INTERIM PERFORMERS LTD
LONDON EXECUTIVE PERFORMERS LIMITED INTERIM PERFORMERS LIMITED J MEIGHAN CONSULTANCY LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 03537553
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 23 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 7,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERIM PERFORMERS LTD are www.interimperformers.co.uk, and www.interim-performers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interim Performers Ltd is a Private Limited Company. The company registration number is 03537553. Interim Performers Ltd has been working since 31 March 1998. The present status of the company is Active. The registered address of Interim Performers Ltd is 23 Bedford Square London Wc1b 3hh. . MEIGHAN, Julia is a Director of the company. Secretary CARDELL WILLIAMS, Loraine has been resigned. Secretary CUTT, Louise has been resigned. Secretary LATHAM, Anthony has been resigned. Secretary NORTH, Simon Lewis has been resigned. Secretary O'CONNELL, Kieran has been resigned. Secretary PEARCE, Catherine Frances has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELL, Gail has been resigned. Director BUSSETT, Joanna has been resigned. Director CARDELL WILLIAMS, Loraine has been resigned. Director FALLAN, James has been resigned. Director HANLEY BROWNE, Rachael Venus has been resigned. Director NORTH, Simon Lewis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
MEIGHAN, Julia
Appointed Date: 31 March 1998
61 years old

Resigned Directors

Secretary
CARDELL WILLIAMS, Loraine
Resigned: 26 April 2002
Appointed Date: 17 November 2000

Secretary
CUTT, Louise
Resigned: 17 November 2000
Appointed Date: 31 March 1998

Secretary
LATHAM, Anthony
Resigned: 03 September 2007
Appointed Date: 10 September 2004

Secretary
NORTH, Simon Lewis
Resigned: 03 August 2011
Appointed Date: 01 July 2008

Secretary
O'CONNELL, Kieran
Resigned: 30 June 2008
Appointed Date: 03 September 2007

Secretary
PEARCE, Catherine Frances
Resigned: 10 September 2004
Appointed Date: 25 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
BELL, Gail
Resigned: 18 July 2007
Appointed Date: 14 November 2001
61 years old

Director
BUSSETT, Joanna
Resigned: 14 August 2009
Appointed Date: 03 September 2007
57 years old

Director
CARDELL WILLIAMS, Loraine
Resigned: 26 April 2002
Appointed Date: 14 November 2001
67 years old

Director
FALLAN, James
Resigned: 18 October 2010
Appointed Date: 03 September 2007
55 years old

Director
HANLEY BROWNE, Rachael Venus
Resigned: 22 September 2003
Appointed Date: 14 November 2001
60 years old

Director
NORTH, Simon Lewis
Resigned: 03 August 2011
Appointed Date: 01 July 2008
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

INTERIM PERFORMERS LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2015
Director's details changed for Ms Julia Meighan on 12 August 2015
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,000

...
... and 81 more events
14 Apr 1998
Director resigned
14 Apr 1998
Secretary resigned
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
31 Mar 1998
Incorporation

INTERIM PERFORMERS LTD Charges

26 May 2010
Legal assignment
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 April 2010
Debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
31 January 2007
Rental deposit deed
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: The Master Wardens and Commonalty of the Mystery of Freemen of the Carpentry of the City Oflondon
Description: The deposit account and all money withdrawn from it…
24 June 2002
Rental deposit deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Master Wardens and Commonalty of the Mystery of the Freemen of the Carpentry of the City of London
Description: The deposit account and all mondy withdrawn from it…