MANAGEMENT ADVICE SOUTHERN LTD
OXFORDSHIRE TIM LUSCOMBE CONSULTANTS LTD THE LONG RUBBER GLOVE COMPANY LTD


Company number 03342004
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 4A CARMEL TERRACE, MONGEWELL, PARK, WALLINGFORD, OXFORDSHIRE, OX 10 8BX
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 30 August 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 25,000 ; Secretary's details changed for Mr Tim Laurene Luscombe on 26 March 2015. The most likely internet sites of MANAGEMENT ADVICE SOUTHERN LTD are www.managementadvicesouthern.co.uk, and www.management-advice-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Management Advice Southern Ltd is a Private Limited Company. The company registration number is 03342004. Management Advice Southern Ltd has been working since 27 March 1997. The present status of the company is Active. The registered address of Management Advice Southern Ltd is 4a Carmel Terrace Mongewell Park Wallingford Oxfordshire Ox 10 8bx. The company`s financial liabilities are £1.62k. It is £0.19k against last year. And the total assets are £5.78k, which is £5.61k against last year. LUSCOMBE, Tim Laurence is a Secretary of the company. LUSCOMBE, Sandra Zita is a Director of the company. LUSCOMBE, Tim Laurence is a Director of the company. Secretary COOKSEY, Philip David has been resigned. Nominee Secretary INTERNATIONAL UNITED HOLDING AG has been resigned. Secretary LUSCOMBE, Timothy Laurence has been resigned. Nominee Director IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Financial management".


management advice southern Key Finiance

LIABILITIES £1.62k
+13%
CASH n/a
TOTAL ASSETS £5.78k
+3150%
All Financial Figures

Current Directors

Secretary
LUSCOMBE, Tim Laurence
Appointed Date: 25 November 2002

Director
LUSCOMBE, Sandra Zita
Appointed Date: 27 March 1997
65 years old

Director
LUSCOMBE, Tim Laurence
Appointed Date: 27 March 1997
68 years old

Resigned Directors

Secretary
COOKSEY, Philip David
Resigned: 25 November 2002
Appointed Date: 01 August 2000

Nominee Secretary
INTERNATIONAL UNITED HOLDING AG
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Secretary
LUSCOMBE, Timothy Laurence
Resigned: 01 August 2000
Appointed Date: 27 March 1997

Nominee Director
IGP CORPORATE NOMINEES LTD
Resigned: 27 March 1997
Appointed Date: 27 March 1997

MANAGEMENT ADVICE SOUTHERN LTD Events

14 Dec 2016
Micro company accounts made up to 30 August 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,000

27 Mar 2016
Secretary's details changed for Mr Tim Laurene Luscombe on 26 March 2015
28 Sep 2015
Total exemption small company accounts made up to 30 August 2015
11 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,000

...
... and 53 more events
17 Apr 1997
Ad 27/03/97--------- £ si 24999@1=24999 £ ic 1/25000
17 Apr 1997
New director appointed
07 Apr 1997
Director resigned
07 Apr 1997
Secretary resigned
27 Mar 1997
Incorporation

MANAGEMENT ADVICE SOUTHERN LTD Charges

18 April 1997
Debenture
Delivered: 26 April 1997
Status: Satisfied on 3 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…