Company number 04358432
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 138 HIGH STREET, CHIPPING ONGAR, ONGAR, ESSEX, CM5 9JH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 100
. The most likely internet sites of EXPERT KNOWLEDGE MANAGEMENT LIMITED are www.expertknowledgemanagement.co.uk, and www.expert-knowledge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Expert Knowledge Management Limited is a Private Limited Company.
The company registration number is 04358432. Expert Knowledge Management Limited has been working since 23 January 2002.
The present status of the company is Active. The registered address of Expert Knowledge Management Limited is 138 High Street Chipping Ongar Ongar Essex Cm5 9jh. . TAYLOR, Geoffrey is a Secretary of the company. CREEVY, Michael Geoffrey is a Director of the company. STOODLEY, Robert Woodland is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MEAD, Peter Sydney has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 25 March 2002
Appointed Date: 23 January 2002
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 25 March 2002
Appointed Date: 23 January 2002
Persons With Significant Control
EXPERT KNOWLEDGE MANAGEMENT LIMITED Events
23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
11 Nov 2015
Total exemption full accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
...
... and 42 more events
29 Mar 2002
Registered office changed on 29/03/02 from: 4 ash way woolaston GL15 6QA
26 Mar 2002
Registered office changed on 26/03/02 from: 72 new bond street mayfair london W1S 1RR
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
23 Jan 2002
Incorporation