CAVENDISH CONSULTANCY LIMITED(THE)
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6PQ

Company number 01916730
Status Active
Incorporation Date 28 May 1985
Company Type Private Limited Company
Address STEPHENSONS SOLICITORS LLP, SEFTON HOUSE NORTHGATE CLOSE, HORWICH, BOLTON, ENGLAND, BL6 6PQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 3 May 2016. The most likely internet sites of CAVENDISH CONSULTANCY LIMITED(THE) are www.cavendishconsultancy.co.uk, and www.cavendish-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Cavendish Consultancy Limited The is a Private Limited Company. The company registration number is 01916730. Cavendish Consultancy Limited The has been working since 28 May 1985. The present status of the company is Active. The registered address of Cavendish Consultancy Limited The is Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton England Bl6 6pq. . STEPHENSONS SOLICITORS LLP is a Secretary of the company. HEWITT, Alexander Robert is a Director of the company. Secretary LOWEN, Paul Anthony has been resigned. Director BIGNAL, James Cunliffe has been resigned. Director BRUTON, Christopher John, Dr has been resigned. Director CARPENTER, David Kenneth has been resigned. Director DRIVER, Philip Anthony has been resigned. Director DRIVER, Philip Anthony has been resigned. Director GILLESPIE, Simon Richard has been resigned. Director LANDAU, Steven Martin has been resigned. Director LOWEN, Paul Anthony has been resigned. Director SCHOLTZ, Celia has been resigned. Director TUFFIN, Stephanie Jean has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STEPHENSONS SOLICITORS LLP
Appointed Date: 25 April 2016

Director
HEWITT, Alexander Robert
Appointed Date: 13 November 2015
55 years old

Resigned Directors

Secretary
LOWEN, Paul Anthony
Resigned: 13 November 2015

Director
BIGNAL, James Cunliffe
Resigned: 13 November 2015
79 years old

Director
BRUTON, Christopher John, Dr
Resigned: 13 November 2015
80 years old

Director
CARPENTER, David Kenneth
Resigned: 06 February 1992
77 years old

Director
DRIVER, Philip Anthony
Resigned: 13 November 2015
Appointed Date: 01 September 1999
66 years old

Director
DRIVER, Philip Anthony
Resigned: 25 February 1994
66 years old

Director
GILLESPIE, Simon Richard
Resigned: 28 February 2009
Appointed Date: 28 February 2005
66 years old

Director
LANDAU, Steven Martin
Resigned: 13 November 2015
Appointed Date: 01 June 2014
75 years old

Director
LOWEN, Paul Anthony
Resigned: 13 November 2015
Appointed Date: 10 December 1996
73 years old

Director
SCHOLTZ, Celia
Resigned: 10 July 2015
Appointed Date: 01 September 2012
47 years old

Director
TUFFIN, Stephanie Jean
Resigned: 15 March 1993
71 years old

Persons With Significant Control

Aok Events Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH CONSULTANCY LIMITED(THE) Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 3 May 2016
03 May 2016
Appointment of Stephensons Solicitors Llp as a secretary on 25 April 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,779

...
... and 114 more events
24 Oct 1987
Accounting reference date shortened from 31/05 to 31/12

28 Feb 1987
New director appointed

25 Feb 1987
Return made up to 28/11/86; full list of members

28 May 1985
Incorporation
28 May 1985
Certificate of incorporation

CAVENDISH CONSULTANCY LIMITED(THE) Charges

9 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 17 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Charge over credit balances
Delivered: 23 November 1998
Status: Satisfied on 15 November 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000.00 together with interest accrued now…
18 September 1998
Charge over credit balances
Delivered: 24 September 1998
Status: Satisfied on 15 November 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £17,000 together with interest accrued now or to…
17 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Satisfied on 15 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…