Company number 02636670
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-03-02
; Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of CORDANT PEOPLE LIMITED are www.cordantpeople.co.uk, and www.cordant-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordant People Limited is a Private Limited Company.
The company registration number is 02636670. Cordant People Limited has been working since 09 August 1991.
The present status of the company is Active. The registered address of Cordant People Limited is Chevron House 346 Long Lane Hillingdon Middlesex Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary GARRATT, Mark Jonathan has been resigned. Secretary WILLIAMS, Shirley Anne has been resigned. Director GALLAGHER, David John has been resigned. Director HARGREAVES, David has been resigned. Director HAWKES, Judith Elizabeth has been resigned. Director HERON, Geoffrey has been resigned. Director JACK, Steven has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director NEALE, Frank Leslie George has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director RAWORTH, Richard has been resigned. Director ULLMANN, Marianne Flora has been resigned. Director WILLIAMS, Michael David has been resigned. Director WILLIAMS, Shirley Anne has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Director
HERON, Geoffrey
Resigned: 13 May 1996
Appointed Date: 20 November 1995
62 years old
Director
JACK, Steven
Resigned: 16 January 2002
Appointed Date: 28 February 1995
64 years old
Persons With Significant Control
Mrs Kelly Kendall
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control
Mr Jamie Reynolds
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
Mr Mark Lavery
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Cordant Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CORDANT PEOPLE LIMITED Events
02 Mar 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-02
20 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
15 Aug 2016
Registration of charge 026366700016, created on 15 August 2016
08 Jun 2016
Full accounts made up to 30 June 2015
...
... and 145 more events
09 Dec 1991
Accounting reference date notified as 31/01
02 Dec 1991
Company name changed prime time people LIMITED\certificate issued on 03/12/91
21 Nov 1991
Company name changed hrg recruitment LIMITED\certificate issued on 22/11/91
03 Oct 1991
Company name changed alnery no. 1107 LIMITED\certificate issued on 04/10/91
09 Aug 1991
Incorporation
15 August 2016
Charge code 0263 6670 0016
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
31 May 2016
Charge code 0263 6670 0015
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all the assets and…
4 June 2015
Charge code 0263 6670 0014
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over all the assets and…
10 April 2014
Charge code 0263 6670 0013
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 March 2014
Charge code 0263 6670 0012
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2009
A supplemental debenture
Delivered: 14 August 2009
Status: Satisfied
on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Confirmatory deed
Delivered: 1 May 2009
Status: Satisfied
on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Rent deposit deed
Delivered: 19 December 2008
Status: Satisfied
on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: £2,625 see image for full details.
16 June 2007
A security accession deed
Delivered: 25 June 2007
Status: Satisfied
on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied
on 16 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Guarantee and debenture
Delivered: 20 October 1998
Status: Satisfied
on 26 July 2000
Persons entitled: Credit Agricole Indosuez
Description: Please refer to form 395 for full details. Fixed and…
14 February 1995
Fixed equitable charge
Delivered: 22 February 1995
Status: Satisfied
on 26 July 2000
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge 1) all book debts, invoice…
28 April 1994
Fixed and floating charge
Delivered: 9 May 1994
Status: Satisfied
on 26 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Debenture
Delivered: 7 February 1992
Status: Satisfied
on 28 July 1994
Persons entitled: Barclays Bank PLC
Description: Please see M17L for full details. Fixed and floating…