CONSARC CONSULTING ARCHITECTS LIMITED
CAMDEN CONSARC DESIGN LIMITED

Hellopages » Greater London » Camden » NW1 0QG
Company number 02916564
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 1 CANAL SIDE STUDIOS, 8-14 ST PANCRAS WAY, CAMDEN, LONDON, NW1 0QG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Termination of appointment of Peter John Cropper as a director on 14 March 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CONSARC CONSULTING ARCHITECTS LIMITED are www.consarcconsultingarchitects.co.uk, and www.consarc-consulting-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Consarc Consulting Architects Limited is a Private Limited Company. The company registration number is 02916564. Consarc Consulting Architects Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Consarc Consulting Architects Limited is 1 Canal Side Studios 8 14 St Pancras Way Camden London Nw1 0qg. . PICKARD, Elizabeth Jane is a Secretary of the company. PICKARD, Elizabeth Jane is a Director of the company. WARE, Susan Caroline is a Director of the company. Secretary BRETHERTON, John Andrew has been resigned. Secretary HICKEY, Gloria Dawn has been resigned. Secretary RILEY, Alan Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELL, Thomas James has been resigned. Director BOSCHERINI, Giuseppe has been resigned. Director BRETHERTON, John Andrew has been resigned. Director CARLE, Steven has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROPPER, Peter John has been resigned. Director RILEY, Alan Edward has been resigned. Director SUTCLIFFE, Thomas Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
PICKARD, Elizabeth Jane
Appointed Date: 01 December 2005

Director
PICKARD, Elizabeth Jane
Appointed Date: 01 February 1997
56 years old

Director
WARE, Susan Caroline
Appointed Date: 30 January 2003
77 years old

Resigned Directors

Secretary
BRETHERTON, John Andrew
Resigned: 31 May 2002
Appointed Date: 18 December 1996

Secretary
HICKEY, Gloria Dawn
Resigned: 30 November 2005
Appointed Date: 01 June 2002

Secretary
RILEY, Alan Edward
Resigned: 18 December 1996
Appointed Date: 07 April 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Director
BELL, Thomas James
Resigned: 15 March 2012
Appointed Date: 01 January 2010
48 years old

Director
BOSCHERINI, Giuseppe
Resigned: 25 June 2004
Appointed Date: 08 January 2003
62 years old

Director
BRETHERTON, John Andrew
Resigned: 31 May 2002
Appointed Date: 07 April 1994
75 years old

Director
CARLE, Steven
Resigned: 31 August 1998
Appointed Date: 01 February 1997
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994
35 years old

Director
CROPPER, Peter John
Resigned: 14 March 2017
Appointed Date: 21 February 1997
86 years old

Director
RILEY, Alan Edward
Resigned: 18 December 1996
Appointed Date: 07 April 1994
79 years old

Director
SUTCLIFFE, Thomas Michael
Resigned: 31 October 1998
Appointed Date: 07 April 1994
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Persons With Significant Control

Mrs Elizabeth Jane Pickard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CONSARC CONSULTING ARCHITECTS LIMITED Events

21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
21 Mar 2017
Termination of appointment of Peter John Cropper as a director on 14 March 2017
22 Jul 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,076.99

03 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 94 more events
09 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Registered office changed on 01/08/94 from: 33 crwys road cardiff CF2 4YF

07 Apr 1994
Incorporation

CONSARC CONSULTING ARCHITECTS LIMITED Charges

23 March 2001
Mortgage debenture
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…