KURT SALMON UKI LIMITED
LONDON INEUM CONSULTING LIMITED PARSON CONSULTING LIMITED NEEDNOT LIMITED MANAGEMENT CONSULTANCY GROUP LIMITED PROUDFOOT CREATIVE SERVICES LTD.

Hellopages » City of London » City of London » EC3M 3BD

Company number 01299222
Status Active
Incorporation Date 18 February 1977
Company Type Private Limited Company
Address 30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
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 fifty-six events have happened. The last three records are Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT; Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT; Registered office address changed from 10 Fleet Place London EC4M 7RB to 30 Fenchurch Street London EC3M 3BD on 22 December 2016. The most likely internet sites of KURT SALMON UKI LIMITED are www.kurtsalmonuki.co.uk, and www.kurt-salmon-uki.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kurt Salmon Uki Limited is a Private Limited Company. The company registration number is 01299222. Kurt Salmon Uki Limited has been working since 18 February 1977. The present status of the company is Active. The registered address of Kurt Salmon Uki Limited is 30 Fenchurch Street London England Ec3m 3bd. . CAMPBELL, Deborah is a Director of the company. HAIRE, Andrew Christopher is a Director of the company. Secretary ANSLEY, Charles William has been resigned. Secretary CONNOLE, Michael Damien has been resigned. Secretary DUMOND, Paul George has been resigned. Secretary HITCHCOCK, Frederick Steven has been resigned. Secretary HOLLIS, Adam Hascombe, Administrator has been resigned. Secretary MCLEAN, Karin has been resigned. Secretary SWITALSKI, Gillian Eileen has been resigned. Director ANSLEY, Charles William has been resigned. Director CARA, Robert Gerard has been resigned. Director CONNOLE, Michael Damien has been resigned. Director CURRIE, Mark Andrew has been resigned. Director FETHERSTON-DILKE, Timothy Hugh has been resigned. Director GEORGE, Paul has been resigned. Director GILL, David Alan has been resigned. Director HAYON, Laurence has been resigned. Director HAYON, Laurence has been resigned. Director HITCHCOCK, Frederick Steven has been resigned. Director PARRY, Kevin Allen Huw has been resigned. Director POVEY, Christopher John has been resigned. Director PURSE, Stephen John has been resigned. Director SAVAGE, Stephen C, Management Consultant has been resigned. Director SMITH, Craig Harold has been resigned. Director SMITH, Richard W, Management Consultant has been resigned. Director SMYTH, Andrew Lawrence Robin has been resigned. Director STAGG, Nicholas Simon has been resigned. Director ZAMOJSKI, Jan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CAMPBELL, Deborah
Appointed Date: 05 December 2016
60 years old

Director
HAIRE, Andrew Christopher
Appointed Date: 01 November 2016
58 years old

Resigned Directors

Secretary
ANSLEY, Charles William
Resigned: 01 November 2016
Appointed Date: 23 September 2011

Secretary
CONNOLE, Michael Damien
Resigned: 18 July 1997
Appointed Date: 18 September 1996

Secretary
DUMOND, Paul George
Resigned: 14 December 1993
Appointed Date: 14 August 1992

Secretary
HITCHCOCK, Frederick Steven
Resigned: 06 October 2000
Appointed Date: 18 July 1997

Secretary
HOLLIS, Adam Hascombe, Administrator
Resigned: 14 August 1992

Secretary
MCLEAN, Karin
Resigned: 15 June 2011
Appointed Date: 06 October 2000

Secretary
SWITALSKI, Gillian Eileen
Resigned: 18 September 1996
Appointed Date: 14 December 1993

Director
ANSLEY, Charles William
Resigned: 01 November 2016
Appointed Date: 06 November 2006
75 years old

Director
CARA, Robert Gerard
Resigned: 06 October 2000
Appointed Date: 08 December 1995
73 years old

Director
CONNOLE, Michael Damien
Resigned: 18 July 1997
Appointed Date: 29 May 1996
61 years old

Director
CURRIE, Mark Andrew
Resigned: 06 November 2006
Appointed Date: 01 March 2005
62 years old

Director
FETHERSTON-DILKE, Timothy Hugh
Resigned: 22 November 2016
Appointed Date: 01 November 2016
67 years old

Director
GEORGE, Paul
Resigned: 18 November 2002
Appointed Date: 06 October 2000
64 years old

Director
GILL, David Alan
Resigned: 08 December 1995
Appointed Date: 14 July 1995
68 years old

Director
HAYON, Laurence
Resigned: 14 July 1995
Appointed Date: 01 June 1994
65 years old

Director
HAYON, Laurence
Resigned: 22 February 1994
Appointed Date: 31 March 1993
65 years old

Director
HITCHCOCK, Frederick Steven
Resigned: 06 October 2000
Appointed Date: 18 July 1997
72 years old

Director
PARRY, Kevin Allen Huw
Resigned: 31 March 2008
Appointed Date: 06 October 2000
63 years old

Director
POVEY, Christopher John
Resigned: 01 November 2016
Appointed Date: 31 October 2010
64 years old

Director
PURSE, Stephen John
Resigned: 07 March 2005
Appointed Date: 11 September 2002
72 years old

Director
SAVAGE, Stephen C, Management Consultant
Resigned: 31 March 1993
73 years old

Director
SMITH, Craig Harold
Resigned: 31 October 2010
Appointed Date: 01 May 2007
62 years old

Director
SMITH, Richard W, Management Consultant
Resigned: 01 January 1994
95 years old

Director
SMYTH, Andrew Lawrence Robin
Resigned: 20 July 2010
Appointed Date: 06 November 2006
61 years old

Director
STAGG, Nicholas Simon
Resigned: 01 November 2016
Appointed Date: 20 July 2010
65 years old

Director
ZAMOJSKI, Jan
Resigned: 01 June 1994
Appointed Date: 22 February 1994
70 years old

KURT SALMON UKI LIMITED Events

24 Jan 2017
Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
24 Jan 2017
Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT
22 Dec 2016
Registered office address changed from 10 Fleet Place London EC4M 7RB to 30 Fenchurch Street London EC3M 3BD on 22 December 2016
22 Dec 2016
Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016
16 Dec 2016
Appointment of Deborah Campbell as a director on 5 December 2016
...
... and 146 more events
25 Mar 1988
Director resigned;new director appointed

13 Feb 1988
Return made up to 31/12/86; full list of members

01 Feb 1988
New director appointed

15 Dec 1987
New secretary appointed;director resigned

14 Oct 1986
New director appointed

KURT SALMON UKI LIMITED Charges

16 May 1994
Deed of charge
Delivered: 25 May 1994
Status: Satisfied on 28 March 1996
Persons entitled: Midland Bank PLC as Trustee for and on Behalf of the Banks (As Defined) or Any of Them
Description: First fixed charge over the debts. First floating charge…