HUTTON CONSULTING SERVICES LIMITED
LONDON MILLENNIUM PROFESSIONAL & TECHNICAL SERVICES LIMITED

Hellopages » City of London » City of London » EC2R 8DQ

Company number 01283355
Status Active
Incorporation Date 26 October 1976
Company Type Private Limited Company
Address 27-32 OLD JEWRY, LONDON, EC2R 8DQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 195.33 . The most likely internet sites of HUTTON CONSULTING SERVICES LIMITED are www.huttonconsultingservices.co.uk, and www.hutton-consulting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutton Consulting Services Limited is a Private Limited Company. The company registration number is 01283355. Hutton Consulting Services Limited has been working since 26 October 1976. The present status of the company is Active. The registered address of Hutton Consulting Services Limited is 27 32 Old Jewry London Ec2r 8dq. . MARDON, Tom is a Director of the company. Secretary BIGGS, George Edward has been resigned. Secretary BRANSON, David Anthony has been resigned. Secretary DAVIS, Alfred Morris has been resigned. Secretary GRIFFIN, Shane has been resigned. Secretary HULL, Graham Robert Lanceley has been resigned. Secretary KOBLINTZ, Edward Michael has been resigned. Secretary MELBOURNE, John has been resigned. Secretary OLIVIER, Wendy Theresa has been resigned. Secretary SETHI, Clare Elizabeth has been resigned. Secretary VAYA, Haresh, Secretary has been resigned. Secretary WILLIAMS, John Frederick has been resigned. Director ALBOROUGH, Derek George has been resigned. Director BARRINGTON-WARD, Arthur has been resigned. Director BIGGS, George Edward has been resigned. Director BRANSON, David Anthony has been resigned. Director BURTON, Ian Michael has been resigned. Director CAVENDISH, Adam has been resigned. Director CHERRY, Patrick Vaughan has been resigned. Director CROUCH, Robert Paul, Director has been resigned. Director EADES, Ross David has been resigned. Director IRELAND, Richard has been resigned. Director MELBOURNE, John has been resigned. Director MELBOURNE, John has been resigned. Director PAYNE, Timothy David has been resigned. Director POWELL, William Tudor has been resigned. Director ROBINSON, Gerald has been resigned. Director TUKE-HASTINGS, Simon has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WILLIAMS, John Frederick has been resigned. Director WILSON, Neil Linton has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
MARDON, Tom
Appointed Date: 04 November 2009
50 years old

Resigned Directors

Secretary
BIGGS, George Edward
Resigned: 09 December 1991

Secretary
BRANSON, David Anthony
Resigned: 03 November 1997
Appointed Date: 01 December 1992

Secretary
DAVIS, Alfred Morris
Resigned: 01 February 2002
Appointed Date: 17 August 2001

Secretary
GRIFFIN, Shane
Resigned: 31 October 2006
Appointed Date: 29 May 2003

Secretary
HULL, Graham Robert Lanceley
Resigned: 31 May 2000
Appointed Date: 04 May 1999

Secretary
KOBLINTZ, Edward Michael
Resigned: 29 May 2003
Appointed Date: 01 February 2002

Secretary
MELBOURNE, John
Resigned: 01 August 1998
Appointed Date: 03 November 1997

Secretary
OLIVIER, Wendy Theresa
Resigned: 17 August 2001
Appointed Date: 01 June 2000

Secretary
SETHI, Clare Elizabeth
Resigned: 04 May 1999
Appointed Date: 01 August 1998

Secretary
VAYA, Haresh, Secretary
Resigned: 04 November 2009
Appointed Date: 31 October 2006

Secretary
WILLIAMS, John Frederick
Resigned: 03 November 1993
Appointed Date: 09 December 1991

Director
ALBOROUGH, Derek George
Resigned: 09 December 1991
90 years old

Director
BARRINGTON-WARD, Arthur
Resigned: 03 March 2015
Appointed Date: 15 October 2010
53 years old

Director
BIGGS, George Edward
Resigned: 09 December 1991
82 years old

Director
BRANSON, David Anthony
Resigned: 03 November 1997
Appointed Date: 01 December 1992
83 years old

Director
BURTON, Ian Michael
Resigned: 03 November 1997
Appointed Date: 01 August 1997
66 years old

Director
CAVENDISH, Adam
Resigned: 17 March 2015
Appointed Date: 15 October 2010
56 years old

Director
CHERRY, Patrick Vaughan
Resigned: 01 December 1992
Appointed Date: 09 December 1991
86 years old

Director
CROUCH, Robert Paul, Director
Resigned: 04 November 2009
Appointed Date: 18 June 2004
56 years old

Director
EADES, Ross David
Resigned: 01 July 2002
Appointed Date: 21 December 2000
63 years old

Director
IRELAND, Richard
Resigned: 20 October 1994
Appointed Date: 01 December 1992
91 years old

Director
MELBOURNE, John
Resigned: 04 November 2009
Appointed Date: 01 February 2002
62 years old

Director
MELBOURNE, John
Resigned: 31 December 2000
Appointed Date: 03 November 1997
62 years old

Director
PAYNE, Timothy David
Resigned: 04 November 2009
Appointed Date: 20 October 2004
66 years old

Director
POWELL, William Tudor
Resigned: 31 July 1997
Appointed Date: 01 December 1992
83 years old

Director
ROBINSON, Gerald
Resigned: 04 November 2009
Appointed Date: 20 October 2004
62 years old

Director
TUKE-HASTINGS, Simon
Resigned: 13 October 2014
Appointed Date: 15 October 2010
52 years old

Director
WEBSTER, Stephen Paul
Resigned: 03 November 1997
Appointed Date: 20 October 1994
72 years old

Director
WILLIAMS, John Frederick
Resigned: 03 November 1993
Appointed Date: 09 December 1991
81 years old

Director
WILSON, Neil Linton
Resigned: 04 November 2009
Appointed Date: 11 August 2004
58 years old

Persons With Significant Control

Mr Tom Mardon
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

HUTTON CONSULTING SERVICES LIMITED Events

09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 195.33

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015
...
... and 173 more events
20 Jul 1981
Accounts made up to 31 March 1981
18 Jun 1980
Accounts made up to 31 March 1980
29 Jun 1979
Accounts made up to 31 March 1979
25 Sep 1978
Accounts made up to 31 March 1978
26 Oct 1976
Incorporation

HUTTON CONSULTING SERVICES LIMITED Charges

25 October 2012
Rent security deposit deed
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Uki Two Limited
Description: The deposit account see image for full details.
30 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 26 November 2008
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 July 2008
An omnibus guarantee and set-off agreement
Delivered: 16 July 2008
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 2005
An omnibus letter of set off dated 26 june 2002
Delivered: 29 July 2005
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
14 September 2004
Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and
Delivered: 18 September 2004
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
25 July 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H land and factory premises at boulton road stevenage…
11 September 1980
Debenture
Delivered: 17 September 1980
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over undertaking and all property…