CARDIFF RESEARCH CONSORTIUM LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1QT
Company number 03962364
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of CARDIFF RESEARCH CONSORTIUM LIMITED are www.cardiffresearchconsortium.co.uk, and www.cardiff-research-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Research Consortium Limited is a Private Limited Company. The company registration number is 03962364. Cardiff Research Consortium Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Cardiff Research Consortium Limited is 17 Rochester Row Westminster London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BEDFORD, Nicolas Norman is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MCEWAN, Philip Christopher has been resigned. Secretary PEMBERTON, Andrew James has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COLE, Stephen John has been resigned. Director CURRIE, Craig, Dr has been resigned. Director DIXON, Simon has been resigned. Director FRANKLIN, Peter Mark has been resigned. Director HARRIES, Graham Melville has been resigned. Director MASSEY, Sean Alfred has been resigned. Director MCEWAN, Philip Christopher has been resigned. Director NELSON, Helen, Dr has been resigned. Director PARKER, Andrew George has been resigned. Director PEMBERTON, Andrew James has been resigned. Director SHEARER, Richard John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 18 February 2009

Director
BEDFORD, Nicolas Norman
Appointed Date: 11 July 2014
66 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 18 February 2009

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Secretary
MCEWAN, Philip Christopher
Resigned: 30 June 2006
Appointed Date: 03 April 2000

Secretary
PEMBERTON, Andrew James
Resigned: 18 February 2009
Appointed Date: 30 June 2006

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
COLE, Stephen John
Resigned: 04 November 2014
Appointed Date: 04 June 2013
53 years old

Director
CURRIE, Craig, Dr
Resigned: 30 June 2006
Appointed Date: 03 April 2000
60 years old

Director
DIXON, Simon
Resigned: 09 November 2001
Appointed Date: 03 April 2000
57 years old

Director
FRANKLIN, Peter Mark
Resigned: 11 July 2014
Appointed Date: 28 March 2014
49 years old

Director
HARRIES, Graham Melville
Resigned: 18 February 2009
Appointed Date: 30 June 2006
81 years old

Director
MASSEY, Sean Alfred
Resigned: 04 June 2013
Appointed Date: 13 October 2011
55 years old

Director
MCEWAN, Philip Christopher
Resigned: 18 February 2009
Appointed Date: 03 April 2000
59 years old

Director
NELSON, Helen, Dr
Resigned: 17 September 2003
Appointed Date: 09 October 2002
57 years old

Director
PARKER, Andrew George
Resigned: 13 October 2011
Appointed Date: 18 February 2009
57 years old

Director
PEMBERTON, Andrew James
Resigned: 18 February 2009
Appointed Date: 30 June 2006
60 years old

Director
SHEARER, Richard John
Resigned: 28 March 2014
Appointed Date: 18 February 2009
62 years old

Persons With Significant Control

Capita Health Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDIFF RESEARCH CONSORTIUM LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

29 Jul 2015
Full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 85 more events
11 Apr 2000
New director appointed
11 Apr 2000
New director appointed
11 Apr 2000
New secretary appointed;new director appointed
11 Apr 2000
Registered office changed on 11/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
03 Apr 2000
Incorporation

CARDIFF RESEARCH CONSORTIUM LIMITED Charges

15 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 20 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…