C.A.G. CONSULTANTS LIMITED

Hellopages » Greater London » Islington » N4 2BT

Company number 01721058
Status Active
Incorporation Date 6 May 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 BLACKSTOCK MEWS, LONDON, N4 2BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Director's details changed for Denny Gray on 15 July 2015; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of C.A.G. CONSULTANTS LIMITED are www.cagconsultants.co.uk, and www.c-a-g-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A G Consultants Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01721058. C A G Consultants Limited has been working since 06 May 1983. The present status of the company is Active. The registered address of C A G Consultants Limited is 8 Blackstock Mews London N4 2bt. . COUPER, Gerard is a Secretary of the company. ANDERSON, Mary Elizabeth is a Director of the company. COUPER, Gerard is a Director of the company. CUNNINGHAM, Rosiana is a Director of the company. GRAY, Denny is a Director of the company. MAIDEN, Timothy is a Director of the company. Secretary ANDERSON, Mary has been resigned. Secretary CRANIDGE, Emma Alexandra Lucy has been resigned. Secretary HOUGHTON, Trevor Keith has been resigned. Secretary MILFORD, Peter Charles has been resigned. Secretary PATEL, Raj has been resigned. Secretary ROBERTS, Rosiana has been resigned. Secretary ZAHNO, Kamila has been resigned. Director ANDERSON, Mary has been resigned. Director BENNETT, Joan has been resigned. Director CHALMERS, Helen, Dr has been resigned. Director CHALMERS, Helen, Dr has been resigned. Director CRANIDGE, Emma Alexandra Lucy has been resigned. Director DEAN, Elizabeth has been resigned. Director EDWARDS, Charles has been resigned. Director HOUGHTON, Trevor Keith has been resigned. Director JACOBS, Michael Upton has been resigned. Director LAWLESS, Steve has been resigned. Director LEVETT, Roger has been resigned. Director MACHIN, Niall has been resigned. Director MATTHEWS, Philip has been resigned. Director MILFORD, Peter Charles has been resigned. Director PARHAM, Susan, Dr has been resigned. Director PATEL, Raj has been resigned. Director PILLING, Alison has been resigned. Director PILLING, Alison has been resigned. Director SMITH, Valerie has been resigned. Director STONE, David Alexander has been resigned. Director TAYLOR, Michael Edwin has been resigned. Director THERIVEL, Riki Bettina, Dr has been resigned. Director WILLIAMS, Lesley Anne has been resigned. Director ZAHNO, Kamila has been resigned. The company operates in "Management consultancy activities other than financial management".


c.a.g. consultants Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COUPER, Gerard
Appointed Date: 14 February 2005

Director
ANDERSON, Mary Elizabeth
Appointed Date: 15 March 2011
63 years old

Director
COUPER, Gerard
Appointed Date: 15 April 2003
69 years old

Director
CUNNINGHAM, Rosiana

61 years old

Director
GRAY, Denny
Appointed Date: 19 December 2011
49 years old

Director
MAIDEN, Timothy
Appointed Date: 19 July 2005
52 years old

Resigned Directors

Secretary
ANDERSON, Mary
Resigned: 19 April 2000
Appointed Date: 13 October 1998

Secretary
CRANIDGE, Emma Alexandra Lucy
Resigned: 18 June 2007
Appointed Date: 30 May 2006

Secretary
HOUGHTON, Trevor Keith
Resigned: 14 February 2005
Appointed Date: 19 April 2000

Secretary
MILFORD, Peter Charles
Resigned: 31 May 1995

Secretary
PATEL, Raj
Resigned: 13 February 1997
Appointed Date: 31 May 1995

Secretary
ROBERTS, Rosiana
Resigned: 29 June 1992

Secretary
ZAHNO, Kamila
Resigned: 13 October 1998
Appointed Date: 13 February 1997

Director
ANDERSON, Mary
Resigned: 03 September 2005
Appointed Date: 13 October 1998
63 years old

Director
BENNETT, Joan
Resigned: 02 November 2006
Appointed Date: 11 April 1995
73 years old

Director
CHALMERS, Helen, Dr
Resigned: 29 February 2012
Appointed Date: 26 January 2010
47 years old

Director
CHALMERS, Helen, Dr
Resigned: 29 February 2012
Appointed Date: 26 January 2010
47 years old

Director
CRANIDGE, Emma Alexandra Lucy
Resigned: 23 January 2014
Appointed Date: 18 December 2002
61 years old

Director
DEAN, Elizabeth
Resigned: 30 September 1991
79 years old

Director
EDWARDS, Charles
Resigned: 18 October 1991
69 years old

Director
HOUGHTON, Trevor Keith
Resigned: 22 September 2008
Appointed Date: 15 January 2001
71 years old

Director
JACOBS, Michael Upton
Resigned: 15 July 1994
64 years old

Director
LAWLESS, Steve
Resigned: 30 April 2005
Appointed Date: 10 December 2004
73 years old

Director
LEVETT, Roger
Resigned: 23 August 2001
Appointed Date: 28 October 1994
67 years old

Director
MACHIN, Niall
Resigned: 06 March 2012
Appointed Date: 15 March 2011
63 years old

Director
MATTHEWS, Philip
Resigned: 22 June 2009
Appointed Date: 16 March 2004
56 years old

Director
MILFORD, Peter Charles
Resigned: 31 May 1995
Appointed Date: 12 February 1992
71 years old

Director
PARHAM, Susan, Dr
Resigned: 16 July 2010
Appointed Date: 20 May 1998
67 years old

Director
PATEL, Raj
Resigned: 30 November 1997
Appointed Date: 15 February 1994
65 years old

Director
PILLING, Alison
Resigned: 22 March 2012
Appointed Date: 19 July 2005
54 years old

Director
PILLING, Alison
Resigned: 30 September 2002
Appointed Date: 20 May 2002
54 years old

Director
SMITH, Valerie
Resigned: 30 June 1998
69 years old

Director
STONE, David Alexander
Resigned: 31 July 2009
Appointed Date: 03 March 2002
69 years old

Director
TAYLOR, Michael Edwin
Resigned: 19 February 1996
75 years old

Director
THERIVEL, Riki Bettina, Dr
Resigned: 23 August 2001
Appointed Date: 17 May 2000
64 years old

Director
WILLIAMS, Lesley Anne
Resigned: 01 September 2000
Appointed Date: 08 March 1996
68 years old

Director
ZAHNO, Kamila
Resigned: 13 October 1998
Appointed Date: 12 February 1992
73 years old

Persons With Significant Control

Denny Gray
Notified on: 16 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Rosiana Cunningham
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mary Elizabeth Anderson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Gerard Couper
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Timothy Maiden
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

C.A.G. CONSULTANTS LIMITED Events

22 Nov 2016
Director's details changed for Denny Gray on 15 July 2015
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 30 June 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 30 June 2015 no member list
...
... and 160 more events
28 May 1986
Secretary resigned;new secretary appointed;new director appointed

06 May 1986
Registered office changed on 06/05/86 from: 272-276 pentonville road london N1 9JY

19 Jun 1985
Annual return made up to 30/06/84
06 May 1983
Certificate of incorporation
06 May 1983
Incorporation

C.A.G. CONSULTANTS LIMITED Charges

9 April 1992
Mortgage debenture
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…