MODULUS MANAGEMENT CONSULTANCY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 6RN

Company number 02181500
Status Active
Incorporation Date 20 October 1987
Company Type Private Limited Company
Address 188 WASHWAY ROAD, SALE, CHESHIRE, M33 6RN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Purchase of own shares.; Resolutions RES12 ‐ Resolution of varying share rights or name ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of MODULUS MANAGEMENT CONSULTANCY LIMITED are www.modulusmanagementconsultancy.co.uk, and www.modulus-management-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Modulus Management Consultancy Limited is a Private Limited Company. The company registration number is 02181500. Modulus Management Consultancy Limited has been working since 20 October 1987. The present status of the company is Active. The registered address of Modulus Management Consultancy Limited is 188 Washway Road Sale Cheshire M33 6rn. . SMITH, Bernadette is a Secretary of the company. BAKER, Paul Graham is a Director of the company. BEER, David John is a Director of the company. HARDING, John Michael is a Director of the company. HOLT, Philip Brabyn Jackson is a Director of the company. ROSE, Ian Stanley is a Director of the company. SAMUEL, Lyndon John is a Director of the company. Secretary HOLT, Philip Brabyn Jackson has been resigned. Secretary SMITH, Barbara Ann has been resigned. Director CLEE, Kenneth has been resigned. Director HELLIAR, Michael John has been resigned. Director LOMAS, Peter Robert has been resigned. Director MAYCOCK, Keith has been resigned. Director SMITH, Barry Stuart has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITH, Bernadette
Appointed Date: 03 June 2015

Director
BAKER, Paul Graham
Appointed Date: 16 November 2016
54 years old

Director
BEER, David John
Appointed Date: 12 August 2008
81 years old

Director
HARDING, John Michael
Appointed Date: 28 March 1993
78 years old

Director

Director
ROSE, Ian Stanley
Appointed Date: 12 August 2008
69 years old

Director
SAMUEL, Lyndon John
Appointed Date: 31 March 1997
83 years old

Resigned Directors

Secretary
HOLT, Philip Brabyn Jackson
Resigned: 31 March 1997

Secretary
SMITH, Barbara Ann
Resigned: 30 June 2015
Appointed Date: 31 March 1997

Director
CLEE, Kenneth
Resigned: 24 April 1992
85 years old

Director
HELLIAR, Michael John
Resigned: 31 March 1995
Appointed Date: 28 March 1993
84 years old

Director
LOMAS, Peter Robert
Resigned: 31 March 1997
85 years old

Director
MAYCOCK, Keith
Resigned: 24 August 2016
Appointed Date: 12 August 2008
70 years old

Director
SMITH, Barry Stuart
Resigned: 31 March 1997
81 years old

Persons With Significant Control

Modulus Development Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODULUS MANAGEMENT CONSULTANCY LIMITED Events

13 Mar 2017
Purchase of own shares.
09 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Feb 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Dec 2016
Change of share class name or designation
08 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,279

...
... and 137 more events
09 Jun 1988
Wd 28/04/88 ad 28/03/88--------- £ si 80@1=80 £ ic 2/82

05 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Apr 1988
Company name changed slatershelfco 150 LIMITED\certificate issued on 14/04/88
15 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1987
Incorporation

MODULUS MANAGEMENT CONSULTANCY LIMITED Charges

8 July 2008
Debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Modulus Development Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 1988
Mortgage debenture
Delivered: 10 June 1988
Status: Satisfied on 3 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…