FULLHOUSE CONSULTING LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1QX

Company number 05585818
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address 18 GLASSHOUSE STUDIOS, FRYERN COURT ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1QX
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FULLHOUSE CONSULTING LIMITED are www.fullhouseconsulting.co.uk, and www.fullhouse-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Fullhouse Consulting Limited is a Private Limited Company. The company registration number is 05585818. Fullhouse Consulting Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Fullhouse Consulting Limited is 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire Sp6 1qx. The company`s financial liabilities are £7.77k. It is £-5.43k against last year. The cash in hand is £8.65k. It is £-5.42k against last year. And the total assets are £8.89k, which is £-5.34k against last year. HARRISON, James Oliver Hesketh is a Secretary of the company. HARRISON, James Oliver Hesketh is a Director of the company. WILLIAMS, Jonathan David Rees is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADY, Michael James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Gambling and betting activities".


fullhouse consulting Key Finiance

LIABILITIES £7.77k
-42%
CASH £8.65k
-39%
TOTAL ASSETS £8.89k
-38%
All Financial Figures

Current Directors

Secretary
HARRISON, James Oliver Hesketh
Appointed Date: 07 October 2005

Director
HARRISON, James Oliver Hesketh
Appointed Date: 07 October 2005
48 years old

Director
WILLIAMS, Jonathan David Rees
Appointed Date: 17 December 2009
48 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Director
BRADY, Michael James
Resigned: 03 March 2009
Appointed Date: 07 October 2005
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Mr Jonathan David Rees Williams
Notified on: 31 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Oliver Hesketh Harrison B.A.
Notified on: 31 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULLHOUSE CONSULTING LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

07 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
11 Nov 2005
Director resigned
11 Nov 2005
Secretary resigned
11 Nov 2005
Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2
11 Nov 2005
New secretary appointed;new director appointed
07 Oct 2005
Incorporation