RISKFRONTIER CONSULTANTS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2BB

Company number 06549300
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address ONE, THE MEAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 2BB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 4 . The most likely internet sites of RISKFRONTIER CONSULTANTS LIMITED are www.riskfrontierconsultants.co.uk, and www.riskfrontier-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Riskfrontier Consultants Limited is a Private Limited Company. The company registration number is 06549300. Riskfrontier Consultants Limited has been working since 31 March 2008. The present status of the company is Active. The registered address of Riskfrontier Consultants Limited is One The Mead Cirencester Gloucestershire Gl7 2bb. . HOFFMANN, Jennifer is a Secretary of the company. HOFFMANN, Jennifer Mary is a Director of the company. Secretary PEMEX SERVICES LIMITED has been resigned. Director AMERSHAM SERVICES LIMITED has been resigned. Director BRUYNSE, Dirk has been resigned. Director LAKE, Andrew James has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOFFMANN, Jennifer
Appointed Date: 04 April 2008

Director
HOFFMANN, Jennifer Mary
Appointed Date: 04 April 2008
66 years old

Resigned Directors

Secretary
PEMEX SERVICES LIMITED
Resigned: 04 April 2008
Appointed Date: 31 March 2008

Director
AMERSHAM SERVICES LIMITED
Resigned: 04 April 2008
Appointed Date: 31 March 2008

Director
BRUYNSE, Dirk
Resigned: 31 December 2009
Appointed Date: 04 April 2008
59 years old

Director
LAKE, Andrew James
Resigned: 04 May 2012
Appointed Date: 01 August 2010
58 years old

Director
PEMEX SERVICES LIMITED
Resigned: 04 April 2008
Appointed Date: 31 March 2008

Persons With Significant Control

Ms Jennifer Mary Hoffmann
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RISKFRONTIER CONSULTANTS LIMITED Events

01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 4

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

...
... and 26 more events
21 May 2008
Director appointed ms jennifer hoffmann
21 May 2008
Registered office changed on 21/05/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england
21 May 2008
Appointment terminated director pemex services LIMITED
21 May 2008
Appointment terminated director amersham services LIMITED
31 Mar 2008
Incorporation