JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JL

Company number 03070900
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, ENGLAND, MK9 1JL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 31 October 2016 to 31 May 2016; Registration of charge 030709000002, created on 8 July 2016. The most likely internet sites of JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED are www.johnormondmanagementconsultants.co.uk, and www.john-ormond-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. John Ormond Management Consultants Limited is a Private Limited Company. The company registration number is 03070900. John Ormond Management Consultants Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of John Ormond Management Consultants Limited is C O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks England Mk9 1jl. . KAYE, Denis Stanley is a Director of the company. ORMOND, John Michael is a Director of the company. ORMOND, Mark John is a Director of the company. WHARTON, Nicholas James Timothy is a Director of the company. Secretary ORMOND, Patricia Mary has been resigned. Secretary VYVYAN, Michael Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAPLIN, Robin Philip Elton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ORMOND, Patricia Mary has been resigned. Director VYVYAN, Michael Kenneth has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
KAYE, Denis Stanley
Appointed Date: 01 July 2010
73 years old

Director
ORMOND, John Michael
Appointed Date: 21 June 1995
80 years old

Director
ORMOND, Mark John
Appointed Date: 06 March 2007
44 years old

Director
WHARTON, Nicholas James Timothy
Appointed Date: 01 November 2010
62 years old

Resigned Directors

Secretary
ORMOND, Patricia Mary
Resigned: 29 June 2006
Appointed Date: 21 June 1995

Secretary
VYVYAN, Michael Kenneth
Resigned: 01 November 2009
Appointed Date: 29 June 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
CHAPLIN, Robin Philip Elton
Resigned: 11 November 2008
Appointed Date: 06 March 2007
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
ORMOND, Patricia Mary
Resigned: 12 March 2004
Appointed Date: 21 June 1995
71 years old

Director
VYVYAN, Michael Kenneth
Resigned: 01 November 2009
Appointed Date: 27 July 2006
76 years old

JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 Dec 2016
Previous accounting period shortened from 31 October 2016 to 31 May 2016
25 Jul 2016
Registration of charge 030709000002, created on 8 July 2016
15 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

15 Jul 2016
Director's details changed for Mark John Ormond on 1 February 2016
...
... and 63 more events
24 Jun 1996
Ad 14/10/95--------- £ si 98@1=98 £ ic 2/100
24 Oct 1995
Accounting reference date notified as 30/06

05 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jul 1995
Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Jun 1995
Incorporation

JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED Charges

8 July 2016
Charge code 0307 0900 0002
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
9 December 2010
All assets debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…