JMP CONSULTING LIMITED
WOKING M M & S (3013) LIMITED

Hellopages » Surrey » Woking » GU21 5BH

Company number 04842439
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address DUKES COURT C/O SYSTRA LIMITED, 4TH FLOOR, DUKE STREET, WOKING, SURREY, ENGLAND, GU21 5BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH United Kingdom to Dukes Court C/O Systra Limited, 4th Floor Duke Street Woking Surrey GU21 5BH on 22 February 2017; Termination of appointment of Gordon James Baker as a director on 13 February 2017; Appointment of Mr Pascal Mercier as a director on 13 February 2017. The most likely internet sites of JMP CONSULTING LIMITED are www.jmpconsulting.co.uk, and www.jmp-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmp Consulting Limited is a Private Limited Company. The company registration number is 04842439. Jmp Consulting Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Jmp Consulting Limited is Dukes Court C O Systra Limited 4th Floor Duke Street Woking Surrey England Gu21 5bh. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. VENTHAM, Daniel is a Secretary of the company. EAGLESTONE, Aidan Stuart is a Director of the company. MERCIER, Pascal is a Director of the company. Secretary BARRETT, Karen Ann has been resigned. Secretary ROBERTS, John Evan has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BAKER, Gordon James has been resigned. Director BARRETT, Karen Ann has been resigned. Director BESWICK, Alan Peter, Dr has been resigned. Director CAMERON, Ian Edwin has been resigned. Director GOODEN, David has been resigned. Director HOLMES, Graham Neville has been resigned. Director LANDER, Nicholas Paul has been resigned. Director O'NEILL, Timothy has been resigned. Director OLDHAM, Darren has been resigned. Director PATERSON, Gordon Weir has been resigned. Director PETTITT, Richard Noel has been resigned. Director WISHER, Anthony Neil has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


jmp consulting Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
VENTHAM, Daniel
Appointed Date: 10 February 2017

Director
EAGLESTONE, Aidan Stuart
Appointed Date: 18 December 2015
61 years old

Director
MERCIER, Pascal
Appointed Date: 13 February 2017
53 years old

Resigned Directors

Secretary
BARRETT, Karen Ann
Resigned: 31 December 2013
Appointed Date: 01 October 2003

Secretary
ROBERTS, John Evan
Resigned: 10 February 2017
Appointed Date: 18 December 2015

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 April 2004
Appointed Date: 23 July 2003

Director
BAKER, Gordon James
Resigned: 13 February 2017
Appointed Date: 09 February 2004
68 years old

Director
BARRETT, Karen Ann
Resigned: 31 December 2013
Appointed Date: 30 May 2011
66 years old

Director
BESWICK, Alan Peter, Dr
Resigned: 13 February 2017
Appointed Date: 01 October 2003
63 years old

Director
CAMERON, Ian Edwin
Resigned: 31 December 2009
Appointed Date: 01 October 2003
78 years old

Director
GOODEN, David
Resigned: 01 June 2009
Appointed Date: 01 October 2003
75 years old

Director
HOLMES, Graham Neville
Resigned: 31 August 2007
Appointed Date: 01 October 2003
71 years old

Director
LANDER, Nicholas Paul
Resigned: 18 December 2015
Appointed Date: 28 April 2014
59 years old

Director
O'NEILL, Timothy
Resigned: 01 January 2017
Appointed Date: 18 December 2015
60 years old

Director
OLDHAM, Darren
Resigned: 30 May 2011
Appointed Date: 01 October 2003
57 years old

Director
PATERSON, Gordon Weir
Resigned: 08 February 2004
Appointed Date: 01 October 2003
83 years old

Director
PETTITT, Richard Noel
Resigned: 01 September 2008
Appointed Date: 01 October 2003
71 years old

Director
WISHER, Anthony Neil
Resigned: 18 September 2007
Appointed Date: 01 September 2004
63 years old

Director
VINDEX LIMITED
Resigned: 28 April 2004
Appointed Date: 23 July 2003

Director
VINDEX SERVICES LIMITED
Resigned: 28 April 2004
Appointed Date: 23 July 2003

Persons With Significant Control

Systra Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JMP CONSULTING LIMITED Events

22 Feb 2017
Registered office address changed from PO Box GU21 5BH 4th Floor Dukes Court 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH United Kingdom to Dukes Court C/O Systra Limited, 4th Floor Duke Street Woking Surrey GU21 5BH on 22 February 2017
16 Feb 2017
Termination of appointment of Gordon James Baker as a director on 13 February 2017
14 Feb 2017
Appointment of Mr Pascal Mercier as a director on 13 February 2017
13 Feb 2017
Termination of appointment of Alan Peter Beswick as a director on 13 February 2017
10 Feb 2017
Appointment of Mr Daniel Ventham as a secretary on 10 February 2017
...
... and 75 more events
11 Feb 2004
New director appointed
09 Dec 2003
Registered office changed on 09/12/03 from: 10 foster lane london EC2V 6HR
17 Nov 2003
Memorandum and Articles of Association
08 Oct 2003
Company name changed m m & s (3013) LIMITED\certificate issued on 08/10/03
23 Jul 2003
Incorporation