CIL MANAGEMENT CONSULTANTS LIMITED
FROME CORPORATE INFORMATION LIMITED CIL (H) LIMITED

Hellopages » Somerset » Mendip » BA11 1BT

Company number 05138157
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address 12 KINGSWAY, FROME, SOMERSET, ENGLAND, BA11 1BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 55.45 ; Registered office address changed from 12 12 Kingsway Frome Somerset BA11 1BT England to 12 Kingsway Frome Somerset BA11 1BT on 30 June 2016. The most likely internet sites of CIL MANAGEMENT CONSULTANTS LIMITED are www.cilmanagementconsultants.co.uk, and www.cil-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Avoncliff Rail Station is 7.7 miles; to Freshford Rail Station is 7.8 miles; to Bruton Rail Station is 9.9 miles; to Bath Spa Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cil Management Consultants Limited is a Private Limited Company. The company registration number is 05138157. Cil Management Consultants Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Cil Management Consultants Limited is 12 Kingsway Frome Somerset England Ba11 1bt. . ROBERTSON, Laura Jane is a Secretary of the company. CHAMBERS, Sebastian is a Director of the company. JOHNSON, Giles is a Director of the company. MARSHALL, Alexander is a Director of the company. ROBERTSON, Laura Jane is a Director of the company. WHITEMAN, Jonathan Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAN, Martin William has been resigned. Director LEUNG, Candy Oi Yan has been resigned. Director MCGREGOR, Eileen has been resigned. Director RAMPTON, Geoffrey Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROBERTSON, Laura Jane
Appointed Date: 26 May 2004

Director
CHAMBERS, Sebastian
Appointed Date: 08 June 2004
58 years old

Director
JOHNSON, Giles
Appointed Date: 08 June 2004
56 years old

Director
MARSHALL, Alexander
Appointed Date: 01 April 2011
48 years old

Director
ROBERTSON, Laura Jane
Appointed Date: 01 January 2015
59 years old

Director
WHITEMAN, Jonathan Paul
Appointed Date: 01 January 2015
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 May 2004
Appointed Date: 26 May 2004

Director
BEAN, Martin William
Resigned: 31 December 2014
Appointed Date: 01 January 2007
62 years old

Director
LEUNG, Candy Oi Yan
Resigned: 31 May 2009
Appointed Date: 06 March 2006
53 years old

Director
MCGREGOR, Eileen
Resigned: 30 June 2006
Appointed Date: 08 June 2004
75 years old

Director
RAMPTON, Geoffrey Roy
Resigned: 04 February 2009
Appointed Date: 26 May 2004
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 May 2004
Appointed Date: 26 May 2004

CIL MANAGEMENT CONSULTANTS LIMITED Events

12 Jan 2017
Accounts for a small company made up to 30 June 2016
30 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 55.45

30 Jun 2016
Registered office address changed from 12 12 Kingsway Frome Somerset BA11 1BT England to 12 Kingsway Frome Somerset BA11 1BT on 30 June 2016
26 Jan 2016
Accounts for a small company made up to 30 June 2015
18 Jan 2016
Registered office address changed from The Cil Building, Corsley Warminster Wiltshire BA12 7QE to 12 12 Kingsway Frome Somerset BA11 1BT on 18 January 2016
...
... and 72 more events
03 Jun 2004
New secretary appointed
03 Jun 2004
New director appointed
03 Jun 2004
Secretary resigned
03 Jun 2004
Director resigned
26 May 2004
Incorporation

CIL MANAGEMENT CONSULTANTS LIMITED Charges

6 January 2012
Debenture
Delivered: 9 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Rent deposit deed
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Longmartin Properties Limited
Description: As continuing security for the secured liabilities charge…
16 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Sebastian Chambers, Giles Johnson and Martin Bean
Description: Fixed and floating charge over the undertaking and all…
15 May 2006
Rent deposit deed
Delivered: 18 May 2006
Status: Satisfied on 13 March 2010
Persons entitled: Princes Securities Limited
Description: Deposit of 13,288.51.