AT YOUR SERVICE EVENT STAFFING LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2BW

Company number 04088204
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 12 TALINA CENTRE, BAGLEYS LANE, LONDON, SW6 2BW
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of AT YOUR SERVICE EVENT STAFFING LIMITED are www.atyourserviceeventstaffing.co.uk, and www.at-your-service-event-staffing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. At Your Service Event Staffing Limited is a Private Limited Company. The company registration number is 04088204. At Your Service Event Staffing Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of At Your Service Event Staffing Limited is 12 Talina Centre Bagleys Lane London Sw6 2bw. . WESTON, Simon John is a Secretary of the company. CROWTHER, Lucy Charlotte Annabel is a Director of the company. MILLER-BROWN, Hugo James is a Director of the company. SMITH, Charles Monkton Lockhart is a Director of the company. WESTON, Simon John is a Director of the company. Secretary SMITH, Charles Monkton Lockhart has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DOODSON, Gordon William has been resigned. Director SMITH, Peter Eric has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WESTON, Simon John
Appointed Date: 01 May 2005

Director
CROWTHER, Lucy Charlotte Annabel
Appointed Date: 01 June 2015
40 years old

Director
MILLER-BROWN, Hugo James
Appointed Date: 01 May 2009
52 years old

Director
SMITH, Charles Monkton Lockhart
Appointed Date: 11 October 2000
60 years old

Director
WESTON, Simon John
Appointed Date: 01 May 2005
49 years old

Resigned Directors

Secretary
SMITH, Charles Monkton Lockhart
Resigned: 01 June 2005
Appointed Date: 29 November 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
DOODSON, Gordon William
Resigned: 01 January 2003
Appointed Date: 11 October 2000
57 years old

Director
SMITH, Peter Eric
Resigned: 01 June 2013
Appointed Date: 07 October 2011
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Mr Charles Monkton Lockhart Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Smith
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AT YOUR SERVICE EVENT STAFFING LIMITED Events

13 Mar 2017
Change of share class name or designation
09 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Sep 2016
Statement of capital following an allotment of shares on 10 October 2015
  • GBP 105.5

...
... and 67 more events
11 Sep 2001
Accounting reference date shortened from 31/10/01 to 30/04/01
28 Aug 2001
First Gazette notice for compulsory strike-off
16 Oct 2000
Director resigned
16 Oct 2000
Secretary resigned
11 Oct 2000
Incorporation

AT YOUR SERVICE EVENT STAFFING LIMITED Charges

14 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 December 2012
Legal assignment of contract monies
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 November 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
1 June 2005
Debenture
Delivered: 10 June 2005
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…