PROVIDE CONSULTING LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8NH

Company number 04411602
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address NEWTON COURT KELVIN DRIVE, KNOWLHILL, MILTON KEYNES, ENGLAND, MK5 8NH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Keiron Gallimore as a director on 30 August 2016; Appointment of Mr Laurence James Seward as a director on 30 August 2016. The most likely internet sites of PROVIDE CONSULTING LTD are www.provideconsulting.co.uk, and www.provide-consulting.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and six months. Provide Consulting Ltd is a Private Limited Company. The company registration number is 04411602. Provide Consulting Ltd has been working since 09 April 2002. The present status of the company is Active. The registered address of Provide Consulting Ltd is Newton Court Kelvin Drive Knowlhill Milton Keynes England Mk5 8nh. The company`s financial liabilities are £15.31k. It is £-176.53k against last year. The cash in hand is £75.49k. It is £60.98k against last year. And the total assets are £903.36k, which is £54.26k against last year. THURTELL, Keith is a Secretary of the company. FREEMAN, David John is a Director of the company. GALLIMORE, Keiron is a Director of the company. LAGIOIA, Massimo is a Director of the company. SEWARD, Laurence James is a Director of the company. WHITE, Stuart is a Director of the company. Secretary RUFFLE, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAZIER, Daniel Charles has been resigned. Director BRAZIER, Roy Charles Edward has been resigned. Director EYERS, Jonathon Harvey has been resigned. Director MALE, Hayden has been resigned. Director WHITE, Stuart has been resigned. Director WILLIAMSON, Andrew Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


provide consulting Key Finiance

LIABILITIES £15.31k
-93%
CASH £75.49k
+420%
TOTAL ASSETS £903.36k
+6%
All Financial Figures

Current Directors

Secretary
THURTELL, Keith
Appointed Date: 02 March 2008

Director
FREEMAN, David John
Appointed Date: 01 January 2004
47 years old

Director
GALLIMORE, Keiron
Appointed Date: 30 August 2016
54 years old

Director
LAGIOIA, Massimo
Appointed Date: 01 April 2009
51 years old

Director
SEWARD, Laurence James
Appointed Date: 30 August 2016
63 years old

Director
WHITE, Stuart
Appointed Date: 09 May 2011
50 years old

Resigned Directors

Secretary
RUFFLE, David
Resigned: 01 March 2008
Appointed Date: 09 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
BRAZIER, Daniel Charles
Resigned: 09 May 2011
Appointed Date: 01 January 2004
47 years old

Director
BRAZIER, Roy Charles Edward
Resigned: 22 September 2004
Appointed Date: 09 April 2002
99 years old

Director
EYERS, Jonathon Harvey
Resigned: 19 September 2008
Appointed Date: 04 January 2008
52 years old

Director
MALE, Hayden
Resigned: 22 October 2009
Appointed Date: 01 January 2004
49 years old

Director
WHITE, Stuart
Resigned: 18 December 2009
Appointed Date: 01 January 2004
50 years old

Director
WILLIAMSON, Andrew Lawrence
Resigned: 31 December 2010
Appointed Date: 10 December 2008
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

PROVIDE CONSULTING LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Appointment of Mr Keiron Gallimore as a director on 30 August 2016
05 Sep 2016
Appointment of Mr Laurence James Seward as a director on 30 August 2016
19 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 650

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
16 Apr 2002
New secretary appointed
16 Apr 2002
New director appointed
11 Apr 2002
Director resigned
11 Apr 2002
Secretary resigned
09 Apr 2002
Incorporation

PROVIDE CONSULTING LTD Charges

9 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Daniel Brazier
Description: Fixed and floating charge over the undertaking and all…
2 January 2008
Fixed and floating charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1.8.04 the hub block 100 midsummer boulevard central…
2 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1.9.06 the hub clock 100 the hub midsummer blvd…
14 June 2007
Debenture
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2005
Fixed and floating charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
21 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 furzton lake shirwell crescent furzton milton…