ENTEL CONSULTING GROUP LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2RP

Company number 04492135
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address 109-112 LANCASTER HOUSE, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 2RP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 044921350002, created on 31 October 2016; Registered office address changed from The Solaris Centre South Promenade Blackpool Lancashire FY4 1RW to 109-112 Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP on 3 October 2016. The most likely internet sites of ENTEL CONSULTING GROUP LIMITED are www.entelconsultinggroup.co.uk, and www.entel-consulting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Entel Consulting Group Limited is a Private Limited Company. The company registration number is 04492135. Entel Consulting Group Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Entel Consulting Group Limited is 109 112 Lancaster House Amy Johnson Way Blackpool Lancashire England Fy4 2rp. . WOOD, Alastair Gordon is a Director of the company. WOOD, James Robert is a Director of the company. WOOD, Nicholas Alastair is a Director of the company. Secretary CARR, Steven Gresham has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ABBASS, Derek James has been resigned. Director AKBAR, Iftakhar Ahmed has been resigned. Director CARR, Doris has been resigned. Director CARR, Steven Gresham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WOOD, Alastair Gordon
Appointed Date: 06 January 2015
77 years old

Director
WOOD, James Robert
Appointed Date: 31 January 2014
40 years old

Director
WOOD, Nicholas Alastair
Appointed Date: 02 July 2014
40 years old

Resigned Directors

Secretary
CARR, Steven Gresham
Resigned: 01 February 2014
Appointed Date: 23 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Director
ABBASS, Derek James
Resigned: 24 October 2005
Appointed Date: 23 July 2002
58 years old

Director
AKBAR, Iftakhar Ahmed
Resigned: 24 October 2007
Appointed Date: 23 July 2002
56 years old

Director
CARR, Doris
Resigned: 31 January 2014
Appointed Date: 24 October 2007
69 years old

Director
CARR, Steven Gresham
Resigned: 01 February 2014
Appointed Date: 23 July 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Mr James Robert Wood
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Nicholas Alastair Wood
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Alastair Gordon Wood
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ENTEL CONSULTING GROUP LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Nov 2016
Registration of charge 044921350002, created on 31 October 2016
03 Oct 2016
Registered office address changed from The Solaris Centre South Promenade Blackpool Lancashire FY4 1RW to 109-112 Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP on 3 October 2016
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 46 more events
14 Aug 2002
New director appointed
14 Aug 2002
New secretary appointed;new director appointed
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
23 Jul 2002
Incorporation

ENTEL CONSULTING GROUP LIMITED Charges

31 October 2016
Charge code 0449 2135 0002
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Glenwood (Mauritius) Limited
Description: The borrower with full title guarantee charges to the…
21 August 2006
Fixed and floating charge
Delivered: 22 August 2006
Status: Satisfied on 25 February 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…