CQ CONSULTING LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 2TF

Company number 02950881
Status Active
Incorporation Date 20 July 1994
Company Type Private Limited Company
Address 16 GOLDPITS, WARBOYS, HUNTINGDON, CAMBRIDGESHIRE, PE28 2TF
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CQ CONSULTING LIMITED are www.cqconsulting.co.uk, and www.cq-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Whittlesea Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cq Consulting Limited is a Private Limited Company. The company registration number is 02950881. Cq Consulting Limited has been working since 20 July 1994. The present status of the company is Active. The registered address of Cq Consulting Limited is 16 Goldpits Warboys Huntingdon Cambridgeshire Pe28 2tf. . COKER, Clive Murray is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary MACDONALD-WALLACE, Dominic Christopher has been resigned. Secretary TERRY, Jack has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Director
COKER, Clive Murray
Appointed Date: 20 July 1994
64 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 20 July 1994
Appointed Date: 20 July 1994

Secretary
MACDONALD-WALLACE, Dominic Christopher
Resigned: 16 July 2009
Appointed Date: 01 February 1998

Secretary
TERRY, Jack
Resigned: 01 February 1998
Appointed Date: 20 July 1994

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 20 July 1994
Appointed Date: 20 July 1994

Persons With Significant Control

Mr Clive Murray Coker
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CQ CONSULTING LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
25 Aug 2016
Confirmation statement made on 20 July 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

07 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
15 Aug 1994
Accounting reference date notified as 30/09

09 Aug 1994
Secretary resigned;new secretary appointed

09 Aug 1994
Director resigned;new director appointed

09 Aug 1994
Registered office changed on 09/08/94 from: 82 st john street london EC1M 4JN

20 Jul 1994
Incorporation