Company NameAmarc (Training Education And Safety) Limited
DirectorAlastair Maxwell Stoddart
Company StatusActive
Company Number01277640
CategoryPrivate Limited Company
Incorporation Date17 September 1976(47 years, 7 months ago)
Previous NamesLeecoln Limited and British Shipbuilders (Training, Education And Safety) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alastair Maxwell Stoddart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(15 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street
Tarporley
Cheshire
CW6 0AG
Secretary NameFrank Billington
NationalityBritish
StatusCurrent
Appointed12 August 1994(17 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address17 Cleveland Grove
Royton
Oldham
Lancashire
OL2 5RX
Director NameSir Richard O Brien
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1985(9 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address53 Abingdon Villas
London
W8 6XA
Director NameJohn Roger Nicholson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressIngersoll Publications Ltd
11 Buckingham Street
London
WC2N 6DF
Director NameMr Roger John Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address15 Westminster Road
Hale
Altrincham
Cheshire
WA15 8BL
Director NameMr John Plummer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Perth Road
London
N4 3HB
Director NameChristina McLoughlin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address23 Lambourne Avenue
Cronton
Widnes
Cheshire
WA8 9DE
Director NameSir David William Stennis Stuart Lane
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 December 1991)
RoleRetired
Correspondence Address5 Spinney Drive
Great Shelford
Cambridge
Cambridgeshire
CB2 5LY
Director NameDerek Barton Kimber
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1995)
RoleShipowner
Correspondence AddressBroughton 26 Monks Road
Virginia Water
Surrey
GU25 4RR
Director NameDavid John Jenkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 1995)
RoleTuc Official
Correspondence Address12 Bruton Place
Cardiff
South Glamorgan
CF5 2ER
Wales
Director NameSir Gordon Charles Brunton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Munstead Stud Farm
North Munstead Lane
Godalming
Surrey
GU8 4AX
Director NameWilliam Blackburn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration-2 years, 4 months (resigned 19 April 1990)
RoleDivisional Director
Correspondence AddressWestwood
Chelsford Hill
Orpington
Kent
BR6 7SL
Director NameMr Patrick Bell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address68 Laburnum Grove
North End
Portsmouth
Hampshire
PO2 0ER
Director NameCatherine Margot Atchley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 1995)
RoleCompany Director
Correspondence Address52 Brookfield
London
N6 6AT
Secretary NameMr Roger John Davies
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address15 Westminster Road
Hale
Altrincham
Cheshire
WA15 8BL
Director NameDame Diana Brittan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 July 2003)
RolePublic Service
Country of ResidenceEngland
Correspondence Address79 Alderney Street
London
SW1V 4HF
Director NamePhilip Malcolm Ward
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleGroup Personnel Executive
Correspondence Address4 Blanshards Lane
North Cave
Brough
North Humberside
HU15 2LN
Director NameReena Bhavnani
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1995)
RoleSenior Research Fellow
Correspondence Address73 Park Hall Road
London
N2 9PY
Director NameDame Barbara Mary Kelly
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarncleuch
Irongray
Dumfries
Dumfries & Galloway
DG2 9SE
Scotland
Secretary NameCarl Dean John Styger
NationalityBritish
StatusResigned
Appointed01 March 1994(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 1994)
RoleAccountant
Correspondence Address63 Foxhall Road
Timperley
Cheshire
WA15 6RW

Location

Registered Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts28 March 2004 (20 years, 1 month ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2019Restoration by order of the court (2 pages)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
22 September 2004Return made up to 31/08/04; no change of members (7 pages)
16 August 2004Accounts for a dormant company made up to 28 March 2004 (1 page)
10 August 2004Director resigned (1 page)
9 October 2003Return made up to 31/08/03; full list of members (8 pages)
15 August 2003Accounts for a dormant company made up to 30 March 2003 (1 page)
7 December 2002Accounts for a dormant company made up to 24 March 2002 (1 page)
26 September 2002Return made up to 31/08/02; full list of members (8 pages)
26 September 2001Return made up to 31/08/01; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 25 March 2001 (1 page)
24 November 2000Accounts for a dormant company made up to 26 March 2000 (1 page)
14 November 2000Return made up to 31/08/00; full list of members (7 pages)
14 October 1999Accounts for a dormant company made up to 28 March 1999 (1 page)
5 October 1999Return made up to 31/08/99; no change of members (4 pages)
12 January 1999Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1998Registered office changed on 23/12/98 from: 1ST floor the excalibur building 77 whitworth street manchester M1 6EZ (1 page)
17 December 1998Accounts for a dormant company made up to 29 March 1998 (1 page)
12 December 1997Accounts for a dormant company made up to 30 March 1997 (1 page)
6 October 1997Return made up to 31/08/97; no change of members (11 pages)
7 January 1997Accounts for a dormant company made up to 24 March 1996 (1 page)
30 September 1996Return made up to 31/08/96; no change of members (11 pages)
19 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(18 pages)
18 September 1995Accounts for a dormant company made up to 26 March 1995 (1 page)
19 April 1995Registered office changed on 19/04/95 from: victoria house croft street widnes WA8 0NQ (1 page)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)