FOCUS CONSULTANCY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 02027837
Status Liquidation
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
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 eleven events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/11/2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/11/2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015. The most likely internet sites of FOCUS CONSULTANCY LIMITED are www.focusconsultancy.co.uk, and www.focus-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Consultancy Limited is a Private Limited Company. The company registration number is 02027837. Focus Consultancy Limited has been working since 13 June 1986. The present status of the company is Liquidation. The registered address of Focus Consultancy Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . ELMONT, Mike Madelaine is a Secretary of the company. ELMONT, Mike Madelaine is a Director of the company. MULLARD, Christopher Paul, Professor is a Director of the company. MURRAY, Alan David is a Director of the company. Secretary BENNETT, Martin Richard has been resigned. Secretary ELMONT, Mike Madelaine has been resigned. Secretary SULLIVAN, Brian Charles has been resigned. Director BENNETT, Martin Richard has been resigned. Director CAMPAYNE, Paul Anthony has been resigned. Director HARBOTTLE, Philip Richard Milnes has been resigned. Director OUSELEY, Herman George, Lord has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ELMONT, Mike Madelaine
Appointed Date: 01 October 2007

Director
ELMONT, Mike Madelaine
Appointed Date: 01 December 1993
76 years old


Director
MURRAY, Alan David
Appointed Date: 01 April 2002
82 years old

Resigned Directors

Secretary
BENNETT, Martin Richard
Resigned: 28 September 2007
Appointed Date: 01 December 1996

Secretary
ELMONT, Mike Madelaine
Resigned: 23 January 1997
Appointed Date: 01 December 1993

Secretary
SULLIVAN, Brian Charles
Resigned: 01 December 1993

Director
BENNETT, Martin Richard
Resigned: 28 September 2007
Appointed Date: 03 October 2003
74 years old

Director
CAMPAYNE, Paul Anthony
Resigned: 03 May 2007
Appointed Date: 01 January 2006
62 years old

Director
HARBOTTLE, Philip Richard Milnes
Resigned: 31 March 2005
Appointed Date: 17 February 1995
91 years old

Director
OUSELEY, Herman George, Lord
Resigned: 27 June 2011
Appointed Date: 01 February 2000
80 years old

Director
SINGH, Jagtar
Resigned: 31 May 2005
Appointed Date: 19 December 2002
64 years old

FOCUS CONSULTANCY LIMITED Events

01 Feb 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/11/2016
21 Jan 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/11/2015
11 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
17 Dec 2014
Registered office address changed from Elmsgate House Steeple Ashton Trowbridge Wiltshire BA14 6HP to 93 Queen Street Sheffield S1 1WF on 17 December 2014
16 Dec 2014
Order of court to wind up
...
... and 101 more events
23 Feb 1987
Secretary resigned;new secretary appointed

23 Feb 1987
Registered office changed on 23/02/87 from: 47 brunswick place london N1 6EE

20 Aug 1986
Company name changed jewelmood LIMITED\certificate issued on 20/08/86
13 Jun 1986
Certificate of Incorporation

13 Jun 1986
Incorporation

FOCUS CONSULTANCY LIMITED Charges

12 June 2000
Deed of deposit
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Majormark Limited
Description: The sum of £41,418.75 deposited in an interest earning bank…
8 March 1994
Fixed and floating charge
Delivered: 12 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…