MIRADOR MANAGEMENT CONSULTANTS LIMITED
READING EXECUTIVE & TEAM DEVELOPMENT LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 05307486
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address ANDROMEDA HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of MIRADOR MANAGEMENT CONSULTANTS LIMITED are www.miradormanagementconsultants.co.uk, and www.mirador-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Mirador Management Consultants Limited is a Private Limited Company. The company registration number is 05307486. Mirador Management Consultants Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Mirador Management Consultants Limited is Andromeda House Calleva Park Aldermaston Reading Rg7 8ap. . BROOKS, Mark is a Secretary of the company. BROOKS, Mark is a Director of the company. GRANTHAM BROOKS, Lesley is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director SANDERSON, John Frederick Waley has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BROOKS, Mark
Appointed Date: 08 December 2004

Director
BROOKS, Mark
Appointed Date: 08 December 2004
70 years old

Director
GRANTHAM BROOKS, Lesley
Appointed Date: 08 December 2004
70 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
SANDERSON, John Frederick Waley
Resigned: 15 December 2005
Appointed Date: 03 February 2005
71 years old

Nominee Director
JPCORD LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Persons With Significant Control

Mr Mark Brooks
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Grantham Brooks
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIRADOR MANAGEMENT CONSULTANTS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 28 more events
05 Jan 2005
Registered office changed on 05/01/05 from: 1 andromeda house, calleva park aldermaston berkshire RG7 8AP
22 Dec 2004
Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100
22 Dec 2004
New director appointed
22 Dec 2004
New secretary appointed;new director appointed
08 Dec 2004
Incorporation