RIGHT CONTRACT SERVICES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 06771845
Status Active
Incorporation Date 12 December 2008
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mr James Steel on 6 December 2016. The most likely internet sites of RIGHT CONTRACT SERVICES LIMITED are www.rightcontractservices.co.uk, and www.right-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Right Contract Services Limited is a Private Limited Company. The company registration number is 06771845. Right Contract Services Limited has been working since 12 December 2008. The present status of the company is Active. The registered address of Right Contract Services Limited is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. . LARKIN, Kathleen Patricia is a Secretary of the company. WESTLAKE, Madeleine Mary is a Secretary of the company. CRAFT, Daryl Joseph is a Director of the company. STEEL, James is a Director of the company. Secretary WEIR, Antony Martin has been resigned. Director BAYLISS, Richard has been resigned. Director CRAFT, Daryl Joseph has been resigned. Director EMERSON, Joel has been resigned. Director STEEL, James has been resigned. Director STEEL, James has been resigned. Director WEIR, Antony Martin has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
LARKIN, Kathleen Patricia
Appointed Date: 23 December 2014

Secretary
WESTLAKE, Madeleine Mary
Appointed Date: 23 December 2014

Director
CRAFT, Daryl Joseph
Appointed Date: 01 April 2012
46 years old

Director
STEEL, James
Appointed Date: 10 February 2014
47 years old

Resigned Directors

Secretary
WEIR, Antony Martin
Resigned: 05 November 2009
Appointed Date: 12 December 2008

Director
BAYLISS, Richard
Resigned: 13 December 2012
Appointed Date: 19 March 2012
61 years old

Director
CRAFT, Daryl Joseph
Resigned: 31 March 2012
Appointed Date: 05 November 2009
46 years old

Director
EMERSON, Joel
Resigned: 05 November 2009
Appointed Date: 12 December 2008
51 years old

Director
STEEL, James
Resigned: 31 January 2014
Appointed Date: 01 April 2012
47 years old

Director
STEEL, James
Resigned: 31 March 2012
Appointed Date: 05 November 2009
47 years old

Director
WEIR, Antony Martin
Resigned: 05 November 2009
Appointed Date: 12 December 2008
50 years old

Persons With Significant Control

Mr James Steel
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daryl Joseph Craft
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHT CONTRACT SERVICES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 November 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Dec 2016
Director's details changed for Mr James Steel on 6 December 2016
05 May 2016
Registration of charge 067718450002, created on 3 May 2016
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 35 more events
08 May 2009
Secretary's change of particulars / antony weir / 29/04/2009
18 Mar 2009
Ad 17/02/09\gbp si 239@1=239\gbp ic 1/240\
06 Feb 2009
Particulars of a mortgage or charge / charge no: 1
18 Dec 2008
Director's change of particulars / antony weir / 12/12/2008
12 Dec 2008
Incorporation

RIGHT CONTRACT SERVICES LIMITED Charges

3 May 2016
Charge code 0677 1845 0002
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 January 2009
Debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…