EMPIRE CONSULTANTS SERVICES LIMITED
BRISTOL 50 WOODSTOCK ROAD MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS6 7EP

Company number 02867422
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address 50 WOODSTOCK ROAD, REDLAND, BRISTOL, BS6 7EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMPIRE CONSULTANTS SERVICES LIMITED are www.empireconsultantsservices.co.uk, and www.empire-consultants-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Empire Consultants Services Limited is a Private Limited Company. The company registration number is 02867422. Empire Consultants Services Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Empire Consultants Services Limited is 50 Woodstock Road Redland Bristol Bs6 7ep. . BEALE, Amanda Louise, Dr is a Secretary of the company. BEALE, Amanda Louise, Dr is a Director of the company. SCHNURR, Daniel John Edward is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JENKINS, Paul Richard has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HODGSON, David has been resigned. Director JENKINS, Paul Richard has been resigned. Director ROSSINGTON, Bruce Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BEALE, Amanda Louise, Dr
Appointed Date: 01 February 2001

Director
BEALE, Amanda Louise, Dr
Appointed Date: 29 October 1993
57 years old

Director
SCHNURR, Daniel John Edward
Appointed Date: 01 February 2001
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Secretary
JENKINS, Paul Richard
Resigned: 01 February 2001
Appointed Date: 29 October 1993

Nominee Director
DOYLE, Betty June
Resigned: 29 October 1993
Appointed Date: 29 October 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 October 1993
Appointed Date: 29 October 1993
84 years old

Director
HODGSON, David
Resigned: 16 July 1997
Appointed Date: 29 October 1993
64 years old

Director
JENKINS, Paul Richard
Resigned: 24 September 2007
Appointed Date: 29 October 1993
79 years old

Director
ROSSINGTON, Bruce Christopher
Resigned: 04 August 1999
Appointed Date: 16 July 1997
53 years old

Persons With Significant Control

Mr Daniel John Edward Schnurr
Notified on: 17 October 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMPIRE CONSULTANTS SERVICES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 3

28 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3

...
... and 58 more events
20 Feb 1994
New secretary appointed;new director appointed

20 Feb 1994
Director resigned;new director appointed

20 Feb 1994
Secretary resigned;director resigned;new director appointed

20 Feb 1994
Registered office changed on 20/02/94 from: 50 lincolns inn fields london WC2A 3PF

29 Oct 1993
Incorporation