Based in South Humberside, Executive & Secretarial Personnel Ltd was registered on 31 August 2001. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Fiona Mary | 31 August 2001 | 05 May 2015 | 1 |
CRAGGS, Steven | 31 May 2002 | 01 September 2005 | 1 |
CURTIS, Carol Ann | 31 August 2001 | 21 August 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Wendy | 01 September 2005 | 05 May 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2018 | |
DISS16(SOAS) - N/A | 10 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 21 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
TM02 - Termination of appointment of secretary | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AD01 - Change of registered office address | 21 October 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2008 | |
363a - Annual Return | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 18 October 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 16 September 2004 | |
363s - Annual Return | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 01 October 2002 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
NEWINC - New incorporation documents | 31 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2005 | Outstanding |
N/A |