7 FIFTY TWO SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 04922351
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address ITHR GROUP PLC, 9TH FLOOR BERKSHIRE HOUSE, HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Roger John Moore as a secretary on 8 November 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of 7 FIFTY TWO SOLUTIONS LIMITED are www.7fiftytwosolutions.co.uk, and www.7-fifty-two-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Fifty Two Solutions Limited is a Private Limited Company. The company registration number is 04922351. 7 Fifty Two Solutions Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of 7 Fifty Two Solutions Limited is Ithr Group Plc 9th Floor Berkshire House High Holborn London Wc1v 7aa. . GALLAGHER, Sean Michael is a Director of the company. Secretary HOLLIGAN, Kenneth has been resigned. Secretary MOORE, Roger John has been resigned. Secretary NICHOLL, Colin James has been resigned. Secretary SINGLETON, Elizabeth Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director NICHOLL, Colin James has been resigned. Director SINGLETON, Alistair Clive has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
GALLAGHER, Sean Michael
Appointed Date: 01 July 2012
61 years old

Resigned Directors

Secretary
HOLLIGAN, Kenneth
Resigned: 11 February 2016
Appointed Date: 01 July 2012

Secretary
MOORE, Roger John
Resigned: 08 November 2016
Appointed Date: 09 March 2016

Secretary
NICHOLL, Colin James
Resigned: 30 September 2004
Appointed Date: 06 October 2003

Secretary
SINGLETON, Elizabeth Jane
Resigned: 01 July 2012
Appointed Date: 30 September 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
NICHOLL, Colin James
Resigned: 30 September 2004
Appointed Date: 06 October 2003
72 years old

Director
SINGLETON, Alistair Clive
Resigned: 27 November 2012
Appointed Date: 06 October 2003
66 years old

Persons With Significant Control

Ithr Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

7 FIFTY TWO SOLUTIONS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Termination of appointment of Roger John Moore as a secretary on 8 November 2016
31 Oct 2016
Confirmation statement made on 6 October 2016 with updates
10 Mar 2016
Appointment of Mr Roger John Moore as a secretary on 9 March 2016
11 Feb 2016
Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016
...
... and 74 more events
06 Nov 2003
Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000
28 Oct 2003
Accounting reference date extended from 31/10/04 to 31/12/04
17 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation

7 FIFTY TWO SOLUTIONS LIMITED Charges

29 May 2013
Charge code 0492 2351 0007
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 June 2010
Legal assignment
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
29 May 2009
Rent deposit deed
Delivered: 6 June 2009
Status: Satisfied on 11 July 2012
Persons entitled: Amsprop Bishopsgate Limited
Description: The sum of £17,404.10 secured by a deed of deposit.
17 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 May 2007
Floating charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
26 February 2004
Fixed and floating charge
Delivered: 3 March 2004
Status: Satisfied on 21 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…