AUGMENTUM CONSULTING LIMITED
MANCHESTER MATRIX TWO LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 04360241
Status Liquidation
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 28 September 2016; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of AUGMENTUM CONSULTING LIMITED are www.augmentumconsulting.co.uk, and www.augmentum-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Augmentum Consulting Limited is a Private Limited Company. The company registration number is 04360241. Augmentum Consulting Limited has been working since 25 January 2002. The present status of the company is Liquidation. The registered address of Augmentum Consulting Limited is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . NOCIFORA, David is a Secretary of the company. NOCIFORA, David C is a Director of the company. SULLIVAN, Brian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary NEWBRIDGE REGISTRARS LIMITED has been resigned. Director BARKER, John has been resigned. Director BARNES, Guy Kevin has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DAVIES, Andrew has been resigned. Director NEWMAN, Martin Frederick has been resigned. Director NEWMAN, Neil has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
NOCIFORA, David
Appointed Date: 02 May 2013

Director
NOCIFORA, David C
Appointed Date: 02 May 2013
66 years old

Director
SULLIVAN, Brian
Appointed Date: 02 May 2013
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Secretary
NEWBRIDGE REGISTRARS LIMITED
Resigned: 02 May 2013
Appointed Date: 25 January 2002

Director
BARKER, John
Resigned: 02 May 2013
Appointed Date: 12 February 2008
75 years old

Director
BARNES, Guy Kevin
Resigned: 02 May 2013
Appointed Date: 05 September 2002
51 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
DAVIES, Andrew
Resigned: 02 May 2013
Appointed Date: 05 September 2002
56 years old

Director
NEWMAN, Martin Frederick
Resigned: 02 May 2013
Appointed Date: 25 January 2002
67 years old

Director
NEWMAN, Neil
Resigned: 02 May 2013
Appointed Date: 05 September 2002
64 years old

AUGMENTUM CONSULTING LIMITED Events

24 Nov 2016
Liquidators' statement of receipts and payments to 28 September 2016
23 Oct 2015
Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2015
Statement of affairs with form 4.19
23 Oct 2015
Appointment of a voluntary liquidator
09 Oct 2015
Registered office address changed from 80 Victoria Street London SW1E 5JL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015
...
... and 88 more events
23 Aug 2002
Registered office changed on 23/08/02 from: 47-49 green lane northwood middlesex HA6 3AE
21 Aug 2002
Company name changed matrix two LIMITED\certificate issued on 21/08/02
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
25 Jan 2002
Incorporation

AUGMENTUM CONSULTING LIMITED Charges

25 June 2015
Charge code 0436 0241 0004
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: J P Morgan Chase Bank N. A.
Description: All the real property in which the chargor has an interest…
3 April 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 28 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Rent deposit deed
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Here Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
Description: The amount from time to time standing to the credit of the…
30 October 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 30 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…