ROBERT WEST CONSULTING LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7AP
Company number 02901674
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROBERT WEST CONSULTING LIMITED are www.robertwestconsulting.co.uk, and www.robert-west-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Robert West Consulting Limited is a Private Limited Company. The company registration number is 02901674. Robert West Consulting Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Robert West Consulting Limited is 147a High Street Waltham Cross Hertfordshire En8 7ap. . WILLIAMS, Timothy is a Secretary of the company. ILLES, Joseph is a Director of the company. LAWRENCE, Richard Thomas is a Director of the company. WILLIAMS, Timothy Michael is a Director of the company. Secretary HOWARD, Jonathan has been resigned. Secretary IVESON, Jonathan Mark has been resigned. Secretary KEEN, Sally Fiona has been resigned. Secretary PRICE, Keith Anderson has been resigned. Secretary WILLIAMS, Timothy Michael has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BLACKHAM, Peter John has been resigned. Director CROSBY, Mark Richard has been resigned. Director ENGLEBACK, Oliver James has been resigned. Director EVANS, Haydn Gareth has been resigned. Director FLYNN, Brian has been resigned. Director HOWARD, Jonathan Andrew has been resigned. Director KEEN, Sally Fiona has been resigned. Director KINGSTON, Robert has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LOVELL, Simon Andrew has been resigned. Director MARSDEN, Ian has been resigned. Director MARSHALL, Paul Andrew has been resigned. Director MCCRACKEN, Paul Philip has been resigned. Director NEWBOLD, Steven John has been resigned. Director PAWSEY, Peter Edward has been resigned. Director PRATT, Christopher has been resigned. Director PRATT, David Wallace has been resigned. Director PRICE, Keith Anderson has been resigned. Director PRICE, Keith Anderson has been resigned. Director ROOME, John Richard has been resigned. Director RYAN, Robert Francis has been resigned. Director STANLEY, Heather Mary has been resigned. Director WILLIAMS, David Gwyn has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
WILLIAMS, Timothy
Appointed Date: 21 April 2016

Director
ILLES, Joseph
Appointed Date: 12 March 2016
42 years old

Director
LAWRENCE, Richard Thomas
Appointed Date: 24 January 2011
52 years old

Director
WILLIAMS, Timothy Michael
Appointed Date: 03 May 1994
69 years old

Resigned Directors

Secretary
HOWARD, Jonathan
Resigned: 21 April 2016
Appointed Date: 24 January 2011

Secretary
IVESON, Jonathan Mark
Resigned: 07 July 2006
Appointed Date: 30 October 2001

Secretary
KEEN, Sally Fiona
Resigned: 30 June 2000
Appointed Date: 03 May 1994

Secretary
PRICE, Keith Anderson
Resigned: 24 January 2011
Appointed Date: 08 July 2006

Secretary
WILLIAMS, Timothy Michael
Resigned: 30 October 2001
Appointed Date: 30 June 2000

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 03 May 1994
Appointed Date: 23 February 1994

Director
BLACKHAM, Peter John
Resigned: 30 June 2005
Appointed Date: 01 June 2003
82 years old

Director
CROSBY, Mark Richard
Resigned: 08 June 1998
Appointed Date: 13 October 1997
68 years old

Director
ENGLEBACK, Oliver James
Resigned: 05 March 2009
Appointed Date: 01 July 2007
63 years old

Director
EVANS, Haydn Gareth
Resigned: 18 February 2000
Appointed Date: 01 July 1994
76 years old

Director
FLYNN, Brian
Resigned: 27 June 1999
Appointed Date: 01 October 1998
89 years old

Director
HOWARD, Jonathan Andrew
Resigned: 21 April 2016
Appointed Date: 01 November 2006
56 years old

Director
KEEN, Sally Fiona
Resigned: 30 June 2000
Appointed Date: 03 May 1994
70 years old

Director
KINGSTON, Robert
Resigned: 18 December 1997
Appointed Date: 01 December 1994
70 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 03 May 1994
Appointed Date: 23 February 1994

Director
LOVELL, Simon Andrew
Resigned: 24 October 2003
Appointed Date: 01 April 1999
61 years old

Director
MARSDEN, Ian
Resigned: 29 March 2004
Appointed Date: 01 July 2000
62 years old

Director
MARSHALL, Paul Andrew
Resigned: 22 September 2010
Appointed Date: 01 October 2009
64 years old

Director
MCCRACKEN, Paul Philip
Resigned: 08 October 2009
Appointed Date: 01 July 2000
64 years old

Director
NEWBOLD, Steven John
Resigned: 12 April 1996
Appointed Date: 01 July 1994
69 years old

Director
PAWSEY, Peter Edward
Resigned: 30 September 2016
Appointed Date: 30 June 2000
81 years old

Director
PRATT, Christopher
Resigned: 28 February 2009
Appointed Date: 01 November 2006
63 years old

Director
PRATT, David Wallace
Resigned: 28 February 1997
Appointed Date: 01 July 1994
68 years old

Director
PRICE, Keith Anderson
Resigned: 24 January 2011
Appointed Date: 03 December 2003
79 years old

Director
PRICE, Keith Anderson
Resigned: 30 June 2001
Appointed Date: 30 June 2000
79 years old

Director
ROOME, John Richard
Resigned: 31 December 1997
Appointed Date: 01 July 1994
77 years old

Director
RYAN, Robert Francis
Resigned: 15 March 1996
Appointed Date: 01 July 1994
69 years old

Director
STANLEY, Heather Mary
Resigned: 12 June 1997
Appointed Date: 01 July 1994
64 years old

Director
WILLIAMS, David Gwyn
Resigned: 31 May 1999
Appointed Date: 01 July 1994
81 years old

ROBERT WEST CONSULTING LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
26 Oct 2016
Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Appointment of Mr Timothy Williams as a secretary on 21 April 2016
21 Apr 2016
Termination of appointment of Jonathan Howard as a secretary on 21 April 2016
...
... and 110 more events
16 May 1994
Accounting reference date notified as 31/03

16 May 1994
Director resigned;new director appointed

16 May 1994
Secretary resigned;new secretary appointed;new director appointed

16 May 1994
Registered office changed on 16/05/94 from: 401 st john street london EC1V 4LH

23 Feb 1994
Incorporation

ROBERT WEST CONSULTING LIMITED Charges

23 June 2000
Legal mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Composite uarante and debenture
Delivered: 11 August 1994
Status: Satisfied on 10 August 1996
Persons entitled: Frizzell Banking Services Limited
Description: Other than 9/10 east street weymouth. Fixed and floating…
1 July 1994
Fixed and floating charge
Delivered: 15 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…