Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WISE TRAINING LIMITED

Company

WISE TRAINING

Telephone: +44 (0)1582 792 875
E rating

ABOUT WISE TRAINING LIMITED

. Bad conflict can create negative stress, lower morale, higher staff turnover, poor productivity, recruitment difficulties and lower margins. Wise Training can help you manage conflict and minimise its effects on you and your staff.

KEY FINANCE

Year
2016
Assets
£0.07k ▼ £-0.23k (-77.03 %)
Cash
£0k ▼ £-0.3k (-100.00 %)
Liabilities
£24.78k ▲ £1.45k (6.22 %)
Net Worth
£-24.71k ▲ £-1.68k (7.29 %)

REGISTRATION INFO

Company name
WISE TRAINING LIMITED
Company number
04315505
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
wisetraining.co.uk
Phones
+44 (0)1582 792 875
01582 792 875
Registered Address
ROMY HOUSE,
163-167 KINGS ROAD,
BRENTWOOD,
ENGLAND,
CM14 4EG

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management
73120
Media representation services
74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Nov 2015
Total exemption full accounts made up to 30 November 2014

See Also


Last update 2018

WISE TRAINING LIMITED DIRECTORS

RAPID BUSINESS SERVICES LIMITED

  Acting
Appointed
24 May 2007
Role
Secretary
Address
Leigh House, Weald Road, Brentwood, Essex, England, CM14 4SX
Name
RAPID BUSINESS SERVICES LIMITED

Christopher Robert Edwards

  Acting PSC
Appointed
01 January 2002
Occupation
Marketing Consultant
Role
Director
Age
78
Nationality
British
Address
41 Blackhorse Lane, Redbourn, St Albans, Hertfordshire, AL3 7ES
Country Of Residence
United Kingdom
Name
EDWARDS, Christopher Robert
Notified On
2 November 2016
Nature Of Control
Ownership of shares – 75% or more

David John Evans

  Resigned
Appointed
01 April 2002
Resigned
09 August 2004
Role
Secretary
Address
13 Greenway, Harpenden, Hertfordshire, AL5 1NQ
Name
EVANS, David John

Simon John Marchant Jones

  Resigned
Appointed
18 February 2005
Resigned
30 May 2007
Role
Secretary
Address
6 Coleswood Road, Harpenden, Hertfordshire, AL5 1EQ
Name
MARCHANT-JONES, Simon John

DUPORT SECRETARY LIMITED

  Resigned
Appointed
02 November 2001
Resigned
02 November 2001
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
02 November 2001
Resigned
02 November 2001
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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