MOBILE TECHNICAL STAFF LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PA

Company number 04256338
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address UNIT 2 PEGASUS COURT, 26 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Appointment of Mr Alexander Donald Mcintosh as a director on 14 June 2016. The most likely internet sites of MOBILE TECHNICAL STAFF LTD are www.mobiletechnicalstaff.co.uk, and www.mobile-technical-staff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mobile Technical Staff Ltd is a Private Limited Company. The company registration number is 04256338. Mobile Technical Staff Ltd has been working since 20 July 2001. The present status of the company is Active. The registered address of Mobile Technical Staff Ltd is Unit 2 Pegasus Court 26 Herschel Street Slough Berkshire Sl1 1pa. . BALL, Jason is a Director of the company. MCINTOSH, Alexander Donald is a Director of the company. Secretary SIMPSON BALL, Natalie has been resigned. Secretary WILLIAMS, Roger Walter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALI, Kowsar has been resigned. Director HEANEY, James Patrick has been resigned. Director PETERS, Daniel has been resigned. Director WHITE, John Terence has been resigned. Director WILLIAMS, Roger Walter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BALL, Jason
Appointed Date: 26 August 2001
55 years old

Director
MCINTOSH, Alexander Donald
Appointed Date: 14 June 2016
74 years old

Resigned Directors

Secretary
SIMPSON BALL, Natalie
Resigned: 26 August 2001
Appointed Date: 26 August 2001

Secretary
WILLIAMS, Roger Walter
Resigned: 30 September 2008
Appointed Date: 26 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 2001
Appointed Date: 20 July 2001

Director
ALI, Kowsar
Resigned: 01 August 2006
Appointed Date: 01 October 2005
52 years old

Director
HEANEY, James Patrick
Resigned: 30 August 2013
Appointed Date: 14 September 2010
52 years old

Director
PETERS, Daniel
Resigned: 12 July 2010
Appointed Date: 19 January 2004
50 years old

Director
WHITE, John Terence
Resigned: 07 July 2008
Appointed Date: 14 August 2002
75 years old

Director
WILLIAMS, Roger Walter
Resigned: 30 September 2008
Appointed Date: 28 August 2001
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mr Jason Ball
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MOBILE TECHNICAL STAFF LTD Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 20 July 2016 with updates
24 Jun 2016
Appointment of Mr Alexander Donald Mcintosh as a director on 14 June 2016
17 Jun 2016
Director's details changed for Jason Ball on 14 June 2016
02 Nov 2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
...
... and 65 more events
31 Aug 2001
Registered office changed on 31/08/01 from: 28 the crescent maidenhead berkshire SL6 6AH
31 Aug 2001
Secretary resigned
31 Aug 2001
Secretary resigned
31 Aug 2001
Director resigned
20 Jul 2001
Incorporation

MOBILE TECHNICAL STAFF LTD Charges

6 December 2007
Rent deposit deed
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: John Terence White and Sally White
Description: £9,950.00. see the mortgage charge document for full…
17 January 2003
All assets debenture
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Debenture
Delivered: 11 October 2001
Status: Satisfied on 18 December 2014
Persons entitled: Finance Credit Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2001
Rent deposit deed
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Buckland Securities Limited
Description: All that deposit of cash in the sum of £4,305.00.