EUROSTAFF GROUP LIMITED
UXBRIDGE EUROPEAN STAFFING SOLUTIONS LIMITED

Hellopages » Greater London » Hillingdon » UB10 9PF

Company number 04632754
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address CORDANT SECURITY, CHEVRON HOUSE LONG LANE, HILLINGDON, UXBRIDGE, MIDDLESEX, ENGLAND, UB10 9PF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Second filing of the annual return made up to 10 January 2016; Registration of charge 046327540009, created on 15 August 2016. The most likely internet sites of EUROSTAFF GROUP LIMITED are www.eurostaffgroup.co.uk, and www.eurostaff-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine 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.Eurostaff Group Limited is a Private Limited Company. The company registration number is 04632754. Eurostaff Group Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Eurostaff Group Limited is Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex England Ub10 9pf. . 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 CAPSOMIDIS, George has been resigned. Secretary ZNOWSKI, Mark Sammy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAPSOMIDIS, Alexia Fevronia has been resigned. Director FLYNN, Paul John has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director WICKS, David John has been resigned. Director ZNOWSKI, Mark Sammy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
KENNEALLY, Chris Martin
Appointed Date: 17 September 2015
64 years old

Director
ULLMANN, Jack Rainer
Appointed Date: 04 June 2015
96 years old

Director
ULLMANN, Phillip Lionel
Appointed Date: 04 June 2015
60 years old

Resigned Directors

Secretary
CAPSOMIDIS, George
Resigned: 30 April 2009
Appointed Date: 10 January 2003

Secretary
ZNOWSKI, Mark Sammy
Resigned: 04 June 2015
Appointed Date: 30 April 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
CAPSOMIDIS, Alexia Fevronia
Resigned: 15 April 2008
Appointed Date: 10 January 2003
49 years old

Director
FLYNN, Paul John
Resigned: 04 June 2015
Appointed Date: 06 February 2004
52 years old

Director
KIRKPATRICK, Steven William
Resigned: 21 July 2015
Appointed Date: 04 June 2015
52 years old

Director
WICKS, David John
Resigned: 22 September 2008
Appointed Date: 06 February 2004
49 years old

Director
ZNOWSKI, Mark Sammy
Resigned: 04 June 2015
Appointed Date: 06 February 2004
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Sid Barnes
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Staffgroup Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROSTAFF GROUP LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Jan 2017
Second filing of the annual return made up to 10 January 2016
15 Aug 2016
Registration of charge 046327540009, created on 15 August 2016
07 Jun 2016
Registration of charge 046327540008, created on 31 May 2016
28 Apr 2016
Registered office address changed from , C/O Cordant Group, 7-9 Swallow Street, 2nd Floor, London, W1B 4DE, England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
...
... and 80 more events
22 Jan 2003
New secretary appointed
22 Jan 2003
New director appointed
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
10 Jan 2003
Incorporation

EUROSTAFF GROUP LIMITED Charges

15 August 2016
Charge code 0463 2754 0009
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
31 May 2016
Charge code 0463 2754 0008
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 0463 2754 0007
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over all the assets and…
4 June 2015
Charge code 0463 2754 0006
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over all the assets and…
24 February 2012
Guarantee and fixed and floating charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a apartment 17.02 landmark west tower (tower…
14 October 2008
Legal charge
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a apartment 16 the retreat furmage…
11 January 2008
Debenture
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 22 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…