RIGHT HAND CONSULTANTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 5RR
Company number 04709227
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 40 NEWCHURCH LANE, CULCHETH, WARRINGTON, CHESHIRE, WA3 5RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 3 . The most likely internet sites of RIGHT HAND CONSULTANTS LIMITED are www.righthandconsultants.co.uk, and www.right-hand-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Right Hand Consultants Limited is a Private Limited Company. The company registration number is 04709227. Right Hand Consultants Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Right Hand Consultants Limited is 40 Newchurch Lane Culcheth Warrington Cheshire Wa3 5rr. The company`s financial liabilities are £0.72k. It is £0.25k against last year. And the total assets are £1.04k, which is £0.48k against last year. WHEATLEY, Jill Lesley is a Secretary of the company. WHEATLEY, Anthony John is a Director of the company. Secretary WITHENSHAW, Robert Martin has been resigned. Director MARSHALL, Robert George Bruce has been resigned. The company operates in "Other business support service activities n.e.c.".


right hand consultants Key Finiance

LIABILITIES £0.72k
+53%
CASH n/a
TOTAL ASSETS £1.04k
+83%
All Financial Figures

Current Directors

Secretary
WHEATLEY, Jill Lesley
Appointed Date: 25 March 2003

Director
WHEATLEY, Anthony John
Appointed Date: 25 March 2003
72 years old

Resigned Directors

Secretary
WITHENSHAW, Robert Martin
Resigned: 25 March 2003
Appointed Date: 24 March 2003

Director
MARSHALL, Robert George Bruce
Resigned: 25 March 2003
Appointed Date: 24 March 2003
70 years old

Persons With Significant Control

Mr Peter Keith Gatensbury
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Wheatley Bsc Micm
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHT HAND CONSULTANTS LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3

17 Apr 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3

...
... and 23 more events
05 Apr 2003
Secretary resigned
05 Apr 2003
Director resigned
05 Apr 2003
New secretary appointed
05 Apr 2003
New director appointed
24 Mar 2003
Incorporation