CONSULTANT SERVICES GROUP LIMITED
HECKMONDWIKE

Hellopages » West Yorkshire » Kirklees » WF16 0NF

Company number 00965415
Status Active
Incorporation Date 4 November 1969
Company Type Private Limited Company
Address ADMINISTRATION CENTRE, STATION LANE, HECKMONDWIKE, WF16 0NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 27 November 2016 with updates; Purchase of own shares.. The most likely internet sites of CONSULTANT SERVICES GROUP LIMITED are www.consultantservicesgroup.co.uk, and www.consultant-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Bradford Interchange Rail Station is 6.8 miles; to Bradford Forster Square Rail Station is 7.2 miles; to Leeds Rail Station is 8.2 miles; to Brockholes Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consultant Services Group Limited is a Private Limited Company. The company registration number is 00965415. Consultant Services Group Limited has been working since 04 November 1969. The present status of the company is Active. The registered address of Consultant Services Group Limited is Administration Centre Station Lane Heckmondwike Wf16 0nf. . BUTTERWORTH, Lindsey Dianne is a Secretary of the company. BAGNALL, Rebecca Louisa is a Director of the company. BUTTERWORTH, Lindsey Dianne is a Director of the company. MIDGLEY, Keith Ingram is a Director of the company. MIDGLEY, Maureen is a Director of the company. Secretary MIDGLEY, John Terry has been resigned. Secretary MIDGLEY, John Terry has been resigned. Director COOK, David Francis has been resigned. Director HALEY, Kevin has been resigned. Director HALEY, Kevin has been resigned. Director LAFFEY, Angela has been resigned. Director LAFFEY, Michael John has been resigned. Director MIDGLEY, John Terry has been resigned. Director MIDGLEY, Simon Scott has been resigned. Director NAYLOR, Edward Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUTTERWORTH, Lindsey Dianne
Appointed Date: 30 November 1998

Director
BAGNALL, Rebecca Louisa
Appointed Date: 21 May 2013
59 years old

Director
BUTTERWORTH, Lindsey Dianne
Appointed Date: 04 November 1997
69 years old

Director

Director
MIDGLEY, Maureen

90 years old

Resigned Directors

Secretary
MIDGLEY, John Terry
Resigned: 27 November 1998
Appointed Date: 27 November 1991

Secretary
MIDGLEY, John Terry
Resigned: 09 November 1993

Director
COOK, David Francis
Resigned: 31 December 1997
90 years old

Director
HALEY, Kevin
Resigned: 10 November 2009
Appointed Date: 01 December 2005
76 years old

Director
HALEY, Kevin
Resigned: 31 May 1999
76 years old

Director
LAFFEY, Angela
Resigned: 19 November 1999
Appointed Date: 04 November 1997
81 years old

Director
LAFFEY, Michael John
Resigned: 27 November 1998
87 years old

Director
MIDGLEY, John Terry
Resigned: 27 November 1998
87 years old

Director
MIDGLEY, Simon Scott
Resigned: 23 October 2013
Appointed Date: 02 December 1992
62 years old

Director
NAYLOR, Edward Arthur
Resigned: 30 November 2007
Appointed Date: 04 November 1997
69 years old

Persons With Significant Control

Mr Keith Ingram Midgley
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSULTANT SERVICES GROUP LIMITED Events

30 Dec 2016
Group of companies' accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
10 Nov 2016
Purchase of own shares.
21 Oct 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Oct 2016
Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 2,625

...
... and 115 more events
30 Nov 1978
Accounts made up to 31 May 1978
31 May 1977
Accounts made up to 31 May 1977
04 Feb 1977
Accounts made up to 27 May 1976
16 Dec 1975
Accounts made up to 31 May 1975
27 Oct 1973
Accounts made up to 31 May 2073

CONSULTANT SERVICES GROUP LIMITED Charges

11 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1989
Legal mortgage
Delivered: 8 March 1989
Status: Satisfied on 24 February 2012
Persons entitled: Lloyds Bank PLC
Description: Buildings at station lane, heckmondwike west yorkshire and…
17 April 1984
Single debenture
Delivered: 26 April 1984
Status: Satisfied on 14 January 2006
Persons entitled: Lloyds Bank PLC
Description: Including stocks shares & other securities.. Fixed and…
26 August 1982
Charge
Delivered: 1 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…