THE ADVANCE CONSULTANCY LIMITED
UTTOXETER

Hellopages » Staffordshire » East Staffordshire » ST14 8AG

Company number 03461545
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address ST MARY'S HOUSE, 25 CHURCH STREET, UTTOXETER, STAFFORDSHIRE, ST14 8AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 30 December 2016 GBP 19,889.00 ; Purchase of own shares.; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of THE ADVANCE CONSULTANCY LIMITED are www.theadvanceconsultancy.co.uk, and www.the-advance-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Rugeley Trent Valley Rail Station is 9.3 miles; to Rugeley Town Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Advance Consultancy Limited is a Private Limited Company. The company registration number is 03461545. The Advance Consultancy Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of The Advance Consultancy Limited is St Mary S House 25 Church Street Uttoxeter Staffordshire St14 8ag. . KERFOOT, Susan is a Secretary of the company. KERFOOT, Norman Richard George is a Director of the company. Secretary HANDFORTH, Paula has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KERFOOT, Norman Richard George has been resigned. Secretary KERFOOT, Susan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CAUSTON, Peter David, Dr has been resigned. Director FREND, Hugh Alexander has been resigned. Director HANDFORTH, Glenn Colin has been resigned. Director KERFOOT, Susan has been resigned. Director MOTTRAM, Peter Thomas has been resigned. Director RAWLE, Philip has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KERFOOT, Susan
Appointed Date: 14 September 2009

Director
KERFOOT, Norman Richard George
Appointed Date: 06 November 1997
69 years old

Resigned Directors

Secretary
HANDFORTH, Paula
Resigned: 11 September 2009
Appointed Date: 01 April 2005

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Secretary
KERFOOT, Norman Richard George
Resigned: 31 August 2001
Appointed Date: 06 November 1997

Secretary
KERFOOT, Susan
Resigned: 01 April 2005
Appointed Date: 31 August 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Director
CAUSTON, Peter David, Dr
Resigned: 31 March 2009
Appointed Date: 01 April 2005
65 years old

Director
FREND, Hugh Alexander
Resigned: 31 August 2001
Appointed Date: 02 April 1998
69 years old

Director
HANDFORTH, Glenn Colin
Resigned: 30 November 2009
Appointed Date: 01 April 2005
61 years old

Director
KERFOOT, Susan
Resigned: 02 April 1998
Appointed Date: 06 November 1997
67 years old

Director
MOTTRAM, Peter Thomas
Resigned: 21 October 2013
Appointed Date: 01 June 2006
74 years old

Director
RAWLE, Philip
Resigned: 01 June 2006
Appointed Date: 01 April 2005
74 years old

Persons With Significant Control

Mr Norman Richard George Kerfoot
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE ADVANCE CONSULTANCY LIMITED Events

06 Feb 2017
Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 19,889.00

06 Feb 2017
Purchase of own shares.
21 Nov 2016
Confirmation statement made on 6 November 2016 with updates
17 Oct 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 20,781

07 Sep 2016
Purchase of own shares.
...
... and 73 more events
17 Nov 1997
Director resigned
17 Nov 1997
New director appointed
17 Nov 1997
New secretary appointed;new director appointed
17 Nov 1997
Registered office changed on 17/11/97 from: crown house, 64 whitchurch road, cardiff, CF4 3LX
06 Nov 1997
Incorporation