Company number 02114287
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address THE HELICON, ONE SOUTH PLACE, LONDON, EC2M 2RB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
GBP 110,510.3
. The most likely internet sites of EXPERIS LIMITED are www.experis.co.uk, and www.experis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Experis Limited is a Private Limited Company.
The company registration number is 02114287. Experis Limited has been working since 23 March 1987.
The present status of the company is Active. The registered address of Experis Limited is The Helicon One South Place London Ec2m 2rb. . CAHILL, Mark Anthony is a Director of the company. SMITH, Geoff is a Director of the company. WHITHAM, Damian Paul is a Director of the company. Secretary BROADFIELD, Francis has been resigned. Secretary DERX, Adrian has been resigned. Secretary HAYES, Andrew Philip has been resigned. Secretary HILL, Stephen has been resigned. Secretary JACKSON, Anna Louise has been resigned. Secretary NIKODEM, Gabrielle has been resigned. Director ANTHONY, Peter Michael has been resigned. Director ANTHONY, Stephen Philip has been resigned. Director ASEMOTA, Patricia has been resigned. Director BURTON, Susannah Jane has been resigned. Director COLLINS, Andrew John has been resigned. Director COSTELLO, Sean Laurence has been resigned. Director DERX, Adrian has been resigned. Director FELL, Michael William has been resigned. Director FINLEY, Simon Gerard has been resigned. Director GLUCKLICH, Thomas Charles has been resigned. Director HAYDOCK, James has been resigned. Director HAYES, Andrew Philip has been resigned. Director HILL, Stephen has been resigned. Director HUBERT, John has been resigned. Director JOHNSON, Steven Mark has been resigned. Director LORDE, Samuel Stevenson has been resigned. Director POWELL, Stephen Roy has been resigned. Director WHITE, Susan has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
HILL, Stephen
Resigned: 28 January 2005
Appointed Date: 11 February 2003
Director
ASEMOTA, Patricia
Resigned: 23 March 2012
Appointed Date: 29 January 2005
61 years old
Director
HILL, Stephen
Resigned: 28 January 2005
Appointed Date: 01 June 2000
67 years old
Director
HUBERT, John
Resigned: 13 March 2000
Appointed Date: 02 January 1997
81 years old
Director
WHITE, Susan
Resigned: 21 August 1998
Appointed Date: 01 December 1995
63 years old
Persons With Significant Control
Experis Group Limited
Notified on: 5 November 2016
Nature of control: Has significant influence or control
EXPERIS LIMITED Events
18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
17 Jul 2015
Full accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
...
... and 173 more events
18 Sep 1987
Company name changed H.G.A. LIMITED\certificate issued on 17/09/87
15 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Aug 1987
Registered office changed on 15/08/87 from: 84 stamford hill london N16 6XS
23 Mar 1987
Certificate of Incorporation
23 Mar 1987
Certificate of incorporation
16 August 1999
Debenture
Delivered: 28 August 1999
Status: Satisfied
on 13 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
7 August 1997
Debenture
Delivered: 16 August 1997
Status: Satisfied
on 13 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1997
Security agreement
Delivered: 3 April 1997
Status: Satisfied
on 1 October 1997
Persons entitled: East Asia Heller Limited
Description: First fixed charge all book debts and all monetary debts…
2 August 1994
Fixed charge
Delivered: 5 August 1994
Status: Satisfied
on 1 October 1997
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
24 April 1989
Fixed and floating charge
Delivered: 5 May 1989
Status: Satisfied
on 1 October 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…