SEDGWICK CONSULTING GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5BU
Company number 01051577
Status Active
Incorporation Date 26 April 1972
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mr James Michael Pickford as a director on 8 February 2017; Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017. The most likely internet sites of SEDGWICK CONSULTING GROUP LIMITED are www.sedgwickconsultinggroup.co.uk, and www.sedgwick-consulting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sedgwick Consulting Group Limited is a Private Limited Company. The company registration number is 01051577. Sedgwick Consulting Group Limited has been working since 26 April 1972. The present status of the company is Active. The registered address of Sedgwick Consulting Group Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . MARSH SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. GODWIN, Caroline Wendy is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary BRINDLEY, Maura Frances has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary FERRIS, Thomas Anthony has been resigned. Secretary HARVEY, Rosemary Ann has been resigned. Secretary NAHER, Polly has been resigned. Secretary VALENTINE, Claire Margaret has been resigned. Secretary WEBSTER, Mandy Patricia has been resigned. Secretary MARSH SECRETARIAL SERVICES LIMITED has been resigned. Director BARFORD, David Richard has been resigned. Director BARNES, Paul Edward has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director DICK, Andrew John has been resigned. Director EARL, Jane has been resigned. Director FERRIS, Thomas Anthony has been resigned. Director FOSTER, Toni Elisabeth has been resigned. Director GODWIN, David Ross has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HARVEY, Rosemary Ann has been resigned. Director HOWETT, Bryan James has been resigned. Director HYLAND, Athol Alexander has been resigned. Director METHARAM, Paul has been resigned. Director PEARSON, Christopher Matthew Robertson has been resigned. Director PINCHIN, Jeremy has been resigned. Director ROSE, Leonard Paul has been resigned. Director SEDGWICK NOBLE LOWNDES (UK) LIMITED has been resigned. Director VALENTINE, Claire Margaret has been resigned. Director WEBSTER, Mandy Patricia has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Appointed Date: 15 May 2014

Director
CLAYDEN, Paul Francis
Appointed Date: 18 February 2013
56 years old

Director
GODWIN, Caroline Wendy
Appointed Date: 08 February 2017
63 years old

Director
PICKFORD, James Michael
Appointed Date: 08 February 2017
47 years old

Resigned Directors

Secretary
BRINDLEY, Maura Frances
Resigned: 15 September 2000
Appointed Date: 12 May 2000

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 08 March 2010
Appointed Date: 05 March 2008

Secretary
EDWARDS, Marie Elizabeth
Resigned: 30 September 2003
Appointed Date: 15 September 2000

Secretary
FERRIS, Thomas Anthony
Resigned: 12 May 2000
Appointed Date: 28 May 1999

Secretary
HARVEY, Rosemary Ann
Resigned: 28 February 1994

Secretary
NAHER, Polly
Resigned: 28 February 2014
Appointed Date: 08 March 2010

Secretary
VALENTINE, Claire Margaret
Resigned: 30 June 1997
Appointed Date: 01 March 1994

Secretary
WEBSTER, Mandy Patricia
Resigned: 28 May 1999
Appointed Date: 30 June 1997

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2008
Appointed Date: 30 September 2003

Director
BARFORD, David Richard
Resigned: 15 September 2000
Appointed Date: 28 May 1999
77 years old

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 18 February 2013
61 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 09 June 2009
68 years old

Director
DICK, Andrew John
Resigned: 31 May 2013
Appointed Date: 31 January 2011
57 years old

Director
EARL, Jane
Resigned: 31 March 1999
Appointed Date: 31 December 1996
65 years old

Director
FERRIS, Thomas Anthony
Resigned: 15 September 2000
Appointed Date: 28 May 1999
79 years old

Director
FOSTER, Toni Elisabeth
Resigned: 09 June 2009
Appointed Date: 30 September 2003
76 years old

Director
GODWIN, David Ross
Resigned: 10 January 2013
Appointed Date: 16 August 2011
61 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 30 March 2005
70 years old

Director
HARVEY, Rosemary Ann
Resigned: 31 December 1996
65 years old

Director
HOWETT, Bryan James
Resigned: 16 January 2008
Appointed Date: 06 September 2006
69 years old

Director
HYLAND, Athol Alexander
Resigned: 30 March 2005
Appointed Date: 31 July 2004
73 years old

Director
METHARAM, Paul
Resigned: 30 June 2011
Appointed Date: 16 January 2008
69 years old

Director
PEARSON, Christopher Matthew Robertson
Resigned: 30 September 2003
Appointed Date: 31 March 1999
77 years old

Director
PINCHIN, Jeremy
Resigned: 20 January 1997
71 years old

Director
ROSE, Leonard Paul
Resigned: 31 July 2004
Appointed Date: 15 September 2000
83 years old

Director
SEDGWICK NOBLE LOWNDES (UK) LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
VALENTINE, Claire Margaret
Resigned: 21 January 1998
Appointed Date: 31 December 1996
63 years old

Director
WEBSTER, Mandy Patricia
Resigned: 28 May 1999
Appointed Date: 21 January 1998
66 years old

Persons With Significant Control

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

SEDGWICK CONSULTING GROUP LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Feb 2017
Appointment of Mr James Michael Pickford as a director on 8 February 2017
22 Feb 2017
Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017
16 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 158 more events
23 Mar 1988
Return made up to 30/06/87; full list of members

08 Oct 1987
Accounting reference date extended from 31/03 to 30/09

27 Aug 1987
Registered office changed on 27/08/87 from: 22 windsor place cardiff CF1 3BY

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 30/06/86; full list of members