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-nine years and three 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
CAVENDISH DIRECTORS LIMITED
Appointed Date: 12 January 2007
Resigned Directors
Secretary
CAVENDISH SERVICES LIMITED
Resigned: 30 April 2010
Appointed Date: 31 October 2001
Director
HOUTMAN, Richard
Resigned: 30 November 2009
Appointed Date: 12 January 2007
65 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
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
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…