TEACHING PERSONNEL LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GL

Company number 03225158
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 99 BRIDGE ROAD EAST, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1GL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 16 July 2016 with updates; Registration of charge 032251580021, created on 11 May 2016. The most likely internet sites of TEACHING PERSONNEL LIMITED are www.teachingpersonnel.co.uk, and www.teaching-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Teaching Personnel Limited is a Private Limited Company. The company registration number is 03225158. Teaching Personnel Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Teaching Personnel Limited is 99 Bridge Road East Welwyn Garden City Hertfordshire Al7 1gl. . ROBACK, Jonathan Nicholas is a Secretary of the company. BOWMAN, John Vincent is a Director of the company. CHEALE, Caroline Ann is a Director of the company. CROWNSHAW, Fiona Jane is a Director of the company. LEE, Anthony Raymond is a Director of the company. ROBACK, Jonathan Nicholas is a Director of the company. Secretary DONNELLY, Gavin has been resigned. Secretary EVANS, Gareth has been resigned. Secretary HELLIER, Graham Martin has been resigned. Secretary WHITEFORD, Kirsty Louise has been resigned. Director ALLISON, Jennifer has been resigned. Director DONNELLY, Gavin has been resigned. Director ELDRIDGE, Fiona Anne has been resigned. Director EVANS, Gareth has been resigned. Director HELLIER, Graham Martin has been resigned. Director MCCARTHY, John has been resigned. Director TAYLOR, Colin Gordon has been resigned. Director WEAVIS, Mark Gavin has been resigned. Director WRIGHT, Stephen Robert has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ROBACK, Jonathan Nicholas
Appointed Date: 13 May 2003

Director
BOWMAN, John Vincent
Appointed Date: 02 March 2009
62 years old

Director
CHEALE, Caroline Ann
Appointed Date: 01 March 2007
49 years old

Director
CROWNSHAW, Fiona Jane
Appointed Date: 01 December 2009
55 years old

Director
LEE, Anthony Raymond
Appointed Date: 01 December 2009
49 years old

Director
ROBACK, Jonathan Nicholas
Appointed Date: 13 May 2003
55 years old

Resigned Directors

Secretary
DONNELLY, Gavin
Resigned: 31 July 2001
Appointed Date: 16 July 1996

Secretary
EVANS, Gareth
Resigned: 13 May 2003
Appointed Date: 31 July 2001

Secretary
HELLIER, Graham Martin
Resigned: 31 July 2001
Appointed Date: 31 July 2001

Secretary
WHITEFORD, Kirsty Louise
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Director
ALLISON, Jennifer
Resigned: 16 July 1996
Appointed Date: 16 July 1996
50 years old

Director
DONNELLY, Gavin
Resigned: 22 April 2005
Appointed Date: 02 January 1997
52 years old

Director
ELDRIDGE, Fiona Anne
Resigned: 23 July 2010
Appointed Date: 31 July 2001
65 years old

Director
EVANS, Gareth
Resigned: 30 March 2015
Appointed Date: 31 July 2001
58 years old

Director
HELLIER, Graham Martin
Resigned: 31 July 2001
Appointed Date: 16 July 1996
57 years old

Director
MCCARTHY, John
Resigned: 31 December 2009
Appointed Date: 13 May 2003
70 years old

Director
TAYLOR, Colin Gordon
Resigned: 16 March 2004
Appointed Date: 13 May 2003
64 years old

Director
WEAVIS, Mark Gavin
Resigned: 23 July 2010
Appointed Date: 12 December 2002
66 years old

Director
WRIGHT, Stephen Robert
Resigned: 01 August 2000
Appointed Date: 23 May 2000
52 years old

Persons With Significant Control

Personnel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEACHING PERSONNEL LIMITED Events

24 Aug 2016
Full accounts made up to 30 November 2015
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 May 2016
Registration of charge 032251580021, created on 11 May 2016
20 Aug 2015
Full accounts made up to 30 November 2014
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 132 more events
27 Sep 1996
Secretary resigned
27 Sep 1996
Director resigned
27 Sep 1996
New director appointed
27 Sep 1996
New secretary appointed
16 Jul 1996
Incorporation

TEACHING PERSONNEL LIMITED Charges

11 May 2016
Charge code 0322 5158 0021
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: The intellectual property registered as domain names…
29 May 2014
Charge code 0322 5158 0020
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Contains fixed charge…
29 May 2014
Charge code 0322 5158 0019
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 March 2013
Composite debenture
Delivered: 8 April 2013
Status: Satisfied on 23 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
Guarantee & debenture
Delivered: 19 August 2011
Status: Satisfied on 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Composite guarantee and debenture
Delivered: 28 July 2010
Status: Satisfied on 17 August 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Rent deposit deed
Delivered: 23 August 2008
Status: Satisfied on 22 June 2010
Persons entitled: Mervyn Conn Properties
Description: The deposit of £5,250 and the deposit balance.
19 July 2007
Debenture
Delivered: 24 July 2007
Status: Satisfied on 28 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 28 July 2010
Persons entitled: Rjd Partners Limited, as Security Trustee for the Beneficiaries ("Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
11 May 2006
Rent security deposit deed
Delivered: 1 June 2006
Status: Satisfied on 22 June 2010
Persons entitled: Mervyn Conn Trading as Mervyn Conn Properties
Description: £5250.00 and the deposit balance as defined in the rent…
15 September 2003
Rent deposit deed
Delivered: 16 September 2003
Status: Satisfied on 4 September 2007
Persons entitled: Mervyn Conn Trading as Mervyn Conn Properties
Description: Deposit of £5,250.
31 July 2001
Intellectual property rights security agreement
Delivered: 17 August 2001
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: All the company's right title benefit and interest in and…
31 July 2001
Intellectual property rights security agreement
Delivered: 17 August 2001
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Private Equity Limited(As Agent and Security Trustee)
Description: All the company's right title benefit and interest in and…
31 July 2001
Fixed charge over agreements for the factoring or sale of debts or invoices
Delivered: 17 August 2001
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Private Equity Limited
Description: All the company's right title benefit and interest in or…
31 July 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Private Equity Limited(As Agent and Security Trustee)
Description: L/H property being comprised in the lease relating to 99…
31 July 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Bank PLC
Description: L/H property being comprised in the lease relating to 99…
31 July 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Private Equity Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2000
Debenture
Delivered: 20 July 2000
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 14 July 2001
Persons entitled: Midland Bank PLC
Description: 15 st michaels street st albans hertfordshire. With the…
24 January 1997
Fixed and floating charge
Delivered: 28 January 1997
Status: Satisfied on 25 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…