6.P.M. Management Consultancy (UK) Ltd was registered on 24 September 2004 and has its registered office in Reading, it has a status of "Dissolved". The companies directors are Paterson, Ruth, Mackie, Jane, Bartolo, Ivan, Donnelly, David William, West-robinson, Alan Timothy, West-robinson, Tracy Yvonne, Wightman, Andrea, Wightman, Steve. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTOLO, Ivan | 22 October 2012 | 16 February 2017 | 1 |
DONNELLY, David William | 28 September 2007 | 30 June 2010 | 1 |
WEST-ROBINSON, Alan Timothy | 24 September 2004 | 22 October 2012 | 1 |
WEST-ROBINSON, Tracy Yvonne | 24 September 2004 | 04 April 2008 | 1 |
WIGHTMAN, Andrea | 31 January 2005 | 04 April 2008 | 1 |
WIGHTMAN, Steve | 31 January 2005 | 16 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATERSON, Ruth | 30 August 2018 | - | 1 |
MACKIE, Jane | 16 February 2017 | 30 August 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 May 2019 | |
DS01 - Striking off application by a company | 16 May 2019 | |
AA - Annual Accounts | 10 April 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
CS01 - N/A | 01 October 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
TM02 - Termination of appointment of secretary | 31 August 2018 | |
AP03 - Appointment of secretary | 31 August 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
AA - Annual Accounts | 18 July 2018 | |
RESOLUTIONS - N/A | 09 July 2018 | |
TM01 - Termination of appointment of director | 16 March 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 29 September 2017 | |
TM02 - Termination of appointment of secretary | 06 September 2017 | |
AA01 - Change of accounting reference date | 09 March 2017 | |
AD01 - Change of registered office address | 16 February 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
TM02 - Termination of appointment of secretary | 16 February 2017 | |
AP03 - Appointment of secretary | 16 February 2017 | |
AP01 - Appointment of director | 16 February 2017 | |
AP01 - Appointment of director | 16 February 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 24 September 2015 | |
CH04 - Change of particulars for corporate secretary | 21 July 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AP01 - Appointment of director | 30 October 2012 | |
TM02 - Termination of appointment of secretary | 29 October 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
AP04 - Appointment of corporate secretary | 25 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AUD - Auditor's letter of resignation | 13 January 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 25 October 2010 | |
TM01 - Termination of appointment of director | 01 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 09 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2009 | |
363a - Annual Return | 20 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
AA - Annual Accounts | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
363a - Annual Return | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
363s - Annual Return | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
225 - Change of Accounting Reference Date | 13 July 2005 | |
RESOLUTIONS - N/A | 01 October 2004 | |
NEWINC - New incorporation documents | 24 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 December 2005 | Outstanding |
N/A |