SQUARE1 CONSULTING LIMITED
LONDON HOLBORN PUBLIC RELATIONS LIMITED DMWSL 217 LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03472319
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 30,546.8 . The most likely internet sites of SQUARE1 CONSULTING LIMITED are www.square1consulting.co.uk, and www.square1-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square1 Consulting Limited is a Private Limited Company. The company registration number is 03472319. Square1 Consulting Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Square1 Consulting Limited is 73 Cornhill London Ec3v 3qq. . E L SERVICES LIMITED is a Secretary of the company. BICK, David Robert is a Director of the company. TAWSE, Matthew Antony Gibbs is a Director of the company. Secretary MORRIS, Susan Frances Venables has been resigned. Secretary PHILLIPS, Trevor John has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BICK, John Nigel has been resigned. Director BIRCH, Philip has been resigned. Director MEECH, Martin Richard has been resigned. Director MILLHAM, David Harry has been resigned. Director MORRIS, Susan Frances Venables has been resigned. Director PHILLIPS, Trevor John has been resigned. Director PHILLIPS, Trevor John has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 20 October 2008

Director
BICK, David Robert
Appointed Date: 03 December 1997
68 years old

Director
TAWSE, Matthew Antony Gibbs
Appointed Date: 04 January 2012
58 years old

Resigned Directors

Secretary
MORRIS, Susan Frances Venables
Resigned: 14 July 2006
Appointed Date: 01 July 2004

Secretary
PHILLIPS, Trevor John
Resigned: 20 October 2008
Appointed Date: 17 July 2006

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 21 November 1997

Director
BICK, John Nigel
Resigned: 12 November 2001
Appointed Date: 20 May 1999
62 years old

Director
BIRCH, Philip
Resigned: 06 June 2006
Appointed Date: 16 January 1998
92 years old

Director
MEECH, Martin Richard
Resigned: 25 May 2005
Appointed Date: 30 January 1998
68 years old

Director
MILLHAM, David Harry
Resigned: 08 September 2002
Appointed Date: 06 November 2001
87 years old

Director
MORRIS, Susan Frances Venables
Resigned: 14 July 2006
Appointed Date: 02 October 2000
70 years old

Director
PHILLIPS, Trevor John
Resigned: 20 October 2008
Appointed Date: 04 October 2005
63 years old

Director
PHILLIPS, Trevor John
Resigned: 12 November 2001
Appointed Date: 28 March 2000
63 years old

Director
25 NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 21 November 1997

Persons With Significant Control

David Robert Bick
Notified on: 14 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUARE1 CONSULTING LIMITED Events

18 Jan 2017
Confirmation statement made on 21 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 30,546.8

03 Jun 2015
Director's details changed for Mr Matthew Antony Gibbs Tawse on 2 June 2015
15 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
02 Feb 1998
Accounting reference date extended from 30/11/98 to 31/12/98
09 Dec 1997
Director resigned
09 Dec 1997
New director appointed
28 Nov 1997
Company name changed dmwsl 217 LIMITED\certificate issued on 28/11/97
21 Nov 1997
Incorporation

SQUARE1 CONSULTING LIMITED Charges

11 December 2006
Rent deposit deed
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv
Description: The sum of £23,500.00 and such other sums as may be…
1 July 1998
Rent deposit agreement
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: State Street Bank and Trust Company
Description: £32,298.