STAFFWISE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03195125
Status Liquidation
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Liquidators' statement of receipts and payments to 10 March 2017; Liquidators' statement of receipts and payments to 10 September 2016; Liquidators' statement of receipts and payments to 10 March 2016. The most likely internet sites of STAFFWISE LIMITED are www.staffwise.co.uk, and www.staffwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staffwise Limited is a Private Limited Company. The company registration number is 03195125. Staffwise Limited has been working since 07 May 1996. The present status of the company is Liquidation. The registered address of Staffwise Limited is Griffins Tavistock House South London Wc1h 9lg. . BUTTERWORTH, Roy James is a Secretary of the company. Secretary FLOWERS, John has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary RAINE, Andrew David has been resigned. Director ATKINS, David Edmund has been resigned. Director BUTTERWORTH, Roy James has been resigned. Director CARMICHAEL, Colin has been resigned. Director COUPLAND, Margaret has been resigned. Director DA COSTA, Pedro Miguel Cordas has been resigned. Director FLOWERS, John has been resigned. Director LANG, Cameron Peddie has been resigned. Director MCMURRAY, Thomas Armstrong has been resigned. Director RAINE, Andrew David has been resigned. Director SLAYMAKER, James Henry has been resigned. Director TAYLOR, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
BUTTERWORTH, Roy James
Appointed Date: 08 May 1997

Resigned Directors

Secretary
FLOWERS, John
Resigned: 28 April 1997
Appointed Date: 07 May 1996

Secretary
HARRINGTON, Michael
Resigned: 07 May 1996
Appointed Date: 07 May 1996

Secretary
RAINE, Andrew David
Resigned: 28 February 2007
Appointed Date: 22 February 2007

Director
ATKINS, David Edmund
Resigned: 14 August 2002
Appointed Date: 08 April 1998
84 years old

Director
BUTTERWORTH, Roy James
Resigned: 27 June 2008
Appointed Date: 02 June 1997
79 years old

Director
CARMICHAEL, Colin
Resigned: 30 April 2003
Appointed Date: 31 May 2000
55 years old

Director
COUPLAND, Margaret
Resigned: 18 November 2009
Appointed Date: 08 September 2008
76 years old

Director
DA COSTA, Pedro Miguel Cordas
Resigned: 03 October 2008
Appointed Date: 27 June 2008
49 years old

Director
FLOWERS, John
Resigned: 28 April 1997
Appointed Date: 07 May 1996
85 years old

Director
LANG, Cameron Peddie
Resigned: 27 June 2008
Appointed Date: 07 May 1996
71 years old

Director
MCMURRAY, Thomas Armstrong
Resigned: 30 November 2010
Appointed Date: 27 June 2008
95 years old

Director
RAINE, Andrew David
Resigned: 10 November 2009
Appointed Date: 17 September 2008
47 years old

Director
SLAYMAKER, James Henry
Resigned: 10 November 2009
Appointed Date: 11 August 2008
70 years old

Director
TAYLOR, Mark
Resigned: 18 November 2009
Appointed Date: 12 September 2008
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 May 1996
Appointed Date: 07 May 1996

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 07 May 1996
Appointed Date: 07 May 1996

STAFFWISE LIMITED Events

07 Apr 2017
Liquidators' statement of receipts and payments to 10 March 2017
02 Nov 2016
Liquidators' statement of receipts and payments to 10 September 2016
22 Apr 2016
Liquidators' statement of receipts and payments to 10 March 2016
16 Oct 2015
Liquidators' statement of receipts and payments to 10 September 2015
09 Apr 2015
Liquidators' statement of receipts and payments to 10 March 2015
...
... and 104 more events
20 May 1996
Director resigned
20 May 1996
Director resigned
20 May 1996
New secretary appointed;new director appointed
20 May 1996
New director appointed
07 May 1996
Incorporation

STAFFWISE LIMITED Charges

27 June 2008
Debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all the f/h and l/h property of the…
7 March 2005
Guarantee & debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H clarence gate high street bognor regis west sussex t/no…
29 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H staffwise house portsmouth road cosham portsmouth…
25 June 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Fixed and floating charge
Delivered: 13 July 2002
Status: Satisfied on 17 August 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 17 August 2005
Persons entitled: National Westminster Bank PLC
Description: Property k/a staffwise house, portsmouth road, cosham…
1 May 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 17 August 2005
Persons entitled: National Westminster Bank PLC
Description: All that property k/a clarence gate house clarence road and…
11 November 1996
Mortgage debenture
Delivered: 18 November 1996
Status: Satisfied on 17 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1996
All assets debenture
Delivered: 9 November 1996
Status: Satisfied on 10 September 2002
Persons entitled: Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…