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
Resigned Directors
Director
BELL, Russell
Resigned: 27 April 2005
Appointed Date: 01 June 2000
63 years old
Director
DONBAVAND, Roger
Resigned: 17 July 1995
Appointed Date: 01 June 1993
71 years old
Director
GILMORE, Richard
Resigned: 07 October 2009
Appointed Date: 04 August 2005
79 years old
Director
KHAN, Khalid
Resigned: 08 February 1996
Appointed Date: 01 April 1995
65 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
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
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…