GLOBAL P3 CONSULTING LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3JF

Company number 09037889
Status Active
Incorporation Date 13 May 2014
Company Type Private Limited Company
Address HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, ENGLAND, EN6 3JF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016; Director's details changed for Mr Matthew Nicholson on 16 November 2016. The most likely internet sites of GLOBAL P3 CONSULTING LIMITED are www.globalp3consulting.co.uk, and www.global-p3-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Global P3 Consulting Limited is a Private Limited Company. The company registration number is 09037889. Global P3 Consulting Limited has been working since 13 May 2014. The present status of the company is Active. The registered address of Global P3 Consulting Limited is Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar England En6 3jf. . NICHOLSON, Matthew is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
NICHOLSON, Matthew
Appointed Date: 13 May 2014
42 years old

GLOBAL P3 CONSULTING LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016
16 Nov 2016
Director's details changed for Mr Matthew Nicholson on 16 November 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 1 more events
12 Nov 2015
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015
29 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

10 Jun 2014
Current accounting period shortened from 31 May 2015 to 30 April 2015
27 May 2014
Director's details changed for Mr Matthew Nicholson on 13 May 2014
13 May 2014
Incorporation
Statement of capital on 2014-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted