ENCORE PERSONNEL SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5JN

Company number 04253504
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address FIRST FLOOR, 32 MILLSTONE LANE, LEICESTER, LE1 5JN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Peter Charles Hirst Taylor as a director on 8 November 2016; Appointment of Ms Tina Rachael Hercock as a director on 8 November 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of ENCORE PERSONNEL SERVICES LIMITED are www.encorepersonnelservices.co.uk, and www.encore-personnel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Encore Personnel Services Limited is a Private Limited Company. The company registration number is 04253504. Encore Personnel Services Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Encore Personnel Services Limited is First Floor 32 Millstone Lane Leicester Le1 5jn. . HOCKEY, Christopher is a Secretary of the company. BISHOP, Richard Mark is a Director of the company. BRIERS, Ian Martin is a Director of the company. HERCOCK, Tina Rachael is a Director of the company. HOCKEY, Christopher is a Director of the company. LATHAM, Gregory Joseph Lawrence is a Director of the company. TAYLOR, Peter Charles Hirst is a Director of the company. Secretary DYKE, Stuart has been resigned. Secretary LATHAM, Gregory Joseph Lawrence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DYKE, Stuart has been resigned. Director DYKE, Susan has been resigned. Director HOCKEY, Christopher has been resigned. Director HOCKEY, Christopher has been resigned. Director LATHAM, Gregory Joseph Lawrence has been resigned. Director WHELAN, Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HOCKEY, Christopher
Appointed Date: 05 March 2002

Director
BISHOP, Richard Mark
Appointed Date: 01 July 2016
57 years old

Director
BRIERS, Ian Martin
Appointed Date: 16 April 2002
53 years old

Director
HERCOCK, Tina Rachael
Appointed Date: 08 November 2016
66 years old

Director
HOCKEY, Christopher
Appointed Date: 05 March 2002
60 years old

Director
LATHAM, Gregory Joseph Lawrence
Appointed Date: 16 May 2002
60 years old

Director
TAYLOR, Peter Charles Hirst
Appointed Date: 08 November 2016
54 years old

Resigned Directors

Secretary
DYKE, Stuart
Resigned: 22 March 2002
Appointed Date: 06 September 2001

Secretary
LATHAM, Gregory Joseph Lawrence
Resigned: 07 September 2001
Appointed Date: 17 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
DYKE, Stuart
Resigned: 30 November 2001
Appointed Date: 06 September 2001
65 years old

Director
DYKE, Susan
Resigned: 30 November 2001
Appointed Date: 06 September 2001
64 years old

Director
HOCKEY, Christopher
Resigned: 20 February 2002
Appointed Date: 30 November 2001
60 years old

Director
HOCKEY, Christopher
Resigned: 07 September 2001
Appointed Date: 17 July 2001
60 years old

Director
LATHAM, Gregory Joseph Lawrence
Resigned: 07 September 2001
Appointed Date: 17 July 2001
60 years old

Director
WHELAN, Stuart
Resigned: 05 March 2002
Appointed Date: 01 March 2002
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Greg Latham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Latham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chris Hockey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Hockey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENCORE PERSONNEL SERVICES LIMITED Events

16 Nov 2016
Appointment of Mr Peter Charles Hirst Taylor as a director on 8 November 2016
16 Nov 2016
Appointment of Ms Tina Rachael Hercock as a director on 8 November 2016
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
20 Jul 2016
Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 750

06 Jul 2016
Purchase of own shares.
...
... and 84 more events
20 Aug 2001
New secretary appointed;new director appointed
20 Aug 2001
New director appointed
20 Aug 2001
Director resigned
20 Aug 2001
Secretary resigned
17 Jul 2001
Incorporation

ENCORE PERSONNEL SERVICES LIMITED Charges

21 November 2007
Rent eposit deed
Delivered: 5 December 2007
Status: Satisfied on 3 July 2015
Persons entitled: Daejan Investments Limited
Description: Rent deposit of £3000 in respect with a lease of third…
20 May 2005
Rent deposit deed
Delivered: 27 May 2005
Status: Satisfied on 3 July 2015
Persons entitled: Bryan Joseph William Enoch and Margaret Enoch
Description: £4,388.00.
11 February 2003
All assets debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
All assets debenture
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…