TRAVAIL EMPLOYMENT GROUP LIMITED
GLOS

Hellopages » Gloucestershire » Gloucester » GL1 2DP

Company number 01334361
Status Active
Incorporation Date 18 October 1977
Company Type Private Limited Company
Address 24 SOUTHGATE STREET, GLOUCESTER, GLOS, GL1 2DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 6,998 . The most likely internet sites of TRAVAIL EMPLOYMENT GROUP LIMITED are www.travailemploymentgroup.co.uk, and www.travail-employment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Travail Employment Group Limited is a Private Limited Company. The company registration number is 01334361. Travail Employment Group Limited has been working since 18 October 1977. The present status of the company is Active. The registered address of Travail Employment Group Limited is 24 Southgate Street Gloucester Glos Gl1 2dp. . MULLAN, Joanne Claire is a Secretary of the company. BLISS, Brian Joseph is a Director of the company. ELFORD, Nicholas is a Director of the company. FLORY, Roger Eric Morgan is a Director of the company. GREEN, Kevin is a Director of the company. WYER, Andrew Paul is a Director of the company. Secretary BLISS, Brian Joseph has been resigned. Director AVENT, Eric Ewart has been resigned. Director MILLS, Stephen has been resigned. Director POMPHREY, Neil has been resigned. Director SPENCER, Simon Mark has been resigned. Director WARRENDER, Robin has been resigned. Director WYER, Philippa Linda Christine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MULLAN, Joanne Claire
Appointed Date: 16 October 2006

Director
BLISS, Brian Joseph

85 years old

Director
ELFORD, Nicholas
Appointed Date: 01 January 1995
68 years old

Director

Director
GREEN, Kevin
Appointed Date: 01 June 2012
61 years old

Director
WYER, Andrew Paul

78 years old

Resigned Directors

Secretary
BLISS, Brian Joseph
Resigned: 16 October 2006

Director
AVENT, Eric Ewart
Resigned: 04 December 2001
88 years old

Director
MILLS, Stephen
Resigned: 27 April 2001
Appointed Date: 01 January 1995
61 years old

Director
POMPHREY, Neil
Resigned: 04 May 2001
Appointed Date: 01 January 1998
65 years old

Director
SPENCER, Simon Mark
Resigned: 23 June 2004
Appointed Date: 01 July 2002
60 years old

Director
WARRENDER, Robin
Resigned: 28 February 1995
Appointed Date: 01 July 1993
83 years old

Director
WYER, Philippa Linda Christine
Resigned: 26 October 2004
Appointed Date: 17 November 1994
66 years old

Persons With Significant Control

Mr Andrew Paul Wyer
Notified on: 1 December 2016
78 years old
Nature of control: Has significant influence or control

Mr Nicholas Elford
Notified on: 1 December 2016
68 years old
Nature of control: Has significant influence or control

TRAVAIL EMPLOYMENT GROUP LIMITED Events

21 Dec 2016
Confirmation statement made on 3 December 2016 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6,998

23 Sep 2015
Full accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 6,998

...
... and 105 more events
03 Aug 1987
Particulars of mortgage/charge

18 Mar 1987
Accounts for a small company made up to 31 December 1985

18 Mar 1987
Return made up to 31/12/86; full list of members

23 Jan 1987
Company name changed travail contract services (uk) l imited\certificate issued on 23/01/87

24 Oct 1986
Particulars of mortgage/charge

TRAVAIL EMPLOYMENT GROUP LIMITED Charges

14 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 southgate street gloucester t/no GR106052 by way of…
7 October 2005
Debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1996
Fixed and floating charge
Delivered: 10 December 1996
Status: Satisfied on 18 March 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 June 1988
Fixed and floating charge
Delivered: 28 June 1988
Status: Satisfied on 18 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts & other debts floating charge…
30 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied on 11 September 2003
Persons entitled: Midland Bank PLC
Description: F/H 24, southgate st. Gloucester.
30 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 11 August 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings at church street off clarence street…
22 October 1986
Mortgage
Delivered: 24 October 1986
Status: Satisfied on 15 October 1988
Persons entitled: Lloyds Bank PLC
Description: F/H shop & flat at church street, cheltenham , glos.