INDEPENDENT APPOINTMENTS (UK) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2DS
Company number 01274948
Status Active
Incorporation Date 26 August 1976
Company Type Private Limited Company
Address 6 YORK PLACE, LEEDS, LS1 2DS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of INDEPENDENT APPOINTMENTS (UK) LIMITED are www.independentappointmentsuk.co.uk, and www.independent-appointments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Independent Appointments Uk Limited is a Private Limited Company. The company registration number is 01274948. Independent Appointments Uk Limited has been working since 26 August 1976. The present status of the company is Active. The registered address of Independent Appointments Uk Limited is 6 York Place Leeds Ls1 2ds. . FARRAR, Martin Timothy is a Director of the company. FRASER, Nicholas Charles is a Director of the company. Secretary AYLEN, Gillian Lynne has been resigned. Secretary BROWN, Louise has been resigned. Secretary TAYLES, Gillian Caroline has been resigned. Director CLARKE, Arthur Leonard has been resigned. Director DUNN, Alan has been resigned. Director SMITH, Christopher Thorp has been resigned. Director TAYLES, Gillian Caroline has been resigned. Director TREMLETT, Lisa Joan has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director

Director

Resigned Directors

Secretary
AYLEN, Gillian Lynne
Resigned: 21 October 2004
Appointed Date: 02 June 1994

Secretary
BROWN, Louise
Resigned: 16 May 2008
Appointed Date: 21 October 2004

Secretary
TAYLES, Gillian Caroline
Resigned: 03 June 1994

Director
CLARKE, Arthur Leonard
Resigned: 21 October 2004
83 years old

Director
DUNN, Alan
Resigned: 30 September 2004
Appointed Date: 01 March 2000
65 years old

Director
SMITH, Christopher Thorp
Resigned: 29 September 1995
67 years old

Director
TAYLES, Gillian Caroline
Resigned: 03 June 1994
Appointed Date: 04 January 1994
65 years old

Director
TREMLETT, Lisa Joan
Resigned: 31 December 2002
Appointed Date: 01 February 1997
59 years old

Persons With Significant Control

Mr Martin Timothy Farrar
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Nicholas Charles Fraser
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

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

INDEPENDENT APPOINTMENTS (UK) LIMITED Events

18 Nov 2016
Confirmation statement made on 13 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000

...
... and 103 more events
01 Oct 1987
Registered office changed on 01/10/87 from: 6-8 york place leeds LS1 2DS yorkshire

01 Oct 1987
Director resigned;new director appointed

25 Mar 1987
Accounts for a small company made up to 30 June 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

26 Aug 1976
Certificate of incorporation

INDEPENDENT APPOINTMENTS (UK) LIMITED Charges

3 February 2012
Legal assignment
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 March 2008
Floating charge (all assets)
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 November 2004
Debenture
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1989
Debenture
Delivered: 19 May 1989
Status: Satisfied on 4 November 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…