MPLOY STAFFING SOLUTIONS LIMITED
INDUSTRIAL ESTATE WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7SF

Company number 04165754
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 4 CEDAR PARK, COBHAM ROAD FERNDOWN, INDUSTRIAL ESTATE WIMBORNE, DORSET, BH21 7SF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Ms Hannah Jane Howard on 6 March 2017; Director's details changed for Ms Leanne Marie Keeping on 6 March 2017. The most likely internet sites of MPLOY STAFFING SOLUTIONS LIMITED are www.mploystaffingsolutions.co.uk, and www.mploy-staffing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bournemouth Rail Station is 6 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mploy Staffing Solutions Limited is a Private Limited Company. The company registration number is 04165754. Mploy Staffing Solutions Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Mploy Staffing Solutions Limited is 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset Bh21 7sf. . KEOGH, Daniel James is a Secretary of the company. BANKS, Anne is a Director of the company. BEBB, Evan William is a Director of the company. DAGLEY, Paul is a Director of the company. HOWARD, Hannah Jane is a Director of the company. KEEPING, Leanne Marie is a Director of the company. KEOGH, Daniel James is a Director of the company. KIJEWSKA, Karolina is a Director of the company. LUKSA, Katarzyna Monika is a Director of the company. MIESZKOWSKA, Katarzyna is a Director of the company. NASH, Mark is a Director of the company. NOCUN, Sebastian Andrzei is a Director of the company. ORD, Ruth Patricia is a Director of the company. PIASECKA, Julita Aneta is a Director of the company. RAINE, Jonathon Mark is a Director of the company. SWIFT, Matthew James Peter is a Director of the company. SZCZEPANIAK, Gregory is a Director of the company. WHITEMAN, David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWYER, Alan David has been resigned. Director BRIDSON, Rachael has been resigned. Director COX, Samantha has been resigned. Director LUBLINSKA, Agnieszka has been resigned. Director MUSSELLWHITE, Michael has been resigned. Director PEARCE, William James has been resigned. Director SAXBY WILLIS, Dawn has been resigned. Director SAXBY WILLIS, Dawn has been resigned. Director SNELGROVE, Sally has been resigned. Director SZCZEPANIAK, Gregory has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
KEOGH, Daniel James
Appointed Date: 22 February 2001

Director
BANKS, Anne
Appointed Date: 31 October 2013
57 years old

Director
BEBB, Evan William
Appointed Date: 22 February 2001
55 years old

Director
DAGLEY, Paul
Appointed Date: 08 April 2004
66 years old

Director
HOWARD, Hannah Jane
Appointed Date: 01 May 2016
37 years old

Director
KEEPING, Leanne Marie
Appointed Date: 01 May 2016
49 years old

Director
KEOGH, Daniel James
Appointed Date: 22 February 2001
59 years old

Director
KIJEWSKA, Karolina
Appointed Date: 01 April 2015
32 years old

Director
LUKSA, Katarzyna Monika
Appointed Date: 01 February 2013
42 years old

Director
MIESZKOWSKA, Katarzyna
Appointed Date: 31 December 2005
46 years old

Director
NASH, Mark
Appointed Date: 01 January 2005
56 years old

Director
NOCUN, Sebastian Andrzei
Appointed Date: 01 May 2016
39 years old

Director
ORD, Ruth Patricia
Appointed Date: 21 April 2006
72 years old

Director
PIASECKA, Julita Aneta
Appointed Date: 16 June 2012
40 years old

Director
RAINE, Jonathon Mark
Appointed Date: 01 October 2004
46 years old

Director
SWIFT, Matthew James Peter
Appointed Date: 22 February 2001
50 years old

Director
SZCZEPANIAK, Gregory
Appointed Date: 16 June 2012
41 years old

Director
WHITEMAN, David
Appointed Date: 23 April 2015
41 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Director
BOWYER, Alan David
Resigned: 28 April 2011
Appointed Date: 28 February 2003
53 years old

Director
BRIDSON, Rachael
Resigned: 01 April 2004
Appointed Date: 09 June 2003
45 years old

Director
COX, Samantha
Resigned: 31 March 2010
Appointed Date: 30 April 2007
48 years old

Director
LUBLINSKA, Agnieszka
Resigned: 07 July 2016
Appointed Date: 16 June 2012
42 years old

Director
MUSSELLWHITE, Michael
Resigned: 31 December 2006
Appointed Date: 09 June 2004
68 years old

Director
PEARCE, William James
Resigned: 08 March 2011
Appointed Date: 01 June 2008
44 years old

Director
SAXBY WILLIS, Dawn
Resigned: 31 July 2015
Appointed Date: 16 June 2012
52 years old

Director
SAXBY WILLIS, Dawn
Resigned: 30 November 2006
Appointed Date: 16 March 2004
52 years old

Director
SNELGROVE, Sally
Resigned: 31 May 2011
Appointed Date: 01 October 2009
64 years old

Director
SZCZEPANIAK, Gregory
Resigned: 07 October 2011
Appointed Date: 01 June 2008
41 years old

Persons With Significant Control

Mr Evan William Bebb
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Peter Swift
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel James Keogh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Nash
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MPLOY STAFFING SOLUTIONS LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Mar 2017
Director's details changed for Ms Hannah Jane Howard on 6 March 2017
08 Mar 2017
Director's details changed for Ms Leanne Marie Keeping on 6 March 2017
08 Mar 2017
Director's details changed for Mr Sebastian Andrzei Nocun on 6 March 2017
27 Sep 2016
Registration of charge 041657540006, created on 26 September 2016
...
... and 141 more events
27 Feb 2002
Return made up to 22/02/02; full list of members
06 Dec 2001
Accounting reference date extended from 28/02/02 to 31/03/02
19 Apr 2001
Particulars of mortgage/charge
28 Feb 2001
Secretary resigned
22 Feb 2001
Incorporation

MPLOY STAFFING SOLUTIONS LIMITED Charges

26 September 2016
Charge code 0416 5754 0006
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vision house r/o 236/244 high street north poole…
20 August 2015
Charge code 0416 5754 0005
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0416 5754 0004
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 12A castle street christchurch dorset t/no…
9 January 2013
All assets debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Mortgage
Delivered: 19 May 2007
Status: Satisfied on 2 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a flat 19 high east street dorchester…
9 April 2001
Fixed equitable charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: All debts. See the mortgage charge document for full…