PERTEMPS SWINDON LIMITED
MERIDEN RUNBRIGHT LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT
Company number 05448345
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of PERTEMPS SWINDON LIMITED are www.pertempsswindon.co.uk, and www.pertemps-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Pertemps Swindon Limited is a Private Limited Company. The company registration number is 05448345. Pertemps Swindon Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Pertemps Swindon Limited is Meriden Hall Main Road Meriden West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. MOGANO, Stephen Carlo is a Director of the company. THOMPSON, Kent Steven is a Director of the company. WATSON, Carmen Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Jennifer Anne has been resigned. Director WILKES, Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 10 June 2005

Director
MOGANO, Stephen Carlo
Appointed Date: 18 March 2011
66 years old

Director
THOMPSON, Kent Steven
Appointed Date: 25 April 2013
61 years old

Director
WATSON, Carmen Anne
Appointed Date: 10 June 2005
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 May 2005

Director
JACKSON, Jennifer Anne
Resigned: 25 October 2012
Appointed Date: 23 August 2005
73 years old

Director
WILKES, Anne
Resigned: 25 April 2013
Appointed Date: 01 August 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 May 2005

PERTEMPS SWINDON LIMITED Events

23 Aug 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

12 Jun 2015
Full accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

09 Sep 2014
Full accounts made up to 31 December 2013
...
... and 39 more events
02 Jul 2005
New director appointed
28 Jun 2005
Company name changed runbright LIMITED\certificate issued on 28/06/05
24 Jun 2005
Director resigned
24 Jun 2005
Secretary resigned
10 May 2005
Incorporation

PERTEMPS SWINDON LIMITED Charges

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…
23 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charges over the undertaking and all…