COMBINED EFFORT CONSULTING LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5JB

Company number 04169432
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 31 THE OVAL, OADBY, LEICESTER, LE2 5JB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of COMBINED EFFORT CONSULTING LIMITED are www.combinedeffortconsulting.co.uk, and www.combined-effort-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Combined Effort Consulting Limited is a Private Limited Company. The company registration number is 04169432. Combined Effort Consulting Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Combined Effort Consulting Limited is 31 The Oval Oadby Leicester Le2 5jb. . BYRNE, Sian Denise is a Secretary of the company. BLAND, Richard Adam is a Director of the company. Secretary BLAND, Monica Ashok has been resigned. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BYRNE, Sian Denise
Appointed Date: 29 January 2016

Director
BLAND, Richard Adam
Appointed Date: 28 February 2001
55 years old

Resigned Directors

Secretary
BLAND, Monica Ashok
Resigned: 01 February 2016
Appointed Date: 28 February 2001

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Nominee Director
JSA NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Persons With Significant Control

Mr Richard Adam Bland
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COMBINED EFFORT CONSULTING LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Nov 2016
Micro company accounts made up to 28 February 2016
29 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Appointment of Miss Sian Denise Byrne as a secretary on 29 January 2016
29 Mar 2016
Director's details changed for Mr Richard Adam Bland on 29 January 2016
...
... and 47 more events
16 Mar 2001
Secretary resigned
16 Mar 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/01

28 Feb 2001
Incorporation