ADVISORY CONSULTANTS LIMITED
BOREHAMWOOD AML TRADING LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 08561273
Status Active
Incorporation Date 7 June 2013
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 6 January 2017; Director's details changed for Mr Arthur Joseph Grice on 6 December 2016. The most likely internet sites of ADVISORY CONSULTANTS LIMITED are www.advisoryconsultants.co.uk, and www.advisory-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Advisory Consultants Limited is a Private Limited Company. The company registration number is 08561273. Advisory Consultants Limited has been working since 07 June 2013. The present status of the company is Active. The registered address of Advisory Consultants Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . GRICE, Arthur Joseph is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director BROWN, Jeffrey Edward has been resigned. Director COLLINS, Christopher has been resigned. Director LEVY, Amy has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRICE, Arthur Joseph
Appointed Date: 20 May 2015
83 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 23 May 2014

Secretary
RM REGISTRARS LIMITED
Resigned: 23 May 2014
Appointed Date: 28 October 2013

Director
BROWN, Jeffrey Edward
Resigned: 23 May 2014
Appointed Date: 28 October 2013
89 years old

Director
COLLINS, Christopher
Resigned: 20 May 2015
Appointed Date: 23 May 2014
78 years old

Director
LEVY, Amy
Resigned: 28 October 2013
Appointed Date: 07 June 2013
39 years old

ADVISORY CONSULTANTS LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
06 Jan 2017
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 6 January 2017
06 Dec 2016
Director's details changed for Mr Arthur Joseph Grice on 6 December 2016
11 Nov 2016
Accounts for a dormant company made up to 30 June 2016
16 May 2016
Director's details changed for Mr Arthur Joseph Grice on 16 May 2016
...
... and 18 more events
12 Nov 2013
Appointment of Rm Registrars Ltd as a secretary
12 Nov 2013
Termination of appointment of Amy Levy as a director
12 Nov 2013
Registered office address changed from 35 Firs Avenue London N11 3NE England on 12 November 2013
21 Aug 2013
Registered office address changed from 46 Brigshaw Drive Allerton Bywater, West Yorkshir WF10 2HT United Kingdom on 21 August 2013
07 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted