HR ESSENTIALS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 7PG

Company number 04646287
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address BLENHEIM COURT, 17 NEWBOLD ROAD, CHESTERFIELD, DERBYSHIRE, S41 7PG
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Confirmation statement made on 23 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HR ESSENTIALS LIMITED are www.hressentials.co.uk, and www.hr-essentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hr Essentials Limited is a Private Limited Company. The company registration number is 04646287. Hr Essentials Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Hr Essentials Limited is Blenheim Court 17 Newbold Road Chesterfield Derbyshire S41 7pg. . HADFIELD, Lisa is a Director of the company. ORLI, Marc is a Director of the company. RACHAEL, Kristyan is a Director of the company. WILBY, Alison is a Director of the company. WILSON, Gary Robert is a Director of the company. WOOTTON, Carl is a Director of the company. Secretary WILSON, Gary Robert has been resigned. Secretary WILSON, Tracey Dawn has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director FROGGATT, Craig Michael has been resigned. Director WILSON, Tracey Dawn has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
HADFIELD, Lisa
Appointed Date: 28 September 2016
55 years old

Director
ORLI, Marc
Appointed Date: 28 September 2016
55 years old

Director
RACHAEL, Kristyan
Appointed Date: 28 September 2016
48 years old

Director
WILBY, Alison
Appointed Date: 28 September 2016
49 years old

Director
WILSON, Gary Robert
Appointed Date: 23 January 2003
65 years old

Director
WOOTTON, Carl
Appointed Date: 28 September 2016
45 years old

Resigned Directors

Secretary
WILSON, Gary Robert
Resigned: 31 January 2012
Appointed Date: 06 March 2006

Secretary
WILSON, Tracey Dawn
Resigned: 06 March 2006
Appointed Date: 23 January 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
FROGGATT, Craig Michael
Resigned: 21 May 2010
Appointed Date: 06 March 2006
59 years old

Director
WILSON, Tracey Dawn
Resigned: 06 March 2006
Appointed Date: 23 January 2003
61 years old

Persons With Significant Control

Hre Newco Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

HR ESSENTIALS LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
01 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Oct 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 64,710

...
... and 49 more events
12 Jan 2005
Return made up to 23/01/05; full list of members
12 Jan 2005
Accounts for a dormant company made up to 31 January 2004
16 Feb 2004
Return made up to 23/01/04; full list of members
24 Jan 2003
Secretary resigned
23 Jan 2003
Incorporation

HR ESSENTIALS LIMITED Charges

27 September 2016
Charge code 0464 6287 0003
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 September 2016
Charge code 0464 6287 0002
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 19 August 2016
Persons entitled: Gary Robert Wilson
Description: All the land, goodwill and uncalled capital, securities…