CARNELL SOLUTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 03138087
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARNELL SOLUTIONS LIMITED are www.carnellsolutions.co.uk, and www.carnell-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carnell Solutions Limited is a Private Limited Company. The company registration number is 03138087. Carnell Solutions Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Carnell Solutions Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . CR SECRETARIES LIMITED is a Secretary of the company. HUGHES, Jason is a Director of the company. CAPITAL NOMINEES LIMITED is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director PARKER, Jonathan David has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director LONDON MANAGEMENT DIRECTORS LIMITED has been resigned. Nominee Director WIGMORE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CR SECRETARIES LIMITED
Appointed Date: 12 January 2006

Director
HUGHES, Jason
Appointed Date: 16 September 2010
54 years old

Director
CAPITAL NOMINEES LIMITED
Appointed Date: 12 January 2006

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 23 April 2003
Appointed Date: 14 December 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 12 January 2006
Appointed Date: 23 April 2003

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 14 December 1995
58 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
Appointed Date: 14 December 1995
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
61 years old

Director
PARKER, Jonathan David
Resigned: 29 January 1999
Appointed Date: 20 August 1997
58 years old

Director
STEWART, Christopher Paul
Resigned: 14 February 2003
Appointed Date: 29 January 1999
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 23 April 2003
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 23 April 2003
Appointed Date: 01 June 1998
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
LONDON MANAGEMENT DIRECTORS LIMITED
Resigned: 12 January 2006
Appointed Date: 23 April 2003

Nominee Director
WIGMORE SECRETARIES LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

CARNELL SOLUTIONS LIMITED Events

27 Feb 2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
16 Jan 2017
Confirmation statement made on 14 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
19 Dec 1995
Director resigned
19 Dec 1995
New secretary appointed
19 Dec 1995
New director appointed
19 Dec 1995
New director appointed
14 Dec 1995
Incorporation