DEFINITIVE CONSULTING LIMITED
LONDON DEFINITIVE CONSULTING INITIATIVES LIMITED LUMINOUS MANAGEMENT SERVICES LTD RCH INITIATIVES LTD DEFINITIVE CONSULTING INITIATIVES LIMITED WIZZY FIZZY LIMITED

Hellopages » City of London » City of London » EC3R 8HL

Company number 04526963
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 602 20 ST. DUNSTAN'S HILL, LONDON, ENGLAND, EC3R 8HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Darren Anthony James on 12 September 2016. The most likely internet sites of DEFINITIVE CONSULTING LIMITED are www.definitiveconsulting.co.uk, and www.definitive-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Definitive Consulting Limited is a Private Limited Company. The company registration number is 04526963. Definitive Consulting Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Definitive Consulting Limited is 602 20 St Dunstan S Hill London England Ec3r 8hl. . JAMES, Darren Anthony is a Director of the company. STABLES, Thomas Findlay is a Director of the company. Secretary HEAP, Linda has been resigned. Secretary JAMES, Darren Anthony has been resigned. Secretary WELCH, Elizabeth Anne has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOODELL, Julian John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JAMES, Darren Anthony
Appointed Date: 01 November 2002
52 years old

Director
STABLES, Thomas Findlay
Appointed Date: 21 April 2003
52 years old

Resigned Directors

Secretary
HEAP, Linda
Resigned: 28 January 2008
Appointed Date: 30 August 2006

Secretary
JAMES, Darren Anthony
Resigned: 30 August 2006
Appointed Date: 01 November 2002

Secretary
WELCH, Elizabeth Anne
Resigned: 30 June 2011
Appointed Date: 13 October 2009

Nominee Secretary
JPCORS LIMITED
Resigned: 31 October 2002
Appointed Date: 05 September 2002

Director
BOODELL, Julian John
Resigned: 01 November 2006
Appointed Date: 01 November 2002
62 years old

Nominee Director
JPCORD LIMITED
Resigned: 31 October 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Darren Anthony James
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

DEFINITIVE CONSULTING LIMITED Events

11 Feb 2017
Change of share class name or designation
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Director's details changed for Mr Darren Anthony James on 12 September 2016
18 Nov 2016
Registered office address changed from 3rd Floor 18 King William Street London EC4N 7BP to 602 20 st. Dunstan's Hill London EC3R 8HL on 18 November 2016
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 82 more events
12 Nov 2002
New secretary appointed;new director appointed
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
08 Nov 2002
Registered office changed on 08/11/02 from: suite 17 city business centre lower road london SE16 2XB
05 Sep 2002
Incorporation

DEFINITIVE CONSULTING LIMITED Charges

30 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 4 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Debenture
Delivered: 9 January 2003
Status: Satisfied on 22 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…