ALBAN CONSULTING LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6LQ

Company number 04182753
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 105 CANBURY PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 6LQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of ALBAN CONSULTING LIMITED are www.albanconsulting.co.uk, and www.alban-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Alban Consulting Limited is a Private Limited Company. The company registration number is 04182753. Alban Consulting Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Alban Consulting Limited is 105 Canbury Park Road Kingston Upon Thames Surrey Kt2 6lq. . GROUCOTT, Nicholas Robert is a Secretary of the company. GROUCOTT, Jayne is a Director of the company. GROUCOTT, Nicholas Robert is a Director of the company. Secretary ALBAN, Catherine Bridget has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBAN, Catherine Bridget has been resigned. Director ALBAN, Roger Frederick Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GROUCOTT, Nicholas Robert
Appointed Date: 01 September 2014

Director
GROUCOTT, Jayne
Appointed Date: 01 September 2014
51 years old

Director
GROUCOTT, Nicholas Robert
Appointed Date: 01 September 2014
54 years old

Resigned Directors

Secretary
ALBAN, Catherine Bridget
Resigned: 01 September 2014
Appointed Date: 19 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
ALBAN, Catherine Bridget
Resigned: 01 September 2014
Appointed Date: 19 March 2001
79 years old

Director
ALBAN, Roger Frederick Charles
Resigned: 01 September 2014
Appointed Date: 19 March 2001
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mrs Jayne Groucott
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBAN CONSULTING LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 5 April 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Jun 2015
Total exemption full accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 40 more events
21 Mar 2001
Secretary resigned
21 Mar 2001
Director resigned
21 Mar 2001
New director appointed
21 Mar 2001
New secretary appointed;new director appointed
19 Mar 2001
Incorporation