CONFLICT MANAGEMENT PLUS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 5NT

Company number 03880628
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address LOW FARM BROOK ROAD, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5NT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of capital following an allotment of shares on 8 February 2017 GBP 100 ; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CONFLICT MANAGEMENT PLUS LIMITED are www.conflictmanagementplus.co.uk, and www.conflict-management-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Conflict Management Plus Limited is a Private Limited Company. The company registration number is 03880628. Conflict Management Plus Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of Conflict Management Plus Limited is Low Farm Brook Road Bassingbourn Royston Hertfordshire Sg8 5nt. . GRAHAM, Katherine Mary is a Director of the company. MCCAW, Liz is a Director of the company. ROBERTS, Richard Mann is a Director of the company. Secretary CRAWLEY, John Alfred has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CRAWLEY, John Alfred has been resigned. Director GRANT, Glenn Colesworthy has been resigned. Director WOODFIELD, Patricia Ann has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GRAHAM, Katherine Mary
Appointed Date: 22 November 1999
61 years old

Director
MCCAW, Liz
Appointed Date: 02 June 2016
71 years old

Director
ROBERTS, Richard Mann
Appointed Date: 24 April 2013
73 years old

Resigned Directors

Secretary
CRAWLEY, John Alfred
Resigned: 30 January 2012
Appointed Date: 22 November 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Director
CRAWLEY, John Alfred
Resigned: 30 January 2012
Appointed Date: 22 November 1999
74 years old

Director
GRANT, Glenn Colesworthy
Resigned: 30 October 2015
Appointed Date: 25 January 2010
63 years old

Director
WOODFIELD, Patricia Ann
Resigned: 02 June 2016
Appointed Date: 01 August 2009
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Persons With Significant Control

Ms Katherine Mary Graham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CONFLICT MANAGEMENT PLUS LIMITED Events

08 Mar 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 100

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Appointment of Ms Liz Mccaw as a director on 2 June 2016
13 Jun 2016
Termination of appointment of Patricia Ann Woodfield as a director on 2 June 2016
...
... and 55 more events
03 Dec 1999
Registered office changed on 03/12/99 from: the coach house shudy camps park, shudy camps cambridge cambridgeshire CB1 6RD
24 Nov 1999
Secretary resigned
24 Nov 1999
Director resigned
24 Nov 1999
Registered office changed on 24/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 Nov 1999
Incorporation

CONFLICT MANAGEMENT PLUS LIMITED Charges

16 December 2002
Rental security deposit deed
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Parker Farms (Bassingbourn) Limited
Description: £2,875.00.