MAINLINE EMPLOYMENT LIMITED
WALSALL MAINLINE INDUSTRIAL LIMITED

Hellopages » West Midlands » Walsall » WS1 1YB

Company number 02904526
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address CELTIC HOUSE, HATHERTON STREET, WALSALL, WS1 1YB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of MAINLINE EMPLOYMENT LIMITED are www.mainlineemployment.co.uk, and www.mainline-employment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Mainline Employment Limited is a Private Limited Company. The company registration number is 02904526. Mainline Employment Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Mainline Employment Limited is Celtic House Hatherton Street Walsall Ws1 1yb. . REDDY, Matthew Jon is a Director of the company. Secretary COCKING, Julie Ann has been resigned. Secretary GODWIN, Kathryn Teresa has been resigned. Secretary WEEKS, Stella Maria has been resigned. Secretary WEEKS, Stella Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLAMY, Alan Anthony has been resigned. Director WEEKS, Stella Maria has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
REDDY, Matthew Jon
Appointed Date: 06 March 2015
46 years old

Resigned Directors

Secretary
COCKING, Julie Ann
Resigned: 08 May 2008
Appointed Date: 06 August 2007

Secretary
GODWIN, Kathryn Teresa
Resigned: 29 November 2005
Appointed Date: 11 March 1994

Secretary
WEEKS, Stella Maria
Resigned: 06 March 2015
Appointed Date: 23 May 2008

Secretary
WEEKS, Stella Maria
Resigned: 06 August 2007
Appointed Date: 01 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1994
Appointed Date: 03 March 1994

Director
BELLAMY, Alan Anthony
Resigned: 03 May 1997
Appointed Date: 11 March 1994
77 years old

Director
WEEKS, Stella Maria
Resigned: 06 March 2015
Appointed Date: 03 May 1997
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1994
Appointed Date: 03 March 1994

Persons With Significant Control

People Solutions Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINLINE EMPLOYMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
01 Nov 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
05 Sep 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
...
... and 84 more events
24 Mar 1994
Company name changed setoften LIMITED\certificate issued on 25/03/94

18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Secretary resigned;new secretary appointed

18 Mar 1994
Registered office changed on 18/03/94 from: 1 michell lane bristol BS1 6BU

03 Mar 1994
Incorporation

MAINLINE EMPLOYMENT LIMITED Charges

23 May 2016
Charge code 0290 4526 0008
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 March 2015
Charge code 0290 4526 0007
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
11 March 2015
Charge code 0290 4526 0006
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 March 2015
Charge code 0290 4526 0005
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 November 2014
Charge code 0290 4526 0004
Delivered: 17 November 2014
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Fixed charge supplemental to a debenture dated 7 july 1994 issued by the company
Delivered: 23 May 1995
Status: Satisfied on 7 November 2014
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
7 July 1994
Debenture
Delivered: 20 July 1994
Status: Satisfied on 15 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…