Company number 04978447
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 2 UPPER TACHBROOK STREET, LONDON, SW1V 1SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 1
. The most likely internet sites of EMPLOYFRAME LIMITED are www.employframe.co.uk, and www.employframe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Employframe Limited is a Private Limited Company.
The company registration number is 04978447. Employframe Limited has been working since 27 November 2003.
The present status of the company is Active. The registered address of Employframe Limited is 2 Upper Tachbrook Street London Sw1v 1sh. . PEACHTREE SERVICES LIMITED is a Secretary of the company. LORIMER, Mark Basil Andrew is a Director of the company. CEDARTREE MANAGEMENT LTD is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINKS, Andrew has been resigned. Director CUTLASS ESTATES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
PEACHTREE SERVICES LIMITED
Appointed Date: 09 January 2004
Director
CEDARTREE MANAGEMENT LTD
Appointed Date: 27 July 2006
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2004
Appointed Date: 27 November 2003
Director
BINKS, Andrew
Resigned: 05 February 2004
Appointed Date: 09 January 2004
69 years old
Director
CUTLASS ESTATES LIMITED
Resigned: 27 July 2006
Appointed Date: 05 February 2004
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 2004
Appointed Date: 27 November 2003
Persons With Significant Control
Mr Christopher Keith Le Pelley
Notified on: 27 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin Roy Priest
Notified on: 27 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EMPLOYFRAME LIMITED Events
09 Jan 2017
Confirmation statement made on 27 November 2016 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
04 Nov 2015
Accounts for a dormant company made up to 31 March 2015
05 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
...
... and 31 more events
22 Jan 2004
New director appointed
12 Jan 2004
Registered office changed on 12/01/04 from: 1 mitchell lane bristol BS1 6BU
12 Jan 2004
Director resigned
12 Jan 2004
Secretary resigned
27 Nov 2003
Incorporation