Check the

PROVIDE CONSULTING LTD

Company
PROVIDE CONSULTING LTD (04411602)

PROVIDE CONSULTING

Phone: 08456 000 965
A rating

KEY FINANCES

Year
2017
Assets
£859.19k ▼ £-44.16k (-4.89 %)
Cash
£7.63k ▼ £-67.86k (-89.89 %)
Liabilities
£45.84k ▼ £-842.2k (-94.84 %)
Net Worth
£813.35k ▲ £798.04k (5,213.92 %)

REGISTRATION INFO

Company name
PROVIDE CONSULTING LTD
Company number
04411602
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Apr 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
providepeople.com
Phones
08456 000 965
Registered Address
NEWTON COURT KELVIN DRIVE,
KNOWLHILL,
MILTON KEYNES,
ENGLAND,
MK5 8NH

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Appointment of Mr Keiron Gallimore as a director on 30 August 2016
05 Sep 2016
Appointment of Mr Laurence James Seward as a director on 30 August 2016

CHARGES

9 May 2011
Status
Outstanding
Delivered
11 May 2011
Persons entitled
Daniel Brazier
Description
Fixed and floating charge over the undertaking and all…

2 January 2008
Status
Outstanding
Delivered
12 January 2008
Persons entitled
Rbs If Limited
Description
Fixed and floating charges over the undertaking and all…

2 October 2007
Status
Outstanding
Delivered
18 October 2007
Persons entitled
National Westminster Bank PLC
Description
Unit 1.8.04 the hub block 100 midsummer boulevard central…

2 October 2007
Status
Outstanding
Delivered
18 October 2007
Persons entitled
National Westminster Bank PLC
Description
Unit 1.9.06 the hub clock 100 the hub midsummer blvd…

14 June 2007
Status
Outstanding
Delivered
16 June 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 September 2005
Status
Outstanding
Delivered
14 September 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…

21 January 2005
Status
Outstanding
Delivered
4 February 2005
Persons entitled
National Westminster Bank PLC
Description
Unit 4 furzton lake shirwell crescent furzton milton…

See Also


Last update 2018

PROVIDE CONSULTING LTD DIRECTORS

Keith Thurtell

  Acting
Appointed
02 March 2008
Role
Secretary
Address
35 Taylors Ride, Leighton Buzzard, Bedfordshire, LU7 3JN
Name
THURTELL, Keith

David John Freeman

  Acting
Appointed
01 January 2004
Occupation
None
Role
Director
Age
46
Nationality
British
Address
Newton Court, Kelvin Drive, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8HN
Country Of Residence
England
Name
FREEMAN, David John

Keiron Gallimore

  Acting
Appointed
30 August 2016
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, England, MK5 8NH
Country Of Residence
United Kingdom
Name
GALLIMORE, Keiron

Massimo Lagioia

  Acting
Appointed
01 April 2009
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, England, MK5 8NH
Country Of Residence
United Kingdom
Name
LAGIOIA, Massimo

Laurence James Seward

  Acting
Appointed
30 August 2016
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Dairy Farm, Upper Weald, Milton Keynes, Buckinghamshire, United Kingdom, MK19 6EL
Country Of Residence
England
Name
SEWARD, Laurence James

Stuart White

  Acting
Appointed
09 May 2011
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, England, MK5 8NH
Country Of Residence
United Kingdom
Name
WHITE, Stuart

David Ruffle

  Resigned
Appointed
09 April 2002
Resigned
01 March 2008
Role
Secretary
Address
35 The Comp, Eaton Bray, Dunstable, Bedfordshire, LU6 2DH
Name
RUFFLE, David

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 April 2002
Resigned
09 April 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Daniel Charles Brazier

  Resigned
Appointed
01 January 2004
Resigned
09 May 2011
Occupation
Managing Director
Role
Director
Age
47
Nationality
British
Address
9 Shirwell Crescent, Furzton Lake, Furzton, Milton Keynes, MK4 1GA
Country Of Residence
United Kingdom
Name
BRAZIER, Daniel Charles

Roy Charles Edward Brazier

  Resigned
Appointed
09 April 2002
Resigned
22 September 2004
Occupation
Director
Role
Director
Age
99
Nationality
British
Address
4 Holt Grove, Loughton, Milton Keynes, Buckinghamshire, MK5 8EZ
Name
BRAZIER, Roy Charles Edward

Jonathon Harvey Eyers

  Resigned
Appointed
04 January 2008
Resigned
19 September 2008
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
7 Bridgnorth Drive, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4AJ
Country Of Residence
England
Name
EYERS, Jonathon Harvey

Hayden Male

  Resigned
Appointed
01 January 2004
Resigned
22 October 2009
Occupation
None
Role
Director
Age
49
Nationality
British
Address
8 Lime Cottage, Westhill, Aspley Guise, Buckinghamshire, MK17 8DU
Country Of Residence
England
Name
MALE, Hayden

Stuart White

  Resigned
Appointed
01 January 2004
Resigned
18 December 2009
Occupation
None
Role
Director
Age
50
Nationality
British
Address
12 Ayreton Close, Grange Farm, Milton Keynes, Bucks, MK 8 OPA
Country Of Residence
United Kingdom
Name
WHITE, Stuart

Andrew Lawrence Williamson

  Resigned
Appointed
10 December 2008
Resigned
31 December 2010
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
9 Shirwell Crescent, Furzton Lake, Furzton, Milton Keynes, MK4 1GA
Country Of Residence
United Kingdom
Name
WILLIAMSON, Andrew Lawrence

INSTANT COMPANIES LIMITED

  Resigned
Appointed
09 April 2002
Resigned
09 April 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.