NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED
NEWCASTLE UPON TYNE NORHAM HOUSE 1112 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AF

Company number 06115241
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6AF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 30 April 2016; Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3. The most likely internet sites of NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED are www.nigelwrightemploymentservices.co.uk, and www.nigel-wright-employment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Nigel Wright Employment Services Limited is a Private Limited Company. The company registration number is 06115241. Nigel Wright Employment Services Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Nigel Wright Employment Services Limited is Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne Wear Ne1 6af. . INGLESON, Mark Douglas is a Director of the company. SIMPSON, Mark Nicholas is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary WRIGHT, Nigel Anthony has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director GILL, Christopher John has been resigned. Director MCNAIR, Kevin Hayes has been resigned. Director MCNEISH, Jonathan Magregor has been resigned. Director WRIGHT, Julie has been resigned. Director WRIGHT, Nigel Anthony has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
INGLESON, Mark Douglas
Appointed Date: 22 February 2012
46 years old

Director
SIMPSON, Mark Nicholas
Appointed Date: 26 October 2010
52 years old

Director
WILSON, Paul Jonathan
Appointed Date: 21 March 2014
64 years old

Resigned Directors

Secretary
WRIGHT, Nigel Anthony
Resigned: 22 February 2012
Appointed Date: 30 April 2007

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 30 April 2007
Appointed Date: 19 February 2007

Director
GILL, Christopher John
Resigned: 31 January 2012
Appointed Date: 01 August 2011
63 years old

Director
MCNAIR, Kevin Hayes
Resigned: 01 August 2014
Appointed Date: 21 March 2014
59 years old

Director
MCNEISH, Jonathan Magregor
Resigned: 21 March 2014
Appointed Date: 22 February 2012
49 years old

Director
WRIGHT, Julie
Resigned: 26 October 2010
Appointed Date: 30 April 2007
62 years old

Director
WRIGHT, Nigel Anthony
Resigned: 22 February 2012
Appointed Date: 30 April 2007
64 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 30 April 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Nigel Wright Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
16 Jan 2017
Full accounts made up to 30 April 2016
18 Jul 2016
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
18 Jul 2016
Notice of removal of a filing from the company record
27 May 2016
Registration of charge 061152410011, created on 25 May 2016
...
... and 56 more events
08 Jun 2007
New secretary appointed;new director appointed
25 May 2007
Nc inc already adjusted 30/04/07
25 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

15 May 2007
Company name changed norham house 1112 LIMITED\certificate issued on 15/05/07
19 Feb 2007
Incorporation

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED Charges

25 May 2016
Charge code 0611 5241 0011
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent
Description: Contains fixed charge…
21 October 2015
Charge code 0611 5241 0010
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited
Description: Fixed charges over all land and intellectual property owned…
20 December 2011
Legal assignment
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 September 2011
Floating charge (all assets)
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 September 2011
Fixed charge on purchased debts which fail to vest
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
6 July 2011
Debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2010
Guarantee and fixed and floating charge
Delivered: 16 December 2010
Status: Satisfied on 1 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Investor debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited, as Investor Security Trustee
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 7 October 2011
Persons entitled: Nigel Wright (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Nigel Wright (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Fixed & floating charge
Delivered: 10 October 2009
Status: Satisfied on 1 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…