Company number 07039466
Status Active - Proposal to Strike off
Incorporation Date 13 October 2009
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 070394660001 in full; Confirmation statement made on 13 October 2016 with updates; Satisfaction of charge 070394660002 in full. The most likely internet sites of PICCADILLY WORKFORCE LIMITED are www.piccadillyworkforce.co.uk, and www.piccadilly-workforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Piccadilly Workforce Limited is a Private Limited Company.
The company registration number is 07039466. Piccadilly Workforce Limited has been working since 13 October 2009.
The present status of the company is Active - Proposal to Strike off. The registered address of Piccadilly Workforce Limited is 2 A C Court High Street Thames Ditton Surrey England Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. EMMERSON, Philip Raymond is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Director CARLIN, Phillip has been resigned. Director CULLEN, Matthew has been resigned. Director DARGAN, David Kenneth has been resigned. Director HALL, Nick has been resigned. Director WILLIAMS, Gareth Charles has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Secretary
RJP SECRETARIES LIMITED
Appointed Date: 10 February 2016
Director
GOLD ROUND LIMITED
Appointed Date: 10 February 2016
Resigned Directors
Director
CARLIN, Phillip
Resigned: 10 February 2016
Appointed Date: 27 July 2012
54 years old
Director
CULLEN, Matthew
Resigned: 22 August 2014
Appointed Date: 23 September 2011
51 years old
Director
HALL, Nick
Resigned: 22 August 2014
Appointed Date: 23 September 2011
52 years old
Persons With Significant Control
Assist Support Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Gold Round Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
PICCADILLY WORKFORCE LIMITED Events
13 Jan 2017
Satisfaction of charge 070394660001 in full
21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
11 Aug 2016
Satisfaction of charge 070394660002 in full
05 Jul 2016
Appointment of Philip Raymond Emmerson as a director on 15 April 2016
04 Jul 2016
Termination of appointment of Gareth Charles Williams as a director on 15 April 2016
...
... and 29 more events
18 Nov 2010
Annual return made up to 13 October 2010 with full list of shareholders
26 Jan 2010
Company name changed newco msnm LIMITED\certificate issued on 26/01/10
-
RES15 ‐
Change company name resolution on 2009-10-20
26 Jan 2010
Change of name notice
21 Jan 2010
Director's details changed for Mr David Kenneth Dargan on 14 October 2009
13 Oct 2009
Incorporation
9 May 2016
Charge code 0703 9466 0003
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
10 February 2016
Charge code 0703 9466 0002
Delivered: 17 February 2016
Status: Satisfied
on 11 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
10 February 2016
Charge code 0703 9466 0001
Delivered: 17 February 2016
Status: Satisfied
on 13 January 2017
Persons entitled: Fcap Three Limited
Description: Contains fixed charge…