PERTEMPS PAYROLL SERVICES LIMITED
MERIDEN

Hellopages » West Midlands » Solihull » CV7 7PT
Company number 02891281
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of PERTEMPS PAYROLL SERVICES LIMITED are www.pertempspayrollservices.co.uk, and www.pertemps-payroll-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Pertemps Payroll Services Limited is a Private Limited Company. The company registration number is 02891281. Pertemps Payroll Services Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Pertemps Payroll Services Limited is Meriden Hall Main Road Meriden Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. MOGANO, Stephen Carlo is a Director of the company. WATSON, Carmen Anne is a Director of the company. WATTS, Timothy is a Director of the company. Nominee Secretary KIMS SECRETARIES LIMITED has been resigned. Secretary MYTTON, Jill has been resigned. Secretary WATTS, Timothy has been resigned. Director DUFFIELD, Gillian has been resigned. Director ENGLEFIELD, Roger has been resigned. Director JACKSON, Jennifer Anne has been resigned. Nominee Director KIMS DIRECTORS LIMITED has been resigned. Director NIXON, John Peter has been resigned. Director OWEN, Michael Robert has been resigned. Director WATTS, Constance Joyce 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
MOGANO, Stephen Carlo
Appointed Date: 18 March 2011
66 years old

Director
WATSON, Carmen Anne
Appointed Date: 25 April 2013
69 years old

Director
WATTS, Timothy
Appointed Date: 25 January 1994
76 years old

Resigned Directors

Nominee Secretary
KIMS SECRETARIES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 13 September 2001

Secretary
WATTS, Timothy
Resigned: 13 September 2001
Appointed Date: 25 January 1994

Director
DUFFIELD, Gillian
Resigned: 31 December 2003
Appointed Date: 25 January 1994
83 years old

Director
ENGLEFIELD, Roger
Resigned: 25 October 2012
Appointed Date: 25 January 1994
77 years old

Director
JACKSON, Jennifer Anne
Resigned: 25 October 2012
Appointed Date: 25 January 1994
73 years old

Nominee Director
KIMS DIRECTORS LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
NIXON, John Peter
Resigned: 30 April 2004
Appointed Date: 08 June 1997
73 years old

Director
OWEN, Michael Robert
Resigned: 25 October 2012
Appointed Date: 25 January 1994
74 years old

Director
WATTS, Constance Joyce
Resigned: 07 December 1998
Appointed Date: 25 January 1994
102 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 25 January 2017
77 years old
Nature of control: Has significant influence or control

PERTEMPS PAYROLL SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

12 Jun 2015
Full accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 85 more events
13 Feb 1994
New director appointed

13 Feb 1994
Director resigned;new director appointed

13 Feb 1994
New director appointed

13 Feb 1994
Registered office changed on 13/02/94 from: blackthorn house mary ann st st. Pauls sqaure birmingham west midlands B3 1RL

25 Jan 1994
Incorporation

PERTEMPS PAYROLL SERVICES LIMITED Charges

27 February 2001
Debenture containing fixed and floating charges
Delivered: 5 March 2001
Status: Satisfied on 7 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 June 1998
Fixed charge on specified book debts
Delivered: 17 June 1998
Status: Satisfied on 21 March 2001
Persons entitled: Royal Bank Business Services Limited
Description: By way of fixed equitable charge all book debts purchased…
16 May 1995
Fixed and floating charge
Delivered: 17 May 1995
Status: Satisfied on 21 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…