MULBERRY HOUSE CONSULTING LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04666046
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Register inspection address has been changed from C/O Kevin Lewis Sparrow Cottage Post Office Road Iwerne Minster Blandford Forum Dorset DT11 8LW United Kingdom to Acre House, 11/15 William Road London NW1 3ER. The most likely internet sites of MULBERRY HOUSE CONSULTING LIMITED are www.mulberryhouseconsulting.co.uk, and www.mulberry-house-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mulberry House Consulting Limited is a Private Limited Company. The company registration number is 04666046. Mulberry House Consulting Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Mulberry House Consulting Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . NELSON, Kerri is a Director of the company. STEAD, Jerre is a Director of the company. Secretary HICKS, Elizabeth Gaynor has been resigned. Secretary LEWIS, Kevin John Nicholas has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ALLAN, Malcolm William Frank has been resigned. Director HICKS, David Paul has been resigned. Director HICKS, Gaynor has been resigned. Director HOBDAY, Sarah Louise Bourton has been resigned. Director HOCKNELL, Peter Richard has been resigned. Director HOUSTON, Douglas John Mason has been resigned. Director JACKSON, Alvin Francis has been resigned. Director LEWIS, Kevin John Nicholas has been resigned. Director PENNINGTON, Alan Keith has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
NELSON, Kerri
Appointed Date: 02 December 2014
58 years old

Director
STEAD, Jerre
Appointed Date: 02 December 2014
82 years old

Resigned Directors

Secretary
HICKS, Elizabeth Gaynor
Resigned: 18 April 2005
Appointed Date: 13 February 2003

Secretary
LEWIS, Kevin John Nicholas
Resigned: 02 December 2014
Appointed Date: 18 April 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
ALLAN, Malcolm William Frank
Resigned: 29 May 2012
Appointed Date: 01 March 2011
45 years old

Director
HICKS, David Paul
Resigned: 02 December 2014
Appointed Date: 13 February 2003
65 years old

Director
HICKS, Gaynor
Resigned: 02 May 2008
Appointed Date: 01 March 2004
64 years old

Director
HOBDAY, Sarah Louise Bourton
Resigned: 02 December 2014
Appointed Date: 11 November 2013
52 years old

Director
HOCKNELL, Peter Richard
Resigned: 02 December 2014
Appointed Date: 11 November 2013
54 years old

Director
HOUSTON, Douglas John Mason
Resigned: 02 December 2014
Appointed Date: 02 May 2008
70 years old

Director
JACKSON, Alvin Francis
Resigned: 31 December 2011
Appointed Date: 02 May 2008
65 years old

Director
LEWIS, Kevin John Nicholas
Resigned: 02 December 2014
Appointed Date: 02 May 2008
72 years old

Director
PENNINGTON, Alan Keith
Resigned: 02 December 2014
Appointed Date: 02 May 2008
64 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

MULBERRY HOUSE CONSULTING LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
10 May 2016
Register inspection address has been changed from C/O Kevin Lewis Sparrow Cottage Post Office Road Iwerne Minster Blandford Forum Dorset DT11 8LW United Kingdom to Acre House, 11/15 William Road London NW1 3ER
11 Mar 2016
Register(s) moved to registered office address Acre House 11/15 William Road London NW1 3ER
08 Mar 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 70 more events
25 Feb 2003
Secretary resigned
18 Feb 2003
New director appointed
18 Feb 2003
New secretary appointed
18 Feb 2003
Registered office changed on 18/02/03 from: pembroke house 7 brunswick, square, bristol, BS2 8PE
13 Feb 2003
Incorporation

MULBERRY HOUSE CONSULTING LIMITED Charges

27 December 2012
All assets debenture (including qualifying floating charge)
Delivered: 28 December 2012
Status: Satisfied on 24 April 2013
Persons entitled: Calverton Finance Limited
Description: By way of fixed charge all fixed assets, all specific book…