KEITH GALE CONSULTING LIMITED
HORSHAM COMPLETE BUSINESS SYSTEMS LIMITED

Hellopages » West Sussex » Horsham » RH12 2LP

Company number 02120026
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address 43 OLD MILLMEADS, HORSHAM, WEST SUSSEX, ENGLAND, RH12 2LP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Richard Stadden as a director on 24 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KEITH GALE CONSULTING LIMITED are www.keithgaleconsulting.co.uk, and www.keith-gale-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Warnham Rail Station is 1.1 miles; to Christs Hospital Rail Station is 2.4 miles; to Crawley Rail Station is 6.6 miles; to Gomshall Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keith Gale Consulting Limited is a Private Limited Company. The company registration number is 02120026. Keith Gale Consulting Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of Keith Gale Consulting Limited is 43 Old Millmeads Horsham West Sussex England Rh12 2lp. . CURRAN, Sarah Tracey is a Secretary of the company. GALE, Keith is a Director of the company. Secretary GALE, Keith has been resigned. Secretary WOTTON, Richard has been resigned. Director LEADBEATER, Peter James has been resigned. Director STADDEN, Richard has been resigned. Director WOTTON, Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CURRAN, Sarah Tracey
Appointed Date: 01 January 2006

Director
GALE, Keith

77 years old

Resigned Directors

Secretary
GALE, Keith
Resigned: 01 January 2006
Appointed Date: 01 May 1996

Secretary
WOTTON, Richard
Resigned: 30 April 1996

Director
LEADBEATER, Peter James
Resigned: 01 May 1993
88 years old

Director
STADDEN, Richard
Resigned: 24 November 2016
70 years old

Director
WOTTON, Richard
Resigned: 30 April 1996
82 years old

Persons With Significant Control

Mr Keith Gale
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

KEITH GALE CONSULTING LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
24 Nov 2016
Termination of appointment of Richard Stadden as a director on 24 November 2016
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Registered office address changed from Systems House Genesis Business Centre Redkiln Way Horsham,West Sussex RH13 5QH to 43 Old Millmeads Horsham West Sussex RH12 2LP on 21 July 2016
16 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-07

...
... and 81 more events
19 Oct 1987
Accounting reference date notified as 30/04

15 Oct 1987
Company name changed amberseam LIMITED\certificate issued on 16/10/87

18 May 1987
Registered office changed on 18/05/87 from: 84 temple chambers temple avenue london EC4Y ohp

18 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Certificate of Incorporation

KEITH GALE CONSULTING LIMITED Charges

3 March 2011
Legal mortgage
Delivered: 5 March 2011
Status: Satisfied on 1 April 2016
Persons entitled: Hsbc Bank PLC
Description: Systems house the genesis business centre redkiln way…
30 April 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 1 April 2016
Persons entitled: Midland Bank PLC
Description: All that l/h property situate and k/a systems house the…
24 June 1994
Charge
Delivered: 2 July 1994
Status: Satisfied on 1 April 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 April 1991
Fixed and floating charge
Delivered: 4 April 1991
Status: Satisfied on 1 April 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over: undertaking and all…