About

Registered Number: 04175182
Date of Incorporation: 08/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Beech Cottage London Road, Hartley Wintney, Hook, RG27 8RN,

 

Based in Hook, Grant Pearson Brown Consulting Ltd was registered on 08 March 2001, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Pearson, Christina Clarke, Farish, Tim Paul Alexander, Grant, Alastair Patrick, Grant, Bridget Elizabeth are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Christina Clarke 08 March 2001 - 1
FARISH, Tim Paul Alexander 24 March 2010 31 March 2012 1
GRANT, Alastair Patrick 08 March 2001 31 October 2005 1
GRANT, Bridget Elizabeth 08 March 2001 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 07 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2010
AP01 - Appointment of director 24 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
353 - Register of members 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 19 January 2004
CERTNM - Change of name certificate 10 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 30 December 2002
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.