DROPSTONE CONSULTING LIMITED
ROMFORD IPA GROUP LIMITED TRICON GROUP LIMITED TRICON MANAGEMENT AND HOLDINGS LIMITED

Hellopages » Greater London » Redbridge » RM6 4SN

Company number 01691066
Status Active
Incorporation Date 13 January 1983
Company Type Private Limited Company
Address PRIESTLEY HOUSE, PRIESTLEY, GARDENS, CHADWELL HEATH, ROMFORD, ESSEX, RM6 4SN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DROPSTONE CONSULTING LIMITED are www.dropstoneconsulting.co.uk, and www.dropstone-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Dropstone Consulting Limited is a Private Limited Company. The company registration number is 01691066. Dropstone Consulting Limited has been working since 13 January 1983. The present status of the company is Active. The registered address of Dropstone Consulting Limited is Priestley House Priestley Gardens Chadwell Heath Romford Essex Rm6 4sn. . PAYNE, Diane Millicent Beatrice is a Secretary of the company. PAYNE, Diane Millicent Beatrice is a Director of the company. PAYNE, Robert George is a Director of the company. Secretary BAKER, Sarah Jane has been resigned. Secretary BAKER, Sarah Jane has been resigned. Secretary BOWMAN, Rowena Caroline has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HORTON, Anthony St John has been resigned. Secretary HORTON, Anthony St John has been resigned. Secretary SNARY, Jack has been resigned. Secretary STEWART, Andrew James has been resigned. Secretary TURNER, Vanessa has been resigned. Director GAULD, Ian Peter has been resigned. Director HORTON, Anthony St John has been resigned. Director STEWART, Andrew James has been resigned. Director TURNER, Vanessa has been resigned. Director WARD, Anthony Brian has been resigned. Director WEBBER, Peter has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PAYNE, Diane Millicent Beatrice
Appointed Date: 19 February 2009

Director
PAYNE, Diane Millicent Beatrice
Appointed Date: 19 February 2009
85 years old

Director
PAYNE, Robert George

87 years old

Resigned Directors

Secretary
BAKER, Sarah Jane
Resigned: 03 August 2006
Appointed Date: 19 January 2005

Secretary
BAKER, Sarah Jane
Resigned: 25 September 2003
Appointed Date: 26 June 2003

Secretary
BOWMAN, Rowena Caroline
Resigned: 19 January 2005
Appointed Date: 25 September 2003

Secretary
DIXON, Susan Elizabeth
Resigned: 26 June 2003
Appointed Date: 20 January 2003

Secretary
HORTON, Anthony St John
Resigned: 20 January 2003
Appointed Date: 30 September 2000

Secretary
HORTON, Anthony St John
Resigned: 10 December 1999
Appointed Date: 11 February 1993

Secretary
SNARY, Jack
Resigned: 29 September 2000
Appointed Date: 10 December 1999

Secretary
STEWART, Andrew James
Resigned: 11 February 1993

Secretary
TURNER, Vanessa
Resigned: 19 February 2009
Appointed Date: 10 August 2006

Director
GAULD, Ian Peter
Resigned: 31 December 2008
Appointed Date: 10 August 2006
75 years old

Director
HORTON, Anthony St John
Resigned: 10 August 2006
71 years old

Director
STEWART, Andrew James
Resigned: 10 August 2006
72 years old

Director
TURNER, Vanessa
Resigned: 02 March 2009
Appointed Date: 10 August 2006
66 years old

Director
WARD, Anthony Brian
Resigned: 21 July 1998
84 years old

Director
WEBBER, Peter
Resigned: 31 December 2005
Appointed Date: 19 January 2005
86 years old

DROPSTONE CONSULTING LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

01 May 2015
Satisfaction of charge 1 in full
...
... and 110 more events
30 Jun 1987
Return made up to 07/05/87; full list of members

29 Dec 1986
Accounts made up to 31 December 1985

29 Dec 1986
Return made up to 30/09/86; full list of members

14 Jan 1983
Dir / sec appoint / resign
13 Jan 1983
Incorporation

DROPSTONE CONSULTING LIMITED Charges

15 January 2007
Deed
Delivered: 5 February 2007
Status: Satisfied on 1 May 2015
Persons entitled: Hornbuckle Mitchell Trustees Limited
18 March 1994
Mortgage debenture
Delivered: 31 March 1994
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1991
Legal mortgage
Delivered: 10 June 1991
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: 9A high street, kings heath birmingham west midlands title…
20 June 1988
Legal mortgage
Delivered: 11 July 1988
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: Units 6, 7 and 8 town quay wharf banking essex and car…