HITACHI CONSULTING (UAE) LIMITED
LONDON CELERANT CONSULTING LIMITED CAMBRIDGE MANAGEMENT CONSULTING LIMITED PETER CHADWICK LIMITED

Hellopages » City of London » City of London » EC4Y 8DP

Company number 02155379
Status Active
Incorporation Date 18 August 1987
Company Type Private Limited Company
Address HARMSWORTH HOUSE, 13-15 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 8 February 2017; Registered office address changed from Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 7 February 2017. The most likely internet sites of HITACHI CONSULTING (UAE) LIMITED are www.hitachiconsultinguae.co.uk, and www.hitachi-consulting-uae.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitachi Consulting Uae Limited is a Private Limited Company. The company registration number is 02155379. Hitachi Consulting Uae Limited has been working since 18 August 1987. The present status of the company is Active. The registered address of Hitachi Consulting Uae Limited is Harmsworth House 13 15 Bouverie Street London England Ec4y 8dp. . GOODMAN, Steven is a Secretary of the company. LYNN, Andrew Peter is a Director of the company. O'BRIEN, John Michael is a Director of the company. Secretary HEAGREN, Paul has been resigned. Secretary MAUDE, Toby Francis Sandwith has been resigned. Secretary PARKINSON, Neil has been resigned. Secretary VON KUNITZKI, Nathalie has been resigned. Director BAER, Quentin James Frank has been resigned. Director BURCKHARDT, Werner has been resigned. Director BURGESS, Roderick Alexander Drake has been resigned. Director BURKE, Gerald William has been resigned. Director CHANDLER, Richard George has been resigned. Director CLARKSON, Ian Peter has been resigned. Director CLEMENTS, Peter has been resigned. Director CLOW, Dereck has been resigned. Director DONALD, Charles has been resigned. Director DUNNABACK, John Russell has been resigned. Director ELLISON, Martin Edward has been resigned. Director GLYN, Malcolm Adam has been resigned. Director GODFREY, Peter Wright has been resigned. Director GUYADER, Eric has been resigned. Director HERRICK, Kathryn Louise has been resigned. Director HOGG, William Robertson Terrace has been resigned. Director LURY, Adam has been resigned. Director PRINSELAAR, Willem has been resigned. Director SJOSTEDT, Anders Patrik has been resigned. Director SMITH, Graham Nigel has been resigned. Director WATSON, Alexander Ernest has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GOODMAN, Steven
Appointed Date: 06 August 2014

Director
LYNN, Andrew Peter
Appointed Date: 21 May 2013
59 years old

Director
O'BRIEN, John Michael
Appointed Date: 01 May 2013
61 years old

Resigned Directors

Secretary
HEAGREN, Paul
Resigned: 28 February 2001

Secretary
MAUDE, Toby Francis Sandwith
Resigned: 01 October 2007
Appointed Date: 01 March 2001

Secretary
PARKINSON, Neil
Resigned: 30 July 1992

Secretary
VON KUNITZKI, Nathalie
Resigned: 06 August 2014
Appointed Date: 01 October 2007

Director
BAER, Quentin James Frank
Resigned: 18 January 2002
77 years old

Director
BURCKHARDT, Werner
Resigned: 13 January 2005
Appointed Date: 01 March 2002
85 years old

Director
BURGESS, Roderick Alexander Drake
Resigned: 14 October 1993
Appointed Date: 30 November 1992
70 years old

Director
BURKE, Gerald William
Resigned: 14 February 1995
80 years old

Director
CHANDLER, Richard George
Resigned: 13 August 1993
73 years old

Director
CLARKSON, Ian Peter
Resigned: 14 November 2012
71 years old

Director
CLEMENTS, Peter
Resigned: 23 January 2007
Appointed Date: 08 March 2005
64 years old

Director
CLOW, Dereck
Resigned: 17 May 2013
Appointed Date: 02 June 2008
63 years old

Director
DONALD, Charles
Resigned: 06 May 1993
77 years old

Director
DUNNABACK, John Russell
Resigned: 18 September 2012
Appointed Date: 15 June 2009
74 years old

Director
ELLISON, Martin Edward
Resigned: 28 March 2013
Appointed Date: 20 September 2012
71 years old

Director
GLYN, Malcolm Adam
Resigned: 03 December 2007
Appointed Date: 18 January 2002
63 years old

Director
GODFREY, Peter Wright
Resigned: 14 September 1993
68 years old

Director
GUYADER, Eric
Resigned: 14 September 2007
Appointed Date: 06 February 2003
66 years old

Director
HERRICK, Kathryn Louise
Resigned: 13 May 2009
Appointed Date: 19 March 2008
59 years old

Director
HOGG, William Robertson Terrace
Resigned: 02 June 2008
Appointed Date: 23 January 2007
61 years old

Director
LURY, Adam
Resigned: 18 May 2006
Appointed Date: 01 March 2002
87 years old

Director
PRINSELAAR, Willem
Resigned: 18 May 2006
Appointed Date: 01 March 2002
84 years old

Director
SJOSTEDT, Anders Patrik
Resigned: 15 September 2015
Appointed Date: 15 October 2012
60 years old

Director
SMITH, Graham Nigel
Resigned: 07 April 1995
69 years old

Director
WATSON, Alexander Ernest
Resigned: 31 December 2012
Appointed Date: 30 January 2012
87 years old

Persons With Significant Control

Celerant Consulting Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HITACHI CONSULTING (UAE) LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
08 Feb 2017
Registered office address changed from Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 8 February 2017
07 Feb 2017
Registered office address changed from Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 7 February 2017
10 Jan 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Termination of appointment of Anders Patrik Sjostedt as a director on 15 September 2015
...
... and 151 more events
17 Sep 1987
Registered office changed on 17/09/87 from: 84 temple chambers temple ave london EC4Y ohp

17 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Aug 1987
Company name changed winsforge LIMITED\certificate issued on 01/09/87

28 Aug 1987
Company name changed\certificate issued on 28/08/87
18 Aug 1987
Incorporation

HITACHI CONSULTING (UAE) LIMITED Charges

31 December 2012
A charge of deposit
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for and on Behalf of National Westminster Bank PLC
Description: All its present and future rights, title and interest in…
24 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 15 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…