIA DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WEST BROMWICH AFRICAN CARIBBEAN RESOURCE CENTRE WEST MIDLANDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
COMMUNICATION CONSULTING LIMITED DERBYSHIRE Active MICRO ENTITY 61900 - Other telecommunications activities
SKILLS ACTIVE UK. DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SKILLS ACTIVE SERVICES LTD DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LOOKFANTASTIC GROUP LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47910 - Retail sale via mail order houses or via Internet
LOOKFANTASTIC TRAINING LIMITED CRAWLEY ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
LOOKFANTASTIC FRANCHISING LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47750 - Retail sale of cosmetic and toilet articles in specialised stores
THE ROOFING COMPANY SERVICES LIMITED MILTON KEYNES ENGLAND Dissolved... 43910 - Roofing activities
NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DKM DEVELOPMENTS LTD DUNMOW Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
JAMES HIRONS LEAMINGTON SPA Active GROUP 87300 - Residential care activities for the elderly and disabled
MYLOR YACHT CLUB LIMITED FALMOUTH ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HAIRDRESSING TRAINING BOARD 2015-11-21 29-03-2015
Dormant Company Accounts - HAIRDRESSING TRAINING BOARD 2014-11-22 29-03-2014

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAG HOMES LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SENIOR AUTOMATION SOLUTIONS LTD DONCASTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities