COST CONTAINMENT CONSULTANCY LIMITED
HEMEL HEMPSTEAD INVADER LIMITED

Hellopages » Hertfordshire » Dacorum » HP1 1RP

Company number 03382302
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address 30 WRENSFIELD, BOXMOOR, HEMEL HEMPSTEAD, HERTS, HP1 1RP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2017; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COST CONTAINMENT CONSULTANCY LIMITED are www.costcontainmentconsultancy.co.uk, and www.cost-containment-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Cost Containment Consultancy Limited is a Private Limited Company. The company registration number is 03382302. Cost Containment Consultancy Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Cost Containment Consultancy Limited is 30 Wrensfield Boxmoor Hemel Hempstead Herts Hp1 1rp. The company`s financial liabilities are £99.04k. It is £-24.77k against last year. And the total assets are £108.76k, which is £-44.97k against last year. WELCH, Susan Ann is a Secretary of the company. WELCH, Susan Ann is a Director of the company. Secretary WELCH, Susan Ann has been resigned. Secretary WILMORE, Nicholas Jeremy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PRITCHARD, Alaric Jackson has been resigned. Director WELCH, Peter Gerald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


cost containment consultancy Key Finiance

LIABILITIES £99.04k
-21%
CASH n/a
TOTAL ASSETS £108.76k
-30%
All Financial Figures

Current Directors

Secretary
WELCH, Susan Ann
Appointed Date: 16 February 2010

Director
WELCH, Susan Ann
Appointed Date: 19 September 2006
66 years old

Resigned Directors

Secretary
WELCH, Susan Ann
Resigned: 19 September 2006
Appointed Date: 06 June 1997

Secretary
WILMORE, Nicholas Jeremy
Resigned: 16 February 2010
Appointed Date: 19 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
PRITCHARD, Alaric Jackson
Resigned: 17 August 2011
Appointed Date: 01 March 2010
54 years old

Director
WELCH, Peter Gerald
Resigned: 19 September 2006
Appointed Date: 06 June 1997
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

COST CONTAINMENT CONSULTANCY LIMITED Events

17 May 2017
Micro company accounts made up to 31 March 2017
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

19 May 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
15 May 1998
Secretary resigned
15 May 1998
Director resigned
15 May 1998
New secretary appointed
15 May 1998
New director appointed
06 Jun 1997
Incorporation