HR GO (NORTHAMPTON) LIMITED
ASHFORD STAFFSIGN (NORTHAMPTON) LIMITED PARKINSON JV NINETY-THREE LIMITED

Hellopages » Kent » Ashford » TN23 1RE
Company number 04475138
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address WELLINGTON HOUSE, CHURCH ROAD, ASHFORD, KENT, TN23 1RE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of HR GO (NORTHAMPTON) LIMITED are www.hrgonorthampton.co.uk, and www.hr-go-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Wye Rail Station is 3.6 miles; to Ham Street Rail Station is 5.5 miles; to Charing (Kent) Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hr Go Northampton Limited is a Private Limited Company. The company registration number is 04475138. Hr Go Northampton Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Hr Go Northampton Limited is Wellington House Church Road Ashford Kent Tn23 1re. . BARROW, Roderick Guy is a Secretary of the company. CLAYTON, Deborah Mary is a Director of the company. PARKINSON, John Charles is a Director of the company. TREACHER, Scott Edward is a Director of the company. Secretary BILLOT, Hugh Edward, Dr has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Secretary PARKINSON, John Matthew has been resigned. Nominee Secretary PRIOR, Anthony Edward has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director GOODMAN, Michael Richard has been resigned. Director HARVEY, Christopher Robert has been resigned. Director HURREN, David James has been resigned. Director PARKINSON, John Matthew has been resigned. Director PARKINSON, John Charles has been resigned. Director STEVENSON, Jonathon Mark has been resigned. Director TREACHER, Scott Edward has been resigned. Director VIDLER, Craig Gordon has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BARROW, Roderick Guy
Appointed Date: 21 July 2015

Director
CLAYTON, Deborah Mary
Appointed Date: 21 July 2015
60 years old

Director
PARKINSON, John Charles
Appointed Date: 21 July 2015
80 years old

Director
TREACHER, Scott Edward
Appointed Date: 21 July 2015
59 years old

Resigned Directors

Secretary
BILLOT, Hugh Edward, Dr
Resigned: 15 August 2014
Appointed Date: 26 February 2013

Secretary
KINGSTON, Mark Andrew
Resigned: 26 February 2013
Appointed Date: 07 January 2009

Secretary
PARKINSON, John Matthew
Resigned: 21 July 2015
Appointed Date: 15 August 2014

Nominee Secretary
PRIOR, Anthony Edward
Resigned: 07 January 2009
Appointed Date: 02 July 2002

Director
BILLOT, Hugh Edward, Dr
Resigned: 15 August 2014
Appointed Date: 07 November 2011
84 years old

Director
GOODMAN, Michael Richard
Resigned: 22 December 2004
Appointed Date: 04 October 2002
60 years old

Director
HARVEY, Christopher Robert
Resigned: 07 November 2011
Appointed Date: 18 February 2010
67 years old

Director
HURREN, David James
Resigned: 29 November 2006
Appointed Date: 04 October 2002
58 years old

Director
PARKINSON, John Matthew
Resigned: 21 July 2015
Appointed Date: 15 August 2014
36 years old

Director
PARKINSON, John Charles
Resigned: 18 February 2010
Appointed Date: 02 July 2002
80 years old

Director
STEVENSON, Jonathon Mark
Resigned: 05 July 2007
Appointed Date: 29 November 2006
65 years old

Director
TREACHER, Scott Edward
Resigned: 30 September 2011
Appointed Date: 04 October 2002
59 years old

Director
VIDLER, Craig Gordon
Resigned: 31 December 2015
Appointed Date: 21 July 2015
80 years old

Persons With Significant Control

Hr Go Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HR GO (NORTHAMPTON) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

24 May 2016
Statement of capital following an allotment of shares on 28 July 2015
  • GBP 95

11 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 28/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 74 more events
27 Sep 2002
Company name changed parkinson jv ninety-three limite d\certificate issued on 27/09/02
23 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2002
Incorporation

HR GO (NORTHAMPTON) LIMITED Charges

27 November 2006
Guarantee & debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Financier)
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…