TEMPLINE EMPLOYMENT AGENCY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7YB
Company number 02186417
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address 6250 BISHOPS COURT SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of TEMPLINE EMPLOYMENT AGENCY LIMITED are www.templineemploymentagency.co.uk, and www.templine-employment-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Templine Employment Agency Limited is a Private Limited Company. The company registration number is 02186417. Templine Employment Agency Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Templine Employment Agency Limited is 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7yb. . HIMSWORTH, Neil Duncan is a Secretary of the company. BUCCIERO, Antonio Savario Thomas is a Director of the company. HIMSWORTH, Neil Duncan is a Director of the company. ROBINSON, Lindsay is a Director of the company. Secretary EDWARDS, Mark has been resigned. Secretary ROBINSON, Lindsay has been resigned. Director BROWN, Mark Stephen has been resigned. Director BROWN, Nicola has been resigned. Director EDWARDS, Mark has been resigned. Director EDWARDS, Norman has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HIMSWORTH, Neil Duncan
Appointed Date: 26 March 2008

Director
BUCCIERO, Antonio Savario Thomas
Appointed Date: 08 May 2002
56 years old

Director
HIMSWORTH, Neil Duncan
Appointed Date: 29 October 2007
63 years old

Director
ROBINSON, Lindsay
Appointed Date: 26 October 2007
49 years old

Resigned Directors

Secretary
EDWARDS, Mark
Resigned: 24 October 2007

Secretary
ROBINSON, Lindsay
Resigned: 26 March 2008
Appointed Date: 24 October 2007

Director
BROWN, Mark Stephen
Resigned: 24 October 2007
64 years old

Director
BROWN, Nicola
Resigned: 22 November 2006
Appointed Date: 31 October 1994
57 years old

Director
EDWARDS, Mark
Resigned: 24 October 2007
67 years old

Director
EDWARDS, Norman
Resigned: 01 January 1998
Appointed Date: 31 January 1994
101 years old

Persons With Significant Control

Siamo Azzuri Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPLINE EMPLOYMENT AGENCY LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

07 Jan 2016
Registered office address changed from Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB to 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 7 January 2016
17 Jun 2015
Registration of charge 021864170007, created on 4 June 2015
...
... and 94 more events
22 Mar 1988
Registered office changed on 22/03/88 from: icc house 110- whitchurch road cardiff CF4 3LY

10 Feb 1988
Memorandum and Articles of Association
28 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1988
Company name changed wise sage LIMITED\certificate issued on 19/01/88
02 Nov 1987
Incorporation

TEMPLINE EMPLOYMENT AGENCY LIMITED Charges

4 June 2015
Charge code 0218 6417 0007
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
24 October 2007
Debenture
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Key Capital Partners (Nominees) Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2007
Debenture
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
All assets debenture
Delivered: 5 July 2005
Status: Satisfied on 2 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 December 1995
Fixed and floating charge
Delivered: 11 December 1995
Status: Satisfied on 18 October 2007
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts present and…
22 April 1991
Mortgage debenture
Delivered: 2 May 1991
Status: Satisfied on 2 November 2007
Persons entitled: Tsb Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
26 July 1988
Debenture
Delivered: 2 August 1988
Status: Satisfied on 9 April 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…