RESULTS ORIENTED MANAGEMENT CONSULTANCY LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6LW

Company number 03119970
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address PENTLANDS LTD, 3 PEGASUS HOUSE PEGASUS COURT, OLYMPUS AVENUE, WARWICK, CV34 6LW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of RESULTS ORIENTED MANAGEMENT CONSULTANCY LIMITED are www.resultsorientedmanagementconsultancy.co.uk, and www.results-oriented-management-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Results Oriented Management Consultancy Limited is a Private Limited Company. The company registration number is 03119970. Results Oriented Management Consultancy Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Results Oriented Management Consultancy Limited is Pentlands Ltd 3 Pegasus House Pegasus Court Olympus Avenue Warwick Cv34 6lw. The company`s financial liabilities are £21.42k. It is £-5.27k against last year. And the total assets are £61.51k, which is £-15.05k against last year. SUGGETT, Stephen John is a Secretary of the company. SUGGETT, Caroline Marie is a Director of the company. SUGGETT, Stephen John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SIXTEEN CHURCH STREET NOMINEES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


results oriented management consultancy Key Finiance

LIABILITIES £21.42k
-20%
CASH n/a
TOTAL ASSETS £61.51k
-20%
All Financial Figures

Current Directors

Secretary
SUGGETT, Stephen John
Appointed Date: 14 January 1996

Director
SUGGETT, Caroline Marie
Appointed Date: 31 October 1995
63 years old

Director
SUGGETT, Stephen John
Appointed Date: 25 September 2000
65 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Secretary
SIXTEEN CHURCH STREET NOMINEES LIMITED
Resigned: 14 January 1996
Appointed Date: 31 October 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Persons With Significant Control

Mrs Caroline Marie Suggett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen John Suggett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESULTS ORIENTED MANAGEMENT CONSULTANCY LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Registered office address changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG to Pentlands Ltd, 3 Pegasus House Pegasus Court Olympus Avenue Warwick CV34 6LW on 16 March 2015
...
... and 56 more events
07 Dec 1995
Ad 28/11/95--------- £ si 2@1=2 £ ic 2/4
14 Nov 1995
Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF
14 Nov 1995
Secretary resigned;new secretary appointed;director resigned
14 Nov 1995
Director resigned;new director appointed
31 Oct 1995
Incorporation

RESULTS ORIENTED MANAGEMENT CONSULTANCY LIMITED Charges

8 November 2001
Debenture
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…