REMUNERATION CONSULTANTS GROUP LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1RB

Company number 07664125
Status Active
Incorporation Date 9 June 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 166 NORTHWOOD WAY, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1RB
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Thomas Justin Gosling as a director on 18 January 2017; Appointment of Mrs Hazel Lynne Elaine Rees as a director on 18 January 2017; Appointment of Mr Simon John Neathercoat as a director on 18 January 2017. The most likely internet sites of REMUNERATION CONSULTANTS GROUP LIMITED are www.remunerationconsultantsgroup.co.uk, and www.remuneration-consultants-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Remuneration Consultants Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07664125. Remuneration Consultants Group Limited has been working since 09 June 2011. The present status of the company is Active. The registered address of Remuneration Consultants Group Limited is 166 Northwood Way Northwood Middlesex England Ha6 1rb. . FLINT, Amanda is a Secretary of the company. COOPER, Sally Glesni is a Director of the company. GOSLING, Thomas Justin is a Director of the company. HIRD, Philippa is a Director of the company. LEE, John Gordon is a Director of the company. NEATHERCOAT, Simon John is a Director of the company. READ, Martin Peter, Dr is a Director of the company. REES, Hazel Lynne Elaine is a Director of the company. Secretary CAMENZULI, Fiona has been resigned. Secretary LEE, John Gordon has been resigned. Secretary TURNER, Katharine has been resigned. Director ARROWSMITH, Carol Ann has been resigned. Director BELFIELD, Richard Alexander has been resigned. Director CAMENZULI, Fiona has been resigned. Director CLARK, Gordon Alexander Henning has been resigned. Director CLAXTON-SMITH, William Mark has been resigned. Director COHEN, William Arthur Lionel has been resigned. Director DEMBY, Nicola Anne has been resigned. Director LEE, John Gordon has been resigned. Director LEE, John Gordon has been resigned. Director O HARE, Sean has been resigned. Director PAGE, Andrew John has been resigned. Director REID, Mark has been resigned. Director TANKEL, David has been resigned. Director TURNER, Katharine has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
FLINT, Amanda
Appointed Date: 01 December 2015

Director
COOPER, Sally Glesni
Appointed Date: 18 January 2017
53 years old

Director
GOSLING, Thomas Justin
Appointed Date: 18 January 2017
55 years old

Director
HIRD, Philippa
Appointed Date: 09 June 2011
61 years old

Director
LEE, John Gordon
Appointed Date: 01 November 2015
57 years old

Director
NEATHERCOAT, Simon John
Appointed Date: 18 January 2017
76 years old

Director
READ, Martin Peter, Dr
Appointed Date: 09 June 2011
75 years old

Director
REES, Hazel Lynne Elaine
Appointed Date: 18 January 2017
47 years old

Resigned Directors

Secretary
CAMENZULI, Fiona
Resigned: 01 December 2015
Appointed Date: 11 December 2013

Secretary
LEE, John Gordon
Resigned: 01 September 2011
Appointed Date: 09 June 2011

Secretary
TURNER, Katharine
Resigned: 11 December 2013
Appointed Date: 01 September 2011

Director
ARROWSMITH, Carol Ann
Resigned: 11 December 2013
Appointed Date: 16 November 2011
71 years old

Director
BELFIELD, Richard Alexander
Resigned: 01 December 2015
Appointed Date: 10 December 2014
50 years old

Director
CAMENZULI, Fiona
Resigned: 18 January 2017
Appointed Date: 01 December 2015
52 years old

Director
CLARK, Gordon Alexander Henning
Resigned: 01 December 2015
Appointed Date: 09 June 2011
62 years old

Director
CLAXTON-SMITH, William Mark
Resigned: 18 January 2017
Appointed Date: 09 June 2011
71 years old

Director
COHEN, William Arthur Lionel
Resigned: 18 January 2017
Appointed Date: 10 December 2014
64 years old

Director
DEMBY, Nicola Anne
Resigned: 10 December 2014
Appointed Date: 11 December 2013
63 years old

Director
LEE, John Gordon
Resigned: 10 December 2014
Appointed Date: 22 November 2012
57 years old

Director
LEE, John Gordon
Resigned: 16 November 2011
Appointed Date: 09 June 2011
57 years old

Director
O HARE, Sean
Resigned: 22 November 2012
Appointed Date: 16 November 2011
72 years old

Director
PAGE, Andrew John
Resigned: 01 December 2015
Appointed Date: 10 December 2014
51 years old

Director
REID, Mark
Resigned: 16 November 2011
Appointed Date: 09 June 2011
55 years old

Director
TANKEL, David
Resigned: 18 January 2017
Appointed Date: 01 December 2015
66 years old

Director
TURNER, Katharine
Resigned: 10 December 2014
Appointed Date: 16 November 2011
64 years old

REMUNERATION CONSULTANTS GROUP LIMITED Events

05 Apr 2017
Appointment of Mr Thomas Justin Gosling as a director on 18 January 2017
04 Apr 2017
Appointment of Mrs Hazel Lynne Elaine Rees as a director on 18 January 2017
04 Apr 2017
Appointment of Mr Simon John Neathercoat as a director on 18 January 2017
04 Apr 2017
Appointment of Sally Glesni Cooper as a director on 18 January 2017
04 Apr 2017
Termination of appointment of William Mark Claxton-Smith as a director on 18 January 2017
...
... and 45 more events
17 Jan 2012
Termination of appointment of Mark Reid as a director
17 Jan 2012
Termination of appointment of John Lee as a secretary
17 Jan 2012
Termination of appointment of John Lee as a director
04 Oct 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)