C3 CONSULTING LIMITED
MOSELEY THE CORPORATE COMMUNICATIONS COMPANY (U.K.) LIMITED

Hellopages » West Midlands » Birmingham » B13 9DY

Company number 02264865
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address 2 THE HAWTHORNS, OFF WOODBRIDGE ROAD, MOSELEY, BIRMINGHAM, B13 9DY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of C3 CONSULTING LIMITED are www.c3consulting.co.uk, and www.c3-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. C3 Consulting Limited is a Private Limited Company. The company registration number is 02264865. C3 Consulting Limited has been working since 06 June 1988. The present status of the company is Active. The registered address of C3 Consulting Limited is 2 The Hawthorns Off Woodbridge Road Moseley Birmingham B13 9dy. . JONES, Louise is a Secretary of the company. JONES, Louise is a Director of the company. MONK, Christopher John is a Director of the company. Secretary LITTLEHALES, Carole Ann has been resigned. Secretary LOVERIDGE, Michael has been resigned. Secretary WILLIAMS, Ian Shaw Owen has been resigned. Director WAKEHAM, Gary Kenneth has been resigned. Director WILLIAMS, Ian Shaw Owen has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JONES, Louise
Appointed Date: 27 November 2003

Director
JONES, Louise

63 years old

Director
MONK, Christopher John
Appointed Date: 12 September 2007
76 years old

Resigned Directors

Secretary
LITTLEHALES, Carole Ann
Resigned: 14 June 1999
Appointed Date: 07 August 1998

Secretary
LOVERIDGE, Michael
Resigned: 07 August 1998

Secretary
WILLIAMS, Ian Shaw Owen
Resigned: 27 November 2003
Appointed Date: 14 June 1999

Director
WAKEHAM, Gary Kenneth
Resigned: 27 May 1996
Appointed Date: 07 February 1996
81 years old

Director
WILLIAMS, Ian Shaw Owen
Resigned: 12 September 2007
Appointed Date: 27 November 2003
89 years old

C3 CONSULTING LIMITED Events

23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
26 Oct 1988
Company name changed\certificate issued on 26/10/88
09 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1988
Registered office changed on 09/09/88 from: post & mail hse 26 colmore circus birmingham B4 6BH

09 Sep 1988
Accounting reference date notified as 31/07

06 Jun 1988
Incorporation

C3 CONSULTING LIMITED Charges

20 June 1990
Debenture
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…