INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02602313
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address MOORE STEPHENS LLP, 150 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4AB
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 300 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED are www.insightmanagementandsystemsconsultants.co.uk, and www.insight-management-and-systems-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insight Management and Systems Consultants Limited is a Private Limited Company. The company registration number is 02602313. Insight Management and Systems Consultants Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Insight Management and Systems Consultants Limited is Moore Stephens Llp 150 Aldersgate Street London England Ec1a 4ab. The company`s financial liabilities are £17.32k. It is £-20.85k against last year. And the total assets are £65.31k, which is £6.42k against last year. MORLEY, Peter Thomas is a Secretary of the company. MORLEY, Peter Thomas is a Director of the company. Secretary HERMELE, Julian Peter has been resigned. Secretary IONA, Heather has been resigned. Secretary JACKSON, Paul David has been resigned. Secretary LEES, Mary Anne has been resigned. Secretary LEES, Mary Anne has been resigned. Secretary MORLEY, Fiona Martine has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COADY, Gregory Ashley Vaughan has been resigned. Director HERMELE, Julian Peter has been resigned. Director LEES, Mary Anne has been resigned. Director LEES, Mary Anne has been resigned. Director MALCOURONNE, Keith Robert has been resigned. Director MULLER, David Stephen has been resigned. Director STEVENS, Helen Carolyn has been resigned. Director TITCHENER, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Financial management".


insight management and systems consultants Key Finiance

LIABILITIES £17.32k
-55%
CASH n/a
TOTAL ASSETS £65.31k
+10%
All Financial Figures

Current Directors

Secretary
MORLEY, Peter Thomas
Appointed Date: 16 August 2004

Director
MORLEY, Peter Thomas
Appointed Date: 10 December 1992
65 years old

Resigned Directors

Secretary
HERMELE, Julian Peter
Resigned: 28 September 1994
Appointed Date: 01 January 1992

Secretary
IONA, Heather
Resigned: 16 August 2004
Appointed Date: 27 August 1999

Secretary
JACKSON, Paul David
Resigned: 27 August 1999
Appointed Date: 01 July 1997

Secretary
LEES, Mary Anne
Resigned: 31 December 1991
Appointed Date: 17 April 1991

Secretary
LEES, Mary Anne
Resigned: 31 December 1991

Secretary
MORLEY, Fiona Martine
Resigned: 01 July 1997
Appointed Date: 28 September 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 April 1991
Appointed Date: 17 April 1991

Director
COADY, Gregory Ashley Vaughan
Resigned: 01 August 2008
Appointed Date: 02 January 2007
77 years old

Director
HERMELE, Julian Peter
Resigned: 22 March 2005
Appointed Date: 01 January 1992
72 years old

Director
LEES, Mary Anne
Resigned: 31 December 1991
Appointed Date: 17 April 1991
65 years old

Director
LEES, Mary Anne
Resigned: 31 December 1991
65 years old

Director
MALCOURONNE, Keith Robert
Resigned: 20 October 2008
Appointed Date: 11 October 2005
66 years old

Director
MULLER, David Stephen
Resigned: 22 December 2011
Appointed Date: 01 November 2000
54 years old

Director
STEVENS, Helen Carolyn
Resigned: 10 December 1992
Appointed Date: 17 April 1991
64 years old

Director
TITCHENER, Paul
Resigned: 15 March 2004
Appointed Date: 06 December 2002
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 April 1991
Appointed Date: 17 April 1991

INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED Events

14 Dec 2016
Micro company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Registered office address changed from C/O Menzies Llp First Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 26 May 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300

...
... and 106 more events
02 May 1991
Registered office changed on 02/05/91 from: 31 corsham street london N1 6DR

02 May 1991
New director appointed

02 May 1991
Secretary resigned;new secretary appointed;director resigned

02 May 1991
New director appointed

17 Apr 1991
Incorporation