Company number 02835165
Status Active
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address THE WHITE HOUSE, 57-63 CHURCH ROAD, WIMBLEDON VILLAGE, LONDON, UNITED KINGDOM, SW19 5SB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of SOURCE 4 PERSONNEL SOLUTIONS LIMITED are www.source4personnelsolutions.co.uk, and www.source-4-personnel-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.9 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Source 4 Personnel Solutions Limited is a Private Limited Company.
The company registration number is 02835165. Source 4 Personnel Solutions Limited has been working since 12 July 1993.
The present status of the company is Active. The registered address of Source 4 Personnel Solutions Limited is The White House 57 63 Church Road Wimbledon Village London United Kingdom Sw19 5sb. . LONDON LAW SECRETARIAL LIMITED is a Secretary of the company. DORAN, Thomas Noel is a Director of the company. SHEPHARD, Sandra is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DORAN, Adele Elizabeth has been resigned. Secretary SPINK, Brenda Ramsay has been resigned. Secretary ISO CHARTERED SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DORAN, Adele Elizabeth has been resigned. Director GOKCAY, Melek has been resigned. Director HIGH, Cara Jean has been resigned. Director SPINK, Brenda Ramsay has been resigned. Director TURNER, Alexandra Louise has been resigned. Director VETTESE, Natalie has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Secretary
LONDON LAW SECRETARIAL LIMITED
Appointed Date: 11 May 2016
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 12 July 1993
Appointed Date: 12 July 1993
Secretary
ISO CHARTERED SECRETARIES LIMITED
Resigned: 01 April 2015
Appointed Date: 02 January 1997
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 12 July 1993
Appointed Date: 12 July 1993
35 years old
Director
GOKCAY, Melek
Resigned: 13 August 1995
Appointed Date: 12 July 1993
72 years old
Director
HIGH, Cara Jean
Resigned: 19 July 2011
Appointed Date: 01 July 2007
47 years old
Director
VETTESE, Natalie
Resigned: 30 November 2005
Appointed Date: 14 September 2001
54 years old
Persons With Significant Control
Mr Thomas Noel Doran
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Sandra Shephard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SOURCE 4 PERSONNEL SOLUTIONS LIMITED Events
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
14 Jun 2016
Registered office address changed from Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 14 June 2016
14 Jun 2016
Appointment of London Law Secretarial Limited as a secretary on 11 May 2016
...
... and 92 more events
19 Nov 1993
Particulars of mortgage/charge
01 Sep 1993
Accounting reference date notified as 31/12
06 Aug 1993
Secretary resigned;new secretary appointed;new director appointed
06 Aug 1993
Director resigned;new director appointed
12 Jul 1993
Incorporation
26 January 2010
Rent deposit deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Thorngill Limited
Description: £3,000.
24 December 2009
Rent deposit deed
Delivered: 13 January 2010
Status: Satisfied
on 31 January 2012
Persons entitled: Thorngill Limited
Description: £3,000.
11 June 2002
Fixed charge on purchased debts which fail to vest
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
2 November 1993
Rent deposit deed
Delivered: 19 November 1993
Status: Satisfied
on 5 December 2011
Persons entitled: Curreys Group PLC
Description: The deposit of £4,000. see the mortgage charge document for…