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.
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 |
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 |
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 |