PENDLE PERSONNEL LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3DR

Company number 03274361
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 7 HENRY STREET, KEIGHLEY, WEST YORKSHIRE, BD21 3DR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 October 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of PENDLE PERSONNEL LIMITED are www.pendlepersonnel.co.uk, and www.pendle-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendle Personnel Limited is a Private Limited Company. The company registration number is 03274361. Pendle Personnel Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Pendle Personnel Limited is 7 Henry Street Keighley West Yorkshire Bd21 3dr. . ELLIS, Gareth Mark is a Director of the company. WHITTAKER, Nicholas John, John is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary HARTLEY, Mandy has been resigned. Secretary HOBSON, Andrew Christopher has been resigned. Secretary JACKSON, Donna Maria has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director FARROW, John has been resigned. Director HOBSON, Andrew Christopher has been resigned. Director JACKSON, Donna Maria has been resigned. Director STEPHENSON, Nigel Patrick has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
ELLIS, Gareth Mark
Appointed Date: 01 September 2014
43 years old

Director
WHITTAKER, Nicholas John, John
Appointed Date: 01 July 2008
59 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 11 November 1996
Appointed Date: 06 November 1996

Secretary
HARTLEY, Mandy
Resigned: 25 May 2012
Appointed Date: 02 March 2009

Secretary
HOBSON, Andrew Christopher
Resigned: 23 December 1999
Appointed Date: 11 November 1996

Secretary
JACKSON, Donna Maria
Resigned: 10 July 2008
Appointed Date: 01 January 2000

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 11 November 1996
Appointed Date: 06 November 1996

Director
FARROW, John
Resigned: 16 July 2007
Appointed Date: 28 November 2006
52 years old

Director
HOBSON, Andrew Christopher
Resigned: 23 December 1999
Appointed Date: 11 November 1996
79 years old

Director
JACKSON, Donna Maria
Resigned: 10 July 2008
Appointed Date: 23 November 2001
54 years old

Director
STEPHENSON, Nigel Patrick
Resigned: 27 March 2015
Appointed Date: 11 November 1996
76 years old

Persons With Significant Control

Mr Nigel Patrick Stephenson
Notified on: 20 October 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PENDLE PERSONNEL LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 31 December 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
02 Jul 2016
Satisfaction of charge 3 in full
29 Jun 2016
Satisfaction of charge 2 in full
24 Jun 2016
Registration of charge 032743610004, created on 22 June 2016
...
... and 66 more events
13 Nov 1996
Secretary resigned
13 Nov 1996
Registered office changed on 13/11/96 from: gazette buildings 168 corporation street birmingham B4 6TU
13 Nov 1996
New director appointed
13 Nov 1996
New secretary appointed;new director appointed
06 Nov 1996
Incorporation

PENDLE PERSONNEL LIMITED Charges

22 June 2016
Charge code 0327 4361 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
12 July 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 27 July 2012
Status: Satisfied on 2 July 2016
Persons entitled: Ge Commercial Finance (No.2) Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 1997
Book debts debenture
Delivered: 2 August 1997
Status: Satisfied on 29 June 2016
Persons entitled: New Court Commercial Finance Limited
Description: First fixed charge on all book debts and other debts under…
3 June 1997
Debenture
Delivered: 10 June 1997
Status: Satisfied on 26 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…