PERTEMPS NETWORK ADMINISTRATION LIMITED
MERIDEN ESOS GROUP LIMITED SERVICE OUTSOURCE SOLUTIONS GROUP LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 04875998
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 048759980008, created on 12 April 2016. The most likely internet sites of PERTEMPS NETWORK ADMINISTRATION LIMITED are www.pertempsnetworkadministration.co.uk, and www.pertemps-network-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Pertemps Network Administration Limited is a Private Limited Company. The company registration number is 04875998. Pertemps Network Administration Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Pertemps Network Administration Limited is Meriden Hall Main Road Meriden West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. EVANS, Tracy Michelle is a Director of the company. GUNN, Martin Michael is a Director of the company. MOGANO, Stephen Carlo is a Director of the company. SMITH, John Edward is a Director of the company. Secretary MYTTON, Jill has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COOPER, David Arthur has been resigned. Director ENGLEFIELD, Roger has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MENDEZ, Owen has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
EVANS, Tracy Michelle
Appointed Date: 25 July 2013
61 years old

Director
GUNN, Martin Michael
Appointed Date: 01 June 2015
55 years old

Director
MOGANO, Stephen Carlo
Appointed Date: 22 March 2013
65 years old

Director
SMITH, John Edward
Appointed Date: 22 August 2003
77 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 22 August 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Director
COOPER, David Arthur
Resigned: 29 November 2013
Appointed Date: 22 August 2003
73 years old

Director
ENGLEFIELD, Roger
Resigned: 25 July 2013
Appointed Date: 22 August 2003
76 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Director
MENDEZ, Owen
Resigned: 30 March 2007
Appointed Date: 26 April 2006
56 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 22 August 2016
76 years old
Nature of control: Has significant influence or control

PERTEMPS NETWORK ADMINISTRATION LIMITED Events

05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Registration of charge 048759980008, created on 12 April 2016
17 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 19,845

16 Jun 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
04 Feb 2004
Company name changed service outsource solutions grou p LIMITED\certificate issued on 04/02/04
24 Jan 2004
Particulars of mortgage/charge
03 Sep 2003
Director resigned
03 Sep 2003
Secretary resigned
22 Aug 2003
Incorporation

PERTEMPS NETWORK ADMINISTRATION LIMITED Charges

12 April 2016
Charge code 0487 5998 0008
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2012
Deed of accession
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
An omnibus guarantee and set-off agreement
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
12 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 21 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…