OUTSOURCING STRATEGIES 5 LIMITED
TELFORD WASTEFILE UK LIMITED HAJCO 229 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD
Company number 04168902
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, ENGLAND, TF3 3BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr John Terence Sullivan as a director on 20 June 2016; Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016. The most likely internet sites of OUTSOURCING STRATEGIES 5 LIMITED are www.outsourcingstrategies5.co.uk, and www.outsourcing-strategies-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Outsourcing Strategies 5 Limited is a Private Limited Company. The company registration number is 04168902. Outsourcing Strategies 5 Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Outsourcing Strategies 5 Limited is Kelsall House Stafford Court Stafford Park 1 Telford Shropshire England Tf3 3bd. . SULLIVAN, John Terence is a Secretary of the company. BENTON, David Trevor is a Director of the company. COX, Paul Anthony is a Director of the company. SULLIVAN, John Terence is a Director of the company. Secretary NEWTON, Roger James has been resigned. Secretary PRICE, Christopher John has been resigned. Secretary REED, Michael Geoffrey has been resigned. Secretary SPRAGUE, Philip Arthur has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director HODGSON, Richard has been resigned. Director HUDSON, Richard William Charles has been resigned. Director JOHNSON, Keith has been resigned. Director MARTIN, Christopher Peter has been resigned. Director NICOL, David has been resigned. Director NYE, Martin John has been resigned. Director PRICE, Christopher John has been resigned. Director SEAGER, Kevin George has been resigned. Director SPRAGUE, Philip Arthur has been resigned. Director TIMMINS, Richard Keith has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SULLIVAN, John Terence
Appointed Date: 20 June 2016

Director
BENTON, David Trevor
Appointed Date: 02 April 2001
76 years old

Director
COX, Paul Anthony
Appointed Date: 31 July 2003
57 years old

Director
SULLIVAN, John Terence
Appointed Date: 20 June 2016
61 years old

Resigned Directors

Secretary
NEWTON, Roger James
Resigned: 24 March 2011
Appointed Date: 23 December 2009

Secretary
PRICE, Christopher John
Resigned: 06 June 2016
Appointed Date: 25 March 2011

Secretary
REED, Michael Geoffrey
Resigned: 23 December 2009
Appointed Date: 01 October 2009

Secretary
SPRAGUE, Philip Arthur
Resigned: 30 September 2009
Appointed Date: 02 April 2001

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 20 April 2001
Appointed Date: 27 February 2001

Director
HODGSON, Richard
Resigned: 18 December 2009
Appointed Date: 18 December 2008
57 years old

Director
HUDSON, Richard William Charles
Resigned: 24 August 2010
Appointed Date: 02 February 2009
57 years old

Director
JOHNSON, Keith
Resigned: 11 April 2002
Appointed Date: 20 April 2001
66 years old

Director
MARTIN, Christopher Peter
Resigned: 01 January 2012
Appointed Date: 02 April 2001
53 years old

Director
NICOL, David
Resigned: 30 June 2008
Appointed Date: 10 April 2008
66 years old

Director
NYE, Martin John
Resigned: 30 November 2008
Appointed Date: 10 April 2008
62 years old

Director
PRICE, Christopher John
Resigned: 06 June 2016
Appointed Date: 01 March 2011
55 years old

Director
SEAGER, Kevin George
Resigned: 31 July 2003
Appointed Date: 02 April 2001
78 years old

Director
SPRAGUE, Philip Arthur
Resigned: 30 September 2009
Appointed Date: 02 April 2001
63 years old

Director
TIMMINS, Richard Keith
Resigned: 01 March 2011
Appointed Date: 18 December 2009
65 years old

Director
HAJCO DIRECTORS LIMITED
Resigned: 20 April 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Outsourcing Strategies 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OUTSOURCING STRATEGIES 5 LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
21 Jun 2016
Appointment of Mr John Terence Sullivan as a director on 20 June 2016
20 Jun 2016
Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016
15 Jun 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Christopher John Price as a director on 6 June 2016
...
... and 104 more events
30 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Apr 2001
£ nc 100000/1000000 20/04/01
30 Apr 2001
Registered office changed on 30/04/01 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
02 Apr 2001
Company name changed hajco 229 LIMITED\certificate issued on 02/04/01
27 Feb 2001
Incorporation

OUTSOURCING STRATEGIES 5 LIMITED Charges

16 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 28 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2001
All assets finance
Delivered: 29 May 2001
Status: Satisfied on 3 July 2006
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…