ANALYTICAL DECISIONS LIMITED
SURREY

Hellopages » Surrey » Guildford » GU3 3AQ

Company number 04150872
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address 23 BROAD STREET, GUILDFORD, SURREY, GU3 3AQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 2 . The most likely internet sites of ANALYTICAL DECISIONS LIMITED are www.analyticaldecisions.co.uk, and www.analytical-decisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Analytical Decisions Limited is a Private Limited Company. The company registration number is 04150872. Analytical Decisions Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Analytical Decisions Limited is 23 Broad Street Guildford Surrey Gu3 3aq. . BEASLEY, John Rees is a Secretary of the company. BEASLEY, John Rees is a Director of the company. BEASLEY, Susann Gabriele Maria Elisabeth is a Director of the company. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BEASLEY, John Rees
Appointed Date: 01 February 2001

Director
BEASLEY, John Rees
Appointed Date: 01 February 2001
64 years old

Director
BEASLEY, Susann Gabriele Maria Elisabeth
Appointed Date: 01 February 2001
67 years old

Resigned Directors

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Persons With Significant Control

Mr John Rees Beasley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANALYTICAL DECISIONS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 5 April 2016
07 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 5 April 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 30 more events
13 Feb 2001
Registered office changed on 13/02/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
Director resigned
31 Jan 2001
Incorporation