SERO CONSULTING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2NS
Company number 04857920
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address SHEFFIELD TECHNOLOGY PARKS COOPER BUILDINGS, ARUNDEL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Director's details changed for Reverend Dr Ian George Wallis on 30 December 2016. The most likely internet sites of SERO CONSULTING LIMITED are www.seroconsulting.co.uk, and www.sero-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 5.3 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sero Consulting Limited is a Private Limited Company. The company registration number is 04857920. Sero Consulting Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Sero Consulting Limited is Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2ns. . WALLIS, Elizabeth Mary is a Secretary of the company. KAY, Julia is a Director of the company. WALLIS, Elizabeth Mary is a Director of the company. WALLIS, Ian George, Reverend Dr is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KAY, David Robert has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WALLIS, Elizabeth Mary
Appointed Date: 06 August 2003

Director
KAY, Julia
Appointed Date: 06 August 2003
67 years old

Director
WALLIS, Elizabeth Mary
Appointed Date: 06 August 2003
65 years old

Director
WALLIS, Ian George, Reverend Dr
Appointed Date: 06 August 2003
68 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
KAY, David Robert
Resigned: 26 August 2016
Appointed Date: 06 August 2003
71 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Mr David Robert Kay Ma(Hons Cantab)
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Julia Kay
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Mary Wallis
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Reverend Dr Ian George Wallis
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SERO CONSULTING LIMITED Events

28 Jan 2017
Satisfaction of charge 2 in full
28 Jan 2017
Satisfaction of charge 3 in full
18 Jan 2017
Director's details changed for Reverend Dr Ian George Wallis on 30 December 2016
16 Jan 2017
Director's details changed for Mrs Elizabeth Mary Wallis on 30 December 2016
16 Jan 2017
Secretary's details changed for Mrs Elizabeth Mary Wallis on 30 December 2016
...
... and 49 more events
18 Aug 2003
£ nc 1000/10000 06/08/03
18 Aug 2003
Director resigned
18 Aug 2003
Secretary resigned
18 Aug 2003
Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW
06 Aug 2003
Incorporation

SERO CONSULTING LIMITED Charges

24 August 2006
Legal mortgage (own account)
Delivered: 9 September 2006
Status: Satisfied on 28 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4 corn cottages fenham le moor new belford. Assigns…
17 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Satisfied on 17 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Caxton cottage elleray road windermere cumbria. Assigns the…
15 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 28 January 2017
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…