PRAGMA CONSULTING LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AH

Company number 02184185
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address ST IVES PLC, ONE TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73110 - Advertising agencies, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 29 July 2016; Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of PRAGMA CONSULTING LIMITED are www.pragmaconsulting.co.uk, and www.pragma-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pragma Consulting Limited is a Private Limited Company. The company registration number is 02184185. Pragma Consulting Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Pragma Consulting Limited is St Ives Plc One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. GRAY, Paul Bradley is a Director of the company. HOLT, Thomas Edward is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Secretary LIVINGSTONE, Terrance Lionel has been resigned. Secretary LUCAS, Monica Dorothea has been resigned. Secretary LUCAS, Monica Dorothea has been resigned. Director GREEN, Michael Clifford has been resigned. Director LIVINGSTONE, Terrance Lionel has been resigned. Director LUCAS, Monica Dorothea has been resigned. Director MARTELL, Patrick Neil has been resigned. Director PALMER, Roy Adrian has been resigned. Director STEWART, Adrian Maxwell has been resigned. Director WOODALL, Patrick John Warren has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 20 September 2011
57 years old

Director
GRAY, Paul Bradley
Appointed Date: 01 August 2014
63 years old

Director
HOLT, Thomas Edward
Appointed Date: 28 September 2015
43 years old

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 20 September 2011

Secretary
LIVINGSTONE, Terrance Lionel
Resigned: 12 March 2009
Appointed Date: 01 August 2007

Secretary
LUCAS, Monica Dorothea
Resigned: 20 September 2011
Appointed Date: 12 March 2009

Secretary
LUCAS, Monica Dorothea
Resigned: 01 August 2007

Director
GREEN, Michael Clifford
Resigned: 31 January 2009
Appointed Date: 01 August 2007
53 years old

Director
LIVINGSTONE, Terrance Lionel
Resigned: 12 March 2009
Appointed Date: 01 August 2007
61 years old

Director
LUCAS, Monica Dorothea
Resigned: 18 August 2013
72 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 20 September 2011
61 years old

Director
PALMER, Roy Adrian
Resigned: 13 August 2013
81 years old

Director
STEWART, Adrian Maxwell
Resigned: 12 March 2009
Appointed Date: 01 August 2007
51 years old

Director
WOODALL, Patrick John Warren
Resigned: 31 August 2015
Appointed Date: 12 March 2009
65 years old

Persons With Significant Control

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

PRAGMA CONSULTING LIMITED Events

23 Mar 2017
Full accounts made up to 29 July 2016
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
10 May 2016
Full accounts made up to 31 July 2015
09 Feb 2016
Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
  • RES13 ‐ "The amended facility agreement" 25/01/2016

02 Nov 2015
Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
...
... and 107 more events
19 Feb 1988
Accounting reference date notified as 31/03

27 Jan 1988
New secretary appointed;new director appointed

04 Jan 1988
Company name changed shelfco (no.159) LIMITED\certificate issued on 28/12/87

04 Jan 1988
Company name changed\certificate issued on 04/01/88
28 Oct 1987
Incorporation