CONSENSUS RESEARCH INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4BG

Company number 02521126
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address PRIORY HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CONSENSUS RESEARCH INTERNATIONAL LIMITED are www.consensusresearchinternational.co.uk, and www.consensus-research-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Consensus Research International Limited is a Private Limited Company. The company registration number is 02521126. Consensus Research International Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of Consensus Research International Limited is Priory House 8 Battersea Park Road London Sw8 4bg. . STEAD, Chris is a Secretary of the company. BENTLEY, Mark is a Director of the company. SCOTT, Mark Coleridge is a Director of the company. Secretary HEDINGER, Witold George has been resigned. Secretary KERR, Michael David has been resigned. Secretary LESTON, John Clive has been resigned. Director ADRIAENSSENS, Charles Frederick has been resigned. Director ATKIN, Bryan Eugene has been resigned. Director BELL, Russell has been resigned. Director BRAND, Clive Jonathan has been resigned. Director BURTON, David Rex has been resigned. Director DONBAVAND, Roger has been resigned. Director FARR, Derek James has been resigned. Director GILMORE, Richard has been resigned. Director HANNAH, Michael St Clair has been resigned. Director HEDINGER, Witold George has been resigned. Director HORACK, Sarah Katherine has been resigned. Director HUTTON, Geoffrey Michael has been resigned. Director HUTTON, Geoffrey Michael has been resigned. Director JARVIS, Susan Penelope has been resigned. Director KHAN, Khalid has been resigned. Director LESTON, John Clive has been resigned. Director PUGH, Alison has been resigned. Director REGGIANI, Naphia has been resigned. Director STEEDS, Kevin Barrie has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
STEAD, Chris
Appointed Date: 01 July 2007

Director
BENTLEY, Mark
Appointed Date: 24 April 2007
54 years old

Director
SCOTT, Mark Coleridge
Appointed Date: 24 April 2007
59 years old

Resigned Directors

Secretary
HEDINGER, Witold George
Resigned: 18 January 2005
Appointed Date: 01 January 1995

Secretary
KERR, Michael David
Resigned: 01 January 1995

Secretary
LESTON, John Clive
Resigned: 30 June 2007
Appointed Date: 18 October 2004

Director
ADRIAENSSENS, Charles Frederick
Resigned: 28 September 2007
Appointed Date: 02 November 2005
56 years old

Director
ATKIN, Bryan Eugene
Resigned: 12 October 2013
Appointed Date: 27 April 2005
81 years old

Director
BELL, Russell
Resigned: 27 April 2005
Appointed Date: 01 June 2000
63 years old

Director
BRAND, Clive Jonathan
Resigned: 06 March 2000
Appointed Date: 01 November 1996
64 years old

Director
BURTON, David Rex
Resigned: 17 March 1996
79 years old

Director
DONBAVAND, Roger
Resigned: 17 July 1995
Appointed Date: 01 June 1993
71 years old

Director
FARR, Derek James
Resigned: 21 November 1995
74 years old

Director
GILMORE, Richard
Resigned: 07 October 2009
Appointed Date: 04 August 2005
79 years old

Director
HANNAH, Michael St Clair
Resigned: 31 December 2002
Appointed Date: 01 October 1996
88 years old

Director
HEDINGER, Witold George
Resigned: 18 January 2005
76 years old

Director
HORACK, Sarah Katherine
Resigned: 01 June 2004
Appointed Date: 01 February 1997
83 years old

Director
HUTTON, Geoffrey Michael
Resigned: 23 April 1996
Appointed Date: 19 April 1996
72 years old

Director
HUTTON, Geoffrey Michael
Resigned: 29 February 1996
72 years old

Director
JARVIS, Susan Penelope
Resigned: 01 March 2004
78 years old

Director
KHAN, Khalid
Resigned: 08 February 1996
Appointed Date: 01 April 1995
65 years old

Director
LESTON, John Clive
Resigned: 30 June 2007
Appointed Date: 15 August 2001
71 years old

Director
PUGH, Alison
Resigned: 25 May 2007
Appointed Date: 01 October 2004
56 years old

Director
REGGIANI, Naphia
Resigned: 31 January 2004
Appointed Date: 01 June 2001
62 years old

Director
STEEDS, Kevin Barrie
Resigned: 17 December 2008
Appointed Date: 04 August 2005
67 years old

Persons With Significant Control

Cello Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CONSENSUS RESEARCH INTERNATIONAL LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 11 July 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
14 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000

13 Nov 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 25,000

...
... and 130 more events
17 Sep 1990
Director resigned;new director appointed

05 Sep 1990
Registered office changed on 05/09/90 from: 2 baches street london N1 6UB

04 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jul 1990
Incorporation

CONSENSUS RESEARCH INTERNATIONAL LIMITED Charges

12 December 2005
Debenture
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2001
Rental deposit deed
Delivered: 25 July 2001
Status: Satisfied on 11 August 2005
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £5,875.00 together with all accrued…
17 July 2001
Rental deposit deed
Delivered: 25 July 2001
Status: Satisfied on 11 August 2005
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £5,000.00 together with all accrued…
25 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 10 December 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 August 1996
Rent deposit deed
Delivered: 21 August 1996
Status: Satisfied on 11 August 2005
Persons entitled: Kenneth Ronald Charles Gostelow Victor Joseph Mendoza Donald George Anderson Stanley Lopata
Description: £5,875.
1 August 1996
Rent deposit deed
Delivered: 21 August 1996
Status: Satisfied on 11 August 2005
Persons entitled: Donald George Anderson Kenneth Ronald Charles Gostelow Stanley Lopata Victor Joseph Mendoza
Description: £5,000.
10 October 1990
Fixed and floating charge
Delivered: 19 October 1990
Status: Satisfied on 18 June 1996
Persons entitled: Susan Penelope Javis. Derek James Farr, Geoffrey Michael Hulton And
Description: Fixed & floating charge over the undertaking and all…