JOHN STEPHEN CONSULTANCY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5QY

Company number 02885208
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address THESAURUS TECHNOLOGY, OSBORNE HOUSE, 20 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5QY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of JOHN STEPHEN CONSULTANCY LIMITED are www.johnstephenconsultancy.co.uk, and www.john-stephen-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. John Stephen Consultancy Limited is a Private Limited Company. The company registration number is 02885208. John Stephen Consultancy Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of John Stephen Consultancy Limited is Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire Hg1 5qy. . WHITLAM, Stephen John is a Secretary of the company. HOLMES, Kevin is a Director of the company. WHITLAM, Stephen John is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Allison has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WHITLAM, Stephen John
Appointed Date: 06 January 1994

Director
HOLMES, Kevin
Appointed Date: 20 June 2003
63 years old

Director
WHITLAM, Stephen John
Appointed Date: 06 January 1994
59 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

Director
BUTTERFIELD, Allison
Resigned: 19 June 2003
Appointed Date: 06 January 1994
51 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr Stephen John Whitlam
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Holmes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN STEPHEN CONSULTANCY LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 56 more events
05 Feb 1994
New director appointed

05 Feb 1994
New secretary appointed;new director appointed

24 Jan 1994
Director resigned

24 Jan 1994
Secretary resigned

06 Jan 1994
Incorporation

JOHN STEPHEN CONSULTANCY LIMITED Charges

17 November 2006
Deed of charge over credit balances
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re john stephen consultancy limited…