THE CONSULTUS INTERNATIONAL GROUP LIMITED
LEICESTER THE CONSULTUS GROUP INTERNATIONAL LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SD

Company number 09570737
Status Active
Incorporation Date 1 May 2015
Company Type Private Limited Company
Address RIVERMEAD HOUSE, 7 LEWIS COURT, ENDERBY, LEICESTER, LEICS., ENGLAND, LE19 1SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registration of charge 095707370005, created on 8 February 2017; Registration of charge 095707370006, created on 8 February 2017; Registration of charge 095707370007, created on 8 February 2017. The most likely internet sites of THE CONSULTUS INTERNATIONAL GROUP LIMITED are www.theconsultusinternationalgroup.co.uk, and www.the-consultus-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Consultus International Group Limited is a Private Limited Company. The company registration number is 09570737. The Consultus International Group Limited has been working since 01 May 2015. The present status of the company is Active. The registered address of The Consultus International Group Limited is Rivermead House 7 Lewis Court Enderby Leicester Leics England Le19 1sd. . GRAY, Edward James is a Secretary of the company. AKERS, Jonathan Victor is a Director of the company. GRAY, Edward James is a Director of the company. PEAKE, David John is a Director of the company. STALEY, Andrew is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAY, Edward James
Appointed Date: 13 October 2015

Director
AKERS, Jonathan Victor
Appointed Date: 13 October 2015
51 years old

Director
GRAY, Edward James
Appointed Date: 13 October 2015
44 years old

Director
PEAKE, David John
Appointed Date: 13 October 2015
55 years old

Director
STALEY, Andrew
Appointed Date: 01 May 2015
55 years old

THE CONSULTUS INTERNATIONAL GROUP LIMITED Events

17 Feb 2017
Registration of charge 095707370005, created on 8 February 2017
17 Feb 2017
Registration of charge 095707370006, created on 8 February 2017
17 Feb 2017
Registration of charge 095707370007, created on 8 February 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24,000

...
... and 11 more events
15 Oct 2015
Registration of charge 095707370002, created on 13 October 2015
15 Oct 2015
Registration of charge 095707370003, created on 13 October 2015
14 Oct 2015
Registration of charge 095707370001, created on 13 October 2015
01 May 2015
Company name changed the consultus group international LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01

01 May 2015
Incorporation
Statement of capital on 2015-05-01
  • GBP 1

THE CONSULTUS INTERNATIONAL GROUP LIMITED Charges

8 February 2017
Charge code 0957 0737 0007
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
8 February 2017
Charge code 0957 0737 0006
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
8 February 2017
Charge code 0957 0737 0005
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
13 October 2015
Charge code 0957 0737 0004
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: David Gordon Booth Roy Stewart Warner David Kenneth Dyer Jane Amanda Messmore
Description: Contains fixed charge…
13 October 2015
Charge code 0957 0737 0003
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
13 October 2015
Charge code 0957 0737 0002
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
13 October 2015
Charge code 0957 0737 0001
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…