INTERCITY CONSULTANTS (NORTH WEST) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2JQ

Company number 02437776
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address 83 DUCIE STREET, MANCHESTER, M1 2JQ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Amjad Bashir as a secretary on 7 December 2016; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 4 . The most likely internet sites of INTERCITY CONSULTANTS (NORTH WEST) LIMITED are www.intercityconsultantsnorthwest.co.uk, and www.intercity-consultants-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Ashton-under-Lyne Rail Station is 5.5 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercity Consultants North West Limited is a Private Limited Company. The company registration number is 02437776. Intercity Consultants North West Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Intercity Consultants North West Limited is 83 Ducie Street Manchester M1 2jq. The company`s financial liabilities are £27.21k. It is £0.88k against last year. The cash in hand is £0.14k. It is £-0.75k against last year. And the total assets are £16.36k, which is £-0.75k against last year. MILFORD, Darren John is a Director of the company. Secretary BASHIR, Amjad has been resigned. Secretary MILES, Patricia Ann has been resigned. Secretary MILFORD, Darren John has been resigned. Secretary STOCKDALE, Mary has been resigned. Director HUSSAIN, Masood Hamed has been resigned. Director MILES, Robert Mark has been resigned. Director STOCKDALE, Edward Alfred has been resigned. The company operates in "Human resources provision and management of human resources functions".


intercity consultants (north west) Key Finiance

LIABILITIES £27.21k
+3%
CASH £0.14k
-84%
TOTAL ASSETS £16.36k
-5%
All Financial Figures

Current Directors

Director
MILFORD, Darren John
Appointed Date: 31 December 2005
55 years old

Resigned Directors

Secretary
BASHIR, Amjad
Resigned: 07 December 2016
Appointed Date: 31 December 2005

Secretary
MILES, Patricia Ann
Resigned: 01 October 2001

Secretary
MILFORD, Darren John
Resigned: 31 December 2005
Appointed Date: 05 February 2003

Secretary
STOCKDALE, Mary
Resigned: 31 January 2003
Appointed Date: 01 October 2001

Director
HUSSAIN, Masood Hamed
Resigned: 31 December 2005
Appointed Date: 05 February 2003
56 years old

Director
MILES, Robert Mark
Resigned: 01 October 2001
74 years old

Director
STOCKDALE, Edward Alfred
Resigned: 05 February 2003
77 years old

INTERCITY CONSULTANTS (NORTH WEST) LIMITED Events

07 Dec 2016
Termination of appointment of Amjad Bashir as a secretary on 7 December 2016
04 Dec 2016
Micro company accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4

...
... and 80 more events
29 Nov 1989
Director resigned;new director appointed

29 Nov 1989
Registered office changed on 29/11/89 from: 2 baches street london N1 6UB

24 Nov 1989
Company name changed tradteam LIMITED\certificate issued on 27/11/89

24 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1989
Incorporation

INTERCITY CONSULTANTS (NORTH WEST) LIMITED Charges

20 December 1996
Debenture
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1996
Debenture
Delivered: 15 May 1996
Status: Satisfied on 18 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…