STHREE STAFFING UK LIMITED
LONDON COMPUTER FUTURES SOLUTIONS LIMITED COMPUTER FUTURES RECRUITMENT CONSULTANTS LIMITED COMPUTER FUTURES SOLUTIONS LIMITED COMPUTER FUTURES RECRUITMENT CONSULTANTS LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 02071875
Status Liquidation
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Register inspection address has been changed to 8th Floor City Place House 55 Basinghall Street London EC2V 5DX; Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to Hill House 1 Little New Street London EC4A 3TR on 9 September 2016; Satisfaction of charge 2 in full. The most likely internet sites of STHREE STAFFING UK LIMITED are www.sthreestaffinguk.co.uk, and www.sthree-staffing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 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.Sthree Staffing Uk Limited is a Private Limited Company. The company registration number is 02071875. Sthree Staffing Uk Limited has been working since 07 November 1986. The present status of the company is Liquidation. The registered address of Sthree Staffing Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . CAVENDISH DIRECTORS LIMITED is a Secretary of the company. ANDERSON, Sarah is a Director of the company. CAVENDISH DIRECTORS LIMITED is a Director of the company. Secretary BOTTRIELL, William Frederick has been resigned. Secretary CAVENDISH SERVICES LIMITED has been resigned. Director ARBER, Simon Peter has been resigned. Director ARBER, Simon Peter has been resigned. Director BOTTRIELL, William Frederick has been resigned. Director CLEMENTS, Russell John has been resigned. Director COLLETTS, Ian Michael has been resigned. Director FUELLBERG, Andrik Johannes has been resigned. Director GOLDSMITH, Gary Christopher has been resigned. Director HOUTMAN, Richard has been resigned. Director NELSON, Michael John has been resigned. Director WICKREMERATNE, Sunil has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CAVENDISH DIRECTORS LIMITED
Appointed Date: 30 April 2010

Director
ANDERSON, Sarah
Appointed Date: 17 March 2008
47 years old

Director
CAVENDISH DIRECTORS LIMITED
Appointed Date: 12 January 2007

Resigned Directors

Secretary
BOTTRIELL, William Frederick
Resigned: 31 October 2001

Secretary
CAVENDISH SERVICES LIMITED
Resigned: 30 April 2010
Appointed Date: 31 October 2001

Director
ARBER, Simon Peter
Resigned: 12 January 2007
Appointed Date: 14 October 2005
67 years old

Director
ARBER, Simon Peter
Resigned: 31 October 2001
67 years old

Director
BOTTRIELL, William Frederick
Resigned: 12 January 2007
68 years old

Director
CLEMENTS, Russell John
Resigned: 12 January 2007
Appointed Date: 09 June 1994
60 years old

Director
COLLETTS, Ian Michael
Resigned: 20 October 2006
Appointed Date: 12 May 1997
61 years old

Director
FUELLBERG, Andrik Johannes
Resigned: 04 March 2008
Appointed Date: 20 December 2007
54 years old

Director
GOLDSMITH, Gary Christopher
Resigned: 07 February 2007
Appointed Date: 02 January 2001
60 years old

Director
HOUTMAN, Richard
Resigned: 30 November 2009
Appointed Date: 12 January 2007
64 years old

Director
NELSON, Michael John
Resigned: 20 December 2007
Appointed Date: 12 January 2007
70 years old

Director
WICKREMERATNE, Sunil
Resigned: 12 January 2007
Appointed Date: 30 July 2004
61 years old

STHREE STAFFING UK LIMITED Events

13 Oct 2016
Register inspection address has been changed to 8th Floor City Place House 55 Basinghall Street London EC2V 5DX
09 Sep 2016
Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to Hill House 1 Little New Street London EC4A 3TR on 9 September 2016
08 Sep 2016
Satisfaction of charge 2 in full
08 Sep 2016
Satisfaction of charge 4 in full
07 Sep 2016
Appointment of a voluntary liquidator
...
... and 161 more events
27 Jan 1987
New director appointed

11 Nov 1986
Registered office changed on 11/11/86 from: 124-128 city road london EC1V 2NJ

11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1986
Incorporation
07 Nov 1986
Certificate of Incorporation

STHREE STAFFING UK LIMITED Charges

25 February 2008
Fixed & floating charge
Delivered: 29 February 2008
Status: Satisfied on 29 November 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Guarantee & debenture
Delivered: 29 November 2005
Status: Satisfied on 2 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 27 April 1999
Status: Satisfied on 21 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed equitable charge all debts purchased or purported to…
10 December 1997
Rent deposit deed
Delivered: 17 December 1997
Status: Satisfied on 8 September 2016
Persons entitled: The Jaegar Company's Shops Limited
Description: £90,000 and all interest.
18 October 1996
Charge on debts and related rights
Delivered: 1 November 1996
Status: Satisfied on 6 August 1999
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts. See the mortgage charge document for full…
4 July 1995
Rent deposit deed
Delivered: 13 July 1995
Status: Satisfied on 8 September 2016
Persons entitled: The Secretary of State for the Environment
Description: The deposit account containing £47,329.
27 February 1995
Single debenture
Delivered: 6 March 1995
Status: Satisfied on 11 February 1999
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…