APPROACH CONSULTING LIMITED
WAKEFIELD FGM SOLUTIONS LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 0LL

Company number 02971651
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 22 THE ORCHARD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0LL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 4 . The most likely internet sites of APPROACH CONSULTING LIMITED are www.approachconsulting.co.uk, and www.approach-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Approach Consulting Limited is a Private Limited Company. The company registration number is 02971651. Approach Consulting Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Approach Consulting Limited is 22 The Orchard Wrenthorpe Wakefield West Yorkshire Wf2 0ll. . DAVIES, Tracy is a Secretary of the company. DAVIES, Michael Paul is a Director of the company. DAVIES, Tracy is a Director of the company. Secretary DRUMMOND, Jonathan Anthony Sutherland has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DRUMMOND, Jonathan Anthony Sutherland has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DAVIES, Tracy
Appointed Date: 01 November 1999

Director
DAVIES, Michael Paul
Appointed Date: 10 October 1994
63 years old

Director
DAVIES, Tracy
Appointed Date: 01 January 1995
61 years old

Resigned Directors

Secretary
DRUMMOND, Jonathan Anthony Sutherland
Resigned: 01 November 1999
Appointed Date: 10 October 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 October 1994
Appointed Date: 27 September 1994

Director
DRUMMOND, Jonathan Anthony Sutherland
Resigned: 01 November 1999
Appointed Date: 10 October 1994
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 October 1994
Appointed Date: 27 September 1994

Persons With Significant Control

Mrs Tracy Davies
Notified on: 27 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Paul Davies
Notified on: 27 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPROACH CONSULTING LIMITED Events

02 Oct 2016
Confirmation statement made on 27 September 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
03 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 4

15 Jun 2015
Total exemption full accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4

...
... and 59 more events
13 Oct 1994
New secretary appointed;new director appointed

13 Oct 1994
Secretary resigned

13 Oct 1994
Registered office changed on 13/10/94 from: 12 york place leeds west yorkshire LS1 2DS

13 Oct 1994
Secretary resigned

27 Sep 1994
Incorporation

APPROACH CONSULTING LIMITED Charges

2 April 1997
Fixed and floating charge
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…