CERTES CONSULTING LIMITED
COLESHILL CERTES INTERNATIONAL LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1HQ

Company number 02569904
Status Active
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address 3 THE COURTYARD, ROMAN WAY, COLESHILL, WARWICKSHIRE, B46 1HQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-19 ; Appointment of Mr Robert Frederick Lindsey as a secretary on 18 April 2017; Termination of appointment of Richard Dean King as a secretary on 18 April 2017. The most likely internet sites of CERTES CONSULTING LIMITED are www.certesconsulting.co.uk, and www.certes-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Certes Consulting Limited is a Private Limited Company. The company registration number is 02569904. Certes Consulting Limited has been working since 20 December 1990. The present status of the company is Active. The registered address of Certes Consulting Limited is 3 The Courtyard Roman Way Coleshill Warwickshire B46 1hq. . LINDSEY, Robert Frederick is a Secretary of the company. COPELAND, Richard is a Director of the company. LINDSEY, Robert Frederick is a Director of the company. Secretary KING, Richard Dean has been resigned. Secretary LINDSEY, Robert has been resigned. Secretary LLOYD, Nigel Huw Parker has been resigned. Director CHURAN, Simon Karl John has been resigned. Director DARBY, Alan has been resigned. Director KING, Richard Dean has been resigned. Director LINDSEY, Robert has been resigned. Director LINDSEY, Robert has been resigned. Director LLOYD, Nigel Huw Parker has been resigned. Director MCCORMACK, David John has been resigned. Director MCMASTER, Katherine Jane has been resigned. Director TURNER, James has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
LINDSEY, Robert Frederick
Appointed Date: 18 April 2017

Director
COPELAND, Richard
Appointed Date: 18 April 2017
49 years old

Director
LINDSEY, Robert Frederick
Appointed Date: 18 April 2017
65 years old

Resigned Directors

Secretary
KING, Richard Dean
Resigned: 18 April 2017
Appointed Date: 01 August 1997

Secretary
LINDSEY, Robert
Resigned: 01 September 1996
Appointed Date: 21 September 1992

Secretary
LLOYD, Nigel Huw Parker
Resigned: 30 July 1997
Appointed Date: 01 September 1996

Director
CHURAN, Simon Karl John
Resigned: 18 April 2017
Appointed Date: 12 November 2003
59 years old

Director
DARBY, Alan
Resigned: 02 June 1998
Appointed Date: 01 August 1997
78 years old

Director
KING, Richard Dean
Resigned: 18 April 2017
Appointed Date: 25 July 2003
58 years old

Director
LINDSEY, Robert
Resigned: 31 March 2004
Appointed Date: 25 September 2001
65 years old

Director
LINDSEY, Robert
Resigned: 01 September 1996
65 years old

Director
LLOYD, Nigel Huw Parker
Resigned: 30 July 1997
Appointed Date: 01 September 1996
62 years old

Director
MCCORMACK, David John
Resigned: 31 December 2001
Appointed Date: 17 March 1998
61 years old

Director
MCMASTER, Katherine Jane
Resigned: 28 February 2002
65 years old

Director
TURNER, James
Resigned: 11 July 2014
Appointed Date: 23 November 2001
51 years old

Persons With Significant Control

Certes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CERTES CONSULTING LIMITED Events

08 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19

05 May 2017
Appointment of Mr Robert Frederick Lindsey as a secretary on 18 April 2017
05 May 2017
Termination of appointment of Richard Dean King as a secretary on 18 April 2017
05 May 2017
Termination of appointment of Richard Dean King as a director on 18 April 2017
05 May 2017
Appointment of Mr Robert Frederick Lindsey as a director on 18 April 2017
...
... and 77 more events
05 Feb 1992
Company name changed alpha-rac open systems LIMITED\certificate issued on 06/02/92

07 Nov 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Aug 1991
Accounting reference date notified as 31/03

04 Jan 1991
Secretary resigned

20 Dec 1990
Incorporation

CERTES CONSULTING LIMITED Charges

6 August 2002
Debenture
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Fixed charge on purchased debts which fail to vest
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
26 August 1992
Debenture
Delivered: 4 September 1992
Status: Satisfied on 24 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…