BARKER ROSS STAFFING SOLUTIONS LTD
LEICESTER BARKER ROSS LIMITED

Hellopages » Leicestershire » Leicester » LE1 1QG
Company number 02234535
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address MERCURY PLACE, 11 ST. GEORGE STREET, LEICESTER, LE1 1QG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Emma Caroline Tillotson on 20 December 2016; Director's details changed for Paul Alexander Ross on 20 December 2016. The most likely internet sites of BARKER ROSS STAFFING SOLUTIONS LTD are www.barkerrossstaffingsolutions.co.uk, and www.barker-ross-staffing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Barker Ross Staffing Solutions Ltd is a Private Limited Company. The company registration number is 02234535. Barker Ross Staffing Solutions Ltd has been working since 23 March 1988. The present status of the company is Active. The registered address of Barker Ross Staffing Solutions Ltd is Mercury Place 11 St George Street Leicester Le1 1qg. . BAGGULEY, Caroline Anne is a Secretary of the company. BAGGULEY, Caroline Anne is a Director of the company. ROSS, Paul Alexander is a Director of the company. SUTCLIFFE, Tim is a Director of the company. TILLOTSON, Emma Caroline is a Director of the company. Secretary ABBOTT, Martin Glen has been resigned. Secretary ANDERSON, Eric James has been resigned. Secretary BRUNDELL, Paul James has been resigned. Secretary GLOVER, Richard John Foster has been resigned. Secretary ROSS, Paul Alexander has been resigned. Director ANDERSON, Eric James has been resigned. Director APPLETON, Ruth has been resigned. Director BRUNDELL, Paul James has been resigned. Director KRAJEWSKI, Martin John has been resigned. Director ROSS, Douglas Peter has been resigned. Director ROWLEY, John has been resigned. Director WHITE, Thomas Richard has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BAGGULEY, Caroline Anne
Appointed Date: 22 April 2014

Director
BAGGULEY, Caroline Anne
Appointed Date: 22 April 2014
57 years old

Director
ROSS, Paul Alexander

64 years old

Director
SUTCLIFFE, Tim
Appointed Date: 25 July 2008
51 years old

Director
TILLOTSON, Emma Caroline
Appointed Date: 14 November 2001
58 years old

Resigned Directors

Secretary
ABBOTT, Martin Glen
Resigned: 15 April 2014
Appointed Date: 13 April 2011

Secretary
ANDERSON, Eric James
Resigned: 04 April 1996

Secretary
BRUNDELL, Paul James
Resigned: 16 December 2010
Appointed Date: 29 April 2002

Secretary
GLOVER, Richard John Foster
Resigned: 28 March 2002
Appointed Date: 04 April 1996

Secretary
ROSS, Paul Alexander
Resigned: 08 May 2002
Appointed Date: 28 March 2002

Director
ANDERSON, Eric James
Resigned: 04 April 1996
Appointed Date: 01 July 1994
69 years old

Director
APPLETON, Ruth
Resigned: 24 January 2011
Appointed Date: 06 March 2006
51 years old

Director
BRUNDELL, Paul James
Resigned: 16 December 2010
Appointed Date: 02 November 2004
64 years old

Director
KRAJEWSKI, Martin John
Resigned: 04 April 1996
70 years old

Director
ROSS, Douglas Peter
Resigned: 26 November 2003
Appointed Date: 14 November 2001
71 years old

Director
ROWLEY, John
Resigned: 30 June 2016
Appointed Date: 17 November 2008
82 years old

Director
WHITE, Thomas Richard
Resigned: 07 August 1998
Appointed Date: 18 May 1995
65 years old

Persons With Significant Control

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

BARKER ROSS STAFFING SOLUTIONS LTD Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Director's details changed for Emma Caroline Tillotson on 20 December 2016
20 Dec 2016
Director's details changed for Paul Alexander Ross on 20 December 2016
06 Jul 2016
Termination of appointment of John Rowley as a director on 30 June 2016
09 Jun 2016
Current accounting period extended from 30 June 2016 to 30 November 2016
...
... and 121 more events
20 Mar 1989
Accounting reference date extended from 31/03 to 30/06

15 Apr 1988
Registered office changed on 15/04/88 from: 84 temple chambers temple avenue london EC4Y ohp

15 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Mar 1988
Certificate of incorporation
23 Mar 1988
Incorporation

BARKER ROSS STAFFING SOLUTIONS LTD Charges

10 June 2011
Legal assignment
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 September 2007
Floating charge (all assets)
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 September 2007
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 October 2005
Debenture
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1991
Debenture
Delivered: 2 July 1991
Status: Satisfied on 28 January 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…
29 November 1990
Debenture
Delivered: 6 December 1990
Status: Satisfied on 16 February 1991
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…