ANTHONY MILLARD CONSULTING LIMITED
GLOUCESTER AFM EDUCATION LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 2EZ

Company number 04917613
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mrs Nikki Lee Naish as a director on 25 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANTHONY MILLARD CONSULTING LIMITED are www.anthonymillardconsulting.co.uk, and www.anthony-millard-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Anthony Millard Consulting Limited is a Private Limited Company. The company registration number is 04917613. Anthony Millard Consulting Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Anthony Millard Consulting Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . MILLARD, Anthony Paul is a Secretary of the company. ARCHDALE, Nigel Iain is a Director of the company. MILLARD, Anthony Paul is a Director of the company. MILLARD, Lesley Margaret is a Director of the company. NAISH, Nikki Lee is a Director of the company. PULLINGER, David Malcolm is a Director of the company. WATSON, Natasha Jane is a Director of the company. Secretary MILLARD, Lesley Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOKS, Mark Peter has been resigned. Director FORSYTH, Angela has been resigned. Director GIBBS, Elisabeth has been resigned. Director MCGAHEY, David Michael has been resigned. Director THORNLEY, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MILLARD, Anthony Paul
Appointed Date: 30 June 2004

Director
ARCHDALE, Nigel Iain
Appointed Date: 01 August 2015
72 years old

Director
MILLARD, Anthony Paul
Appointed Date: 01 October 2003
77 years old

Director
MILLARD, Lesley Margaret
Appointed Date: 01 February 2014
75 years old

Director
NAISH, Nikki Lee
Appointed Date: 25 November 2016
45 years old

Director
PULLINGER, David Malcolm
Appointed Date: 01 February 2014
76 years old

Director
WATSON, Natasha Jane
Appointed Date: 08 January 2010
47 years old

Resigned Directors

Secretary
MILLARD, Lesley Margaret
Resigned: 30 June 2004
Appointed Date: 01 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
BROOKS, Mark Peter
Resigned: 08 January 2010
Appointed Date: 30 June 2004
59 years old

Director
FORSYTH, Angela
Resigned: 30 June 2004
Appointed Date: 01 October 2003
72 years old

Director
GIBBS, Elisabeth
Resigned: 31 October 2015
Appointed Date: 23 July 2014
56 years old

Director
MCGAHEY, David Michael
Resigned: 31 January 2014
Appointed Date: 02 November 2009
74 years old

Director
THORNLEY, Ian
Resigned: 31 January 2015
Appointed Date: 01 February 2014
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Mr Anthony Paul Millard
Notified on: 1 October 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Margaret Millard
Notified on: 1 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHONY MILLARD CONSULTING LIMITED Events

07 Dec 2016
Confirmation statement made on 1 October 2016 with updates
06 Dec 2016
Appointment of Mrs Nikki Lee Naish as a director on 25 November 2016
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Termination of appointment of Elisabeth Gibbs as a director on 31 October 2015
...
... and 49 more events
05 Dec 2003
New secretary appointed
05 Dec 2003
New director appointed
05 Dec 2003
New director appointed
29 Nov 2003
Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2
01 Oct 2003
Incorporation