CONSULT GB LIMITED
97-107 UXBRIDGE ROAD EALING

Hellopages » Greater London » Ealing » W5 5TL

Company number 02098164
Status Active
Incorporation Date 9 February 1987
Company Type Private Limited Company
Address C/O BUSINESS RESEARCH GROUP, CP HOUSE, 97-107 UXBRIDGE ROAD EALING, LONDON, W5 5TL
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 10,000 . The most likely internet sites of CONSULT GB LIMITED are www.consultgb.co.uk, and www.consult-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consult Gb Limited is a Private Limited Company. The company registration number is 02098164. Consult Gb Limited has been working since 09 February 1987. The present status of the company is Active. The registered address of Consult Gb Limited is C O Business Research Group Cp House 97 107 Uxbridge Road Ealing London W5 5tl. . MCMEEKING, Andrew Charles Gordon is a Secretary of the company. WILDEY, Donald is a Director of the company. Secretary BERENDS, Jan Egbert has been resigned. Secretary DENISON PENDER, Michael Richard has been resigned. Secretary DENISON PENDER, Nadine has been resigned. Secretary MARTY, Olivier Michel has been resigned. Secretary WILDEY, Donald has been resigned. Director DENISON PENDER, Dominic has been resigned. Director DENISON PENDER, Michael Richard has been resigned. Director DENISON-PENDER, Nadine has been resigned. Director GORDON, Alan Duncan has been resigned. Director MARTY, Olivier Michel has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
MCMEEKING, Andrew Charles Gordon
Appointed Date: 07 March 2013

Director
WILDEY, Donald
Appointed Date: 01 March 2002
76 years old

Resigned Directors

Secretary
BERENDS, Jan Egbert
Resigned: 17 November 2008
Appointed Date: 31 December 2003

Secretary
DENISON PENDER, Michael Richard
Resigned: 01 March 2002
Appointed Date: 28 February 2000

Secretary
DENISON PENDER, Nadine
Resigned: 31 December 2003
Appointed Date: 01 March 2002

Secretary
MARTY, Olivier Michel
Resigned: 28 February 2000

Secretary
WILDEY, Donald
Resigned: 07 March 2013
Appointed Date: 12 February 2009

Director
DENISON PENDER, Dominic
Resigned: 31 March 2015
Appointed Date: 30 August 2002
50 years old

Director
DENISON PENDER, Michael Richard
Resigned: 31 March 2015
83 years old

Director
DENISON-PENDER, Nadine
Resigned: 01 March 2002
85 years old

Director
GORDON, Alan Duncan
Resigned: 28 February 2000
93 years old

Director
MARTY, Olivier Michel
Resigned: 28 February 2000
61 years old

Persons With Significant Control

Prescient Healthcare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSULT GB LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Termination of appointment of Michael Richard Denison Pender as a director on 31 March 2015
...
... and 100 more events
11 Nov 1987
Registered office changed on 11/11/87 from: 2 duke street st james's london SW1

11 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Oct 1987
Company name changed lembas investments LIMITED\certificate issued on 23/10/87

21 Oct 1987
Accounting reference date shortened from 31/03 to 31/12

09 Feb 1987
Certificate of Incorporation

CONSULT GB LIMITED Charges

26 February 2002
Debenture
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1991
Mortgage debenture
Delivered: 29 August 1991
Status: Satisfied on 4 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…