LARCH CONSULTING LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4JS

Company number 03037995
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address 95 UPPER HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4JS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LARCH CONSULTING LIMITED are www.larchconsulting.co.uk, and www.larch-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Warwick Parkway Rail Station is 3.6 miles; to Coventry Rail Station is 7.6 miles; to Tile Hill Rail Station is 7.7 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larch Consulting Limited is a Private Limited Company. The company registration number is 03037995. Larch Consulting Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Larch Consulting Limited is 95 Upper Holly Walk Leamington Spa Warwickshire Cv32 4js. . JEYNES, Lucy Jane is a Secretary of the company. CANT, Michael Ian is a Director of the company. JEYNES, Lucy Jane is a Director of the company. MCLAUGHLIN, Allan Charles is a Director of the company. ROWE, Christopher Dominic is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director FAWCETT, Ashley has been resigned. Director MACKAY, Ian Duncan has been resigned. Director MCINTOSH, John has been resigned. Director MCLEAN, Andrew Angus has been resigned. Director MCLEAN, Andrew Angus has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JEYNES, Lucy Jane
Appointed Date: 12 April 1995

Director
CANT, Michael Ian
Appointed Date: 12 April 1995
71 years old

Director
JEYNES, Lucy Jane
Appointed Date: 12 April 1995
59 years old

Director
MCLAUGHLIN, Allan Charles
Appointed Date: 20 June 2007
67 years old

Director
ROWE, Christopher Dominic
Appointed Date: 01 January 2015
51 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 April 1995
Appointed Date: 27 March 1995

Director
FAWCETT, Ashley
Resigned: 31 March 2003
Appointed Date: 04 January 2000
77 years old

Director
MACKAY, Ian Duncan
Resigned: 16 February 2009
Appointed Date: 20 June 2007
66 years old

Director
MCINTOSH, John
Resigned: 29 February 2004
Appointed Date: 01 April 1996
91 years old

Director
MCLEAN, Andrew Angus
Resigned: 31 July 1998
Appointed Date: 30 March 1998
80 years old

Director
MCLEAN, Andrew Angus
Resigned: 31 August 1997
Appointed Date: 01 April 1996
80 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 April 1995
Appointed Date: 27 March 1995

LARCH CONSULTING LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

22 Apr 2015
Appointment of Mr Christopher Dominic Rowe as a director on 1 January 2015
...
... and 72 more events
19 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
19 Apr 1995
Director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 110 whitchurch road cardiff CF4 3LY
11 Apr 1995
Company name changed solvesale LIMITED\certificate issued on 12/04/95
27 Mar 1995
Incorporation

LARCH CONSULTING LIMITED Charges

20 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Rent deposit deed
Delivered: 22 March 2001
Status: Satisfied on 30 May 2007
Persons entitled: Brian Roy Bassett and Cordelia Leslie Bassett
Description: The rent deposit being the sum of £20,500.00.
5 February 1997
Debenture deed
Delivered: 7 February 1997
Status: Satisfied on 30 May 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…