CARLISLE RETAIL SERVICES (LUTON) PLC
LUTON RECRUIT RETAIL SERVICES PLC

Hellopages » Bedfordshire » Luton » LU1 3BA

Company number 02980378
Status Active
Incorporation Date 18 October 1994
Company Type Public Limited Company
Address 800 THE BOULEVARD, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3BA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016; Termination of appointment of Darren Mee as a director on 28 July 2016. The most likely internet sites of CARLISLE RETAIL SERVICES (LUTON) PLC are www.carlisleretailservicesluton.co.uk, and www.carlisle-retail-services-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Carlisle Retail Services Luton Plc is a Public Limited Company. The company registration number is 02980378. Carlisle Retail Services Luton Plc has been working since 18 October 1994. The present status of the company is Active. The registered address of Carlisle Retail Services Luton Plc is 800 The Boulevard Capability Green Luton Bedfordshire Lu1 3ba. . WATSON, Rebecca Jane is a Secretary of the company. ROBERTSON, Julia is a Director of the company. WATSON, Rebecca Jane is a Director of the company. WILFORD, Alison Louise is a Director of the company. Secretary ATKINS, David Edmund has been resigned. Secretary CONWAY, David Michael has been resigned. Secretary PENNINGTON, David Ian has been resigned. Secretary PENNINGTON, David Ian has been resigned. Secretary ROBINSON, Ian George has been resigned. Secretary ROBINSON, Ian George has been resigned. Secretary NORTHTOWN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINS, David Edmund has been resigned. Director BERRY, Antony George has been resigned. Director BRADFORD, Richard James has been resigned. Director BURCHALL, Andrew Jeremy has been resigned. Director CLARKE, James Joseph has been resigned. Director COATES, Jeremy William has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director FOX, Peter John has been resigned. Director MARKWELL, John Bert has been resigned. Director MEE, Darren has been resigned. Director PENNINGTON, David Ian has been resigned. Director ROBINSON, Ian George has been resigned. Director TASKER, Michael Albert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SOUTHTOWN LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WATSON, Rebecca Jane
Appointed Date: 31 July 2008

Director
ROBERTSON, Julia
Appointed Date: 30 June 2014
66 years old

Director
WATSON, Rebecca Jane
Appointed Date: 31 July 2008
56 years old

Director
WILFORD, Alison Louise
Appointed Date: 28 July 2016
60 years old

Resigned Directors

Secretary
ATKINS, David Edmund
Resigned: 07 April 1997
Appointed Date: 20 December 1994

Secretary
CONWAY, David Michael
Resigned: 07 April 1998
Appointed Date: 07 April 1997

Secretary
PENNINGTON, David Ian
Resigned: 31 July 2008
Appointed Date: 26 July 2005

Secretary
PENNINGTON, David Ian
Resigned: 29 February 2000
Appointed Date: 11 May 1999

Secretary
ROBINSON, Ian George
Resigned: 26 July 2005
Appointed Date: 28 February 2003

Secretary
ROBINSON, Ian George
Resigned: 11 May 1999
Appointed Date: 07 April 1998

Secretary
NORTHTOWN LIMITED
Resigned: 28 February 2003
Appointed Date: 29 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1994
Appointed Date: 18 October 1994

Director
ATKINS, David Edmund
Resigned: 07 April 1997
Appointed Date: 20 December 1994
84 years old

Director
BERRY, Antony George
Resigned: 26 March 1999
Appointed Date: 20 December 1994
84 years old

Director
BRADFORD, Richard James
Resigned: 31 July 2008
Appointed Date: 01 December 1997
62 years old

Director
BURCHALL, Andrew Jeremy
Resigned: 31 July 2014
Appointed Date: 31 July 2008
61 years old

Director
CLARKE, James Joseph
Resigned: 20 November 1995
Appointed Date: 20 December 1994
76 years old

Director
COATES, Jeremy William
Resigned: 31 August 2008
Appointed Date: 23 April 2004
73 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 14 May 2009
Appointed Date: 31 July 2008
60 years old

Director
FOX, Peter John
Resigned: 29 October 1999
Appointed Date: 07 April 1997
91 years old

Director
MARKWELL, John Bert
Resigned: 26 May 2009
Appointed Date: 16 January 1995
75 years old

Director
MEE, Darren
Resigned: 28 July 2016
Appointed Date: 20 April 2015
60 years old

Director
PENNINGTON, David Ian
Resigned: 31 July 2008
Appointed Date: 26 July 2005
81 years old

Director
ROBINSON, Ian George
Resigned: 26 July 2005
Appointed Date: 07 April 1998
78 years old

Director
TASKER, Michael Albert
Resigned: 22 November 1999
Appointed Date: 01 July 1995
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 1994
Appointed Date: 18 October 1994

Director
SOUTHTOWN LIMITED
Resigned: 28 February 2003
Appointed Date: 01 June 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Carlisle Support Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLISLE RETAIL SERVICES (LUTON) PLC Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Aug 2016
Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 Aug 2016
Termination of appointment of Darren Mee as a director on 28 July 2016
25 Jun 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000

...
... and 132 more events
07 Jan 1995
Director resigned;new director appointed

07 Jan 1995
Secretary resigned;new secretary appointed;director resigned

07 Jan 1995
New director appointed

07 Jan 1995
Registered office changed on 07/01/95 from: 1 mitchell lane bristol BS1 6BU

18 Oct 1994
Incorporation

CARLISLE RETAIL SERVICES (LUTON) PLC Charges

6 March 2014
Charge code 0298 0378 0009
Delivered: 11 March 2014
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Guarantee and fixed and floating charge
Delivered: 28 February 2013
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Guarantee and fixed and floating charge
Delivered: 28 August 2012
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Guarantee and fixed and floating charge
Delivered: 14 August 2012
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 11 May 2011
Persons entitled: Hsbc Trustee (C.I.) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Guarantee & debenture
Delivered: 17 May 2008
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
A deed of floating charge
Delivered: 7 August 2002
Status: Satisfied on 13 October 2004
Persons entitled: The Bank of Nova Scotia
Description: By way of floating charge all the undertaking and all the…
29 December 1995
Charge on debts and related rights
Delivered: 13 January 1996
Status: Satisfied on 12 September 2002
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…