PROACTIVE PERSONNEL LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 6EP
Company number 03807344
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address UNIT 8 LIMES WALK, OAKENGATES, TELFORD, SALOP, TF2 6EP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr David Gordon as a director on 11 February 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association ; Particulars of variation of rights attached to shares. The most likely internet sites of PROACTIVE PERSONNEL LIMITED are www.proactivepersonnel.co.uk, and www.proactive-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Proactive Personnel Limited is a Private Limited Company. The company registration number is 03807344. Proactive Personnel Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Proactive Personnel Limited is Unit 8 Limes Walk Oakengates Telford Salop Tf2 6ep. . THOMAS, Roger Mark is a Secretary of the company. GLEWS, Jonathan Michael is a Director of the company. GLEWS, Louise Michelle is a Director of the company. GORDON, David is a Director of the company. KNIGHT, Peter Antony is a Director of the company. LOWREY, Philip Stephen is a Director of the company. MACKINTOSH, Stuart Christopher is a Director of the company. WATSON, Daniel Richard is a Director of the company. WHEELER, Ryan Michael is a Director of the company. Secretary GLEWS, Louise Michelle has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
THOMAS, Roger Mark
Appointed Date: 01 January 2016

Director
GLEWS, Jonathan Michael
Appointed Date: 14 July 1999
61 years old

Director
GLEWS, Louise Michelle
Appointed Date: 16 September 1999
51 years old

Director
GORDON, David
Appointed Date: 11 February 2017
55 years old

Director
KNIGHT, Peter Antony
Appointed Date: 30 July 1999
64 years old

Director
LOWREY, Philip Stephen
Appointed Date: 30 July 1999
52 years old

Director
MACKINTOSH, Stuart Christopher
Appointed Date: 30 July 1999
54 years old

Director
WATSON, Daniel Richard
Appointed Date: 16 September 1999
54 years old

Director
WHEELER, Ryan Michael
Appointed Date: 01 August 2007
49 years old

Resigned Directors

Secretary
GLEWS, Louise Michelle
Resigned: 01 January 2016
Appointed Date: 14 July 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Jonathan Michael Glews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROACTIVE PERSONNEL LIMITED Events

24 Feb 2017
Appointment of Mr David Gordon as a director on 11 February 2017
27 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Oct 2016
Particulars of variation of rights attached to shares
27 Oct 2016
Change of share class name or designation
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 68 more events
21 Jul 1999
New secretary appointed
21 Jul 1999
Registered office changed on 21/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
21 Jul 1999
Secretary resigned
21 Jul 1999
Director resigned
14 Jul 1999
Incorporation

PROACTIVE PERSONNEL LIMITED Charges

8 November 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
15 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2005
Mortgage executed outside the united kingdom over property situated there
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: Apartment number 14 the courtyard fairhill killarney county…
25 August 1999
Debenture
Delivered: 13 September 1999
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…