Essential Consulting Group Ltd was registered on 27 September 2005 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Pipe-wolferstan, Jonathan Mark, Bellwood, Rosemarie, Lowde, Geoff, Cullen, Quentin Matthew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPE-WOLFERSTAN, Jonathan Mark | 28 September 2008 | - | 1 |
CULLEN, Quentin Matthew | 28 September 2008 | 15 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLWOOD, Rosemarie | 27 September 2011 | 31 March 2016 | 1 |
LOWDE, Geoff | 18 November 2005 | 27 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
CS01 - N/A | 01 November 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 October 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 October 2019 | |
RESOLUTIONS - N/A | 27 October 2019 | |
PSC04 - N/A | 03 October 2019 | |
PSC02 - N/A | 02 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AD01 - Change of registered office address | 13 June 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CH01 - Change of particulars for director | 30 August 2018 | |
PSC04 - N/A | 30 August 2018 | |
CS01 - N/A | 08 November 2017 | |
PSC04 - N/A | 08 November 2017 | |
AD01 - Change of registered office address | 02 November 2017 | |
MR01 - N/A | 13 September 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
PSC07 - N/A | 24 July 2017 | |
MR04 - N/A | 17 May 2017 | |
MR04 - N/A | 17 May 2017 | |
MR04 - N/A | 17 May 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
RP04CS01 - N/A | 08 February 2017 | |
MR01 - N/A | 06 February 2017 | |
MR01 - N/A | 03 February 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 05 September 2016 | |
TM02 - Termination of appointment of secretary | 31 May 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
MR01 - N/A | 17 August 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
MA - Memorandum and Articles | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
CH03 - Change of particulars for secretary | 06 October 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 29 October 2012 | |
CH01 - Change of particulars for director | 29 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 08 November 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2011 | |
AP03 - Appointment of secretary | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
CH03 - Change of particulars for secretary | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 12 December 2008 | |
MEM/ARTS - N/A | 14 November 2008 | |
CERTNM - Change of name certificate | 08 November 2008 | |
AA - Annual Accounts | 28 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
AA - Annual Accounts | 31 October 2007 | |
225 - Change of Accounting Reference Date | 31 October 2007 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
CERTNM - Change of name certificate | 09 December 2005 | |
NEWINC - New incorporation documents | 27 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
A registered charge | 06 February 2017 | Outstanding |
N/A |
A registered charge | 30 January 2017 | Outstanding |
N/A |
A registered charge | 10 August 2015 | Fully Satisfied |
N/A |
Fixed & floating charge | 21 June 2011 | Fully Satisfied |
N/A |
Debenture | 20 April 2006 | Fully Satisfied |
N/A |