MANAGEMENT CONSULTANTS GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 2UJ

Company number 03462585
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address ARNDALE COURT OTLEY ROAD, HEADINGLEY, LEEDS, LS6 2UJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MANAGEMENT CONSULTANTS GROUP LIMITED are www.managementconsultantsgroup.co.uk, and www.management-consultants-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Management Consultants Group Limited is a Private Limited Company. The company registration number is 03462585. Management Consultants Group Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Management Consultants Group Limited is Arndale Court Otley Road Headingley Leeds Ls6 2uj. . WHITWORTH, Benjamin Warwick is a Director of the company. Secretary CONNERY, Denis Patrick has been resigned. Secretary DALEY, Christopher Charles has been resigned. Secretary FARBRIDGE, Caroline Louise has been resigned. Secretary HARDING, Philip Leonard has been resigned. Secretary HARDING, Philip Leonard has been resigned. Secretary JENNISON, Hilary Elizabeth has been resigned. Secretary WHITE, John William has been resigned. Director ANDERSON, Guy Trevor has been resigned. Director CONNERY, Denis Patrick has been resigned. Director CROSTON, Michael John has been resigned. Director HARDING, Philip Leonard has been resigned. Director HARTLEY, Robert has been resigned. Director JENNISON, Hilary Elizabeth has been resigned. Director MAUGHAM, Stewart Colin has been resigned. Director MCCAFFREY, Richard George has been resigned. Director OLVER, Graham Dudley has been resigned. Director PARRY, Michael John, Dr has been resigned. Director ROBINS, Neil Stewart has been resigned. Director WHITE, John William has been resigned. Director WILLFORD, Christopher John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITWORTH, Benjamin Warwick
Appointed Date: 03 May 2011
60 years old

Resigned Directors

Secretary
CONNERY, Denis Patrick
Resigned: 05 November 2008
Appointed Date: 13 August 2007

Secretary
DALEY, Christopher Charles
Resigned: 08 June 2000
Appointed Date: 27 April 1999

Secretary
FARBRIDGE, Caroline Louise
Resigned: 15 October 2010
Appointed Date: 05 November 2008

Secretary
HARDING, Philip Leonard
Resigned: 30 June 2002
Appointed Date: 08 June 2000

Secretary
HARDING, Philip Leonard
Resigned: 27 April 1999
Appointed Date: 07 November 1997

Secretary
JENNISON, Hilary Elizabeth
Resigned: 13 August 2007
Appointed Date: 15 July 2005

Secretary
WHITE, John William
Resigned: 15 July 2005
Appointed Date: 02 July 2002

Director
ANDERSON, Guy Trevor
Resigned: 13 August 2007
Appointed Date: 02 July 2002
72 years old

Director
CONNERY, Denis Patrick
Resigned: 05 November 2008
Appointed Date: 13 August 2007
68 years old

Director
CROSTON, Michael John
Resigned: 30 January 2002
Appointed Date: 31 December 1997
75 years old

Director
HARDING, Philip Leonard
Resigned: 30 June 2002
Appointed Date: 07 November 1997
82 years old

Director
HARTLEY, Robert
Resigned: 14 April 2009
Appointed Date: 13 August 2007
67 years old

Director
JENNISON, Hilary Elizabeth
Resigned: 13 August 2007
Appointed Date: 13 May 2004
75 years old

Director
MAUGHAM, Stewart Colin
Resigned: 13 August 2007
Appointed Date: 02 July 2002
78 years old

Director
MCCAFFREY, Richard George
Resigned: 24 January 2008
Appointed Date: 13 August 2007
74 years old

Director
OLVER, Graham Dudley
Resigned: 03 May 2011
Appointed Date: 24 May 2010
64 years old

Director
PARRY, Michael John, Dr
Resigned: 13 August 2007
Appointed Date: 07 November 1997
80 years old

Director
ROBINS, Neil Stewart
Resigned: 07 August 2009
Appointed Date: 05 November 2008
47 years old

Director
WHITE, John William
Resigned: 13 August 2007
Appointed Date: 31 December 1997
85 years old

Director
WILLFORD, Christopher John
Resigned: 13 August 2007
Appointed Date: 02 July 2002
80 years old

MANAGEMENT CONSULTANTS GROUP LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000

09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000

15 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 99 more events
03 Mar 1998
Particulars of contract relating to shares
03 Mar 1998
Ad 31/01/98--------- £ si 1065@1=1065 £ ic 2/1067
16 Jan 1998
New director appointed
16 Jan 1998
New director appointed
07 Nov 1997
Incorporation

MANAGEMENT CONSULTANTS GROUP LIMITED Charges

17 August 1998
Debenture
Delivered: 22 August 1998
Status: Satisfied on 10 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…