CONSULTGRP LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL

Company number 07405182
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of CONSULTGRP LIMITED are www.consultgrp.co.uk, and www.consultgrp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Consultgrp Limited is a Private Limited Company. The company registration number is 07405182. Consultgrp Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Consultgrp Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary WILLIAMS, Denise has been resigned. Director BOLIN, Bret Richard has been resigned. Director CAUDELL, Paul has been resigned. Director CAUDELL, Paul has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MURRIA, Vinodka has been resigned. Director NEWMAN, Karl has been resigned. Director PEARSON, John Anthony has been resigned. Director SAWNEY, Richard Murray has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
WILLIAMS, Denise
Resigned: 11 June 2015
Appointed Date: 31 March 2014

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
CAUDELL, Paul
Resigned: 14 July 2014
Appointed Date: 31 March 2014
59 years old

Director
CAUDELL, Paul
Resigned: 31 March 2014
Appointed Date: 03 July 2013
59 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 31 March 2014
72 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 31 March 2014
61 years old

Director
MILLWARD, Guy Leighton
Resigned: 31 July 2015
Appointed Date: 08 May 2015
59 years old

Director
MILLWARD, Guy Leighton
Resigned: 08 May 2015
Appointed Date: 31 March 2014
59 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 31 March 2014
62 years old

Director
NEWMAN, Karl
Resigned: 03 July 2013
Appointed Date: 12 October 2010
61 years old

Director
PEARSON, John Anthony
Resigned: 31 March 2014
Appointed Date: 12 October 2010
61 years old

Director
SAWNEY, Richard Murray
Resigned: 31 March 2014
Appointed Date: 03 July 2013
64 years old

Persons With Significant Control

Advanced Computer Software Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSULTGRP LIMITED Events

16 Nov 2016
Full accounts made up to 29 February 2016
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015
Auditor's resignation
...
... and 55 more events
14 Mar 2011
Registered office address changed from the Mulberries 5 Furse Close Camberley Surrey GU15 1BF United Kingdom on 14 March 2011
26 Oct 2010
Sub-division of shares on 22 October 2010
26 Oct 2010
Statement of capital following an allotment of shares on 22 October 2010
  • GBP 64
  • ANNOTATION A second filed SH01 was registered on 11/04/2014.

26 Oct 2010
Resolutions
  • RES13 ‐ Shares sub divided 22/10/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

12 Oct 2010
Incorporation

CONSULTGRP LIMITED Charges

18 June 2015
Charge code 0740 5182 0001
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…

Similar Companies

CONSULTGEN LTD CONSULTGROUP LTD CONSULTHE LTD CONSULTHERM LTD CONSULTHINK LTD CONSULTHON LTD CONSULT-HR SOLUTIONS LIMITED