About

Registered Number: 02263952
Date of Incorporation: 02/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Draefern House, Dunston Court, Chesterfield, Derbyshire, S41 8NL

 

Having been setup in 1988, Protemp Recruitment Ltd are based in Chesterfield, it has a status of "Active". The organisation has 7 directors listed as Cook, Steven John, Brewin, Jane Elizabeth, Blakesley, Andrew, Chester, Andrew Roy, Taylor, Lorraine, Thornley, Ian, Whitelam, John Mark in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKESLEY, Andrew 01 March 2006 31 July 2008 1
CHESTER, Andrew Roy 01 April 1992 09 October 2002 1
TAYLOR, Lorraine N/A 09 October 2002 1
THORNLEY, Ian 09 October 2002 20 October 2005 1
WHITELAM, John Mark 01 April 1992 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
COOK, Steven John 06 August 2020 - 1
BREWIN, Jane Elizabeth 05 April 2018 06 August 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 17 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AR01 - Annual Return 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 02 April 2009
363s - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 12 August 2003
RESOLUTIONS - N/A 19 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 2002
AA - Annual Accounts 22 October 2002
RESOLUTIONS - N/A 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
225 - Change of Accounting Reference Date 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
MEM/ARTS - N/A 21 October 2002
395 - Particulars of a mortgage or charge 17 October 2002
RESOLUTIONS - N/A 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 December 2001
395 - Particulars of a mortgage or charge 15 August 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 12 November 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 30 September 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
MEM/ARTS - N/A 04 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 October 1997
RESOLUTIONS - N/A 18 October 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 17 September 1996
AUD - Auditor's letter of resignation 11 June 1996
363s - Annual Return 18 October 1995
RESOLUTIONS - N/A 31 August 1995
AA - Annual Accounts 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1995
287 - Change in situation or address of Registered Office 31 August 1995
123 - Notice of increase in nominal capital 31 August 1995
395 - Particulars of a mortgage or charge 09 June 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 17 August 1994
288 - N/A 15 November 1993
288 - N/A 15 November 1993
363s - Annual Return 15 November 1993
AA - Annual Accounts 30 August 1993
395 - Particulars of a mortgage or charge 18 May 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 25 January 1993
88(2)P - N/A 27 October 1992
363s - Annual Return 18 October 1992
288 - N/A 18 October 1992
AA - Annual Accounts 13 October 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
288 - N/A 23 September 1992
RESOLUTIONS - N/A 21 September 1992
123 - Notice of increase in nominal capital 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
CERTNM - Change of name certificate 02 June 1992
RESOLUTIONS - N/A 25 October 1991
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
RESOLUTIONS - N/A 12 November 1990
AA - Annual Accounts 12 November 1990
363a - Annual Return 12 November 1990
287 - Change in situation or address of Registered Office 07 November 1989
RESOLUTIONS - N/A 09 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 21 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
287 - Change in situation or address of Registered Office 16 June 1988
NEWINC - New incorporation documents 02 June 1988

Mortgages & Charges

Description Date Status Charge by
Security accession deed 10 October 2002 Outstanding

N/A

Legal charge 14 August 2001 Fully Satisfied

N/A

Legal charge 05 May 1995 Fully Satisfied

N/A

Debenture 12 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.