ADVANCE BUSINESS CONSULTANTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 04247445
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL, BA2 4BL
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 100 . The most likely internet sites of ADVANCE BUSINESS CONSULTANTS LIMITED are www.advancebusinessconsultants.co.uk, and www.advance-business-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Advance Business Consultants Limited is a Private Limited Company. The company registration number is 04247445. Advance Business Consultants Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Advance Business Consultants Limited is 11 Laura Place Bath Ba2 4bl Ba2 4bl. . RICHARDSON, Michael Thomas is a Director of the company. SWIFT, Derek Alan is a Director of the company. Secretary CHASEMORE, Christine Jane has been resigned. Secretary CHASEMORE, David Lyndon has been resigned. Secretary CHASEMORE, David Lyndon has been resigned. Secretary CUNDY, Benjamin Gerard has been resigned. Secretary DOWDESWELL, Jacqueline Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHASEMORE, David Lyndon has been resigned. Director LUSTY, Catherine Audrey Ellen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


advance business consultants Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RICHARDSON, Michael Thomas
Appointed Date: 01 December 2010
69 years old

Director
SWIFT, Derek Alan
Appointed Date: 01 December 2010
65 years old

Resigned Directors

Secretary
CHASEMORE, Christine Jane
Resigned: 30 November 2010
Appointed Date: 16 September 2006

Secretary
CHASEMORE, David Lyndon
Resigned: 16 September 2006
Appointed Date: 14 September 2004

Secretary
CHASEMORE, David Lyndon
Resigned: 31 July 2002
Appointed Date: 06 July 2001

Secretary
CUNDY, Benjamin Gerard
Resigned: 14 September 2004
Appointed Date: 31 July 2002

Secretary
DOWDESWELL, Jacqueline Anne
Resigned: 31 July 2002
Appointed Date: 06 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Director
CHASEMORE, David Lyndon
Resigned: 30 November 2010
Appointed Date: 06 July 2001
67 years old

Director
LUSTY, Catherine Audrey Ellen
Resigned: 30 September 2006
Appointed Date: 06 March 2003
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Persons With Significant Control

Mr Michael Thomas Richardson Fca
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Derek Alan Swift
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Richardson Swift Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANCE BUSINESS CONSULTANTS LIMITED Events

11 Jul 2016
Confirmation statement made on 6 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 April 2016
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 30 April 2015
23 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
17 Jul 2001
New secretary appointed
17 Jul 2001
New secretary appointed;new director appointed
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
06 Jul 2001
Incorporation