ROMSEY BUSINESS CONSORTIUM
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SO5 8NA

Company number 05527375
Status Active
Incorporation Date 4 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 MARKET PLACE, ROMSEY, HAMPSHIRE, SO5 8NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 August 2015 no member list. The most likely internet sites of ROMSEY BUSINESS CONSORTIUM are www.romseybusiness.co.uk, and www.romsey-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Romsey Business Consortium is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05527375. Romsey Business Consortium has been working since 04 August 2005. The present status of the company is Active. The registered address of Romsey Business Consortium is 18 Market Place Romsey Hampshire So5 8na. . GREGGAINS, Mary Rosalie is a Director of the company. LIDDELL, Philip John is a Director of the company. Secretary MACKLIN, Shaun Jeffery has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNCAN, Stuart Douglas has been resigned. Director HALL, Roderick has been resigned. Director KNIGHTS, Christine Susan has been resigned. Director MACKLIN, Shaun Jeffery has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREGGAINS, Mary Rosalie
Appointed Date: 10 August 2005
87 years old

Director
LIDDELL, Philip John
Appointed Date: 04 August 2005
63 years old

Resigned Directors

Secretary
MACKLIN, Shaun Jeffery
Resigned: 11 April 2011
Appointed Date: 04 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Director
DUNCAN, Stuart Douglas
Resigned: 26 April 2007
Appointed Date: 04 August 2005
86 years old

Director
HALL, Roderick
Resigned: 01 October 2009
Appointed Date: 04 August 2005
79 years old

Director
KNIGHTS, Christine Susan
Resigned: 01 October 2009
Appointed Date: 25 June 2008
73 years old

Director
MACKLIN, Shaun Jeffery
Resigned: 11 April 2011
Appointed Date: 04 August 2005
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Persons With Significant Control

Mr Philip John Liddell
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Ms Mary Rosalie Greggains
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors

ROMSEY BUSINESS CONSORTIUM Events

04 Oct 2016
Confirmation statement made on 4 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Annual return made up to 4 August 2015 no member list
02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2014
Annual return made up to 4 August 2014 no member list
...
... and 28 more events
22 Aug 2005
New director appointed
22 Aug 2005
New director appointed
22 Aug 2005
Secretary resigned
22 Aug 2005
Director resigned
04 Aug 2005
Incorporation