LUMMUS CONSULTANTS INTERNATIONAL LIMITED
MILTON KEYNES SHAW CONSULTANTS INTERNATIONAL LIMITED STONE & WEBSTER CONSULTANTS LIMITED S&W CONSULTANTS LIMITED CASTLEGATE 155 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1NE

Company number 04025810
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address ALTIUS HOUSE, 1 NORTH FOURTH STREET, THIRD FLOOR, MILTON KEYNES, MK9 1NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr John Richard Albanese as a secretary on 26 August 2016; Termination of appointment of Alan Robert Wyatt as a secretary on 26 August 2016. The most likely internet sites of LUMMUS CONSULTANTS INTERNATIONAL LIMITED are www.lummusconsultantsinternational.co.uk, and www.lummus-consultants-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Lummus Consultants International Limited is a Private Limited Company. The company registration number is 04025810. Lummus Consultants International Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Lummus Consultants International Limited is Altius House 1 North Fourth Street Third Floor Milton Keynes Mk9 1ne. . ALBANESE, John Richard is a Secretary of the company. GARVEN, Susan Catherine is a Director of the company. WHITE, Mark Peter is a Director of the company. Secretary PILGRIM, Roy Malcolm has been resigned. Secretary SHEPHERD, Gordon Scott has been resigned. Secretary TILLY, David William has been resigned. Secretary WYATT, Alan Robert has been resigned. Director APPLEWHITE, Kermet H has been resigned. Director BEGLEY, William Edward has been resigned. Director BLATHERWICK, Iain Peter has been resigned. Director DELGADO, Reynolds has been resigned. Director HIBBLE, Pierre Warren has been resigned. Director JOHNSON, Christopher Michael has been resigned. Director MARSHALL, Peter Neville has been resigned. Director PIERCE, Robert Craig has been resigned. Director PILGRIM, Roy Malcolm has been resigned. Director SAYER, Derek Vincent has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ALBANESE, John Richard
Appointed Date: 26 August 2016

Director
GARVEN, Susan Catherine
Appointed Date: 02 April 2013
67 years old

Director
WHITE, Mark Peter
Appointed Date: 16 January 2012
55 years old

Resigned Directors

Secretary
PILGRIM, Roy Malcolm
Resigned: 30 August 2000
Appointed Date: 01 August 2000

Secretary
SHEPHERD, Gordon Scott
Resigned: 05 November 2001
Appointed Date: 30 August 2000

Secretary
TILLY, David William
Resigned: 01 August 2000
Appointed Date: 03 July 2000

Secretary
WYATT, Alan Robert
Resigned: 26 August 2016
Appointed Date: 05 November 2001

Director
APPLEWHITE, Kermet H
Resigned: 21 July 2010
Appointed Date: 27 February 2003
78 years old

Director
BEGLEY, William Edward
Resigned: 30 November 2005
Appointed Date: 28 May 2003
71 years old

Director
BLATHERWICK, Iain Peter
Resigned: 01 August 2000
Appointed Date: 03 July 2000
58 years old

Director
DELGADO, Reynolds
Resigned: 28 May 2003
Appointed Date: 27 February 2003
84 years old

Director
HIBBLE, Pierre Warren
Resigned: 01 May 2013
Appointed Date: 09 April 2002
76 years old

Director
JOHNSON, Christopher Michael
Resigned: 01 April 2012
Appointed Date: 24 August 2000
76 years old

Director
MARSHALL, Peter Neville
Resigned: 09 April 2002
Appointed Date: 24 August 2000
83 years old

Director
PIERCE, Robert Craig
Resigned: 01 June 2013
Appointed Date: 13 July 2012
51 years old

Director
PILGRIM, Roy Malcolm
Resigned: 30 August 2000
Appointed Date: 01 August 2000
77 years old

Director
SAYER, Derek Vincent
Resigned: 30 August 2000
Appointed Date: 01 August 2000
81 years old

Persons With Significant Control

Miss Susan Catherine Garven
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Mark Peter White
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

LUMMUS CONSULTANTS INTERNATIONAL LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Appointment of Mr John Richard Albanese as a secretary on 26 August 2016
26 Aug 2016
Termination of appointment of Alan Robert Wyatt as a secretary on 26 August 2016
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
16 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

...
... and 78 more events
11 Aug 2000
Director resigned
11 Aug 2000
New director appointed
11 Aug 2000
New secretary appointed;new director appointed
04 Aug 2000
Company name changed castlegate 155 LIMITED\certificate issued on 07/08/00
03 Jul 2000
Incorporation

LUMMUS CONSULTANTS INTERNATIONAL LIMITED Charges

28 June 2002
Rent deposit deed
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: The deposited sum.
5 April 2002
Rent deposit deed
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: The tenant charged the deposited sum to the landlord of…