DAYSTREET15 LIMITED
NOTTINGHAM FRONTLINE RECRUITMENT LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6DA

Company number 04069258
Status Active - Proposal to Strike off
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address WHITEFRIARS HOUSE, 25 FRIAR LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6DA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-three 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 6 September 2016 with updates. The most likely internet sites of DAYSTREET15 LIMITED are www.daystreet15.co.uk, and www.daystreet15.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Daystreet15 Limited is a Private Limited Company. The company registration number is 04069258. Daystreet15 Limited has been working since 06 September 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Daystreet15 Limited is Whitefriars House 25 Friar Lane Nottingham Nottinghamshire Ng1 6da. . WILMOT, Anthony Mark is a Secretary of the company. KIDD, Elliot David is a Director of the company. WILMOT, Anthony Mark is a Director of the company. Secretary COOPER, Jane Isobel has been resigned. Secretary DAWSON, Natalie Louise has been resigned. Secretary WILMOTT, Anthony Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RAWDEN, Adrian has been resigned. Director RAWDEN, Adrian has been resigned. Director WILMOTT, Anthony Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WILMOT, Anthony Mark
Appointed Date: 07 November 2000

Director
KIDD, Elliot David
Appointed Date: 06 September 2000
55 years old

Director
WILMOT, Anthony Mark
Appointed Date: 07 November 2000
56 years old

Resigned Directors

Secretary
COOPER, Jane Isobel
Resigned: 07 November 2000
Appointed Date: 27 September 2000

Secretary
DAWSON, Natalie Louise
Resigned: 31 August 2005
Appointed Date: 31 May 2005

Secretary
WILMOTT, Anthony Mark
Resigned: 27 September 2000
Appointed Date: 06 September 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 September 2000
Appointed Date: 06 September 2000

Director
RAWDEN, Adrian
Resigned: 07 July 2004
Appointed Date: 07 November 2000
56 years old

Director
RAWDEN, Adrian
Resigned: 27 September 2000
Appointed Date: 06 September 2000
56 years old

Director
WILMOTT, Anthony Mark
Resigned: 27 September 2000
Appointed Date: 06 September 2000
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 September 2000
Appointed Date: 06 September 2000

Persons With Significant Control

Frontline Recruitment Services Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAYSTREET15 LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
31 Jan 2016
Company name changed frontline recruitment LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12

31 Jan 2016
Change of name notice
...
... and 63 more events
13 Sep 2000
New director appointed
13 Sep 2000
New secretary appointed;new director appointed
13 Sep 2000
New director appointed
13 Sep 2000
Registered office changed on 13/09/00 from: 12 york place leeds west yorkshire LS1 2DS
06 Sep 2000
Incorporation

DAYSTREET15 LIMITED Charges

21 October 2014
Charge code 0406 9258 0004
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
8 June 2005
Fixed and floating charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 21 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 5 November 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…