REPL CONSULTING LIMITED
HENLEY-IN-ARDEN ONE CONSULTING (RETAIL) LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 5QR

Company number 07409490
Status Active
Incorporation Date 15 October 2010
Company Type Private Limited Company
Address BROOK HOUSE, BIRMINGHAM ROAD, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5QR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 074094900002, created on 22 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of REPL CONSULTING LIMITED are www.replconsulting.co.uk, and www.repl-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Repl Consulting Limited is a Private Limited Company. The company registration number is 07409490. Repl Consulting Limited has been working since 15 October 2010. The present status of the company is Active. The registered address of Repl Consulting Limited is Brook House Birmingham Road Henley in Arden West Midlands B95 5qr. . BLACK, Bryan is a Director of the company. CALLENDER, Michael John Dalrymple is a Director of the company. JOHNSON, Cerys is a Director of the company. JONES, Peter John is a Director of the company. LOVE, Christopher Stuart is a Director of the company. NICHOLS, Lorraine Seychelle is a Director of the company. QUINTON, Thomas is a Director of the company. Secretary JOHNSON, Cerys has been resigned. Secretary NICHOLS, Lorraine has been resigned. Secretary NICHOLS, Lorraine has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BLACK, Bryan
Appointed Date: 01 November 2014
51 years old

Director
CALLENDER, Michael John Dalrymple
Appointed Date: 15 October 2010
54 years old

Director
JOHNSON, Cerys
Appointed Date: 02 February 2011
54 years old

Director
JONES, Peter John
Appointed Date: 01 April 2013
78 years old

Director
LOVE, Christopher Stuart
Appointed Date: 15 October 2010
49 years old

Director
NICHOLS, Lorraine Seychelle
Appointed Date: 02 November 2015
54 years old

Director
QUINTON, Thomas
Appointed Date: 15 October 2010
46 years old

Resigned Directors

Secretary
JOHNSON, Cerys
Resigned: 02 November 2015
Appointed Date: 15 October 2010

Secretary
NICHOLS, Lorraine
Resigned: 06 November 2015
Appointed Date: 05 November 2015

Secretary
NICHOLS, Lorraine
Resigned: 05 November 2015
Appointed Date: 02 November 2015

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 October 2010
Appointed Date: 15 October 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 15 October 2010
Appointed Date: 15 October 2010
70 years old

Persons With Significant Control

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

Mr Thomas Quinton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mike Callender
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPL CONSULTING LIMITED Events

22 Mar 2017
Registration of charge 074094900002, created on 22 March 2017
03 Jan 2017
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Feb 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

25 Feb 2016
Termination of appointment of Lorraine Nichols as a secretary on 5 November 2015
...
... and 29 more events
03 Nov 2010
Appointment of Mr Michael John Dalrymple Callender as a director
03 Nov 2010
Appointment of Christopher Stuart Love as a director
19 Oct 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
19 Oct 2010
Termination of appointment of Dunstana Davies as a director
15 Oct 2010
Incorporation

REPL CONSULTING LIMITED Charges

22 March 2017
Charge code 0740 9490 0002
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 July 2014
Charge code 0740 9490 0001
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…