APM DISABILITY CONSULTANCY LIMITED
BIRMINGHAM PERTEMPS DISABILITY CONSULTANCY LIMITED PERTEMPS PEOPLE DEVELOPMENT LTD PERTEMPS PEOPLE DEVELOPMENT GROUP HOLDINGS LIMITED PERTEMPS PEOPLE DEVELOPMENT GROUP LIMITED PERTEMPS TRAINING AND CONSULTANCY LIMITED

Hellopages » West Midlands » Birmingham » B19 2SS

Company number 03208744
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address APM UNIT 40, NEWTOWN SHOPPING CENTRE, NEWTOWN, BIRMINGHAM, UNITED KINGDOM, B19 2SS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 30 June 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2017-01-22 GBP 110 ; Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016. The most likely internet sites of APM DISABILITY CONSULTANCY LIMITED are www.apmdisabilityconsultancy.co.uk, and www.apm-disability-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Apm Disability Consultancy Limited is a Private Limited Company. The company registration number is 03208744. Apm Disability Consultancy Limited has been working since 06 June 1996. The present status of the company is Active. The registered address of Apm Disability Consultancy Limited is Apm Unit 40 Newtown Shopping Centre Newtown Birmingham United Kingdom B19 2ss. . BELLINGE, Bruce Stone is a Director of the company. CAVE, Alan is a Director of the company. FIDDES, Paul is a Director of the company. LEACH, Robert William is a Director of the company. WYNNE, Megan Kyla is a Director of the company. Secretary DUDLEY, Nigel John has been resigned. Secretary JACKSON, Jennifer Anne has been resigned. Secretary MYTTON, Jill has been resigned. Secretary WATTS, Timothy has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACON, Nigel Douglas has been resigned. Director BIRCHALL, Colin has been resigned. Director BIRCHALL, Colin has been resigned. Director BORZILLO, Barry has been resigned. Director EDWARDS, Gareth Russell has been resigned. Director ENGLEFIELD, Roger has been resigned. Director HOBDAY, Michael has been resigned. Director JACKSON, Jennifer Anne has been resigned. Director KING, Stephen Anthony has been resigned. Director MYTTON, Jill has been resigned. Director NIXON, John Peter has been resigned. Director PORTER, John Charles has been resigned. Director RALSTON, Prins Aubrey has been resigned. Director RATCLIFFE, Alan has been resigned. Director ROBERTS, Edward John has been resigned. Director WATTS, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BELLINGE, Bruce Stone
Appointed Date: 22 July 2015
75 years old

Director
CAVE, Alan
Appointed Date: 22 July 2015
71 years old

Director
FIDDES, Paul
Appointed Date: 26 July 2016
70 years old

Director
LEACH, Robert William
Appointed Date: 22 July 2015
73 years old

Director
WYNNE, Megan Kyla
Appointed Date: 22 July 2015
59 years old

Resigned Directors

Secretary
DUDLEY, Nigel John
Resigned: 16 September 2008
Appointed Date: 03 May 2005

Secretary
JACKSON, Jennifer Anne
Resigned: 13 September 2001
Appointed Date: 25 June 1996

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 13 September 2001

Secretary
WATTS, Timothy
Resigned: 13 September 2001
Appointed Date: 25 June 1996

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 July 2015
Appointed Date: 16 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1996
Appointed Date: 06 June 1996

Director
BACON, Nigel Douglas
Resigned: 23 November 2006
Appointed Date: 01 September 2005
67 years old

Director
BIRCHALL, Colin
Resigned: 30 November 2012
Appointed Date: 01 February 2003
72 years old

Director
BIRCHALL, Colin
Resigned: 23 December 1999
Appointed Date: 01 October 1998
72 years old

Director
BORZILLO, Barry
Resigned: 09 August 2010
Appointed Date: 02 March 2010
61 years old

Director
EDWARDS, Gareth Russell
Resigned: 22 July 2015
Appointed Date: 01 December 2010
66 years old

Director
ENGLEFIELD, Roger
Resigned: 16 September 2008
Appointed Date: 25 June 1996
76 years old

Director
HOBDAY, Michael
Resigned: 26 July 2016
Appointed Date: 22 July 2015
67 years old

Director
JACKSON, Jennifer Anne
Resigned: 16 September 2008
Appointed Date: 01 February 2003
73 years old

Director
KING, Stephen Anthony
Resigned: 22 July 2015
Appointed Date: 01 December 2010
67 years old

Director
MYTTON, Jill
Resigned: 23 December 1999
Appointed Date: 01 September 1997
66 years old

Director
NIXON, John Peter
Resigned: 30 April 2004
Appointed Date: 01 February 2003
73 years old

Director
PORTER, John Charles
Resigned: 07 August 1998
Appointed Date: 01 June 1997
72 years old

Director
RALSTON, Prins Aubrey
Resigned: 02 March 2010
Appointed Date: 16 September 2008
61 years old

Director
RATCLIFFE, Alan
Resigned: 18 April 2002
Appointed Date: 10 October 1996
74 years old

Director
ROBERTS, Edward John
Resigned: 11 March 2004
Appointed Date: 01 February 2003
85 years old

Director
WATTS, Timothy
Resigned: 16 September 2008
Appointed Date: 01 February 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 1996
Appointed Date: 06 June 1996

APM DISABILITY CONSULTANCY LIMITED Events

15 Feb 2017
Full accounts made up to 30 June 2015
22 Jan 2017
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-01-22
  • GBP 110

31 Oct 2016
Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016
31 Aug 2016
Appointment of Mr Paul Fiddes as a director on 26 July 2016
31 Aug 2016
Termination of appointment of Michael Hobday as a director on 26 July 2016
...
... and 132 more events
26 Sep 1996
Director resigned
25 Sep 1996
New secretary appointed
25 Sep 1996
New director appointed
25 Sep 1996
Registered office changed on 25/09/96 from: 1 mitchell lane bristol BS1 6BU
06 Jun 1996
Incorporation

APM DISABILITY CONSULTANCY LIMITED Charges

1 October 2015
Charge code 0320 8744 0009
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Contains fixed charge…
3 October 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 30 July 2015
Persons entitled: Westpac Administration Pty Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2007 and
Delivered: 22 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 9 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Fixed and floating charge
Delivered: 19 February 1997
Status: Satisfied on 7 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1996
Debenture
Delivered: 13 December 1996
Status: Satisfied on 8 April 2008
Persons entitled: Pertemps Group Limited
Description: Fixed and floating charges over the undertaking and all…