DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD
LONDON REMPLOY,LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 00394532
Status Active
Incorporation Date 7 April 1945
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Andrew Gordon Hobbs as a director on 1 March 2016. The most likely internet sites of DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD are www.disabledpeoplesemploymentcorporationgb.co.uk, and www.disabled-people-s-employment-corporation-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Disabled People S Employment Corporation Gb Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00394532. Disabled People S Employment Corporation Gb Ltd has been working since 07 April 1945. The present status of the company is Active. The registered address of Disabled People S Employment Corporation Gb Ltd is 5 New Street Square London Ec4a 3tw. . RELF, Claire Elizabeth is a Secretary of the company. BAGWELL, Iain James is a Director of the company. JOHN, Helen Sarah Louise is a Director of the company. OSMOND, Anthony John is a Director of the company. RUSSELL, Ian Simon Macgregor is a Director of the company. Secretary GOLDSBROUGH, Mary Cathleen has been resigned. Secretary JONES, Alan Richard Watson has been resigned. Secretary MUNNS, Joanne Mary has been resigned. Secretary PHILLIPS, Guy Jonathan Gibson has been resigned. Director BLACK, Ian has been resigned. Director BOGIE, William, Dr has been resigned. Director BOOTHMAN, Derek Arnold has been resigned. Director BOULTON, Leonard James has been resigned. Director BROWN, Sarah Elizabeth has been resigned. Director BUTCHER, Susan Jane has been resigned. Director CARRUTHERS, Elizabeth Muir has been resigned. Director COHEN, Ivor Harold, Sir has been resigned. Director COOKE, Peter Nicholas Collins has been resigned. Director CORBETT, Graham has been resigned. Director DAYMOND, Mark has been resigned. Director FLETCHER, Raymond Norman has been resigned. Director GRAHAM, Kenneth has been resigned. Director HARLEY, Ian has been resigned. Director HEYWOOD, David George has been resigned. Director HILL, Jill Vivien has been resigned. Director HOBBS, Andrew Gordon has been resigned. Director HOPKINS, Nigel Peter has been resigned. Director JACKSON, Roy Arthur has been resigned. Director JESSOPP, Patricia Anne has been resigned. Director JOHNSON, John Brian Hansen has been resigned. Director KNOWLES, Sandra Anne has been resigned. Director KNOWLES, Stuart Anthony has been resigned. Director LAING, Jennifer Charlina Ellsworth has been resigned. Director LEARNER, Richard Charles Maurice, Dr has been resigned. Director MANN, Joe has been resigned. Director MATTHEWS, Timothy John has been resigned. Director MURRAY SMITH, Anne has been resigned. Director NASH, Catherine Louise has been resigned. Director NORRIS, Simon has been resigned. Director OWEN, Alexandra Rachael has been resigned. Director PAFFARD, Roger has been resigned. Director PEDDER, Alan Edward has been resigned. Director RAMSAY, John Peter has been resigned. Director ROBERTS, Anne Clark has been resigned. Director ROLFE, John David has been resigned. Director SHEPHERD, John Fletcher has been resigned. Director SMEDLEY, Sally Claire has been resigned. Director SMITH, Gordon Peter has been resigned. Director STONE, Lisa Jane has been resigned. Director TAYLOR, Kenneth has been resigned. Director THORNLEY, Ian has been resigned. Director TUFFIN, Alan David has been resigned. Director VINTON, Anna Marie has been resigned. Director WARNER, Robert has been resigned. Director WESTBROOK, Maurice John has been resigned. Director WINTERBOTTOM, David Stuart has been resigned. Director WITHEY, Anthony George Hurst has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
RELF, Claire Elizabeth
Appointed Date: 28 July 2015

Director
BAGWELL, Iain James
Appointed Date: 01 March 2016
40 years old

Director
JOHN, Helen Sarah Louise
Appointed Date: 07 April 2015
60 years old

Director
OSMOND, Anthony John
Appointed Date: 03 October 2011
73 years old

Director
RUSSELL, Ian Simon Macgregor
Appointed Date: 01 January 2007
72 years old

Resigned Directors

Secretary
GOLDSBROUGH, Mary Cathleen
Resigned: 25 March 2014
Appointed Date: 20 September 2011

Secretary
JONES, Alan Richard Watson
Resigned: 18 November 1994

Secretary
MUNNS, Joanne Mary
Resigned: 28 July 2015
Appointed Date: 25 March 2014

Secretary
PHILLIPS, Guy Jonathan Gibson
Resigned: 01 April 2013
Appointed Date: 18 November 1994

Director
BLACK, Ian
Resigned: 30 June 2015
Appointed Date: 01 November 2007
73 years old

Director
BOGIE, William, Dr
Resigned: 09 September 1994
81 years old

Director
BOOTHMAN, Derek Arnold
Resigned: 31 March 2004
93 years old

Director
BOULTON, Leonard James
Resigned: 31 March 2002
Appointed Date: 01 July 1995
79 years old

Director
BROWN, Sarah Elizabeth
Resigned: 30 June 2000
Appointed Date: 01 July 1997
81 years old

Director
BUTCHER, Susan Jane
Resigned: 01 April 2009
Appointed Date: 01 April 2009
65 years old

Director
CARRUTHERS, Elizabeth Muir
Resigned: 07 April 2015
Appointed Date: 01 January 2014
59 years old

Director
COHEN, Ivor Harold, Sir
Resigned: 08 September 1993
94 years old

Director
COOKE, Peter Nicholas Collins
Resigned: 30 September 2005
Appointed Date: 01 October 1998
82 years old

Director
CORBETT, Graham
Resigned: 21 June 2010
Appointed Date: 22 June 2004
90 years old

Director
DAYMOND, Mark
Resigned: 31 January 1994
89 years old

Director
FLETCHER, Raymond Norman
Resigned: 31 March 2004
Appointed Date: 01 May 1995
81 years old

Director
GRAHAM, Kenneth
Resigned: 09 September 1992
103 years old

Director
HARLEY, Ian
Resigned: 21 June 2010
Appointed Date: 22 June 2004
75 years old

Director
HEYWOOD, David George
Resigned: 12 January 2000
Appointed Date: 09 September 1993
90 years old

Director
HILL, Jill Vivien
Resigned: 11 April 2008
Appointed Date: 14 August 2001
74 years old

Director
HOBBS, Andrew Gordon
Resigned: 01 March 2016
Appointed Date: 07 April 2015
43 years old

Director
HOPKINS, Nigel Peter
Resigned: 30 September 2013
Appointed Date: 04 May 2004
67 years old

Director
JACKSON, Roy Arthur
Resigned: 06 October 1999
Appointed Date: 01 September 1992
97 years old

Director
JESSOPP, Patricia Anne
Resigned: 08 July 2008
Appointed Date: 26 July 2004
61 years old

Director
JOHNSON, John Brian Hansen
Resigned: 03 October 2004
Appointed Date: 01 April 2003
64 years old

Director
KNOWLES, Sandra Anne
Resigned: 31 May 2003
Appointed Date: 04 June 2001
70 years old

Director
KNOWLES, Stuart Anthony
Resigned: 31 July 2006
Appointed Date: 01 April 2003
66 years old

Director
LAING, Jennifer Charlina Ellsworth
Resigned: 31 October 1994
78 years old

Director
LEARNER, Richard Charles Maurice, Dr
Resigned: 31 October 1991
90 years old

Director
MANN, Joe
Resigned: 16 September 2014
Appointed Date: 25 May 2006
73 years old

Director
MATTHEWS, Timothy John
Resigned: 31 December 2013
Appointed Date: 01 September 2008
74 years old

Director
MURRAY SMITH, Anne
Resigned: 31 December 2000
Appointed Date: 01 November 1998
71 years old

Director
NASH, Catherine Louise
Resigned: 16 September 2014
Appointed Date: 01 November 2007
62 years old

Director
NORRIS, Simon
Resigned: 16 December 1994
Appointed Date: 01 February 1994
69 years old

Director
OWEN, Alexandra Rachael
Resigned: 07 April 2015
Appointed Date: 01 September 2014
50 years old

Director
PAFFARD, Roger
Resigned: 19 June 2003
Appointed Date: 01 November 2000
74 years old

Director
PEDDER, Alan Edward
Resigned: 07 January 2007
Appointed Date: 04 January 2000
87 years old

Director
RAMSAY, John Peter
Resigned: 31 December 1998
76 years old

Director
ROBERTS, Anne Clark
Resigned: 09 July 1997
Appointed Date: 21 August 1993
64 years old

Director
ROLFE, John David
Resigned: 31 October 1993
91 years old

Director
SHEPHERD, John Fletcher
Resigned: 05 May 1992
93 years old

Director
SMEDLEY, Sally Claire
Resigned: 26 July 2007
Appointed Date: 04 January 2001
76 years old

Director
SMITH, Gordon Peter
Resigned: 30 April 2011
Appointed Date: 16 June 2008
67 years old

Director
STONE, Lisa Jane
Resigned: 26 July 2007
Appointed Date: 04 January 2001
63 years old

Director
TAYLOR, Kenneth
Resigned: 31 March 2002
Appointed Date: 01 April 1992
72 years old

Director
THORNLEY, Ian
Resigned: 30 June 2015
Appointed Date: 25 May 2006
66 years old

Director
TUFFIN, Alan David
Resigned: 31 May 2006
Appointed Date: 09 December 1999
92 years old

Director
VINTON, Anna Marie
Resigned: 03 January 2006
Appointed Date: 04 January 2000
77 years old

Director
WARNER, Robert
Resigned: 01 October 2008
Appointed Date: 29 April 2002
74 years old

Director
WESTBROOK, Maurice John
Resigned: 30 June 1995
90 years old

Director
WINTERBOTTOM, David Stuart
Resigned: 22 March 2000
Appointed Date: 15 December 1994
88 years old

Director
WITHEY, Anthony George Hurst
Resigned: 30 June 2000
82 years old

Persons With Significant Control

Secretary Of State For Work And Pensions
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
02 Sep 2016
Full accounts made up to 31 March 2016
08 Mar 2016
Termination of appointment of Andrew Gordon Hobbs as a director on 1 March 2016
08 Mar 2016
Appointment of Mr Iain James Bagwell as a director on 1 March 2016
20 Nov 2015
Full accounts made up to 31 March 2015
...
... and 207 more events
05 Jul 1967
Dec release from mortgage/charge
01 Jul 1949
Company name changed\certificate issued on 01/07/49
02 Dec 1946
Particulars of mortgage/charge
07 Apr 1945
Incorporation
07 Apr 1945
Certificate of incorporation

DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD Charges

29 March 2012
Rent deposit deed
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £100,000 being the amount from time to time held in the…
2 April 2002
Rent deposit deed
Delivered: 12 April 2002
Status: Satisfied on 20 April 2006
Persons entitled: Barnardo's
Description: £1,750.
12 December 1996
Debenture
Delivered: 24 December 1996
Status: Partially satisfied
Persons entitled: The Secretary of State for Education and Employment
Description: Fixed and floating charges on all the company's property…
4 March 1992
Debenture
Delivered: 21 March 1992
Status: Satisfied on 12 March 1998
Persons entitled: The Secretary of State for Employment
Description: Fixed and floating charges on all the company's property…
30 January 1964
Agreement
Delivered: 31 January 1964
Status: Outstanding
Persons entitled: The Treasury Solicitor
Description: A charge by way of legal mortgage of heritable properties…
1 May 1963
Sixth further charge supplemental to a debenture dated 26/11/46
Delivered: 13 May 1963
Status: Outstanding
Persons entitled: The Treasury Solicitor
Description: F/H and l/h land and premises as specified on doc 118.
18 August 1954
Fifth charge supplemental to debenture dated 26/11/46
Delivered: 24 August 1954
Status: Outstanding
Persons entitled: The Treasury Solicitor
Description: F/H and l/h land and premises as specified on doc 55.
14 November 1951
Fourth further charge supplemental to a debenture dated 26/11/46
Delivered: 21 November 1951
Status: Outstanding
Persons entitled: The Treasury Solicitor
Description: F/H & l/h land and premises as specified on doc 41.
22 February 1950
Third further charge supplemental to a debenture dated 26/11/46
Delivered: 1 March 1950
Status: Outstanding
Persons entitled: The Treasury Solicitor.
Description: F/H & l/h land and premises as specified on doc 34.
22 September 1948
Second further charge supplemental to a debenture dated 26/11/46
Delivered: 30 September 1948
Status: Outstanding
Persons entitled: The Treasury Solicitor.
Description: F/H and l/h land and premises as specified on doc 20.
31 March 1947
Charge
Delivered: 12 April 1947
Status: Outstanding
Persons entitled: The Treasury Solicitor
Description: All f/h & l/h property as specified on doc 14.
26 November 1946
Debenture
Delivered: 2 December 1946
Status: Partially satisfied
Persons entitled: The Treasury Solicitor
Description: A floating charge over the undertaking and all property and…