WORK GROUP PLC
LONDON ELECTUS LIMITED MUTANDERIS (326) LIMITED

Hellopages » Greater London » Westminster » W1S 1BN

Company number 03744673
Status Active
Incorporation Date 31 March 1999
Company Type Public Limited Company
Address SUITE 2.01, 17,HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Neil James Mcclure as a secretary on 1 May 2016. The most likely internet sites of WORK GROUP PLC are www.workgroup.co.uk, and www.work-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Work Group Plc is a Public Limited Company. The company registration number is 03744673. Work Group Plc has been working since 31 March 1999. The present status of the company is Active. The registered address of Work Group Plc is Suite 2 01 17 Hanover Square London England W1s 1bn. . MCCLURE, Neil James is a Secretary of the company. CAMERON, Keith Gordon is a Director of the company. HOWARD, Simon John is a Director of the company. Secretary HOOPER, David Ross has been resigned. Secretary WARREN, Michael Anthony has been resigned. Secretary BART SECRETARIES LIMITED has been resigned. Director BODGER, Stephen Graham has been resigned. Director COLLEDGE, Rose Ruth has been resigned. Director CRAVEN, Susan has been resigned. Director HALFORD, Stephen Carl has been resigned. Director MASLEN, Julian David has been resigned. Director PHILLIPS, William Mark has been resigned. Director WARREN, Michael Anthony has been resigned. Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
MCCLURE, Neil James
Appointed Date: 01 May 2016

Director
CAMERON, Keith Gordon
Appointed Date: 02 February 2006
78 years old

Director
HOWARD, Simon John
Appointed Date: 29 June 1999
70 years old

Resigned Directors

Secretary
HOOPER, David Ross
Resigned: 30 April 2016
Appointed Date: 12 August 2010

Secretary
WARREN, Michael Anthony
Resigned: 12 August 2010
Appointed Date: 29 June 1999

Secretary
BART SECRETARIES LIMITED
Resigned: 29 June 1999
Appointed Date: 31 March 1999

Director
BODGER, Stephen Graham
Resigned: 17 December 2014
Appointed Date: 02 February 2006
76 years old

Director
COLLEDGE, Rose Ruth
Resigned: 31 December 2015
Appointed Date: 21 June 2010
60 years old

Director
CRAVEN, Susan
Resigned: 31 July 2009
Appointed Date: 01 January 2007
63 years old

Director
HALFORD, Stephen Carl
Resigned: 09 November 2007
Appointed Date: 21 December 1999
69 years old

Director
MASLEN, Julian David
Resigned: 31 August 2013
Appointed Date: 12 August 2010
57 years old

Director
PHILLIPS, William Mark
Resigned: 02 February 2006
Appointed Date: 05 February 2003
59 years old

Director
WARREN, Michael Anthony
Resigned: 31 July 2010
Appointed Date: 29 June 1999
66 years old

Director
BART MANAGEMENT LIMITED
Resigned: 29 June 1999
Appointed Date: 31 March 1999

WORK GROUP PLC Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Aug 2016
Group of companies' accounts made up to 31 December 2015
05 May 2016
Appointment of Mr Neil James Mcclure as a secretary on 1 May 2016
05 May 2016
Termination of appointment of David Ross Hooper as a secretary on 30 April 2016
07 Apr 2016
Annual return made up to 31 March 2016 no member list
Statement of capital on 2016-04-07
  • GBP 572,449.46

...
... and 170 more events
28 Jul 1999
Secretary resigned
28 Jul 1999
Director resigned
29 Jun 1999
Company name changed mutanderis (326) LIMITED\certificate issued on 29/06/99
11 May 1999
Ad 30/04/99--------- £ si 98@1=98 £ ic 1/99
31 Mar 1999
Incorporation

WORK GROUP PLC Charges

17 September 2014
Charge code 0374 4673 0009
Delivered: 18 September 2014
Status: Satisfied on 29 February 2016
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
5 October 2010
Debenture
Delivered: 12 October 2010
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2005
Rent deposit deed
Delivered: 9 November 2005
Status: Satisfied on 29 February 2016
Persons entitled: Kirby Street Developments Limited
Description: Its interest in the deposit account and all money from time…
25 October 2005
Rent deposit deed
Delivered: 9 November 2005
Status: Satisfied on 29 February 2016
Persons entitled: Kirby Street Developments Limited
Description: Its interest in the deposit account and all money from time…
6 October 2005
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 7 October 2005
Status: Satisfied on 18 November 2010
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…
6 October 2005
Guarantee & debenture
Delivered: 7 October 2005
Status: Satisfied on 18 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Fixed and floating charge
Delivered: 19 February 2003
Status: Satisfied on 11 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 11 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2000
Rent deposit deed
Delivered: 23 November 2000
Status: Satisfied on 2 December 2005
Persons entitled: Leagas Delaney London Limited
Description: Monies held in the rent deposit account pursuant to the…