SCOPE HR SOLUTIONS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 3GP

Company number 07229151
Status Active
Incorporation Date 20 April 2010
Company Type Private Limited Company
Address REPTON MANOR, REPTON AVENUE, ASHFORD, KENT, TN23 3GP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of SCOPE HR SOLUTIONS LIMITED are www.scopehrsolutions.co.uk, and www.scope-hr-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Wye Rail Station is 3.7 miles; to Charing (Kent) Rail Station is 4.6 miles; to Ham Street Rail Station is 6.1 miles; to Lenham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scope Hr Solutions Limited is a Private Limited Company. The company registration number is 07229151. Scope Hr Solutions Limited has been working since 20 April 2010. The present status of the company is Active. The registered address of Scope Hr Solutions Limited is Repton Manor Repton Avenue Ashford Kent Tn23 3gp. . ACCOUNTS UNLOCKED LLP is a Secretary of the company. WEST, David William Charles is a Director of the company. WILSON, Anthony Ashley is a Director of the company. Secretary WEST, Paula Margaret has been resigned. Director MOLONEY, Daniel Patrick has been resigned. Director WEST, Charles Henry James has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ACCOUNTS UNLOCKED LLP
Appointed Date: 19 December 2013

Director
WEST, David William Charles
Appointed Date: 19 December 2013
61 years old

Director
WILSON, Anthony Ashley
Appointed Date: 20 April 2010
67 years old

Resigned Directors

Secretary
WEST, Paula Margaret
Resigned: 12 September 2013
Appointed Date: 01 August 2013

Director
MOLONEY, Daniel Patrick
Resigned: 18 December 2013
Appointed Date: 18 February 2011
53 years old

Director
WEST, Charles Henry James
Resigned: 12 September 2013
Appointed Date: 05 June 2013
30 years old

Persons With Significant Control

Mr Anthony Ashley Wilson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SCOPE HR SOLUTIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

06 Jan 2016
Full accounts made up to 30 September 2015
08 Dec 2015
Registration of charge 072291510006, created on 1 December 2015
04 Dec 2015
Satisfaction of charge 072291510003 in full
...
... and 25 more events
26 Jul 2011
Annual return made up to 20 April 2011 with full list of shareholders
11 May 2011
Previous accounting period shortened from 30 April 2011 to 31 March 2011
16 Apr 2011
Particulars of a mortgage or charge / charge no: 1
23 Feb 2011
Appointment of Daniel Patrick Moloney as a director
20 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SCOPE HR SOLUTIONS LIMITED Charges

1 December 2015
Charge code 0722 9151 0006
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 November 2015
Charge code 0722 9151 0005
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 July 2014
Charge code 0722 9151 0004
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: The Trustees of the Leamington Trust Being David William Charles West and Paula Margaret West and Dcd Trustees Limited
Description: Contains floating charge…
8 July 2014
Charge code 0722 9151 0003
Delivered: 10 July 2014
Status: Satisfied on 4 December 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
19 October 2012
Rent deposit deed
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: L&C Investments Limited
Description: All the company's interest in the bank account in which the…
14 April 2011
All assets debenture
Delivered: 16 April 2011
Status: Satisfied on 16 November 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…