TALSTAFF LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Barnsley » S63 0JF

Company number 03945739
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address TALSTAFF FIELDS END BUSINESS PARK, THURNSCOE, ROTHERHAM, ENGLAND, S63 0JF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from C/O Gefco (Uk) Ltd Fields End Business Park Thurnscoe Rotherham South Yorkshire S63 0JF to Talstaff Fields End Business Park Thurnscoe Rotherham S63 0JF on 19 January 2017; Current accounting period extended from 30 March 2017 to 31 March 2017. The most likely internet sites of TALSTAFF LIMITED are www.talstaff.co.uk, and www.talstaff.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Talstaff Limited is a Private Limited Company. The company registration number is 03945739. Talstaff Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Talstaff Limited is Talstaff Fields End Business Park Thurnscoe Rotherham England S63 0jf. And the total assets are £583.92k, which is £-270.93k against last year. ALLENDER, Christopher Stanton is a Secretary of the company. ALLENDER, Christopher Stanton is a Director of the company. MCGINLEY, Christopher is a Director of the company. Secretary COOKE, Stacey Louise has been resigned. Secretary GRIMBLE, Stephen Walter has been resigned. Secretary TAYLOR, Roy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRIMBLE, Stephen Walter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGINLEY, Christopher has been resigned. Director TAYLOR, Neil Andrew has been resigned. Director WAITON, Donald Richard has been resigned. The company operates in "Temporary employment agency activities".


talstaff Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £583.92k
-32%
All Financial Figures

Current Directors

Secretary
ALLENDER, Christopher Stanton
Appointed Date: 14 March 2007

Director
ALLENDER, Christopher Stanton
Appointed Date: 21 May 2001
46 years old

Director
MCGINLEY, Christopher
Appointed Date: 16 January 2015
52 years old

Resigned Directors

Secretary
COOKE, Stacey Louise
Resigned: 14 March 2007
Appointed Date: 07 August 2006

Secretary
GRIMBLE, Stephen Walter
Resigned: 27 July 2006
Appointed Date: 19 April 2002

Secretary
TAYLOR, Roy
Resigned: 20 April 2002
Appointed Date: 13 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
GRIMBLE, Stephen Walter
Resigned: 11 August 2006
Appointed Date: 28 March 2003
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
MCGINLEY, Christopher
Resigned: 05 November 2014
Appointed Date: 05 March 2007
52 years old

Director
TAYLOR, Neil Andrew
Resigned: 14 March 2005
Appointed Date: 13 March 2000
54 years old

Director
WAITON, Donald Richard
Resigned: 15 July 2016
Appointed Date: 18 January 2016
58 years old

Persons With Significant Control

Mr Christopher Stanton Allender
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mcginley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALSTAFF LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
19 Jan 2017
Registered office address changed from C/O Gefco (Uk) Ltd Fields End Business Park Thurnscoe Rotherham South Yorkshire S63 0JF to Talstaff Fields End Business Park Thurnscoe Rotherham S63 0JF on 19 January 2017
01 Dec 2016
Current accounting period extended from 30 March 2017 to 31 March 2017
03 Nov 2016
Accounts for a small company made up to 31 March 2016
22 Jul 2016
Termination of appointment of Donald Richard Waiton as a director on 15 July 2016
...
... and 59 more events
27 Mar 2000
Secretary resigned
27 Mar 2000
New secretary appointed
27 Mar 2000
New director appointed
27 Mar 2000
Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Mar 2000
Incorporation

TALSTAFF LIMITED Charges

4 June 2001
Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Bibby Factors Leicester LTD
Description: (I) by way of fixed charge any present or future debt the…

Similar Companies

TALSIN LIMITED TALSOFT SOLUTIONS LIMITED TALSTATES LIMITED TALSY LTD TALT LTD TALTAL LIMITED TALTASH LIMITED