STAFFORCE LIMITED
ROTHERHAM ADVANTAGE STAFFORCE LIMITED STAFFORCE EDUCATION LIMITED QUALITY EDUCATION DIRECTORATE LIMITED

Hellopages » South Yorkshire » Rotherham » S65 1ED
Company number 03371503
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address REGINALD ARTHUR HOUSE, PERCY STREET, ROTHERHAM, SOUTH YORKSHIRE, S65 1ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of STAFFORCE LIMITED are www.stafforce.co.uk, and www.stafforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Stafforce Limited is a Private Limited Company. The company registration number is 03371503. Stafforce Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Stafforce Limited is Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ed. . ALLEN, Bruce John is a Secretary of the company. CRAGG, Nicholas George William is a Director of the company. Secretary ABBOTT, Caroline has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director HUNTER, Lesley Ramsay has been resigned. Director LINLEY, Elisabeth Florence has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. Director WHITAKER, Michael Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALLEN, Bruce John
Appointed Date: 10 February 2003

Director
CRAGG, Nicholas George William
Appointed Date: 12 May 1997
76 years old

Resigned Directors

Secretary
ABBOTT, Caroline
Resigned: 10 February 2003
Appointed Date: 12 May 1997

Secretary
SILVERSTONE, Alexandra
Resigned: 12 May 1997
Appointed Date: 12 May 1997

Director
HUNTER, Lesley Ramsay
Resigned: 11 June 2003
Appointed Date: 29 January 2003
65 years old

Director
LINLEY, Elisabeth Florence
Resigned: 31 December 2005
Appointed Date: 01 April 1998
72 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 12 May 1997
Appointed Date: 12 May 1997
73 years old

Director
WHITAKER, Michael Henry
Resigned: 11 June 2003
Appointed Date: 29 January 2003
73 years old

Persons With Significant Control

Nicholas Associates Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAFFORCE LIMITED Events

14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 51 more events
22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Feb 1998
Registered office changed on 23/02/98 from: 386/388 palatine road northenden manchester M22 4FZ
15 May 1997
Secretary resigned
15 May 1997
Director resigned
12 May 1997
Incorporation