• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Consultant Services Group LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Kirklees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Consultant Services Group LTD.
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    00965415
  • Listing UID
    38394
Google Advert
Location
  • 1D Station Ln, Heckmondwike WF16 0NF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.703818
  • Longitude
    -1.675025
  • Easting
    421551.0
  • Northing
    423092.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL147598
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, December 5, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARRLING, Carl Fredrik Olof
    Appointed On: March 7, 2018
    Occupation: N/A
    Role: director
    Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
    STEEN, Jonathan Ralph
    Appointed On: March 7, 2018
    Occupation: N/A
    Role: director
    Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
    BUTTERWORTH, Lindsey Dianne
    Appointed On: November 30, 1998
    Occupation: N/A
    Role: secretary
    Address: Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, West Yorkshire, HD4 6XT, United Kingdom
    Resigned On: March 7, 2018
    MIDGLEY, John Terry
    Appointed On: November 27, 1991
    Occupation: N/A
    Role: secretary
    Address: Holmfield, Cliffe Lane, Cleckheaton, West Yorkshire, BD19 4SB
    Resigned On: November 27, 1998
    MIDGLEY, John Terry
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Holmfield, Cliffe Lane, Cleckheaton, West Yorkshire, BD19 4SB
    Resigned On: November 9, 1993
    BAGNALL, Rebecca Louisa
    Appointed On: May 21, 2013
    Occupation: N/A
    Role: director
    Address: Consultant Services Group Limited, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF, England
    Resigned On: March 7, 2018
    BUTTERWORTH, Lindsey Dianne
    Appointed On: November 4, 1997
    Occupation: N/A
    Role: director
    Address: Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, West Yorkshire, HD4 6XT, United Kingdom
    Resigned On: March 7, 2018
    COOK, David Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ash Ghyll Bromley Road, Bingley, West Yorkshire, BD16 4DA
    Resigned On: December 31, 1997
    HALEY, Kevin
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: 9 Cooper Close, Bingley, West Yorkshire, BD16 4SD
    Resigned On: November 10, 2009
    HALEY, Kevin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 Cooper Close, Bingley, West Yorkshire, BD16 4SD
    Resigned On: May 31, 1999
    LAFFEY, Angela
    Appointed On: November 4, 1997
    Occupation: N/A
    Role: director
    Address: Hillside 80 Hightown Road, Cleckheaton, West Yorkshire, BD19 5JP
    Resigned On: November 19, 1999
    LAFFEY, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hillside 80 Hightown Road, Cleckheaton, West Yorkshire, BD19 5JP
    Resigned On: November 27, 1998
    MIDGLEY, John Terry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Holmfield, Cliffe Lane, Cleckheaton, West Yorkshire, BD19 4SB
    Resigned On: November 27, 1998
    MIDGLEY, Keith Ingram
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cotswold Manor, Linton, Wetherby, West Yorkshire, LS22 4HH
    Resigned On: March 7, 2018
    MIDGLEY, Maureen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cotswold Manor, Linton, Wetherby, West Yorkshire, LS22 4HH
    Resigned On: March 7, 2018
    MIDGLEY, Simon Scott
    Appointed On: December 2, 1992
    Occupation: N/A
    Role: director
    Address: 17 Cannon Hall Drive, Clifton, West Yorkshire, HD6 4JR
    Resigned On: October 23, 2013
    NAYLOR, Edward Arthur
    Appointed On: November 4, 1997
    Occupation: N/A
    Role: director
    Address: Meadow Grange, 5 Woodpecker Road Wellfield Farm, Burley In Wharfedale, LS29 7SY
    Resigned On: November 30, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    May 31, 2017
    Period End On
    May 31, 2017
    Period Start On
    June 1, 2016
    Type
    group
    Next Accounts
    Due On
    February 28, 2019
    Overdue
    Yes
    Period End On
    May 31, 2018
    Period Start On
    June 1, 2017
    Next Due
    February 28, 2019
    Next Made Up To
    May 31, 2018
    Overdue
    Yes
    Company Name
    CONSULTANT SERVICES GROUP LIMITED
    Company Number
    00965415
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    July 16, 2018
    Next Due
    July 30, 2019
    Next Made Up To
    July 16, 2019
    Overdue
    Yes
    Date Of Creation
    November 4, 1969
    ETag
    0201703596605908653236bc2e79b1a875509851
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 27, 2015
    Previous Company Names
    Ceased On
    December 29, 1988
    Effective From
    December 31, 1981
    Name
    CONSULTANT CATERERS GROUP LIMITED
    Ceased On
    December 31, 1981
    Effective From
    November 4, 1969
    Name
    CONSULTANT CATERERS LIMITED
    Registered Office Address
    Address Line 1
    Pearl Assurance House
    Address Line 2
    319 Ballards Lane
    Locality
    London
    Post Code
    N12 8LY
    Type
    ltd

    You May Also Be Interested In

    Mobility & Lifestyle Holdings LTD Verified listing

    • B K Plus LTD, Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS9 0RB
    • Walsall
    • Activities of head offices
    • Carrier, Dealer

    A.T Trading LTD Verified listing

    • 33, Nigel Avenue, Birmingham, B31 1LL
    • Birmingham
    • Sale of used cars and light motor vehicles, Activities of head offices
    • Carrier, Broker, Dealer

    M Laffey Holdings Limited Verified listing

    • Laffeys LTD, The New House, Broad Fen Lane, Claypole, Newark, NG23 5AJ
    • South Kesteven
    • Activities of head offices
    • Carrier, Broker, Dealer

    JH & Sons LTD Verified listing

    • 10, Mansion Lane, Iver, SL0 9RQ
    • Buckinghamshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    Biogen (UK) Limited Verified listing

    • Biogen UK LTD, Milton Parc, Milton Ernest, MK44 1YU
    • Bedford
    • Production of electricity, Treatment and disposal of non-hazardous waste, Activities of head offices, specialised design activities
    • Carrier, Broker, Dealer

    IHUS Group LTD Trading AS IHUS Verified listing

    • IHUS Group LTD, Unit 3, Plumtree Farm Industrial Estate, Plumtree Road, Bircotes, Doncaster, DN11 8EW
    • Bassetlaw
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link