STAFFGROUP LIMITED
UXBRIDGE BCOMP 439 LTD

Hellopages » Greater London » Hillingdon » UB10 9PF

Company number 07817905
Status Active
Incorporation Date 20 October 2011
Company Type Private Limited Company
Address CHEVRON HOUSE 346 LONG LANE, HILLINGDON, UXBRIDGE, MIDDLESEX, UB10 9PF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Registration of charge 078179050005, created on 15 August 2016; Registration of charge 078179050004, created on 31 May 2016. The most likely internet sites of STAFFGROUP LIMITED are www.staffgroup.co.uk, and www.staffgroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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.Staffgroup Limited is a Private Limited Company. The company registration number is 07817905. Staffgroup Limited has been working since 20 October 2011. The present status of the company is Active. The registered address of Staffgroup Limited is Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex 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 ZNOWSKI, Mark Sammy has been resigned. Director FLYNN, Paul John has been resigned. Director GARNETT, Margaret Anne has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director SLIPPER, James Andrew has been resigned. Director ZNOWSKI, Mark Sammy 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
ZNOWSKI, Mark Sammy
Resigned: 04 June 2015
Appointed Date: 01 November 2011

Director
FLYNN, Paul John
Resigned: 04 June 2015
Appointed Date: 01 November 2011
52 years old

Director
GARNETT, Margaret Anne
Resigned: 01 November 2011
Appointed Date: 20 October 2011
64 years old

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

Director
SLIPPER, James Andrew
Resigned: 04 June 2015
Appointed Date: 01 January 2015
55 years old

Director
ZNOWSKI, Mark Sammy
Resigned: 04 June 2015
Appointed Date: 01 November 2011
50 years old

Persons With Significant Control

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

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

STAFFGROUP LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
15 Aug 2016
Registration of charge 078179050005, created on 15 August 2016
07 Jun 2016
Registration of charge 078179050004, created on 31 May 2016
05 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 7,641.15

30 Sep 2015
Appointment of Mr Chris Kenneally as a director on 17 September 2015
...
... and 34 more events
03 Nov 2011
Company name changed bcomp 439 LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01

03 Nov 2011
Change of name notice
27 Oct 2011
Sub-division of shares on 21 October 2011
27 Oct 2011
Resolutions
  • RES13 ‐ Subdivided 20/10/2011

20 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

STAFFGROUP LIMITED Charges

15 August 2016
Charge code 0781 7905 0005
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
31 May 2016
Charge code 0781 7905 0004
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all the assets and…
10 June 2015
Charge code 0781 7905 0003
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited National Westminster Bank PLC Barclays Bank PLC The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0781 7905 0002
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 0781 7905 0001
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over all the assets and…