Check the

SOLUTIONS TRAINING & ADVISORY LIMITED

Company
SOLUTIONS TRAINING & ADVISORY LIMITED (02986680)

SOLUTIONS TRAINING & ADVISORY

Phone: 01932 880 147
A⁺ rating

ABOUT SOLUTIONS TRAINING & ADVISORY LIMITED

Solutions, being at the forefront of its specialist subjects has also designed and manufactured both specialist manual handling products and learning and development materials to meet the needs of its customers.

Reducing absenteeism in a train company from 309 days a year to just 49 days in the subsequent year after providing conflict resolution training

Enabling a global logistics company to reduce the numbers of accidents and near misses

KEY FINANCES

Year
2017
Assets
£154.17k ▼ £-55.01k (-26.30 %)
Cash
£0.03k ▼ £-0.27k (-88.74 %)
Liabilities
£113.79k ▼ £-37.94k (-25.01 %)
Net Worth
£40.38k ▼ £-17.07k (-29.71 %)

REGISTRATION INFO

Company name
SOLUTIONS TRAINING & ADVISORY LIMITED
Company number
02986680
VAT
GB664124447
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.solutionstraining.co.uk
Phones
01932 880 147
Registered Address
UNIT 3 INVESTMENT HOUSE,
28 QUEENS ROAD,
WEYBRIDGE,
ENGLAND,
KT13 9UT

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Feb 2017
Registered office address changed from The Courtyard 95 Hersham Road Walton on Thames KT12 1RN to Unit 3 Investment House 28 Queens Road Weybridge KT13 9UT on 28 February 2017
19 Dec 2016
Confirmation statement made on 11 November 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 28 February 2016

See Also


Last update 2018

SOLUTIONS TRAINING & ADVISORY LIMITED DIRECTORS

Paul Jonathan Meek

  Acting PSC
Appointed
04 November 1994
Occupation
Consultant
Role
Director
Age
72
Nationality
British
Address
20 Betley Court, Walton On Thames, Surrey, KT12 3BT
Country Of Residence
United Kingdom
Name
MEEK, Paul Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Hannah Hamon

  Resigned
Appointed
01 October 2002
Resigned
28 November 2003
Role
Secretary
Address
17 Harvey Road, Walton On Thames, Surrey, KT12 2PZ
Name
HAMON, Hannah

Harry Marks

  Resigned
Appointed
02 July 1998
Resigned
24 January 2002
Role
Secretary
Address
10 Maybank, North Walsham, Norfolk, NR28 0EZ
Name
MARKS, Harry

Linda Alison Meek

  Resigned
Appointed
01 December 2003
Resigned
18 November 2015
Role
Secretary
Nationality
British
Address
20 Betley Court, Walton On Thames, Surrey, KT12 3BT
Name
MEEK, Linda Alison

Simon John Thynne Carpenter

  Resigned
Appointed
04 November 1994
Resigned
02 July 1998
Role
Secretary
Address
Hillside Cottage, Middle Duntisbourne, Cirencester, Gloucestershire, GL7 7AR
Name
THYNNE CARPENTER, Simon John

Simon Laird Collier

  Resigned
Appointed
04 November 1994
Resigned
02 July 1998
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Elm Cottage, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JN
Name
COLLIER, Simon Laird

Jon Magnusson

  Resigned
Appointed
01 October 2011
Resigned
20 July 2012
Occupation
Director
Role
Director
Age
55
Nationality
Icleland
Address
The Courtyard, 95 Hersham Road, Walton On Thames, KT12 1RN
Country Of Residence
United Kingdom
Name
MAGNUSSON, Jon

Andrew John Parker

  Resigned
Appointed
19 January 2010
Resigned
15 April 2011
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Sunset House, Walpole Avenue, Chipstead, Surrey, United Kingdom, CR5 3PN
Country Of Residence
United Kingdom
Name
PARKER, Andrew John

Simon John Thynne Carpenter

  Resigned
Appointed
10 May 1996
Resigned
02 July 1998
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Hillside Cottage, Middle Duntisbourne, Cirencester, Gloucestershire, GL7 7AR
Name
THYNNE CARPENTER, Simon John

REVIEWS


Check The Company
Excellent according to the company’s financial health.