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-nine years and four 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
51 years old
Resigned Directors
Director
CAVENDISH, Adam
Resigned: 17 March 2015
Appointed Date: 15 October 2010
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
92 years old
Director
MELBOURNE, John
Resigned: 04 November 2009
Appointed Date: 01 February 2002
63 years old
Director
MELBOURNE, John
Resigned: 31 December 2000
Appointed Date: 03 November 1997
63 years old
Director
ROBINSON, Gerald
Resigned: 04 November 2009
Appointed Date: 20 October 2004
63 years old
Persons With Significant Control
Mr Tom Mardon
Notified on: 6 April 2016
51 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
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
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…