BTG CONSULTING LIMITED
BTG CONSULTING (HEAD OFFICE) LIMITED BTG CONSULTING LIMITED M.C.F. CORPORATE FINANCE LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 03241573
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of BTG CONSULTING LIMITED are www.btgconsulting.co.uk, and www.btg-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Btg Consulting Limited is a Private Limited Company. The company registration number is 03241573. Btg Consulting Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Btg Consulting Limited is 340 Deansgate Manchester M3 4ly. . HUMPHREY, John Ashton is a Secretary of the company. TRAYNOR, Richard William is a Director of the company. Secretary BURTON, Catherine Francesca Rosalind has been resigned. Secretary CRANWICK WATSON LIMITED has been resigned. Secretary EDWARDS, Timothy Francis has been resigned. Secretary ROBERTS, Alan John has been resigned. Director DICK, Andrew David has been resigned. Director EARDLEY, Mark Ronald has been resigned. Director EDWARDS, Timothy Francis has been resigned. Director GRUNEWALD, Sarah Helen has been resigned. Director IRWIN, David has been resigned. Director ROBERTS, Steven Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUMPHREY, John Ashton
Appointed Date: 01 July 2008

Director
TRAYNOR, Richard William
Appointed Date: 06 May 2005
65 years old

Resigned Directors

Secretary
BURTON, Catherine Francesca Rosalind
Resigned: 01 July 2008
Appointed Date: 03 August 2007

Secretary
CRANWICK WATSON LIMITED
Resigned: 21 July 1997
Appointed Date: 23 August 1996

Secretary
EDWARDS, Timothy Francis
Resigned: 06 May 2005
Appointed Date: 21 July 1997

Secretary
ROBERTS, Alan John
Resigned: 03 August 2007
Appointed Date: 06 May 2005

Director
DICK, Andrew David
Resigned: 14 December 2010
Appointed Date: 06 May 2005
60 years old

Director
EARDLEY, Mark Ronald
Resigned: 26 April 2001
Appointed Date: 12 July 1997
64 years old

Director
EDWARDS, Timothy Francis
Resigned: 06 May 2005
Appointed Date: 23 August 1996
60 years old

Director
GRUNEWALD, Sarah Helen
Resigned: 29 April 2005
Appointed Date: 01 October 2002
63 years old

Director
IRWIN, David
Resigned: 06 May 2005
Appointed Date: 02 August 1999
59 years old

Director
ROBERTS, Steven Mark
Resigned: 06 May 2005
Appointed Date: 23 August 1996
59 years old

Persons With Significant Control

Begbies Traynor Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BTG CONSULTING LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
06 Nov 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,500

10 Feb 2015
Full accounts made up to 30 April 2014
...
... and 89 more events
04 Aug 1997
Secretary resigned
30 Jul 1997
Ad 21/07/97--------- £ si 4999@1=4999 £ ic 2/5001
12 Jun 1997
Accounting reference date shortened from 31/08/97 to 31/07/97
18 Oct 1996
Registered office changed on 18/10/96 from: 7 greek street leeds LS1 5RR
23 Aug 1996
Incorporation

BTG CONSULTING LIMITED Charges

26 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2005
Composite debenture
Delivered: 21 May 2005
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Real property, plant and machinery equipment vehicles…
20 April 2000
Debenture
Delivered: 3 May 2000
Status: Satisfied on 5 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Legal charge
Delivered: 28 April 2000
Status: Satisfied on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 5 king street and 2 back…