TERRACONSULT LIMITED
ST HELENS POUNDSERIES LIMITED

Hellopages » Merseyside » St. Helens » WA9 4TX

Company number 03949081
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address UNIT 34 BOLD BUSINESS, BOLD LANE SUTTON, ST HELENS, MERSEYSIDE, WA9 4TX
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis, 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Cancellation of shares. Statement of capital on 22 February 2017 GBP 28,558.53 ; Particulars of variation of rights attached to shares. The most likely internet sites of TERRACONSULT LIMITED are www.terraconsult.co.uk, and www.terraconsult.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Terraconsult Limited is a Private Limited Company. The company registration number is 03949081. Terraconsult Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Terraconsult Limited is Unit 34 Bold Business Bold Lane Sutton St Helens Merseyside Wa9 4tx. . WATERWORTH, James is a Secretary of the company. BAXTER, John is a Director of the company. ECCLES, Christopher Stephen is a Director of the company. MARTIN, John Patrick is a Director of the company. WATERWORTH, James is a Director of the company. Secretary MARTIN, John Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINNS, Alan has been resigned. Director ROBINSON, Peter Nigel James has been resigned. Director THOMPSON, Peter Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
WATERWORTH, James
Appointed Date: 01 June 2009

Director
BAXTER, John
Appointed Date: 01 May 2012
56 years old

Director
ECCLES, Christopher Stephen
Appointed Date: 01 January 2006
59 years old

Director
MARTIN, John Patrick
Appointed Date: 30 March 2000
62 years old

Director
WATERWORTH, James
Appointed Date: 30 March 2000
61 years old

Resigned Directors

Secretary
MARTIN, John Patrick
Resigned: 01 June 2009
Appointed Date: 30 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2000
Appointed Date: 16 March 2000

Director
BINNS, Alan
Resigned: 16 September 2016
Appointed Date: 01 March 2004
79 years old

Director
ROBINSON, Peter Nigel James
Resigned: 27 February 2009
Appointed Date: 30 March 2000
75 years old

Director
THOMPSON, Peter Charles
Resigned: 27 February 2009
Appointed Date: 30 March 2000
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mr John Patrick Martin
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Waterworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Stephen Eccles
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TERRACONSULT LIMITED Events

05 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

31 Mar 2017
Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 28,558.53

30 Mar 2017
Particulars of variation of rights attached to shares
29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
27 Mar 2017
Statement of capital following an allotment of shares on 23 March 2017
  • GBP 29,979.95

...
... and 79 more events
11 Apr 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
16 Mar 2000
Incorporation

TERRACONSULT LIMITED Charges

2 June 2000
Debenture
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…