VOLT EUROPE TEMPORARY SERVICES LIMITED
REDHILL WALLSIDE LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1QD

Company number 04293853
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address VOLT HOUSE, 3 CHAPEL ROAD, REDHILL, SURREY, ENGLAND, RH1 1QD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 October 2015; Registered office address changed from Betchworth House 57 - 65 Station Road Redhill Surrey RH1 1DL to Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016. The most likely internet sites of VOLT EUROPE TEMPORARY SERVICES LIMITED are www.volteuropetemporaryservices.co.uk, and www.volt-europe-temporary-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Volt Europe Temporary Services Limited is a Private Limited Company. The company registration number is 04293853. Volt Europe Temporary Services Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Volt Europe Temporary Services Limited is Volt House 3 Chapel Road Redhill Surrey England Rh1 1qd. . FORD, Dawn Maureen Mary is a Secretary of the company. HERRING, Richard Henry is a Director of the company. Secretary HILL, Stephen has been resigned. Secretary WEINREICH, Howard B has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ELLIOTT, Stephanie Simone has been resigned. Director GUARINO, Ludwig M has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Stephen has been resigned. Director MORGAN, Cyril Gerald has been resigned. Director SHAW, Steven Aaron has been resigned. Director TYLER, Jonathan Maurice has been resigned. Director WEINREICH, Howard B has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FORD, Dawn Maureen Mary
Appointed Date: 28 May 2013

Director
HERRING, Richard Henry
Appointed Date: 01 December 2010
68 years old

Resigned Directors

Secretary
HILL, Stephen
Resigned: 28 May 2013
Appointed Date: 06 May 2008

Secretary
WEINREICH, Howard B
Resigned: 06 May 2008
Appointed Date: 18 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 October 2001
Appointed Date: 26 September 2001

Director
ELLIOTT, Stephanie Simone
Resigned: 03 December 2010
Appointed Date: 29 January 2007
57 years old

Director
GUARINO, Ludwig M
Resigned: 23 October 2013
Appointed Date: 18 October 2001
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 October 2001
Appointed Date: 26 September 2001

Director
HILL, Stephen
Resigned: 06 June 2013
Appointed Date: 10 December 2007
67 years old

Director
MORGAN, Cyril Gerald
Resigned: 18 October 2011
Appointed Date: 01 November 2004
74 years old

Director
SHAW, Steven Aaron
Resigned: 13 August 2010
Appointed Date: 12 October 2005
65 years old

Director
TYLER, Jonathan Maurice
Resigned: 06 September 2004
Appointed Date: 18 October 2001
70 years old

Director
WEINREICH, Howard B
Resigned: 29 May 2012
Appointed Date: 18 October 2001
83 years old

Persons With Significant Control

Volt Europe Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

VOLT EUROPE TEMPORARY SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
31 May 2016
Registered office address changed from Betchworth House 57 - 65 Station Road Redhill Surrey RH1 1DL to Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 500

21 Aug 2015
Full accounts made up to 31 October 2014
...
... and 58 more events
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
19 Oct 2001
Company name changed wallside LIMITED\certificate issued on 19/10/01
19 Oct 2001
Registered office changed on 19/10/01 from: 120 east road london N1 6AA
26 Sep 2001
Incorporation

VOLT EUROPE TEMPORARY SERVICES LIMITED Charges

20 August 2010
An omnibus guarantee and set-off agreement
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 May 2008
An omnibus letter of set-off
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…