CONTECHS CONSULTING LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6SR

Company number 03446841
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address 2 SABLE COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6SR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 160,030 . The most likely internet sites of CONTECHS CONSULTING LIMITED are www.contechsconsulting.co.uk, and www.contechs-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Basildon Rail Station is 2.3 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contechs Consulting Limited is a Private Limited Company. The company registration number is 03446841. Contechs Consulting Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Contechs Consulting Limited is 2 Sable Court Sylvan Way Southfields Business Park Basildon Essex Ss15 6sr. . BROOKES, Ian Keith is a Secretary of the company. BROOKES, Ian Keith is a Director of the company. CARPENTER, Yogendra is a Director of the company. JARVIS, Peter Richard is a Director of the company. WAKEFIELD, Robert Simon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOKES, Keith has been resigned. Director OLNEY, Steven John has been resigned. Director PENKETH, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BROOKES, Ian Keith
Appointed Date: 08 October 1997

Director
BROOKES, Ian Keith
Appointed Date: 04 September 1998
56 years old

Director
CARPENTER, Yogendra
Appointed Date: 07 August 2007
64 years old

Director
JARVIS, Peter Richard
Appointed Date: 24 October 2003
60 years old

Director
WAKEFIELD, Robert Simon
Appointed Date: 08 October 1997
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Director
BROOKES, Keith
Resigned: 01 November 2001
Appointed Date: 04 September 1998
83 years old

Director
OLNEY, Steven John
Resigned: 06 June 2005
Appointed Date: 04 September 1998
72 years old

Director
PENKETH, David
Resigned: 28 May 2012
Appointed Date: 01 January 2003
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Persons With Significant Control

Contechs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTECHS CONSULTING LIMITED Events

14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 160,030

28 Sep 2015
Audit exemption subsidiary accounts made up to 31 December 2014
28 Sep 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 91 more events
20 Oct 1997
New secretary appointed
20 Oct 1997
New director appointed
14 Oct 1997
Director resigned
14 Oct 1997
Secretary resigned
08 Oct 1997
Incorporation

CONTECHS CONSULTING LIMITED Charges

23 December 2010
Legal assignment
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 August 1998
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
24 August 1998
Floating charge (all assets)
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of floating charge all the undertaking and all…
20 August 1998
Debenture
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…