TIER 2 CONSULTING LIMITED
BERKHAMSTED CHAPMORE CONSULTING LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 1EF

Company number 04361268
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address HARDY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TIER 2 CONSULTING LIMITED are www.tier2consulting.co.uk, and www.tier-2-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Tier 2 Consulting Limited is a Private Limited Company. The company registration number is 04361268. Tier 2 Consulting Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Tier 2 Consulting Limited is Hardy House Northbridge Road Berkhamsted Hertfordshire Hp4 1ef. The company`s financial liabilities are £84.38k. It is £20.32k against last year. And the total assets are £335.6k, which is £89.22k against last year. KENNEDY, Dawn is a Secretary of the company. KENNEDY, Andrew Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


tier 2 consulting Key Finiance

LIABILITIES £84.38k
+31%
CASH n/a
TOTAL ASSETS £335.6k
+36%
All Financial Figures

Current Directors

Secretary
KENNEDY, Dawn
Appointed Date: 28 January 2002

Director
KENNEDY, Andrew Paul
Appointed Date: 28 January 2002
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mrs Dawn Kennedy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Kennedy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIER 2 CONSULTING LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 975

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
04 Feb 2002
Director resigned
04 Feb 2002
New secretary appointed
04 Feb 2002
New director appointed
04 Feb 2002
Registered office changed on 04/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
28 Jan 2002
Incorporation

TIER 2 CONSULTING LIMITED Charges

9 May 2008
Rent deposit deed
Delivered: 15 May 2008
Status: Satisfied on 14 February 2014
Persons entitled: The City of Edinburgh Council (As Administering Authority for Lothian Pension Fund)
Description: All monies from time to time standing to the account…
18 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…