RLJ CONSULTANCY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 03283312
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. The most likely internet sites of RLJ CONSULTANCY LIMITED are www.rljconsultancy.co.uk, and www.rlj-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rlj Consultancy Limited is a Private Limited Company. The company registration number is 03283312. Rlj Consultancy Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Rlj Consultancy Limited is Well Merchants Warehouse Castle Street Manchester M3 4lz. . NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary BRACE, Andrea Michelle has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LEWIS, Anne has been resigned. Secretary LINTON, Katherine Jane has been resigned. Secretary O'BRIEN, Jerome Richard has been resigned. Secretary PRICE, Karen has been resigned. Secretary PRICE, Rita Frances has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director BATTY, Peter David has been resigned. Director BRAITHWAITE, Neil has been resigned. Director BROCKLEHURST, Jonathan David has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DUGGEN, Rachel has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director PRICE, Matthew has been resigned. Director SULLIVAN, David Mark has been resigned. Director WANLISS, Mike has been resigned. Director CWS (NO.1) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NUTTALL, John Branson
Appointed Date: 25 October 2007
62 years old

Director
SMITH, Anthony John
Appointed Date: 10 March 2009
57 years old

Resigned Directors

Secretary
BRACE, Andrea Michelle
Resigned: 03 January 1997
Appointed Date: 12 December 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 December 1996
Appointed Date: 25 November 1996

Secretary
LEWIS, Anne
Resigned: 05 March 2007
Appointed Date: 10 October 2006

Secretary
LINTON, Katherine Jane
Resigned: 05 March 2007
Appointed Date: 01 January 2006

Secretary
O'BRIEN, Jerome Richard
Resigned: 18 November 1998
Appointed Date: 29 October 1998

Secretary
PRICE, Karen
Resigned: 31 December 2005
Appointed Date: 01 February 2000

Secretary
PRICE, Rita Frances
Resigned: 01 February 2000
Appointed Date: 03 January 1997

Secretary
SELLERS, Caroline Jane
Resigned: 30 September 2014
Appointed Date: 05 March 2007

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 05 March 2007
Appointed Date: 02 March 2007

Director
BATTY, Peter David
Resigned: 31 March 2010
Appointed Date: 24 July 2009
59 years old

Director
BRAITHWAITE, Neil
Resigned: 25 October 2007
Appointed Date: 05 March 2007
66 years old

Director
BROCKLEHURST, Jonathan David
Resigned: 10 March 2009
Appointed Date: 25 October 2007
57 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 December 1996
Appointed Date: 25 November 1996

Director
DUGGEN, Rachel
Resigned: 15 October 2007
Appointed Date: 05 March 2007
56 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 24 July 2009
Appointed Date: 25 October 2007
62 years old

Director
PRICE, Matthew
Resigned: 05 March 2007
Appointed Date: 03 January 1997
62 years old

Director
SULLIVAN, David Mark
Resigned: 03 January 1997
Appointed Date: 12 December 1996
65 years old

Director
WANLISS, Mike
Resigned: 25 October 2007
Appointed Date: 05 March 2007
63 years old

Director
CWS (NO.1) LIMITED
Resigned: 17 July 2014
Appointed Date: 21 December 2012

Persons With Significant Control

Bestway National Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RLJ CONSULTANCY LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
28 Nov 2016
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
28 Nov 2016
Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
14 Apr 2016
Accounts for a dormant company made up to 4 July 2015
...
... and 150 more events
15 Dec 1996
Secretary resigned
15 Dec 1996
New director appointed
15 Dec 1996
New secretary appointed
15 Dec 1996
Registered office changed on 15/12/96 from: crown house 64 whitchurch road, cardiff, CF4 3LX
25 Nov 1996
Incorporation

RLJ CONSULTANCY LIMITED Charges

29 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: 18 newmarket walk, merthyr tydfil. By way of fixed charge…
29 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H 1 talbot street maesteg bridgend. By way of fixed…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H 107 caernarvon way trowbrdge cardiff. By way of fixed…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H the pharmacy brecon road hirwaun. By way of fixed…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H 7 the bulwark brecon. By way of fixed charge the…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: The pharmacy 1 main road church village pontypridd mid…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H the pharmacy church road tonteg. By way of fixed charge…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property 38 high street, hirwaun. By way of fixed…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property 43 commercial street, maesteg, bridgend. By…
24 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: The leasehold interest in 20 broadway roath cardiff CF24…
22 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: The leasehold interest in ground floor shop 106 wentloog…
22 September 2003
Mortgage
Delivered: 24 September 2003
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: The leasehold interest in 137A high street CF47 8DN. By way…
1 March 2001
Mortgage deed
Delivered: 2 March 2001
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 7 the bulwark…
1 November 2000
Mortgage
Delivered: 2 November 2000
Status: Satisfied on 21 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 20 the broadway roath cardiff t/n…
1 November 2000
Mortgage
Delivered: 2 November 2000
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 106 wentloog road rhymney cardiff t/n…
2 November 1998
Mortgage
Delivered: 6 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: The property known as 107 caernarvon way trowbridge…
2 November 1998
Mortgage
Delivered: 5 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: 1 church street tonteg pontypridd mid glamorgan. Together…
2 November 1998
Mortgage
Delivered: 5 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: 43 commercial street measteg bridgend. Together with all…
2 November 1998
Mortgage
Delivered: 5 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: 1 talbot street maesteg bridgend. Together with all…
2 November 1998
Mortgage
Delivered: 4 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a 137A high street merthyr tydfil mid glamorgan…
2 November 1998
Mortgage
Delivered: 4 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a the pharmacy brecon road hirwaun aberdare…
2 November 1998
Mortgage
Delivered: 4 November 1998
Status: Satisfied on 9 July 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a 37 high street hirwaun aberdare mid glamorgan…
2 November 1998
Mortgage
Delivered: 4 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a 1 main road church village pontypridd mid…
2 November 1998
Mortgage
Delivered: 4 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a 18 new market walk merthyr tydfil mid…
21 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 4 December 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 12 November 1998
Persons entitled: Midland Bank PLC
Description: The property at 137A high street merthyr tydfil mid…
1 May 1997
Fixed and floating charge
Delivered: 3 May 1997
Status: Satisfied on 19 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 3 April 1998
Persons entitled: Midland Bank PLC
Description: The property at 262 chepstow road newport and any shares or…
1 May 1997
Legal mortgage
Delivered: 2 May 1997
Status: Satisfied on 12 November 1998
Persons entitled: Midland Bank PLC
Description: 18 newmarket walk merthyr tydfil benefit of all rights…
1 May 1997
Legal mortgage
Delivered: 2 May 1997
Status: Satisfied on 12 November 1998
Persons entitled: Midland Bank PLC
Description: 107 caernarfon way trowbridge estate cardiff benefit of all…
1 May 1997
Legal mortgage
Delivered: 2 May 1997
Status: Satisfied on 12 November 1998
Persons entitled: Midland Bank PLC
Description: 1 main road church village pontypridd benefit of all rights…