ACHILLES MANAGEMENT CONSULTING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02983122
Status Liquidation
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address ERNST AND YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH; Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH; Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 4 May 2016. The most likely internet sites of ACHILLES MANAGEMENT CONSULTING LIMITED are www.achillesmanagementconsulting.co.uk, and www.achilles-management-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Achilles Management Consulting Limited is a Private Limited Company. The company registration number is 02983122. Achilles Management Consulting Limited has been working since 25 October 1994. The present status of the company is Liquidation. The registered address of Achilles Management Consulting Limited is Ernst and Young Llp 1 More London Place London Se1 2af. . O'DONNELL, John is a Secretary of the company. LOMAS, David Anthony is a Director of the company. Secretary MAUND, Colin James has been resigned. Secretary PEDDLE, Christopher Graham Roland has been resigned. Secretary WILKINSON, Alexander Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEASEY, Kenneth David has been resigned. Director JONES, Jonathan Nicholas has been resigned. Director MAUND, Colin James has been resigned. Director SAND, Sturla has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'DONNELL, John
Appointed Date: 30 November 2015

Director
LOMAS, David Anthony
Appointed Date: 30 July 2015
62 years old

Resigned Directors

Secretary
MAUND, Colin James
Resigned: 19 December 2001
Appointed Date: 07 November 1994

Secretary
PEDDLE, Christopher Graham Roland
Resigned: 06 October 2003
Appointed Date: 19 December 2001

Secretary
WILKINSON, Alexander Mark
Resigned: 30 November 2015
Appointed Date: 06 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1994
Appointed Date: 25 October 1994

Director
FEASEY, Kenneth David
Resigned: 31 December 2001
Appointed Date: 07 November 1994
69 years old

Director
JONES, Jonathan Nicholas
Resigned: 30 July 2015
Appointed Date: 31 March 2009
60 years old

Director
MAUND, Colin James
Resigned: 31 March 2009
Appointed Date: 07 November 1994
67 years old

Director
SAND, Sturla
Resigned: 04 September 2001
Appointed Date: 07 November 1994
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 1994
Appointed Date: 25 October 1994

ACHILLES MANAGEMENT CONSULTING LIMITED Events

04 May 2016
Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH
04 May 2016
Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH
04 May 2016
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 4 May 2016
03 May 2016
Appointment of a voluntary liquidator
03 May 2016
Declaration of solvency
...
... and 71 more events
18 Nov 1994
Registered office changed on 18/11/94 from: 1 mitchell lane bristol BS1 6BU

18 Nov 1994
Nc inc already adjusted 07/11/94

18 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Oct 1994
Incorporation

ACHILLES MANAGEMENT CONSULTING LIMITED Charges

26 July 1995
Debenture
Delivered: 12 August 1995
Status: Satisfied on 2 July 1998
Persons entitled: Christiania Bank Og Kreditkasse
Description: Fixed and floating charges over the undertaking and all…