Based in Hereford, Minimal Risk Consultancy Ltd was founded on 21 October 2003. This business has 6 directors listed as Cole, Gregory Robert, Cole, Gregory, Gammon, Nicholas Craig, Cole, Gillian, Cole, Robert, Gammon, Nicholas Craig. Currently we aren't aware of the number of employees at the Minimal Risk Consultancy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Gillian | 21 October 2003 | 05 July 2019 | 1 |
COLE, Robert | 21 October 2003 | 19 March 2006 | 1 |
GAMMON, Nicholas Craig | 01 November 2012 | 22 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Gregory Robert | 01 November 2010 | 31 July 2011 | 1 |
COLE, Gregory | 21 October 2003 | 08 May 2006 | 1 |
GAMMON, Nicholas Craig | 01 August 2011 | 22 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 12 May 2020 | |
SH06 - Notice of cancellation of shares | 02 September 2019 | |
SH03 - Return of purchase of own shares | 02 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 19 July 2019 | |
PSC04 - N/A | 19 July 2019 | |
PSC07 - N/A | 19 July 2019 | |
PSC04 - N/A | 19 July 2019 | |
CH01 - Change of particulars for director | 19 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 23 June 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
CS01 - N/A | 05 July 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AA - Annual Accounts | 25 April 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
AP01 - Appointment of director | 15 January 2017 | |
CS01 - N/A | 03 November 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AD01 - Change of registered office address | 31 July 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AP01 - Appointment of director | 27 November 2012 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AP01 - Appointment of director | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 05 August 2011 | |
AP03 - Appointment of secretary | 05 August 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AP03 - Appointment of secretary | 09 November 2010 | |
TM02 - Termination of appointment of secretary | 09 November 2010 | |
AR01 - Annual Return | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH03 - Change of particulars for secretary | 29 October 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 27 August 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
363a - Annual Return | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
AA - Annual Accounts | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
363s - Annual Return | 28 November 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 13 December 2004 | |
NEWINC - New incorporation documents | 21 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2006 | Outstanding |
N/A |
Rent deposit deed | 10 February 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 01 November 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 07 October 2005 | Fully Satisfied |
N/A |