RESULTS BUSINESS CONSULTING LIMITED
LONDON RESULTS BUSINESS CONSULTANCY LIMITED

Hellopages » Greater London » Westminster » W1D 3AY

Company number 02239292
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address 27 SOHO SQUARE, LONDON, W1D 3AY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1,000 . The most likely internet sites of RESULTS BUSINESS CONSULTING LIMITED are www.resultsbusinessconsulting.co.uk, and www.results-business-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Results Business Consulting Limited is a Private Limited Company. The company registration number is 02239292. Results Business Consulting Limited has been working since 05 April 1988. The present status of the company is Active. The registered address of Results Business Consulting Limited is 27 Soho Square London W1d 3ay. . BECKETT, Norman Graham is a Secretary of the company. BECKETT, Norman Graham is a Director of the company. MERRON, Amanda is a Director of the company. Secretary WORTHINGTON, David Howard has been resigned. Secretary WARWICK CONSULTANCY SERVICES LIMITED has been resigned. Director BOND, Alfred Anthony has been resigned. Director DE TRENSE, Peers has been resigned. Director HUNTINGTON, Robert Hubbard has been resigned. Director JONES, Christopher Ian Montague has been resigned. Director SURGUY, James Edward has been resigned. Director WARREN, Edwin has been resigned. Director WILLOTT, Robert Graham has been resigned. Director WORTHINGTON, David Howard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BECKETT, Norman Graham
Appointed Date: 01 September 2012

Director

Director
MERRON, Amanda
Appointed Date: 20 January 2000
62 years old

Resigned Directors

Secretary
WORTHINGTON, David Howard
Resigned: 27 March 1995

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Resigned: 01 September 2012
Appointed Date: 27 March 1995

Director
BOND, Alfred Anthony
Resigned: 31 May 2006
Appointed Date: 26 August 1997
77 years old

Director
DE TRENSE, Peers
Resigned: 27 March 1995
78 years old

Director
HUNTINGTON, Robert Hubbard
Resigned: 22 September 2004
Appointed Date: 07 March 1997
88 years old

Director
JONES, Christopher Ian Montague
Resigned: 20 November 2012
Appointed Date: 06 February 2002
70 years old

Director
SURGUY, James Edward
Resigned: 31 December 2006
Appointed Date: 20 January 2000
81 years old

Director
WARREN, Edwin
Resigned: 31 May 1999
Appointed Date: 01 October 1997
79 years old

Director
WILLOTT, Robert Graham
Resigned: 31 December 2006
Appointed Date: 28 November 1997
83 years old

Director
WORTHINGTON, David Howard
Resigned: 27 March 1995
68 years old

Persons With Significant Control

Mr Norman Graham Beckett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RESULTS BUSINESS CONSULTING LIMITED Events

19 Dec 2016
Confirmation statement made on 14 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000

...
... and 103 more events
06 Jul 1988
Company name changed towerpeak LIMITED\certificate issued on 07/07/88

09 Jun 1988
Accounting reference date notified as 31/08

11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Registered office changed on 10/05/88 from: 49 green lanes london N16 9BU

05 Apr 1988
Incorporation

RESULTS BUSINESS CONSULTING LIMITED Charges

26 May 2005
Rent deposit deed
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The deposit balance. See the mortgage charge document for…
26 May 2000
Rent deposit deed
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Scottish Amicable Life Assurance Society
Description: All monies including interest and other accruals from time…
28 July 1997
Deed of rent deposit
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Wereldhave Property Corporation PLC
Description: Rent deposit in the sum of £9,000.
19 September 1995
Debenture
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…