STAFF 2000 LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1PE

Company number 04890065
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address 236 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 1PE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of STAFF 2000 LIMITED are www.staff2000.co.uk, and www.staff-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Staff 2000 Limited is a Private Limited Company. The company registration number is 04890065. Staff 2000 Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Staff 2000 Limited is 236 Old Christchurch Road Bournemouth Bh1 1pe. . EIKOSIPENTARCHOS, Dimitri is a Director of the company. Secretary UKF SECRETARIES LIMITED has been resigned. Secretary WILTON, Sally Carman has been resigned. Director UKF NOMINEES LIMITED has been resigned. Director WILTON, Sally Carman has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
EIKOSIPENTARCHOS, Dimitri
Appointed Date: 05 September 2003
56 years old

Resigned Directors

Secretary
UKF SECRETARIES LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Secretary
WILTON, Sally Carman
Resigned: 10 June 2010
Appointed Date: 05 September 2003

Director
UKF NOMINEES LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003
22 years old

Director
WILTON, Sally Carman
Resigned: 10 June 2010
Appointed Date: 05 September 2003
67 years old

Persons With Significant Control

Mr Dimitri Eikosipentarchos
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

STAFF 2000 LIMITED Events

07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2015
Compulsory strike-off action has been discontinued
01 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 400

...
... and 41 more events
26 Sep 2003
New secretary appointed;new director appointed
20 Sep 2003
Accounting reference date shortened from 30/09/04 to 31/08/04
20 Sep 2003
Secretary resigned
20 Sep 2003
Director resigned
05 Sep 2003
Incorporation

STAFF 2000 LIMITED Charges

1 November 2012
Rent deposit deed
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Republic (Retail) Limited
Description: Rent deposit in the sum of £2,400.00.
8 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Fixed and floating charge
Delivered: 4 November 2003
Status: Satisfied on 21 May 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…