JERMYN CONSULTING (BUSINESS CONTINUITY) LIMITED
HUDDERSFIELD CROSSLEY CONSULTING LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 1RL

Company number 04736772
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address THE MEDIA CENTRE STUDIO 35, NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr George Rome Hall on 3 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 180 . The most likely internet sites of JERMYN CONSULTING (BUSINESS CONTINUITY) LIMITED are www.jermynconsultingbusinesscontinuity.co.uk, and www.jermyn-consulting-business-continuity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Jermyn Consulting Business Continuity Limited is a Private Limited Company. The company registration number is 04736772. Jermyn Consulting Business Continuity Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Jermyn Consulting Business Continuity Limited is The Media Centre Studio 35 Northumberland Street Huddersfield Hd1 1rl. . HALL, George Rome is a Secretary of the company. DONLON, Gary is a Director of the company. HAIGH-ROSSER, Barbara Joanne is a Director of the company. HALL, George Rome is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director DAVIES, David Llewelyn has been resigned. Director O'REGAN, Taidhgh Daniel has been resigned. Director SPENCER, David Phillip has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HALL, George Rome
Appointed Date: 16 April 2003

Director
DONLON, Gary
Appointed Date: 16 April 2003
57 years old

Director
HAIGH-ROSSER, Barbara Joanne
Appointed Date: 02 September 2013
68 years old

Director
HALL, George Rome
Appointed Date: 16 April 2003
64 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
DAVIES, David Llewelyn
Resigned: 06 December 2012
Appointed Date: 01 July 2010
52 years old

Director
O'REGAN, Taidhgh Daniel
Resigned: 30 June 2014
Appointed Date: 01 July 2010
54 years old

Director
SPENCER, David Phillip
Resigned: 05 December 2003
Appointed Date: 16 April 2003
58 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

JERMYN CONSULTING (BUSINESS CONTINUITY) LIMITED Events

03 Jan 2017
Director's details changed for Mr George Rome Hall on 3 January 2017
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 180

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 16 April 2015
...
... and 58 more events
30 Apr 2003
New secretary appointed;new director appointed
30 Apr 2003
New director appointed
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
16 Apr 2003
Incorporation