Company number 04263522
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address SUITE 7 JAMES YARD, LARKSHALL ROAD, LONDON, E4 9UA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SSR PERSONNEL INCORPORATING EXECUTIVE PROFILES LIMITED are www.ssrpersonnelincorporatingexecutiveprofiles.co.uk, and www.ssr-personnel-incorporating-executive-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Bowes Park Rail Station is 5.1 miles; to Barking Rail Station is 5.9 miles; to Barbican Rail Station is 7.5 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssr Personnel Incorporating Executive Profiles Limited is a Private Limited Company.
The company registration number is 04263522. Ssr Personnel Incorporating Executive Profiles Limited has been working since 02 August 2001.
The present status of the company is Active. The registered address of Ssr Personnel Incorporating Executive Profiles Limited is Suite 7 James Yard Larkshall Road London E4 9ua. . FRENCH, Peter John is a Director of the company. Secretary FRENCH, Maureen has been resigned. Secretary HARRAGAN, Peter William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 October 2001
Appointed Date: 02 August 2001
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 October 2001
Appointed Date: 02 August 2001
Persons With Significant Control
Mr Peter John French
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
SSR PERSONNEL INCORPORATING EXECUTIVE PROFILES LIMITED Events
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 2 August 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
18 Aug 2015
Director's details changed for Mr Peter John French on 2 August 2015
...
... and 47 more events
07 Nov 2001
New secretary appointed
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
30 Oct 2001
Company name changed ssr executive profiles LIMITED\certificate issued on 30/10/01
02 Aug 2001
Incorporation
11 April 2014
Charge code 0426 3522 0007
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Contains fixed charge…
11 April 2014
Charge code 0426 3522 0006
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Contains fixed charge…
9 June 2010
Charge over shares
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Pertemps Investments Limited
Description: By way of fixed charge, all right and interest now and in…
9 June 2010
Charge over shares
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Pertemps Investments Limited
Description: By way of fixed charge all right and interest now and in…
9 June 2010
Charge over shares
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Pertemps Investments Limited
Description: All right and interest now and in the future in and to the…
21 January 2009
Debenture
Delivered: 29 January 2009
Status: Satisfied
on 20 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 20 January 2009
Status: Satisfied
on 25 June 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…