About

Registered Number: 03591087
Date of Incorporation: 01/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 4 Lyme Drive, Lymevale Court, Parklands, Stoke On Trent, Staffordshire, ST4 6NW,

 

Established in 1998, Appointments Personnel Ltd have registered office in Stoke On Trent, Staffordshire, it's status in the Companies House registry is set to "Active". Bonfiglio Bains, Kerry Margaret, Forster, Emma Marie, Hughes, Andrew, Whale, Denise Joy, Whale, Denise are the current directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONFIGLIO BAINS, Kerry Margaret 01 July 1998 - 1
FORSTER, Emma Marie 06 April 2014 - 1
WHALE, Denise 06 October 2008 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Andrew 01 July 1998 01 March 2000 1
WHALE, Denise Joy 01 March 2000 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 19 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 09 November 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 20 March 2018
PSC07 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
AA - Annual Accounts 19 December 2017
PSC05 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 July 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 September 2005
AUD - Auditor's letter of resignation 01 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 01 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 16 September 2002
395 - Particulars of a mortgage or charge 18 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 17 January 2001
225 - Change of Accounting Reference Date 08 September 2000
363s - Annual Return 18 August 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
395 - Particulars of a mortgage or charge 11 August 1998
395 - Particulars of a mortgage or charge 23 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2002 Outstanding

N/A

All assets debenture 29 July 1998 Fully Satisfied

N/A

Debenture 13 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.