KWH CONSULTING LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 2TZ
Company number 06067461
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address 29 PROGRESS BUSINESS PARK, ORDERS LANE, KIRKHAM, PRESTON, PR4 2TZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4 . The most likely internet sites of KWH CONSULTING LIMITED are www.kwhconsulting.co.uk, and www.kwh-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Kwh Consulting Limited is a Private Limited Company. The company registration number is 06067461. Kwh Consulting Limited has been working since 25 January 2007. The present status of the company is Active. The registered address of Kwh Consulting Limited is 29 Progress Business Park Orders Lane Kirkham Preston Pr4 2tz. . FOREMAN, David Christopher is a Director of the company. THORNTON, Janet is a Director of the company. THORNTON, Matthew Peter is a Director of the company. Secretary FOX, John Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOX, Nicola Marie has been resigned. Director FOX, Paul John William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
FOREMAN, David Christopher
Appointed Date: 13 March 2014
44 years old

Director
THORNTON, Janet
Appointed Date: 13 March 2014
63 years old

Director
THORNTON, Matthew Peter
Appointed Date: 13 March 2014
52 years old

Resigned Directors

Secretary
FOX, John Michael
Resigned: 13 March 2014
Appointed Date: 25 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2007
Appointed Date: 25 January 2007

Director
FOX, Nicola Marie
Resigned: 13 March 2014
Appointed Date: 17 April 2010
50 years old

Director
FOX, Paul John William
Resigned: 15 January 2016
Appointed Date: 25 January 2007
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2007
Appointed Date: 25 January 2007

Persons With Significant Control

Inspired Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KWH CONSULTING LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4

19 Feb 2016
Register inspection address has been changed from 23 Queens Drive Malvern Worcestershire WR14 4RE United Kingdom to 29 Progress Business Park Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ
19 Feb 2016
Termination of appointment of Paul John William Fox as a director on 15 January 2016
...
... and 35 more events
06 Feb 2007
Secretary resigned
06 Feb 2007
Director resigned
06 Feb 2007
New secretary appointed
06 Feb 2007
New director appointed
25 Jan 2007
Incorporation

KWH CONSULTING LIMITED Charges

10 July 2015
Charge code 0606 7461 0001
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None specified at the date of the debenture…