CONSULTANCY NETWORK ASSOCIATES LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 02664961
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 10,500 . The most likely internet sites of CONSULTANCY NETWORK ASSOCIATES LIMITED are www.consultancynetworkassociates.co.uk, and www.consultancy-network-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Consultancy Network Associates Limited is a Private Limited Company. The company registration number is 02664961. Consultancy Network Associates Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Consultancy Network Associates Limited is Meriden Hall Main Road Meriden Coventry Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. SMITH, Jonathon David is a Director of the company. WATTS, Timothy is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WILDE, Maureen has been resigned. Secretary WYKES, Robert Derek has been resigned. Director JONES, Michael has been resigned. Director MARTIN, Alistair Gordon Eldridge has been resigned. Director PETERS, Ian William has been resigned. Director PETTINGILL, Debbie Elizabeth has been resigned. Director REED, Paula has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WILDE, Albert Peter has been resigned. Director WYKES, Jean Elliot has been resigned. Director WYKES, Robert Derek has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 December 2008

Director
SMITH, Jonathon David
Appointed Date: 03 December 2008
70 years old

Director
WATTS, Timothy
Appointed Date: 03 December 2008
76 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Secretary
WILDE, Maureen
Resigned: 03 December 2008
Appointed Date: 15 January 1996

Secretary
WYKES, Robert Derek
Resigned: 15 January 1996
Appointed Date: 21 November 1991

Director
JONES, Michael
Resigned: 30 June 2004
Appointed Date: 01 January 2003
56 years old

Director
MARTIN, Alistair Gordon Eldridge
Resigned: 31 March 1993
Appointed Date: 01 February 1993
74 years old

Director
PETERS, Ian William
Resigned: 31 December 2007
Appointed Date: 28 April 2005
60 years old

Director
PETTINGILL, Debbie Elizabeth
Resigned: 01 June 2010
Appointed Date: 11 May 2009
64 years old

Director
REED, Paula
Resigned: 03 December 2008
Appointed Date: 22 March 1996
68 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 21 November 1991
Appointed Date: 21 November 1991
74 years old

Director
WILDE, Albert Peter
Resigned: 03 December 2008
Appointed Date: 01 February 1993
90 years old

Director
WYKES, Jean Elliot
Resigned: 01 February 1993
Appointed Date: 21 November 1991
91 years old

Director
WYKES, Robert Derek
Resigned: 15 January 1996
Appointed Date: 21 November 1991
91 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 31 October 2016
76 years old
Nature of control: Has significant influence or control

CONSULTANCY NETWORK ASSOCIATES LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,500

11 Jun 2015
Accounts for a dormant company made up to 31 December 2014
12 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,500

...
... and 91 more events
13 Feb 1992
Registered office changed on 13/02/92 from: 40 fairmount drive loughborough leicester LE11 3JR

05 Feb 1992
New secretary appointed;director resigned;new director appointed

05 Feb 1992
Secretary resigned;new director appointed

05 Feb 1992
Registered office changed on 05/02/92 from: 52 mucklow hill halesowen birmingham B62 8BL

21 Nov 1991
Incorporation