PERTEMPS RECRUITMENT PARTNERSHIP LIMITED
MERIDEN

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 01644241
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mrs Helen Louise Hibbert as a director on 3 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of PERTEMPS RECRUITMENT PARTNERSHIP LIMITED are www.pertempsrecruitmentpartnership.co.uk, and www.pertemps-recruitment-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Pertemps Recruitment Partnership Limited is a Private Limited Company. The company registration number is 01644241. Pertemps Recruitment Partnership Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of Pertemps Recruitment Partnership Limited is Meriden Hall Main Road Meriden Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. BROWN, Catherine Anne is a Director of the company. CARR, Michael Andrew is a Director of the company. DUNCAN, Lisa is a Director of the company. EVANS, Tracy Michelle is a Director of the company. HIBBERT, Helen Louise is a Director of the company. HODSON, William Robert is a Director of the company. MOGANO, Stephen Carlo is a Director of the company. MOORMAN, Barry is a Director of the company. O'HARA, Petra is a Director of the company. OWEN, Louise is a Director of the company. PERRY, Celia is a Director of the company. POLIQUIN, John is a Director of the company. RYALL, Keith is a Director of the company. THOMPSON, Kent is a Director of the company. THURKETTLE, Lisa Alice is a Director of the company. WATSON, Carmen Anne is a Director of the company. WEST, Stephen William is a Director of the company. WHITE, Michelle is a Director of the company. WYRES, Christopher is a Director of the company. Secretary MYTTON, Jill has been resigned. Secretary WATTS, Timothy has been resigned. Director ALLCOCK, John Thomas has been resigned. Director BEWICK, Susan has been resigned. Director COOPER, David Arthur has been resigned. Director DUFFIELD, Gillian has been resigned. Director ENGLEFIELD, Roger has been resigned. Director HUXLEY, Susan has been resigned. Director IRONMONGER, Mary has been resigned. Director JACKSON, Jennifer Anne has been resigned. Director MCGLAUGHLIN, Janet Leslie has been resigned. Director NEILSON, Mark has been resigned. Director NIXON, John Peter has been resigned. Director OWEN, Michael Robert has been resigned. Director PARA, Janet Thelma has been resigned. Director WATTS, Timothy has been resigned. Director WEST, Lorraine Barbara has been resigned. Director WILD, Gail has been resigned. Director WILD, Gail has been resigned. Director WILSON, Jill Mary has been resigned. Director WOOD, Jane Anne has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
BROWN, Catherine Anne
Appointed Date: 10 June 2015
48 years old

Director
CARR, Michael Andrew
Appointed Date: 29 July 1994
67 years old

Director
DUNCAN, Lisa
Appointed Date: 17 December 2014
53 years old

Director
EVANS, Tracy Michelle
Appointed Date: 01 January 2004
61 years old

Director
HIBBERT, Helen Louise
Appointed Date: 03 October 2016
55 years old

Director
HODSON, William Robert
Appointed Date: 26 February 2008
57 years old

Director
MOGANO, Stephen Carlo
Appointed Date: 17 October 2006
65 years old

Director
MOORMAN, Barry
Appointed Date: 26 February 2008
69 years old

Director
O'HARA, Petra
Appointed Date: 17 December 2014
59 years old

Director
OWEN, Louise
Appointed Date: 16 October 2006
60 years old

Director
PERRY, Celia
Appointed Date: 01 January 2002
56 years old

Director
POLIQUIN, John
Appointed Date: 26 February 2008
59 years old

Director
RYALL, Keith
Appointed Date: 29 July 1994
70 years old

Director
THOMPSON, Kent
Appointed Date: 01 January 1998
61 years old

Director
THURKETTLE, Lisa Alice
Appointed Date: 25 July 2013
48 years old

Director
WATSON, Carmen Anne

69 years old

Director
WEST, Stephen William
Appointed Date: 02 May 2000
60 years old

Director
WHITE, Michelle
Appointed Date: 01 January 2002
60 years old

Director
WYRES, Christopher
Appointed Date: 29 July 1994
63 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 06 August 2001

Secretary
WATTS, Timothy
Resigned: 06 August 2001

Director
ALLCOCK, John Thomas
Resigned: 31 March 1999
Appointed Date: 29 July 1994
82 years old

Director
BEWICK, Susan
Resigned: 30 September 1993
73 years old

Director
COOPER, David Arthur
Resigned: 21 April 2006
Appointed Date: 29 July 1994
73 years old

Director
DUFFIELD, Gillian
Resigned: 31 December 2003
83 years old

Director
ENGLEFIELD, Roger
Resigned: 25 October 2012
Appointed Date: 01 July 1994
76 years old

Director
HUXLEY, Susan
Resigned: 26 October 2007
71 years old

Director
IRONMONGER, Mary
Resigned: 31 December 1999
Appointed Date: 01 January 1998
74 years old

Director
JACKSON, Jennifer Anne
Resigned: 25 October 2012
73 years old

Director
MCGLAUGHLIN, Janet Leslie
Resigned: 23 February 2005
Appointed Date: 01 January 1999
63 years old

Director
NEILSON, Mark
Resigned: 06 September 2006
Appointed Date: 01 January 2002
56 years old

Director
NIXON, John Peter
Resigned: 30 April 2004
Appointed Date: 14 March 2001
73 years old

Director
OWEN, Michael Robert
Resigned: 26 October 2012
Appointed Date: 29 July 1994
74 years old

Director
PARA, Janet Thelma
Resigned: 31 March 2013
Appointed Date: 08 February 1995
76 years old

Director
WATTS, Timothy
Resigned: 25 October 2012
76 years old

Director
WEST, Lorraine Barbara
Resigned: 10 May 1999
Appointed Date: 01 January 1999
63 years old

Director
WILD, Gail
Resigned: 16 March 2007
Appointed Date: 01 July 1994
69 years old

Director
WILD, Gail
Resigned: 28 September 1992
69 years old

Director
WILSON, Jill Mary
Resigned: 31 December 2005
Appointed Date: 01 January 1998
65 years old

Director
WOOD, Jane Anne
Resigned: 09 November 2007
Appointed Date: 01 January 2003
82 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 8 September 2016
76 years old
Nature of control: Has significant influence or control

PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Events

02 Nov 2016
Appointment of Mrs Helen Louise Hibbert as a director on 3 October 2016
09 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
15 Apr 2016
Registration of charge 016442410009, created on 12 April 2016
02 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 159 more events
26 Jan 1988
Full accounts made up to 31 December 1986

26 Oct 1987
Return made up to 12/10/87; full list of members

27 Nov 1986
Full accounts made up to 31 December 1985

06 Sep 1985
Accounts made up to 31 December 1983
15 Dec 1982
Allotment of shares

PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Charges

12 April 2016
Charge code 0164 4241 0009
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0164 4241 0008
Delivered: 20 November 2014
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…
10 September 2009
All assets debenture
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
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…
30 November 1993
Mortgage debenture
Delivered: 1 December 1993
Status: Satisfied on 4 October 2011
Persons entitled: Pertemps Group Limited
Description: Floating charge over all its undertaking property and…
16 April 1992
Charge
Delivered: 17 April 1992
Status: Satisfied on 21 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital; all…
21 January 1983
Charge
Delivered: 26 January 1983
Status: Satisfied on 21 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…