EXTRA PERSONNEL LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1XZ

Company number 02692139
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address FORSTER HOUSE, HATHERTON ROAD, WALSALL, WEST MIDLANDS, WS1 1XZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of EXTRA PERSONNEL LIMITED are www.extrapersonnel.co.uk, and www.extra-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Extra Personnel Limited is a Private Limited Company. The company registration number is 02692139. Extra Personnel Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Extra Personnel Limited is Forster House Hatherton Road Walsall West Midlands Ws1 1xz. . PRICE, Carole Madeleine is a Secretary of the company. COOKSEY, Neil Christopher is a Director of the company. MCGRAIL, Jeremy Charles is a Director of the company. PRICE, Carole Madeleine is a Director of the company. PRICE, Stephen Peter is a Director of the company. ROBINSON, Richard Philip is a Director of the company. Secretary PRICE, Carole Madeleine has been resigned. Nominee Secretary SALT, Jacqueline Ann has been resigned. Secretary STANT, Mark John has been resigned. Director BAWA, Suresh has been resigned. Director HAYWARD, Michael has been resigned. Director HAYWARD, Michael Harry has been resigned. Director NEWMAN, Paul James has been resigned. Nominee Director SPRINGFIELD FINANCE LIMITED has been resigned. Director STANT, Mark John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PRICE, Carole Madeleine
Appointed Date: 08 May 2009

Director
COOKSEY, Neil Christopher
Appointed Date: 09 March 2015
53 years old

Director
MCGRAIL, Jeremy Charles
Appointed Date: 01 October 1993
58 years old

Director
PRICE, Carole Madeleine
Appointed Date: 02 March 1992
71 years old

Director
PRICE, Stephen Peter
Appointed Date: 02 March 1992
73 years old

Director
ROBINSON, Richard Philip
Appointed Date: 20 September 2012
58 years old

Resigned Directors

Secretary
PRICE, Carole Madeleine
Resigned: 14 July 2006
Appointed Date: 02 March 1992

Nominee Secretary
SALT, Jacqueline Ann
Resigned: 02 March 1992
Appointed Date: 25 February 1992

Secretary
STANT, Mark John
Resigned: 08 May 2009
Appointed Date: 14 July 2006

Director
BAWA, Suresh
Resigned: 02 November 2000
Appointed Date: 11 September 1998
59 years old

Director
HAYWARD, Michael
Resigned: 08 May 2009
Appointed Date: 01 November 2005
62 years old

Director
HAYWARD, Michael Harry
Resigned: 30 July 2004
Appointed Date: 15 August 1995
62 years old

Director
NEWMAN, Paul James
Resigned: 30 September 2005
Appointed Date: 01 April 2001
57 years old

Nominee Director
SPRINGFIELD FINANCE LIMITED
Resigned: 02 March 1992
Appointed Date: 25 February 1992

Director
STANT, Mark John
Resigned: 08 May 2009
Appointed Date: 29 October 2001
63 years old

Persons With Significant Control

Mr Stephen Peter Price
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Jeremy Charles Mcgrail
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

EXTRA PERSONNEL LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Aug 2016
Full accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

10 Feb 2016
Registration of charge 026921390011, created on 9 February 2016
28 Jan 2016
Satisfaction of charge 1 in full
...
... and 91 more events
17 May 1993
Return made up to 28/02/93; full list of members

19 Mar 1992
Accounting reference date notified as 31/05

04 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1992
Incorporation

EXTRA PERSONNEL LIMITED Charges

9 February 2016
Charge code 0269 2139 0011
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 November 2015
Charge code 0269 2139 0010
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 October 2015
Charge code 0269 2139 0009
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 July 2006
Guarantee & debenture
Delivered: 19 July 2006
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Chattels mortgage
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery. New domain…
28 December 2001
Legal charge
Delivered: 2 January 2002
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: All that leasehold property situate and known as 30 church…
30 July 1999
Chattel mortgage
Delivered: 18 August 1999
Status: Satisfied on 12 May 2006
Persons entitled: Lombard North Central PLC
Description: New 21 compaq deskpro ep celeron 333 - EP001-EP021. New 8…
10 March 1997
Fixed and floating charge
Delivered: 25 March 1997
Status: Satisfied on 9 July 2002
Persons entitled: Barclays Commercial Services Limited
Description: Fixed equitable charge: all purchased debts (as defined in…
9 June 1994
Fixed charge supplemental to a debenture dated 26TH june 1993
Delivered: 21 June 1994
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company…
24 March 1994
Fixed charge over book debts
Delivered: 26 March 1994
Status: Satisfied on 4 July 2002
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company by tih…
28 June 1993
Debenture
Delivered: 5 July 1993
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…