STAFFWISE (SW) LIMITED
LONDON FIRST CONTACT (SW) LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04772512
Status Liquidation
Incorporation Date 21 May 2003
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 sixty-four 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 2014. The most likely internet sites of STAFFWISE (SW) LIMITED are www.staffwisesw.co.uk, and www.staffwise-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Sw Limited is a Private Limited Company. The company registration number is 04772512. Staffwise Sw Limited has been working since 21 May 2003. The present status of the company is Liquidation. The registered address of Staffwise Sw Limited is Griffins Tavistock House South London Wc1h 9lg. . BUTTERWORTH, Roy James is a Secretary of the company. BOARDWALK SERVICES LIMITED is a Director of the company. Secretary MCMURRAY, Thomas has been resigned. Secretary PAGET, Brian has been resigned. Secretary TAYLOR, Edward has been resigned. Director DA COSTA, Pedro Miguel Cordas has been resigned. Director LAL, Mahboob Hussain has been resigned. Director RAINE, Andrew David has been resigned. Director SLAYMAKER, James Henry has been resigned. Director TAYLOR, Mark has been resigned. Director TAYLOR, Mark has been resigned. Director TAYLOR, Sarah Ann has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
BUTTERWORTH, Roy James
Appointed Date: 12 August 2008

Director
BOARDWALK SERVICES LIMITED
Appointed Date: 10 March 2010

Resigned Directors

Secretary
MCMURRAY, Thomas
Resigned: 15 August 2008
Appointed Date: 02 April 2008

Secretary
PAGET, Brian
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Secretary
TAYLOR, Edward
Resigned: 02 April 2008
Appointed Date: 21 May 2003

Director
DA COSTA, Pedro Miguel Cordas
Resigned: 03 October 2008
Appointed Date: 02 April 2008
49 years old

Director
LAL, Mahboob Hussain
Resigned: 03 October 2008
Appointed Date: 12 August 2008
62 years old

Director
RAINE, Andrew David
Resigned: 03 December 2009
Appointed Date: 11 August 2008
47 years old

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

Director
TAYLOR, Mark
Resigned: 26 January 2010
Appointed Date: 14 January 2009
62 years old

Director
TAYLOR, Mark
Resigned: 02 April 2008
Appointed Date: 21 May 2003
62 years old

Director
TAYLOR, Sarah Ann
Resigned: 02 April 2008
Appointed Date: 01 October 2007
56 years old

STAFFWISE (SW) 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
29 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
22 Sep 2011
Liquidators' statement of receipts and payments to 7 September 2011
...
... and 54 more events
08 May 2004
Registered office changed on 08/05/04 from: units 3 & 4 bay tree court liskeard cornwall PL14 4BG
27 Apr 2004
Accounting reference date shortened from 31/05/04 to 31/03/04
22 Jul 2003
Particulars of mortgage/charge
04 Jun 2003
Secretary resigned
21 May 2003
Incorporation

STAFFWISE (SW) LIMITED Charges

2 May 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 15 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…