R.P. COST CONSULTANTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0QG

Company number 03783208
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address FLAT 1 SIR MATT BUSBY WAY, OLD TRAFFORD, MANCHESTER, M16 0QG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Termination of appointment of Steven Davies as a director on 12 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,106 . The most likely internet sites of R.P. COST CONSULTANTS LIMITED are www.rpcostconsultants.co.uk, and www.r-p-cost-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. R P Cost Consultants Limited is a Private Limited Company. The company registration number is 03783208. R P Cost Consultants Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of R P Cost Consultants Limited is Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0qg. The company`s financial liabilities are £5.41k. It is £-36.63k against last year. And the total assets are £175.59k, which is £33.66k against last year. MCCOMBE-RUSSELL, Angela is a Secretary of the company. MCCOMBE RUSSELL, Angela Jane, Mrd is a Director of the company. ROBBINS, Frederick George is a Director of the company. Secretary HAJ JABBARI, Sonja has been resigned. Secretary HARDMAN, David has been resigned. Director DAVIES, Steven has been resigned. The company operates in "Management consultancy activities other than financial management".


r.p. cost consultants Key Finiance

LIABILITIES £5.41k
-88%
CASH n/a
TOTAL ASSETS £175.59k
+23%
All Financial Figures

Current Directors

Secretary
MCCOMBE-RUSSELL, Angela
Appointed Date: 31 August 2008

Director
MCCOMBE RUSSELL, Angela Jane, Mrd
Appointed Date: 07 February 2003
65 years old

Director
ROBBINS, Frederick George
Appointed Date: 07 June 1999
76 years old

Resigned Directors

Secretary
HAJ JABBARI, Sonja
Resigned: 31 August 2008
Appointed Date: 31 January 2003

Secretary
HARDMAN, David
Resigned: 31 January 2003
Appointed Date: 07 June 1999

Director
DAVIES, Steven
Resigned: 12 May 2016
Appointed Date: 13 May 2015
42 years old

R.P. COST CONSULTANTS LIMITED Events

28 Mar 2017
Micro company accounts made up to 30 June 2016
04 Jul 2016
Termination of appointment of Steven Davies as a director on 12 May 2016
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,106

19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,106

...
... and 47 more events
12 Sep 2000
Particulars of mortgage/charge
19 Jun 2000
Return made up to 07/06/00; full list of members
28 Mar 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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.

28 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Jun 1999
Incorporation

R.P. COST CONSULTANTS LIMITED Charges

5 September 2000
Debenture
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…