EXECUTIVES ON THE WEB LIMITED
LICHFIELD INGLEBY (1281) LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6LA

Company number 03918465
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address TRINITY HOUSE, 33A MARKET STREET, LICHFIELD, STAFFS, ENGLAND, WS13 6LA
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Unit E2 Davidson Road Lichfield Staffordshire WS14 9DZ to Trinity House 33a Market Street Lichfield Staffs WS13 6LA on 23 August 2016. The most likely internet sites of EXECUTIVES ON THE WEB LIMITED are www.executivesontheweb.co.uk, and www.executives-on-the-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.5 miles; to Butlers Lane Rail Station is 6.3 miles; to Four Oaks Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Executives On The Web Limited is a Private Limited Company. The company registration number is 03918465. Executives On The Web Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Executives On The Web Limited is Trinity House 33a Market Street Lichfield Staffs England Ws13 6la. . CUTTING, Catherine is a Secretary of the company. TEMUDO, Maria Sybil Conceicao is a Director of the company. VARLEY, Brian Henry is a Director of the company. Secretary HUGHES, Christopher Wyndham has been resigned. Secretary JOHNSON, Amanda has been resigned. Secretary MORRIS, Jennifer Dorothy has been resigned. Secretary VARLEY, Brian Henry has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director FINCH, Justin Richard has been resigned. Director FINCH, Justin Richard has been resigned. Director HULL, Alison Margaret has been resigned. Director JOHNSON, Amanda has been resigned. Director SWAIN, David George has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
CUTTING, Catherine
Appointed Date: 01 September 2007

Director
TEMUDO, Maria Sybil Conceicao
Appointed Date: 09 March 2000
70 years old

Director
VARLEY, Brian Henry
Appointed Date: 09 March 2000
87 years old

Resigned Directors

Secretary
HUGHES, Christopher Wyndham
Resigned: 25 April 2001
Appointed Date: 18 October 2000

Secretary
JOHNSON, Amanda
Resigned: 18 October 2000
Appointed Date: 04 April 2000

Secretary
MORRIS, Jennifer Dorothy
Resigned: 17 October 2001
Appointed Date: 25 April 2001

Secretary
VARLEY, Brian Henry
Resigned: 01 September 2007
Appointed Date: 17 October 2001

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 09 March 2000
Appointed Date: 03 February 2000

Director
FINCH, Justin Richard
Resigned: 31 December 2015
Appointed Date: 13 November 2009
55 years old

Director
FINCH, Justin Richard
Resigned: 14 August 2007
Appointed Date: 14 August 2007
55 years old

Director
HULL, Alison Margaret
Resigned: 30 April 2001
Appointed Date: 09 March 2000
67 years old

Director
JOHNSON, Amanda
Resigned: 26 July 2002
Appointed Date: 09 March 2000
65 years old

Director
SWAIN, David George
Resigned: 28 February 2007
Appointed Date: 09 March 2000
74 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 09 March 2000
Appointed Date: 03 February 2000

Persons With Significant Control

Mr Brian Henry Varley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

EXECUTIVES ON THE WEB LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Registered office address changed from Unit E2 Davidson Road Lichfield Staffordshire WS14 9DZ to Trinity House 33a Market Street Lichfield Staffs WS13 6LA on 23 August 2016
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 42,666.67

...
... and 77 more events
18 Apr 2000
Director resigned
18 Apr 2000
Secretary resigned
17 Apr 2000
Ad 09/03/00--------- £ si 998@1=998 £ ic 2/1000
14 Mar 2000
Company name changed ingleby (1281) LIMITED\certificate issued on 15/03/00
03 Feb 2000
Incorporation