GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED
EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 00878394
Status Active
Incorporation Date 3 May 1966
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016. The most likely internet sites of GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED are www.grantthorntonmanagementconsultants.co.uk, and www.grant-thornton-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Grant Thornton Management Consultants Limited is a Private Limited Company. The company registration number is 00878394. Grant Thornton Management Consultants Limited has been working since 03 May 1966. The present status of the company is Active. The registered address of Grant Thornton Management Consultants Limited is Grant Thornton House Melton Street Euston Square London Nw1 2ep. . GRANT THORNTON LIMITED is a Secretary of the company. HANNAH, Robert is a Director of the company. JONES, Simon Jonathan is a Director of the company. ROMANOVITCH, Sacha Veronica is a Director of the company. Secretary KEHOE, Laurence Peter has been resigned. Secretary WELLS, Robert Ian has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BALDWIN, Ann has been resigned. Director BARNES, Scott has been resigned. Director CARTWRIGHT, Lawrence John has been resigned. Director CLEARY, Michael John has been resigned. Director COLLIER, John Hibbert George has been resigned. Director ETHERINGTON, Paul Michael David has been resigned. Director MCDONNELL, David Croft has been resigned. Director MEW, John David has been resigned. Director MORRIS, Simon Charles has been resigned. Director WHITEHEAD, Darryl Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRANT THORNTON LIMITED
Appointed Date: 28 January 2014

Director
HANNAH, Robert
Appointed Date: 01 July 2016
57 years old

Director
JONES, Simon Jonathan
Appointed Date: 31 March 2015
58 years old

Director
ROMANOVITCH, Sacha Veronica
Appointed Date: 31 March 2015
57 years old

Resigned Directors

Secretary
KEHOE, Laurence Peter
Resigned: 08 December 1994

Secretary
WELLS, Robert Ian
Resigned: 12 July 2002
Appointed Date: 08 December 1994

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 28 January 2014
Appointed Date: 12 July 2002

Director
BALDWIN, Ann
Resigned: 30 June 1994
Appointed Date: 18 August 1992
79 years old

Director
BARNES, Scott
Resigned: 30 June 2015
Appointed Date: 01 July 2001
66 years old

Director
CARTWRIGHT, Lawrence John
Resigned: 30 June 2001
Appointed Date: 01 July 1998
80 years old

Director
CLEARY, Michael John
Resigned: 31 December 2008
Appointed Date: 01 July 2001
75 years old

Director
COLLIER, John Hibbert George
Resigned: 30 June 1998
Appointed Date: 15 December 1994
76 years old

Director
ETHERINGTON, Paul Michael David
Resigned: 01 July 2016
Appointed Date: 01 April 2012
57 years old

Director
MCDONNELL, David Croft
Resigned: 30 June 2001
82 years old

Director
MEW, John David
Resigned: 30 June 2012
Appointed Date: 01 July 2001
73 years old

Director
MORRIS, Simon Charles
Resigned: 30 September 2011
Appointed Date: 30 June 2009
70 years old

Director
WHITEHEAD, Darryl Michael
Resigned: 30 June 1992
77 years old

GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Jul 2016
Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016
01 Jul 2016
Appointment of Mr Robert Hannah as a director on 1 July 2016
25 Nov 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 102 more events
26 Jul 1986
New director appointed

12 Jul 1986
New director appointed

24 Jun 1986
Registered office changed on 24/06/86 from: kennedy tower st chads queensway birmingham B4 6EL

24 Jun 1986
Return made up to 27/05/85; full list of members

30 May 1974
Memorandum and Articles of Association