COLLINS JOHNSON MANAGEMENT CONSULTING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EJ

Company number 03010772
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 10 SAVILLE COURT SAVILLE PLACE, CLIFTON, BRISTOL, BS8 4EJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of COLLINS JOHNSON MANAGEMENT CONSULTING LIMITED are www.collinsjohnsonmanagementconsulting.co.uk, and www.collins-johnson-management-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Collins Johnson Management Consulting Limited is a Private Limited Company. The company registration number is 03010772. Collins Johnson Management Consulting Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Collins Johnson Management Consulting Limited is 10 Saville Court Saville Place Clifton Bristol Bs8 4ej. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. LAMB, Andrew Richard is a Director of the company. Secretary COBLEY, Paul Anthony has been resigned. Secretary PICKLES, John Noel has been resigned. Secretary UNDERWOOD LAMB SECRETARIAL LIMITED has been resigned. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLEMENTS, Adrian Alexander has been resigned. Director COBLEY, Paul Anthony has been resigned. Director KING, Graeme Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WATKINS, James Angus Wellwood has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2010

Director
LAMB, Andrew Richard
Appointed Date: 17 January 1995
74 years old

Resigned Directors

Secretary
COBLEY, Paul Anthony
Resigned: 02 May 2003
Appointed Date: 31 March 1997

Secretary
PICKLES, John Noel
Resigned: 31 March 1997
Appointed Date: 17 January 1995

Secretary
UNDERWOOD LAMB SECRETARIAL LIMITED
Resigned: 18 January 2005
Appointed Date: 02 May 2003

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 01 October 2010
Appointed Date: 18 January 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
CLEMENTS, Adrian Alexander
Resigned: 31 May 1999
Appointed Date: 01 September 1995
76 years old

Director
COBLEY, Paul Anthony
Resigned: 31 December 2004
Appointed Date: 01 September 1995
76 years old

Director
KING, Graeme Paul
Resigned: 31 March 1998
Appointed Date: 01 September 1995
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
WATKINS, James Angus Wellwood
Resigned: 31 March 1998
Appointed Date: 01 September 1995
69 years old

Persons With Significant Control

The Trustees Of The Capital International Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

COLLINS JOHNSON MANAGEMENT CONSULTING LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

03 Feb 2016
Director's details changed for Mr Andrew Richard Lamb on 2 December 2014
09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
23 Oct 1995
New director appointed
23 Oct 1995
New director appointed
18 Jan 1995
New director appointed

18 Jan 1995
Secretary resigned;new secretary appointed;director resigned

17 Jan 1995
Incorporation