FULLBROOK CONSULTING LIMITED
NOTTINGHAM FULLBROOK CONSULTANTS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 1JU

Company number 04199514
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NG1 1JU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FULLBROOK CONSULTING LIMITED are www.fullbrookconsulting.co.uk, and www.fullbrook-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Fullbrook Consulting Limited is a Private Limited Company. The company registration number is 04199514. Fullbrook Consulting Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Fullbrook Consulting Limited is Gothic House Barker Gate Nottingham Ng1 1ju. The company`s financial liabilities are £104.89k. It is £-34.18k against last year. The cash in hand is £77.26k. It is £-41.27k against last year. And the total assets are £189.98k, which is £-21.87k against last year. RUFF, Martin Stephen Neil is a Secretary of the company. CHAMBERS, Antony Robert is a Director of the company. KAY, Wayne Joseph is a Director of the company. RUFF, Martin Stephen Neil is a Director of the company. Secretary KAY, Wayne Joseph has been resigned. Secretary TAPLIN, Jill has been resigned. Secretary STARTCO LIMITED has been resigned. Director KAY, Debbie Ann has been resigned. Director NEWCO LIMITED has been resigned. Director START, Daryl John has been resigned. Director TAPLIN, Jill has been resigned. Director TAPLIN, Sean Gerard has been resigned. The company operates in "Management consultancy activities other than financial management".


fullbrook consulting Key Finiance

LIABILITIES £104.89k
-25%
CASH £77.26k
-35%
TOTAL ASSETS £189.98k
-11%
All Financial Figures

Current Directors

Secretary
RUFF, Martin Stephen Neil
Appointed Date: 19 December 2008

Director
CHAMBERS, Antony Robert
Appointed Date: 19 December 2008
63 years old

Director
KAY, Wayne Joseph
Appointed Date: 01 January 2002
58 years old

Director
RUFF, Martin Stephen Neil
Appointed Date: 19 December 2008
64 years old

Resigned Directors

Secretary
KAY, Wayne Joseph
Resigned: 19 December 2008
Appointed Date: 16 January 2006

Secretary
TAPLIN, Jill
Resigned: 03 January 2006
Appointed Date: 01 March 2002

Secretary
STARTCO LIMITED
Resigned: 01 March 2002
Appointed Date: 12 April 2001

Director
KAY, Debbie Ann
Resigned: 19 December 2008
Appointed Date: 01 January 2002
58 years old

Director
NEWCO LIMITED
Resigned: 18 June 2001
Appointed Date: 12 April 2001

Director
START, Daryl John
Resigned: 06 August 2013
Appointed Date: 19 December 2008
62 years old

Director
TAPLIN, Jill
Resigned: 03 January 2006
Appointed Date: 01 March 2002
68 years old

Director
TAPLIN, Sean Gerard
Resigned: 03 January 2006
Appointed Date: 01 January 2002
64 years old

FULLBROOK CONSULTING LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50

12 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
18 Mar 2002
Company name changed fullbrook consultants LIMITED\certificate issued on 18/03/02
13 Feb 2002
New director appointed
13 Feb 2002
New director appointed
27 Jun 2001
Director resigned
12 Apr 2001
Incorporation