CONTINUUM PROFESSIONAL SERVICES LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 9BU

Company number 04320190
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Melissa Leonard as a director on 15 October 2016; Termination of appointment of Michael Thomas Nally as a director on 30 September 2016. The most likely internet sites of CONTINUUM PROFESSIONAL SERVICES LIMITED are www.continuumprofessionalservices.co.uk, and www.continuum-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuum Professional Services Limited is a Private Limited Company. The company registration number is 04320190. Continuum Professional Services Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Continuum Professional Services Limited is Hertford Road Hoddesdon Hertfordshire En11 9bu. . ROBINSKI, Richard is a Secretary of the company. HOUSON, Louise Jane is a Director of the company. NICHOLSON, Simon is a Director of the company. POLZ, Gertraud is a Director of the company. Secretary BOOTLE, Stuart John, Dr has been resigned. Nominee Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director AHMAD, Haseeb has been resigned. Director BOOTLE, Stuart John, Dr has been resigned. Director BOUSFIELD, Keith has been resigned. Nominee Director DCS NOMINEES LIMITED has been resigned. Director JESSAMINE, Peter has been resigned. Director KHANNA, Deepak Kumar has been resigned. Director LEONARD, Melissa has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director NALLY, Michael Thomas has been resigned. Director WHITE, Katherine Elizabeth has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROBINSKI, Richard
Appointed Date: 04 May 2011

Director
HOUSON, Louise Jane
Appointed Date: 06 September 2016
49 years old

Director
NICHOLSON, Simon
Appointed Date: 31 December 2014
50 years old

Director
POLZ, Gertraud
Appointed Date: 06 September 2016
51 years old

Resigned Directors

Secretary
BOOTLE, Stuart John, Dr
Resigned: 04 May 2011
Appointed Date: 09 November 2001

Nominee Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
AHMAD, Haseeb
Resigned: 23 March 2012
Appointed Date: 04 May 2011
49 years old

Director
BOOTLE, Stuart John, Dr
Resigned: 04 May 2011
Appointed Date: 09 November 2001
64 years old

Director
BOUSFIELD, Keith
Resigned: 31 December 2014
Appointed Date: 23 March 2012
65 years old

Nominee Director
DCS NOMINEES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
JESSAMINE, Peter
Resigned: 04 May 2011
Appointed Date: 09 November 2001
68 years old

Director
KHANNA, Deepak Kumar
Resigned: 30 June 2014
Appointed Date: 04 May 2011
59 years old

Director
LEONARD, Melissa
Resigned: 15 October 2016
Appointed Date: 11 December 2013
53 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 December 2013
Appointed Date: 04 May 2011
70 years old

Director
NALLY, Michael Thomas
Resigned: 30 September 2016
Appointed Date: 30 June 2014
49 years old

Director
WHITE, Katherine Elizabeth
Resigned: 18 March 2016
Appointed Date: 31 December 2014
67 years old

Persons With Significant Control

Merck Sharp & Dohme Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTINUUM PROFESSIONAL SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
28 Oct 2016
Termination of appointment of Melissa Leonard as a director on 15 October 2016
28 Oct 2016
Termination of appointment of Michael Thomas Nally as a director on 30 September 2016
12 Oct 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Appointment of Louise Jane Houson as a director on 6 September 2016
...
... and 60 more events
04 Dec 2001
Director resigned
04 Dec 2001
Secretary resigned
04 Dec 2001
New director appointed
04 Dec 2001
New secretary appointed;new director appointed
09 Nov 2001
Incorporation