STAFFWISE SOUTH LIMITED
LONDON ARMSTRONG HUMAN RESOURCE LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 02772977
Status Liquidation
Incorporation Date 11 December 1992
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 ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 7 September 2016; Liquidators' statement of receipts and payments to 7 September 2015; Liquidators' statement of receipts and payments to 7 September 2013. The most likely internet sites of STAFFWISE SOUTH LIMITED are www.staffwisesouth.co.uk, and www.staffwise-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten 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 South Limited is a Private Limited Company. The company registration number is 02772977. Staffwise South Limited has been working since 11 December 1992. The present status of the company is Liquidation. The registered address of Staffwise South Limited is Griffins Tavistock House South London Wc1h 9lg. . BUTTERWORTH, Roy James is a Secretary of the company. JONES, Patrick Andrew is a Director of the company. LANG, Cameron Peddie is a Director of the company. Secretary DODDS, Jennifer has been resigned. Secretary FIELD, Deborah Joyce has been resigned. Secretary RAINE, Andrew David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FIELD, Deborah Joyce has been resigned. Director FIELD, Terence Frederick has been resigned. Director MCMURRAY, Thomas Armstrong has been resigned. Director RAINE, Andrew David has been resigned. Director WASTIE, Jeanette Christine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
BUTTERWORTH, Roy James
Appointed Date: 18 November 2009

Director
JONES, Patrick Andrew
Appointed Date: 06 May 2009
55 years old

Director
LANG, Cameron Peddie
Appointed Date: 10 March 2010
71 years old

Resigned Directors

Secretary
DODDS, Jennifer
Resigned: 18 November 2009
Appointed Date: 06 May 2009

Secretary
FIELD, Deborah Joyce
Resigned: 06 May 2009
Appointed Date: 11 December 1992

Secretary
RAINE, Andrew David
Resigned: 06 May 2009
Appointed Date: 06 May 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 December 1992
Appointed Date: 11 December 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 December 1992
Appointed Date: 11 December 1992
35 years old

Director
FIELD, Deborah Joyce
Resigned: 06 May 2009
Appointed Date: 21 September 1998
65 years old

Director
FIELD, Terence Frederick
Resigned: 06 May 2009
Appointed Date: 07 February 2003
66 years old

Director
MCMURRAY, Thomas Armstrong
Resigned: 10 March 2010
Appointed Date: 06 May 2009
95 years old

Director
RAINE, Andrew David
Resigned: 03 December 2009
Appointed Date: 06 May 2009
47 years old

Director
WASTIE, Jeanette Christine
Resigned: 10 March 2010
Appointed Date: 11 December 1992
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 December 1992
Appointed Date: 11 December 1992

STAFFWISE SOUTH LIMITED Events

26 Oct 2016
Liquidators' statement of receipts and payments to 7 September 2016
18 Nov 2015
Liquidators' statement of receipts and payments to 7 September 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 7 September 2013
30 Oct 2014
Liquidators' statement of receipts and payments to 7 September 2014
24 Oct 2012
Liquidators' statement of receipts and payments to 7 September 2012
...
... and 88 more events
06 Jun 1993
Accounting reference date notified as 31/08

14 Apr 1993
Director resigned;new director appointed

14 Apr 1993
Secretary resigned;new secretary appointed;director resigned

14 Apr 1993
Registered office changed on 14/04/93 from: 8A market square witney oxon OX8 7BB

11 Dec 1992
Incorporation

STAFFWISE SOUTH LIMITED Charges

20 May 2009
Debenture
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 1998
Guarantee and debenture
Delivered: 18 May 1998
Status: Satisfied on 3 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…