INDUSTRIA PERSONNEL SERVICES LTD.
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1TQ
Company number 04386504
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address SUITE 3C RUTLAND CENTRE, 56 HALFORD STREET, LEICESTER, LEICESTERSHIRE, LE1 1TQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Current accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of INDUSTRIA PERSONNEL SERVICES LTD. are www.industriapersonnelservices.co.uk, and www.industria-personnel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Industria Personnel Services Ltd is a Private Limited Company. The company registration number is 04386504. Industria Personnel Services Ltd has been working since 04 March 2002. The present status of the company is Active. The registered address of Industria Personnel Services Ltd is Suite 3c Rutland Centre 56 Halford Street Leicester Leicestershire Le1 1tq. . WALKER, Michael Thomas is a Secretary of the company. BAKER, Amanda is a Director of the company. COULSON, Mathew is a Director of the company. WALKER, Michael Thomas is a Director of the company. Secretary WALKER, John Luke has been resigned. Secretary WALKER, Mary Josephine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WALKER, Michael Thomas
Appointed Date: 03 April 2005

Director
BAKER, Amanda
Appointed Date: 10 April 2007
55 years old

Director
COULSON, Mathew
Appointed Date: 01 April 2005
49 years old

Director
WALKER, Michael Thomas
Appointed Date: 15 March 2002
56 years old

Resigned Directors

Secretary
WALKER, John Luke
Resigned: 03 April 2005
Appointed Date: 01 February 2003

Secretary
WALKER, Mary Josephine
Resigned: 30 January 2003
Appointed Date: 15 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

INDUSTRIA PERSONNEL SERVICES LTD. Events

01 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

05 Nov 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
08 Jul 2015
Full accounts made up to 30 November 2014
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 51 more events
22 Mar 2002
Director resigned
22 Mar 2002
Ad 15/03/02--------- £ si 100@1=100 £ ic 1/101
09 Mar 2002
Secretary resigned
09 Mar 2002
Director resigned
04 Mar 2002
Incorporation

INDUSTRIA PERSONNEL SERVICES LTD. Charges

25 September 2014
Charge code 0438 6504 0005
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
20 March 2009
All assets debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 4 September 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
All assets debenture
Delivered: 12 May 2005
Status: Satisfied on 4 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2002
Fixed and floating charge
Delivered: 5 April 2002
Status: Satisfied on 4 September 2014
Persons entitled: Bibby Factors Leicester Limited
Description: (I) by way of fixed charge any present or future debt the…