9-3 CHANGE MANAGEMENT LIMITED
EARLSDON COVENTRY BEACONSFIELD CONSULTING LIMITED


Company number 04388956
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET, EARLSDON COVENTRY, WEST MIDLANDS, CU5 6ET
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20 . The most likely internet sites of 9-3 CHANGE MANAGEMENT LIMITED are www.93changemanagement.co.uk, and www.9-3-change-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 9 3 Change Management Limited is a Private Limited Company. The company registration number is 04388956. 9 3 Change Management Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of 9 3 Change Management Limited is Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands Cu5 6et. The company`s financial liabilities are £1.42k. It is £-1.71k against last year. And the total assets are £21.51k, which is £1.96k against last year. GILHOOLEY, Graham John is a Director of the company. GILHOOLEY, Nicola Louise is a Director of the company. Secretary STEPHENS, Linda Agnes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


9-3 change management Key Finiance

LIABILITIES £1.42k
-55%
CASH n/a
TOTAL ASSETS £21.51k
+10%
All Financial Figures

Current Directors

Director
GILHOOLEY, Graham John
Appointed Date: 07 March 2002
58 years old

Director
GILHOOLEY, Nicola Louise
Appointed Date: 06 April 2006
52 years old

Resigned Directors

Secretary
STEPHENS, Linda Agnes
Resigned: 01 September 2011
Appointed Date: 07 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Graham John Gilhooley
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Louise Gilhooley
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

9-3 CHANGE MANAGEMENT LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20

05 Apr 2016
Director's details changed for Nicola Louise Hancox on 6 April 2015
03 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 36 more events
21 Oct 2003
Total exemption full accounts made up to 31 March 2003
06 Apr 2003
Return made up to 07/03/03; full list of members
29 Jun 2002
Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2
07 Mar 2002
Secretary resigned
07 Mar 2002
Incorporation