TEMP STAFF LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1QZ

Company number 02832280
Status Liquidation
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address 30 ST PAULS' SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls' Square Birmingham West Midlands B3 1QZ on 15 March 2017; Liquidators' statement of receipts and payments to 5 June 2016; Liquidators' statement of receipts and payments to 5 June 2015. The most likely internet sites of TEMP STAFF LIMITED are www.tempstaff.co.uk, and www.temp-staff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temp Staff Limited is a Private Limited Company. The company registration number is 02832280. Temp Staff Limited has been working since 01 July 1993. The present status of the company is Liquidation. The registered address of Temp Staff Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . WALDEN, Julie Ann is a Secretary of the company. BROWN, Christian Trevor is a Director of the company. WALDEN, Julie Ann is a Director of the company. WALDEN, Mark Adrian is a Director of the company. Secretary EVANS, Susan has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CARS, Martin Nigel has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WALDEN, Julie Ann
Appointed Date: 22 July 1993

Director
BROWN, Christian Trevor
Appointed Date: 01 May 2012
48 years old

Director
WALDEN, Julie Ann
Appointed Date: 29 September 1994
61 years old

Director
WALDEN, Mark Adrian
Appointed Date: 22 July 1993
63 years old

Resigned Directors

Secretary
EVANS, Susan
Resigned: 22 July 1993
Appointed Date: 21 July 1993

Nominee Secretary
SCOTT, Stephen John
Resigned: 21 July 1993
Appointed Date: 01 July 1993

Director
CARS, Martin Nigel
Resigned: 22 July 1993
Appointed Date: 21 July 1993
70 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 21 July 1993
Appointed Date: 01 July 1993
74 years old

TEMP STAFF LIMITED Events

15 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls' Square Birmingham West Midlands B3 1QZ on 15 March 2017
10 Aug 2016
Liquidators' statement of receipts and payments to 5 June 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 5 June 2015
25 Jun 2014
Registered office address changed from No.3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1TR on 25 June 2014
13 Jun 2014
Statement of affairs with form 4.19
...
... and 69 more events
02 Sep 1993
Company name changed temsley LIMITED\certificate issued on 03/09/93

28 Jul 1993
Director resigned;new director appointed

28 Jul 1993
Registered office changed on 28/07/93 from: 52 mucklow hill halesowen birmingham B62 8BL.

28 Jul 1993
Secretary resigned;new secretary appointed

01 Jul 1993
Incorporation

TEMP STAFF LIMITED Charges

16 December 2008
All assets debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2003
Rent security deposit deed
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Finance Connection Limited
Description: First floor premises 5A aldergate tamworth staffordshire.
4 January 1999
Mortgage debenture
Delivered: 15 January 1999
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 7 April 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 28 st pauls square birmingham west…
28 March 1994
Rent deposit deed
Delivered: 29 March 1994
Status: Satisfied on 17 April 1998
Persons entitled: St Paul's Square Development Limited
Description: The sum of £2,040 rent deposit.