MANAGEMENT ACUMEN LIMITED
CARDIFF T2 PEOPLE LIMITED

Hellopages » Cardiff » Cardiff » CF3 0EG

Company number 03908279
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address MELROSE HALL CYPRESS DRIVE, ST. MELLONS, CARDIFF, CF3 0EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of MANAGEMENT ACUMEN LIMITED are www.managementacumen.co.uk, and www.management-acumen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Management Acumen Limited is a Private Limited Company. The company registration number is 03908279. Management Acumen Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Management Acumen Limited is Melrose Hall Cypress Drive St Mellons Cardiff Cf3 0eg. The cash in hand is £0k. It is £0k against last year. . MARR, Christine Elizabeth is a Secretary of the company. MARR, David John is a Director of the company. MARR, Robert James is a Director of the company. MARR, Robert Clive is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


management acumen Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARR, Christine Elizabeth
Appointed Date: 18 January 2000

Director
MARR, David John
Appointed Date: 18 January 2000
55 years old

Director
MARR, Robert James
Appointed Date: 24 July 2013
52 years old

Director
MARR, Robert Clive
Appointed Date: 24 July 2013
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mrs Christine Elizabeth Marr
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr David John Marr
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Robert James Marr
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Robert Clive Marr
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Marr Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T2 Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANAGEMENT ACUMEN LIMITED Events

13 Feb 2017
Confirmation statement made on 18 January 2017 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
03 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

22 Jan 2016
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

22 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 43 more events
24 Aug 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

12 Feb 2001
Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01

21 Dec 2000
Accounting reference date extended from 31/01/01 to 31/03/01
18 Jan 2000
Secretary resigned
18 Jan 2000
Incorporation

MANAGEMENT ACUMEN LIMITED Charges

30 August 2002
All assets debenture
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…