SPECIALIST PEOPLE SERVICES GROUP LIMITED
BRADFORD HAMSARD 3246 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4SJ

Company number 07612649
Status Active
Incorporation Date 21 April 2011
Company Type Private Limited Company
Address 7 BRADFORD BUSINESS PARK, KINGS GATE, BRADFORD, WEST YORKSHIRE, BD1 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr Paul Howard Mcnulty on 27 March 2017; Appointment of Mr Neil Alexander Mcmanus as a director on 28 February 2017; Group of companies' accounts made up to 27 March 2016. The most likely internet sites of SPECIALIST PEOPLE SERVICES GROUP LIMITED are www.specialistpeopleservicesgroup.co.uk, and www.specialist-people-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Specialist People Services Group Limited is a Private Limited Company. The company registration number is 07612649. Specialist People Services Group Limited has been working since 21 April 2011. The present status of the company is Active. The registered address of Specialist People Services Group Limited is 7 Bradford Business Park Kings Gate Bradford West Yorkshire Bd1 4sj. . CHIDLEY, Christopher Michael is a Director of the company. HARRISON, Steven Richard is a Director of the company. MCMANUS, Neil Alexander is a Director of the company. MCNULTY, Paul Howard is a Director of the company. RIEGER, Anthony William is a Director of the company. Secretary SSH SECRETARIES LIMITED has been resigned. Director ANDREWS, John Derek has been resigned. Director BYRNE, Paul Christopher has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director NORWOOD, Anthony Edward has been resigned. Director SWARBRICK, John Frederick has been resigned. Director SSH DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHIDLEY, Christopher Michael
Appointed Date: 28 June 2011
64 years old

Director
HARRISON, Steven Richard
Appointed Date: 26 September 2012
68 years old

Director
MCMANUS, Neil Alexander
Appointed Date: 28 February 2017
44 years old

Director
MCNULTY, Paul Howard
Appointed Date: 25 January 2016
54 years old

Director
RIEGER, Anthony William
Appointed Date: 28 June 2011
79 years old

Resigned Directors

Secretary
SSH SECRETARIES LIMITED
Resigned: 15 June 2011
Appointed Date: 21 April 2011

Director
ANDREWS, John Derek
Resigned: 25 January 2016
Appointed Date: 28 June 2011
64 years old

Director
BYRNE, Paul Christopher
Resigned: 08 May 2013
Appointed Date: 31 July 2011
76 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 15 June 2011
Appointed Date: 21 April 2011
68 years old

Director
NORWOOD, Anthony Edward
Resigned: 31 July 2011
Appointed Date: 27 June 2011
49 years old

Director
SWARBRICK, John Frederick
Resigned: 26 September 2012
Appointed Date: 15 June 2011
67 years old

Director
SSH DIRECTORS LIMITED
Resigned: 15 June 2011
Appointed Date: 21 April 2011

SPECIALIST PEOPLE SERVICES GROUP LIMITED Events

06 Apr 2017
Director's details changed for Mr Paul Howard Mcnulty on 27 March 2017
08 Mar 2017
Appointment of Mr Neil Alexander Mcmanus as a director on 28 February 2017
24 Nov 2016
Group of companies' accounts made up to 27 March 2016
22 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 38 more events
15 Jun 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
15 Jun 2011
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 15 June 2011
15 Jun 2011
Termination of appointment of Peter Crossley as a director
15 Jun 2011
Termination of appointment of Ssh Secretaries Limited as a secretary
21 Apr 2011
Incorporation

SPECIALIST PEOPLE SERVICES GROUP LIMITED Charges

9 March 2012
Keyman insurance assignment
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Right title and interest in the following insurance…
27 June 2011
Composite guarantee and debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…