JOBSITE UK (WORLDWIDE) LIMITED
HAVANT EVENBASE RECRUITMENT LIMITED JOBSITE UK (WORLDWIDE) LIMITED

Hellopages » Hampshire » Havant » PO9 1SA

Company number 03097157
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 6000 LANGSTONE TECHNOLOGY PARK, LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1SA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 19,117 ; Full accounts made up to 31 December 2015. The most likely internet sites of JOBSITE UK (WORLDWIDE) LIMITED are www.jobsiteukworldwide.co.uk, and www.jobsite-uk-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Jobsite Uk Worldwide Limited is a Private Limited Company. The company registration number is 03097157. Jobsite Uk Worldwide Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Jobsite Uk Worldwide Limited is 6000 Langstone Technology Park Langstone Road Havant Hampshire Po9 1sa. . BAUMANN, Ralf Wilfried is a Director of the company. GOLD, Nicholas Simon James is a Director of the company. OTTE, Thorsten is a Director of the company. WEHRMANN, Patrick Philip Frank is a Director of the company. Secretary MCCALLION, Damian Thomas has been resigned. Secretary POTTS, Eric Charles has been resigned. Secretary ROTBERG, Karen Anne has been resigned. Secretary SALLAS, Frances Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director DUTTON, David Martin Maxfield has been resigned. Director HANSON, Ian Lawrence has been resigned. Director HART, Andrew Michael has been resigned. Director HERBERTSON, Iain James Wilson has been resigned. Director LUTTE, Nicholas Paul has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MAHON DALY, Leif has been resigned. Director MCCALLION, Damian Thomas has been resigned. Director MICHAELY, Yoav has been resigned. Director MUNZ, Gad, Cto has been resigned. Director NEWSON, Christopher Robert has been resigned. Director PELOSI, Michael Paul has been resigned. Director POTTS, Eric Charles has been resigned. Director POTTS, Graham Robert has been resigned. Director POTTS, Karen Radford has been resigned. Director POTTS, Karen Radford has been resigned. Director POTTS, Keith Richard has been resigned. Director ROTBERG, Karen Anne has been resigned. Director ROTHERMERE, The Fourth Viscount has been resigned. Director SHAMSI, Richard has been resigned. Director TITUS, Richard David has been resigned. Director TURCQ, Dominique Florimond, Doctor has been resigned. Director WELSH, James Justin Siderfin has been resigned. Director WILLIAMS, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BAUMANN, Ralf Wilfried
Appointed Date: 31 October 2014
69 years old

Director
GOLD, Nicholas Simon James
Appointed Date: 05 February 2015
53 years old

Director
OTTE, Thorsten
Appointed Date: 31 October 2014
55 years old

Director
WEHRMANN, Patrick Philip Frank
Appointed Date: 05 February 2015
55 years old

Resigned Directors

Secretary
MCCALLION, Damian Thomas
Resigned: 18 October 2012
Appointed Date: 31 March 2004

Secretary
POTTS, Eric Charles
Resigned: 31 March 2004
Appointed Date: 14 March 1997

Secretary
ROTBERG, Karen Anne
Resigned: 05 March 1997
Appointed Date: 31 August 1995

Secretary
SALLAS, Frances Louise
Resigned: 31 October 2014
Appointed Date: 18 October 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
BEATTY, Kevin Joseph
Resigned: 31 October 2014
Appointed Date: 01 September 2004
67 years old

Director
DUTTON, David Martin Maxfield
Resigned: 31 October 2014
Appointed Date: 07 July 2004
82 years old

Director
HANSON, Ian Lawrence
Resigned: 25 July 2014
Appointed Date: 07 August 2013
60 years old

Director
HART, Andrew Michael
Resigned: 31 July 2008
Appointed Date: 12 March 2004
59 years old

Director
HERBERTSON, Iain James Wilson
Resigned: 12 March 2004
Appointed Date: 07 January 2000
76 years old

Director
LUTTE, Nicholas Paul
Resigned: 12 March 2004
Appointed Date: 01 August 1999
81 years old

Director
MACLENNAN, Murdoch
Resigned: 31 August 2004
Appointed Date: 12 March 2004
76 years old

Director
MAHON DALY, Leif
Resigned: 03 May 2012
Appointed Date: 01 May 2008
61 years old

Director
MCCALLION, Damian Thomas
Resigned: 07 August 2013
Appointed Date: 12 November 2001
67 years old

Director
MICHAELY, Yoav
Resigned: 12 March 2004
Appointed Date: 11 January 2000
68 years old

Director
MUNZ, Gad, Cto
Resigned: 12 March 2004
Appointed Date: 12 January 2000
75 years old

Director
NEWSON, Christopher Robert
Resigned: 30 November 2002
Appointed Date: 19 July 1999
50 years old

Director
PELOSI, Michael Paul
Resigned: 31 December 2011
Appointed Date: 23 January 2007
72 years old

Director
POTTS, Eric Charles
Resigned: 31 August 2013
Appointed Date: 07 January 2000
63 years old

Director
POTTS, Graham Robert
Resigned: 07 August 2013
Appointed Date: 01 August 1999
64 years old

Director
POTTS, Karen Radford
Resigned: 12 November 2001
Appointed Date: 01 August 1999
63 years old

Director
POTTS, Karen Radford
Resigned: 14 March 1997
Appointed Date: 31 August 1995
63 years old

Director
POTTS, Keith Richard
Resigned: 28 June 2013
Appointed Date: 31 August 1995
60 years old

Director
ROTBERG, Karen Anne
Resigned: 31 July 1998
Appointed Date: 31 August 1995
58 years old

Director
ROTHERMERE, The Fourth Viscount
Resigned: 31 October 2014
Appointed Date: 12 March 2004
57 years old

Director
SHAMSI, Richard
Resigned: 01 May 2008
Appointed Date: 12 March 2004
57 years old

Director
TITUS, Richard David
Resigned: 15 July 2010
Appointed Date: 01 July 2009
57 years old

Director
TURCQ, Dominique Florimond, Doctor
Resigned: 12 March 2004
Appointed Date: 18 January 2000
75 years old

Director
WELSH, James Justin Siderfin
Resigned: 31 October 2014
Appointed Date: 03 May 2012
58 years old

Director
WILLIAMS, Peter
Resigned: 07 July 2004
Appointed Date: 12 March 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

JOBSITE UK (WORLDWIDE) LIMITED Events

14 Mar 2017
Full accounts made up to 31 December 2016
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 19,117

14 Mar 2016
Full accounts made up to 31 December 2015
29 Sep 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 19,117

...
... and 186 more events
08 Sep 1995
New secretary appointed;new director appointed
08 Sep 1995
Director resigned
08 Sep 1995
Secretary resigned
08 Sep 1995
New director appointed
31 Aug 1995
Incorporation

JOBSITE UK (WORLDWIDE) LIMITED Charges

23 December 2009
Rent deposit deed
Delivered: 8 January 2010
Status: Satisfied on 24 June 2014
Persons entitled: Fasset Limited
Description: £48,170.23 together with any other sums paid into the…
9 April 2003
Rent deposit deed
Delivered: 12 April 2003
Status: Satisfied on 1 May 2014
Persons entitled: Havant International Limited
Description: £35,675.94 monies deposited with national westminster bank…
1 August 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Debenture
Delivered: 10 January 2000
Status: Satisfied on 26 March 2004
Persons entitled: Manpower PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Rent deposit deed
Delivered: 11 September 1999
Status: Satisfied on 1 May 2014
Persons entitled: City Fields Investment Limited
Description: The sum of £19,975 plus any additional amounts paid by way…
31 July 1998
Debenture
Delivered: 7 August 1998
Status: Satisfied on 22 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

JOBSINLAW LIMITED JOBSINUK LIMITED JOBSKILLA LTD JOBSKIN LIMITED JOBSLIDE LIMITED JOBSMART LTD JOBSMIDDLEEAST LIMITED