CONSORTICON LTD
HEMEL HEMPSTEAD S.G.D. CONSULTANTS LTD

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 02943338
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Sean Gavin Duffy as a director on 1 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of CONSORTICON LTD are www.consorticon.co.uk, and www.consorticon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Consorticon Ltd is a Private Limited Company. The company registration number is 02943338. Consorticon Ltd has been working since 28 June 1994. The present status of the company is Active. The registered address of Consorticon Ltd is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire England Hp2 4tz. . WILLIAMS, Katharine Elizabeth is a Director of the company. Secretary DUFFY, Melanie Jane has been resigned. Secretary LAWRENCE, Gabrielle has been resigned. Secretary O`CONNOR, Susanne Mary Margaret Anne has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director DUFFY, Sean Gavin has been resigned. Director O`CONNOR, Susanne Mary Margaret Anne has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director WILLIAMS, Katharine Elizabeth has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
WILLIAMS, Katharine Elizabeth
Appointed Date: 02 July 2015
54 years old

Resigned Directors

Secretary
DUFFY, Melanie Jane
Resigned: 10 October 2003
Appointed Date: 27 October 2000

Secretary
LAWRENCE, Gabrielle
Resigned: 01 June 2015
Appointed Date: 10 October 2003

Secretary
O`CONNOR, Susanne Mary Margaret Anne
Resigned: 27 October 2000
Appointed Date: 01 November 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 29 June 1994
Appointed Date: 28 June 1994

Director
DUFFY, Sean Gavin
Resigned: 01 October 2016
Appointed Date: 06 September 1994
58 years old

Director
O`CONNOR, Susanne Mary Margaret Anne
Resigned: 27 October 2000
Appointed Date: 30 November 1994
59 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 29 June 1994
Appointed Date: 28 June 1994
72 years old

Director
WILLIAMS, Katharine Elizabeth
Resigned: 29 June 2015
Appointed Date: 01 June 2015
54 years old

Persons With Significant Control

Mrs Katharine Elizabeth Williams
Notified on: 26 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CONSORTICON LTD Events

10 Oct 2016
Termination of appointment of Sean Gavin Duffy as a director on 1 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
16 Mar 2016
Previous accounting period extended from 29 June 2015 to 29 December 2015
02 Dec 2015
Registered office address changed from 158 Wickham Avenue Cheam Sutton Surrey SM3 8EA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2 December 2015
...
... and 76 more events
14 Sep 1994
Secretary resigned

14 Sep 1994
Ad 31/08/94--------- £ si 98@1=98 £ ic 1/99

13 Jul 1994
Secretary resigned

13 Jul 1994
Director resigned

28 Jun 1994
Incorporation