STAFF SUPPLY CC158 LIMITED
BEDFORD CENTRAL BB94 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4AB

Company number 09848558
Status Active
Incorporation Date 29 October 2015
Company Type Private Limited Company
Address UNIT 3, THE COURTYARD, HIGH STREET,, CLOPHILL, BEDFORD, BEDFORDSHIRE, ENGLAND, MK45 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Company name changed central BB94 LIMITED\certificate issued on 27/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-26 ; Director's details changed for Ms Coca Leleth on 26 February 2016. The most likely internet sites of STAFF SUPPLY CC158 LIMITED are www.staffsupplycc158.co.uk, and www.staff-supply-cc158.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. The distance to to Kempston Hardwick Rail Station is 5.7 miles; to Lidlington Rail Station is 5.9 miles; to Bedford St Johns Rail Station is 7.3 miles; to Bedford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staff Supply Cc158 Limited is a Private Limited Company. The company registration number is 09848558. Staff Supply Cc158 Limited has been working since 29 October 2015. The present status of the company is Active. The registered address of Staff Supply Cc158 Limited is Unit 3 The Courtyard High Street Clophill Bedford Bedfordshire England Mk45 4ab. . FORBES, Samantha is a Secretary of the company. LELETH, Coca is a Director of the company. Director LINCOLN, Fred has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FORBES, Samantha
Appointed Date: 29 October 2015

Director
LELETH, Coca
Appointed Date: 12 January 2016
35 years old

Resigned Directors

Director
LINCOLN, Fred
Resigned: 12 January 2016
Appointed Date: 29 October 2015
66 years old

Persons With Significant Control

Ms Coca Leleth
Notified on: 22 September 2016
35 years old
Nature of control: Ownership of shares – 75% or more

STAFF SUPPLY CC158 LIMITED Events

29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
27 Feb 2016
Company name changed central BB94 LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26

26 Feb 2016
Director's details changed for Ms Coca Leleth on 26 February 2016
26 Feb 2016
Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 26 February 2016
12 Jan 2016
Appointment of Ms Coca Leleth as a director on 12 January 2016
12 Jan 2016
Termination of appointment of Fred Lincoln as a director on 12 January 2016
29 Oct 2015
Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)