REAL-TIME CONSULTANTS LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2RY

Company number 02587032
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address TEME HOUSE WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WR5 2RY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,600,000 . The most likely internet sites of REAL-TIME CONSULTANTS LIMITED are www.realtimeconsultants.co.uk, and www.real-time-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Real Time Consultants Limited is a Private Limited Company. The company registration number is 02587032. Real Time Consultants Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Real Time Consultants Limited is Teme House Whittington Road Whittington Worcester Wr5 2ry. . LARKIN, John Leo is a Director of the company. Secretary AMES, Barry Thomas has been resigned. Secretary CAVE, Patricia Mary has been resigned. Secretary HUNTER, Robert Edward has been resigned. Secretary LARKIN, John Leo has been resigned. Secretary MICALLEF-EYNAUD, Martin Francis has been resigned. Secretary PARMITER, Anthony De Clifton has been resigned. Director AMES, Barry Thomas has been resigned. Director CAVE, Geoffrey Alistair has been resigned. Director CAVE, Patricia Mary has been resigned. Director GOTT, Reginald Lawrence has been resigned. Director HUNTER, Robert Edward has been resigned. Director JOLLY, Barrie has been resigned. Director JONES, Declan has been resigned. Director LARKIN, John Leo has been resigned. Director NUGENT, Christopher John has been resigned. Director PHIPPS, Stuart Charles has been resigned. Director SEYMOUR, Andrew has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
LARKIN, John Leo
Appointed Date: 01 February 2016
68 years old

Resigned Directors

Secretary
AMES, Barry Thomas
Resigned: 13 September 1996

Secretary
CAVE, Patricia Mary
Resigned: 01 August 1999
Appointed Date: 09 April 1998

Secretary
HUNTER, Robert Edward
Resigned: 15 January 2016
Appointed Date: 17 February 2014

Secretary
LARKIN, John Leo
Resigned: 17 February 2014
Appointed Date: 11 May 2012

Secretary
MICALLEF-EYNAUD, Martin Francis
Resigned: 11 May 2012
Appointed Date: 01 August 1999

Secretary
PARMITER, Anthony De Clifton
Resigned: 09 April 1998
Appointed Date: 13 September 1996

Director
AMES, Barry Thomas
Resigned: 13 September 1996
83 years old

Director
CAVE, Geoffrey Alistair
Resigned: 11 May 2012
73 years old

Director
CAVE, Patricia Mary
Resigned: 11 May 2012
73 years old

Director
GOTT, Reginald Lawrence
Resigned: 29 January 2016
Appointed Date: 17 February 2014
68 years old

Director
HUNTER, Robert Edward
Resigned: 15 January 2016
Appointed Date: 11 May 2012
53 years old

Director
JOLLY, Barrie
Resigned: 29 April 2005
Appointed Date: 25 July 1994
75 years old

Director
JONES, Declan
Resigned: 31 July 2003
Appointed Date: 05 September 2001
72 years old

Director
LARKIN, John Leo
Resigned: 17 February 2014
Appointed Date: 11 May 2012
68 years old

Director
NUGENT, Christopher John
Resigned: 23 December 1994
71 years old

Director
PHIPPS, Stuart Charles
Resigned: 26 April 2011
Appointed Date: 05 September 2001
56 years old

Director
SEYMOUR, Andrew
Resigned: 11 May 2012
Appointed Date: 05 September 2001
63 years old

Persons With Significant Control

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

REAL-TIME CONSULTANTS LIMITED Events

05 Apr 2017
Confirmation statement made on 2 March 2017 with updates
21 Jun 2016
Accounts for a small company made up to 31 December 2015
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,600,000

02 Mar 2016
Appointment of Mr John Leo Larkin as a director on 1 February 2016
01 Feb 2016
Termination of appointment of Reginald Lawrence Gott as a director on 29 January 2016
...
... and 138 more events
24 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

09 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Registered office changed on 09/07/91 from: 2 baches street london N1 6UB

01 Mar 1991
Incorporation

REAL-TIME CONSULTANTS LIMITED Charges

29 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2010
Debenture
Delivered: 26 May 2010
Status: Satisfied on 30 May 2012
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
15 August 2006
Debenture
Delivered: 21 August 2006
Status: Satisfied on 24 May 2012
Persons entitled: Gmac Commercial Finance PLC (Gmac)
Description: Fixed and floating charge over the undertaking and all…
15 April 1999
Fixed charge on book debts
Delivered: 21 April 1999
Status: Satisfied on 24 May 2012
Persons entitled: Bny International Limited
Description: First fixed charge over all book/other debts and monetary…
5 June 1996
Fixed charge on discounted debts and a floating charge
Delivered: 14 June 1996
Status: Satisfied on 24 May 2012
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…
8 January 1996
Single debenture
Delivered: 12 January 1996
Status: Satisfied on 30 May 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1994
Fixed charge
Delivered: 1 March 1994
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
19 December 1991
Guarantee and debenture
Delivered: 8 January 1992
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: See doc ref M551C for full details. Fixed and floating…