TOTAL ASSIST HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 05290576
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Group of companies' accounts made up to 30 November 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TOTAL ASSIST HOLDINGS LIMITED are www.totalassistholdings.co.uk, and www.total-assist-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Total Assist Holdings Limited is a Private Limited Company. The company registration number is 05290576. Total Assist Holdings Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Total Assist Holdings Limited is 64 New Cavendish Street London W1g 8tb. . RICH, Justin Marc is a Director of the company. Secretary LEWIS, Eric Paul has been resigned. Secretary NANDACUMAAREN, Kathir has been resigned. Secretary RICH, Lawrence Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEWIS, Eric Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
RICH, Justin Marc
Appointed Date: 01 December 2004
50 years old

Resigned Directors

Secretary
LEWIS, Eric Paul
Resigned: 04 November 2005
Appointed Date: 01 December 2004

Secretary
NANDACUMAAREN, Kathir
Resigned: 19 December 2012
Appointed Date: 13 December 2011

Secretary
RICH, Lawrence Alan
Resigned: 13 December 2011
Appointed Date: 04 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Director
LEWIS, Eric Paul
Resigned: 04 November 2005
Appointed Date: 01 December 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Mr Justin Marc Rich
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

TOTAL ASSIST HOLDINGS LIMITED Events

24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
07 Sep 2016
Group of companies' accounts made up to 30 November 2015
16 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

03 Sep 2015
Group of companies' accounts made up to 30 November 2014
...
... and 34 more events
23 Nov 2005
Director resigned
20 Dec 2004
Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2
15 Dec 2004
New secretary appointed;new director appointed
15 Dec 2004
New director appointed
18 Nov 2004
Incorporation