EXECUTIVE & SECRETARIAL PERSONNEL LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1XD

Company number 04279877
Status Active - Proposal to Strike off
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address CARRIE PICKERDEN, ALLIED PROTEK BUILDING, ARMSTRONG STREET, GRIMSBY, SOUTH HUMBERSIDE, DN31 1XD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of EXECUTIVE & SECRETARIAL PERSONNEL LIMITED are www.executivesecretarialpersonnel.co.uk, and www.executive-secretarial-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 1.6 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 2.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Executive Secretarial Personnel Limited is a Private Limited Company. The company registration number is 04279877. Executive Secretarial Personnel Limited has been working since 31 August 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Executive Secretarial Personnel Limited is Carrie Pickerden Allied Protek Building Armstrong Street Grimsby South Humberside Dn31 1xd. . WILSON, Paul Andrew is a Director of the company. Secretary BELLAMY, Fiona Mary has been resigned. Secretary BELLAMY, Wendy has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BELLAMY, Fiona Mary has been resigned. Director CRAGGS, Steven has been resigned. Director CURTIS, Carol Ann has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
WILSON, Paul Andrew
Appointed Date: 05 May 2015
63 years old

Resigned Directors

Secretary
BELLAMY, Fiona Mary
Resigned: 01 September 2005
Appointed Date: 31 August 2001

Secretary
BELLAMY, Wendy
Resigned: 05 May 2015
Appointed Date: 01 September 2005

Nominee Secretary
THOMAS, Howard
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
BELLAMY, Fiona Mary
Resigned: 05 May 2015
Appointed Date: 31 August 2001
58 years old

Director
CRAGGS, Steven
Resigned: 01 September 2005
Appointed Date: 31 May 2002
55 years old

Director
CURTIS, Carol Ann
Resigned: 21 August 2002
Appointed Date: 31 August 2001
79 years old

Persons With Significant Control

Mr Paul Andrew Wilson
Notified on: 5 May 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EXECUTIVE & SECRETARIAL PERSONNEL LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
07 Oct 2016
Confirmation statement made on 31 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
21 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400

...
... and 36 more events
01 Oct 2002
Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

27 Sep 2001
Accounting reference date extended from 31/08/02 to 28/02/03
27 Sep 2001
Ad 31/08/01--------- £ si 399@1=399 £ ic 1/400
10 Sep 2001
Secretary resigned
31 Aug 2001
Incorporation

EXECUTIVE & SECRETARIAL PERSONNEL LIMITED Charges

21 September 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…