PRELUDE CONSULTING LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 8JX
Company number 02962326
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address UNIT 3 PARK FARM INDUSTRIES, BLACK NOTLEY, BRAINTREE, ESSEX, UNITED KINGDOM, CM77 8JX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Registered office address changed from Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8LQ United Kingdom to Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8JX on 6 July 2016; Registered office address changed from 7 Park Farm Witham Road Black Notley Essex CM77 8LQ to Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8LQ on 6 July 2016. The most likely internet sites of PRELUDE CONSULTING LIMITED are www.preludeconsulting.co.uk, and www.prelude-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Witham (Essex) Rail Station is 5.2 miles; to Hatfield Peverel Rail Station is 5.8 miles; to Kelvedon Rail Station is 6.4 miles; to Chelmsford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prelude Consulting Limited is a Private Limited Company. The company registration number is 02962326. Prelude Consulting Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Prelude Consulting Limited is Unit 3 Park Farm Industries Black Notley Braintree Essex United Kingdom Cm77 8jx. . FORBES ADMINISTRATION SERVICES LTD is a Secretary of the company. MCANENY, William Mcphillips is a Director of the company. Secretary MCANENY, Denise Elizabeth has been resigned. Secretary MCANENY, William has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LORING, Karen Marie Ann has been resigned. Director LORING, Karen Marie Ann has been resigned. Director MCANENY, Denise Elizabeth has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FORBES ADMINISTRATION SERVICES LTD
Appointed Date: 10 March 2005

Director
MCANENY, William Mcphillips
Appointed Date: 30 August 1994
69 years old

Resigned Directors

Secretary
MCANENY, Denise Elizabeth
Resigned: 10 March 2005
Appointed Date: 28 August 2001

Secretary
MCANENY, William
Resigned: 28 August 2001
Appointed Date: 30 August 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 August 1994
Appointed Date: 25 August 1994

Director
LORING, Karen Marie Ann
Resigned: 31 July 2005
Appointed Date: 01 March 2002
59 years old

Director
LORING, Karen Marie Ann
Resigned: 13 June 2000
Appointed Date: 01 November 1996
59 years old

Director
MCANENY, Denise Elizabeth
Resigned: 13 June 2000
Appointed Date: 30 August 1994
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 August 1994
Appointed Date: 25 August 1994

Persons With Significant Control

Mrs Denise Elizabeth Mcaneny
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Mcphillips Mcaneny
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRELUDE CONSULTING LIMITED Events

05 Sep 2016
Confirmation statement made on 3 August 2016 with updates
06 Jul 2016
Registered office address changed from Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8LQ United Kingdom to Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8JX on 6 July 2016
06 Jul 2016
Registered office address changed from 7 Park Farm Witham Road Black Notley Essex CM77 8LQ to Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8LQ on 6 July 2016
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
22 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 103

...
... and 65 more events
07 Sep 1994
Ad 01/09/94--------- £ si 2@1=2 £ ic 2/4

03 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

03 Sep 1994
Director resigned;new director appointed

03 Sep 1994
Registered office changed on 03/09/94 from: 43 lawrence road hove east sussex BN3 5QE

25 Aug 1994
Incorporation

PRELUDE CONSULTING LIMITED Charges

29 September 1995
Single debenture
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…