EXCEL TECHNICAL CONSULTING LTD
CAMBRIDGE GRAMPIAN CONSULTING LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 2TA

Company number 05607927
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address 7 GRANGE PARK, BOURN, CAMBRIDGE, CB23 2TA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of EXCEL TECHNICAL CONSULTING LTD are www.exceltechnicalconsulting.co.uk, and www.excel-technical-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Foxton Rail Station is 7.5 miles; to Meldreth Rail Station is 8.3 miles; to Huntingdon Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Technical Consulting Ltd is a Private Limited Company. The company registration number is 05607927. Excel Technical Consulting Ltd has been working since 31 October 2005. The present status of the company is Active. The registered address of Excel Technical Consulting Ltd is 7 Grange Park Bourn Cambridge Cb23 2ta. . HANNAM, Alexander James is a Secretary of the company. HANNAM, Alexander James is a Director of the company. THOMPSON, Ian is a Director of the company. Secretary DICKINSON, Tara Edwina Jane has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DICKINSON, Jan Henry George has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


excel technical consulting Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANNAM, Alexander James
Appointed Date: 26 April 2011

Director
HANNAM, Alexander James
Appointed Date: 01 August 2007
46 years old

Director
THOMPSON, Ian
Appointed Date: 01 August 2007
53 years old

Resigned Directors

Secretary
DICKINSON, Tara Edwina Jane
Resigned: 26 April 2011
Appointed Date: 14 September 2006

Secretary
DMCS SECRETARIES LIMITED
Resigned: 14 September 2006
Appointed Date: 31 October 2005

Director
DICKINSON, Jan Henry George
Resigned: 26 April 2011
Appointed Date: 14 September 2006
72 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 14 September 2006
Appointed Date: 31 October 2005

Persons With Significant Control

Mr Alexander James Hannam
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Ian William Thompson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

EXCEL TECHNICAL CONSULTING LTD Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1

...
... and 50 more events
02 Oct 2006
Registered office changed on 02/10/06 from: 20 percheron close, impington, cambridge, CB4 9YX
21 Sep 2006
New director appointed
21 Sep 2006
Director resigned
12 Sep 2006
Registered office changed on 12/09/06 from: room 5, 7 leonard street, london, EC2A 4AQ
31 Oct 2005
Incorporation

EXCEL TECHNICAL CONSULTING LTD Charges

2 January 2007
Rent deposit deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Thomas William Taylor, Leonard Dovell Taylor, Anthony Simon Taylor and Robin Philip Taylor
Description: The credit balance from time to time of a rent deposit…
4 October 2006
All assets debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…