CARLISLE STAFFING PLC
LUTON RECRUIT PLC

Hellopages » Bedfordshire » Luton » LU1 3BA

Company number 02873036
Status Active
Incorporation Date 18 November 1993
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 eighty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 028730360013 in full; Satisfaction of charge 028730360015 in full. The most likely internet sites of CARLISLE STAFFING PLC are www.carlislestaffing.co.uk, and www.carlisle-staffing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Carlisle Staffing Plc is a Public Limited Company. The company registration number is 02873036. Carlisle Staffing Plc has been working since 18 November 1993. The present status of the company is Active. The registered address of Carlisle Staffing 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. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary ATKINS, David Edmund has been resigned. Secretary COATES, Jeremy William has been resigned. Secretary CONWAY, David Michael has been resigned. Secretary OSBORNE, Philip Thomas 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. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ATKINS, David Edmund has been resigned. Director BARN, Janet Iris 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 CONWAY, David Michael has been resigned. Director DAVIS, Martin Patrick 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 SLAYMAKER, James Henry has been resigned. Director SOUTHTOWN 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

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 November 1993
Appointed Date: 18 November 1993

Secretary
ATKINS, David Edmund
Resigned: 07 April 1997
Appointed Date: 30 November 1993

Secretary
COATES, Jeremy William
Resigned: 26 July 2005
Appointed Date: 09 March 2004

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

Secretary
OSBORNE, Philip Thomas
Resigned: 28 February 2003
Appointed Date: 29 February 2000

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: 09 March 2004
Appointed Date: 28 February 2003

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

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 November 1993
Appointed Date: 18 November 1993

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 30 November 1993
Appointed Date: 18 November 1993

Director
ATKINS, David Edmund
Resigned: 07 April 1997
Appointed Date: 01 December 1993
84 years old

Director
BARN, Janet Iris
Resigned: 17 May 1996
Appointed Date: 01 January 1995
73 years old

Director
BERRY, Antony George
Resigned: 26 March 1999
Appointed Date: 30 November 1993
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: 23 December 1993
76 years old

Director
COATES, Jeremy William
Resigned: 31 August 2008
Appointed Date: 09 March 2004
73 years old

Director
CONWAY, David Michael
Resigned: 07 April 1998
Appointed Date: 18 December 1995
74 years old

Director
DAVIS, Martin Patrick
Resigned: 12 December 1997
Appointed Date: 18 December 1995
77 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: 01 June 1999
Appointed Date: 23 December 1993
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
SLAYMAKER, James Henry
Resigned: 01 June 1999
Appointed Date: 23 December 1993
70 years old

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

Persons With Significant Control

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

CARLISLE STAFFING PLC Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Nov 2016
Satisfaction of charge 028730360013 in full
15 Nov 2016
Satisfaction of charge 028730360015 in full
15 Nov 2016
Satisfaction of charge 6 in full
15 Nov 2016
Satisfaction of charge 9 in full
...
... and 174 more events
21 Dec 1993
Secretary resigned;new director appointed

21 Dec 1993
New secretary appointed;director resigned

21 Dec 1993
Director resigned;new director appointed

30 Nov 1993
Company name changed alnery no. 1314 LIMITED\certificate issued on 30/11/93

18 Nov 1993
Incorporation

CARLISLE STAFFING PLC Charges

6 November 2015
Charge code 0287 3036 0016
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
30 July 2015
Charge code 0287 3036 0015
Delivered: 1 August 2015
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2014
Charge code 0287 3036 0014
Delivered: 17 November 2014
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0287 3036 0013
Delivered: 11 March 2014
Status: Satisfied on 15 November 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 15 November 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 15 November 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 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2009
Rent deposit deed
Delivered: 16 April 2009
Status: Satisfied on 15 November 2016
Persons entitled: Twi Limited
Description: The sum from time to time in a deposit account with the…
22 May 2008
Rent deposit deed
Delivered: 29 May 2008
Status: Satisfied on 15 November 2016
Persons entitled: Twi Limited
Description: The initial sum of £1,893.70.
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 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secured parties
Delivered: 13 April 2000
Status: Satisfied on 13 October 2004
Persons entitled: The Bank of Nova Scotia
Description: By way of floating charge all undertaking and all assets…
2 October 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 3 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 31 August 1996
Status: Satisfied on 24 November 1998
Persons entitled: Confidential Invoice Discounting Limited
Description: 1) by way of fixed equitable charge (I) all debts the…
20 December 1993
Single debenture
Delivered: 23 December 1993
Status: Satisfied on 13 November 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…