ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 1QZ
Company number 04083266
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED are www.advancedindustrialpersonnelcom.co.uk, and www.advanced-industrial-personnel-com.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and five months. Advanced Industrial Personnel Com Limited is a Private Limited Company. The company registration number is 04083266. Advanced Industrial Personnel Com Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Advanced Industrial Personnel Com Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £26.67k. It is £-38.06k against last year. The cash in hand is £27.43k. It is £9.76k against last year. And the total assets are £632.83k, which is £302.13k against last year. LIGHTFOOT, Paul is a Secretary of the company. LIGHTFOOT, Paul is a Director of the company. SEXTON, Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALKER, Alison Ann has been resigned. Director WEBSTER, Mark John has been resigned. The company operates in "Temporary employment agency activities".


advanced industrial personnel.com Key Finiance

LIABILITIES £26.67k
-59%
CASH £27.43k
+55%
TOTAL ASSETS £632.83k
+91%
All Financial Figures

Current Directors

Secretary
LIGHTFOOT, Paul
Appointed Date: 04 October 2000

Director
LIGHTFOOT, Paul
Appointed Date: 04 October 2000
72 years old

Director
SEXTON, Andrew
Appointed Date: 09 April 2014
58 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Director
WALKER, Alison Ann
Resigned: 07 March 2014
Appointed Date: 24 August 2010
50 years old

Director
WEBSTER, Mark John
Resigned: 08 March 2010
Appointed Date: 04 October 2000
62 years old

Persons With Significant Control

Mr Paul Lightfoot
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED Events

19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
26 May 2016
Particulars of variation of rights attached to shares
26 May 2016
Change of share class name or designation
26 May 2016
Change of share class name or designation
25 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 58 more events
09 Oct 2000
Secretary resigned
09 Oct 2000
Registered office changed on 09/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Oct 2000
New secretary appointed;new director appointed
09 Oct 2000
New director appointed
04 Oct 2000
Incorporation

ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED Charges

29 May 2012
Lease
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Morris Leslie Limited
Description: The sum of £936 being £780 plus vat.
1 July 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 96B queens road watford t/no HD335986…
30 August 2002
Legal mortgage
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 96B queens road, watford t/no. HD335986…
8 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2000
Debenture
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…