Company number 07305301
Status Active
Incorporation Date 6 July 2010
Company Type Private Limited Company
Address LIBERTY HOUSE, 222 REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of TBI OUTSOURCING UK LTD are www.tbioutsourcinguk.co.uk, and www.tbi-outsourcing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Tbi Outsourcing Uk Ltd is a Private Limited Company.
The company registration number is 07305301. Tbi Outsourcing Uk Ltd has been working since 06 July 2010.
The present status of the company is Active. The registered address of Tbi Outsourcing Uk Ltd is Liberty House 222 Regent Street London W1b 5tr. . GILMAN, Todd is a Secretary of the company. BEHARELLE, Alfred Patrick is a Director of the company. DEFEBAUGH, James is a Director of the company. GAFFORD, Derrek is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director AVERILL, Christopher has been resigned. Director MILES, Michael Brian has been resigned. Director SEATON CORP has been resigned. The company operates in "Human resources provision and management of human resources functions".
Current Directors
Resigned Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 November 2014
Appointed Date: 19 September 2012
Director
SEATON CORP
Resigned: 14 November 2014
Appointed Date: 06 July 2010
Persons With Significant Control
Trueblue, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TBI OUTSOURCING UK LTD Events
09 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
22 Sep 2016
Confirmation statement made on 6 July 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 27 more events
17 Jul 2012
Compulsory strike-off action has been discontinued
10 Jul 2012
First Gazette notice for compulsory strike-off
03 Aug 2011
Annual return made up to 6 July 2011 with full list of shareholders
03 Aug 2011
Director's details changed for Michael Brian Miles on 5 July 2011
06 Jul 2010
Incorporation