About

Registered Number: 02101263
Date of Incorporation: 18/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

 

Established in 1987, Staffline Appointments Ltd have registered office in Nottingham. There are 22 directors listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODELL, Carole Lesley 02 January 1998 24 December 1999 1
COLES, Margarert Ann 02 January 1998 31 December 1999 1
DYKES, William Johnston 03 September 2001 30 June 2005 1
FITZPATRICK, Philip John N/A 29 November 1991 1
GILMORE, Michael Richard Graham N/A 04 May 1993 1
GOLD, Marian Susan N/A 31 October 1995 1
JACKSON, Rod 01 June 2004 28 September 2009 1
JOBSON, Brian Austin 27 January 1994 16 December 1994 1
JONES, Graham Richard 04 January 1999 10 December 1999 1
KEEGAN, Mark 20 September 2017 18 July 2019 1
MARTIN, Anthony Victor 02 November 1992 30 October 2002 1
MARTYN, Diane Julie 16 January 2001 26 September 2011 1
METHOLD, Neil John 02 January 1996 28 February 2000 1
MILES, Charles Kenneth Zachary N/A 02 January 1996 1
MOSS, Andrew John 26 June 2000 19 October 2011 1
ROWLEY, John 01 February 1995 07 January 2003 1
SAXBY, Carol Anne 02 January 1998 01 June 2001 1
WICKS, Robert Stanton 02 January 1996 15 December 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Paul Simon 12 August 2016 27 September 2019 1
GORMLEY, Philip Andrew 27 September 2019 01 August 2020 1
KEEGAN, Mark 01 November 2014 12 August 2016 1
NAYLOR, Ian 09 December 2008 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP04 - Appointment of corporate secretary 04 August 2020
MR01 - N/A 14 July 2020
MR01 - N/A 06 July 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 29 November 2019
AUD - Auditor's letter of resignation 21 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
AP03 - Appointment of secretary 05 November 2019
AA - Annual Accounts 31 October 2019
PARENT_ACC - N/A 31 October 2019
AGREEMENT2 - N/A 31 October 2019
RESOLUTIONS - N/A 22 July 2019
MA - Memorandum and Articles 22 July 2019
TM01 - Termination of appointment of director 18 July 2019
GUARANTEE2 - N/A 11 July 2019
MR01 - N/A 05 July 2019
CS01 - N/A 29 November 2018
GUARANTEE2 - N/A 10 October 2018
AA - Annual Accounts 09 October 2018
GUARANTEE2 - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
PARENT_ACC - N/A 28 September 2018
MR04 - N/A 10 July 2018
AP01 - Appointment of director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 01 December 2017
RESOLUTIONS - N/A 14 November 2017
CONNOT - N/A 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 06 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AR01 - Annual Return 03 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
AP03 - Appointment of secretary 21 November 2014
AA - Annual Accounts 02 October 2014
MR01 - N/A 06 June 2014
RESOLUTIONS - N/A 02 June 2014
MEM/ARTS - N/A 02 June 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 30 November 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AD01 - Change of registered office address 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
MISC - Miscellaneous document 01 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AA - Annual Accounts 01 August 2012
RESOLUTIONS - N/A 10 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2012
SH19 - Statement of capital 10 January 2012
CAP-SS - N/A 10 January 2012
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 01 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 December 2009
RESOLUTIONS - N/A 13 October 2009
MAR - Memorandum and Articles - used in re-registration 13 October 2009
CERT10 - Re-registration of a company from public to private 13 October 2009
RR02 - Application by a public company for re-registration as a private limited company 13 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AUD - Auditor's letter of resignation 01 December 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
395 - Particulars of a mortgage or charge 05 March 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 08 July 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
363s - Annual Return 11 December 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
CERT5 - Re-registration of a company from private to public 14 November 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 14 November 2000
BS - Balance sheet 14 November 2000
AUDS - Auditor's statement 14 November 2000
AUDR - Auditor's report 14 November 2000
MAR - Memorandum and Articles - used in re-registration 14 November 2000
43(3) - Application by a private company for re-registration as a public company 14 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
CERT10 - Re-registration of a company from public to private 17 August 2000
MAR - Memorandum and Articles - used in re-registration 17 August 2000
53 - Application by a public company for re-registration as a private company 17 August 2000
AUD - Auditor's letter of resignation 18 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 05 July 2000
AUD - Auditor's letter of resignation 30 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
CERT5 - Re-registration of a company from private to public 26 May 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 26 May 2000
BS - Balance sheet 26 May 2000
AUDR - Auditor's report 26 May 2000
AUDS - Auditor's statement 26 May 2000
MAR - Memorandum and Articles - used in re-registration 26 May 2000
43(3) - Application by a private company for re-registration as a public company 26 May 2000
AUD - Auditor's letter of resignation 16 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
CERT10 - Re-registration of a company from public to private 19 April 2000
MAR - Memorandum and Articles - used in re-registration 19 April 2000
53 - Application by a public company for re-registration as a private company 19 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 December 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
AA - Annual Accounts 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
395 - Particulars of a mortgage or charge 28 September 1996
RESOLUTIONS - N/A 04 September 1996
288 - N/A 28 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 August 1996
AA - Annual Accounts 13 June 1996
SA - Shares agreement 12 May 1996
88(2)P - N/A 22 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 06 March 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 05 December 1995
288 - N/A 06 November 1995
AA - Annual Accounts 20 July 1995
288 - N/A 08 February 1995
395 - Particulars of a mortgage or charge 11 January 1995
288 - N/A 20 December 1994
363s - Annual Return 09 December 1994
287 - Change in situation or address of Registered Office 06 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
AA - Annual Accounts 03 August 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 24 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 03 August 1993
288 - N/A 17 May 1993
363s - Annual Return 02 December 1992
288 - N/A 19 November 1992
AA - Annual Accounts 07 November 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 1992
AA - Annual Accounts 24 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1992
288 - N/A 24 December 1991
363b - Annual Return 29 November 1991
288 - N/A 21 October 1991
288 - N/A 04 September 1991
287 - Change in situation or address of Registered Office 29 June 1991
288 - N/A 25 March 1991
395 - Particulars of a mortgage or charge 19 December 1990
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 25 September 1990
395 - Particulars of a mortgage or charge 25 September 1990
395 - Particulars of a mortgage or charge 25 September 1990
395 - Particulars of a mortgage or charge 25 September 1990
395 - Particulars of a mortgage or charge 25 September 1990
395 - Particulars of a mortgage or charge 25 September 1990
395 - Particulars of a mortgage or charge 25 September 1990
288 - N/A 06 June 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
288 - N/A 16 December 1988
363 - Annual Return 16 December 1987
288 - N/A 30 April 1987
MEM/ARTS - N/A 30 April 1987
PUC(U) - N/A 23 April 1987
CERTNM - Change of name certificate 06 April 1987
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 March 1987
287 - Change in situation or address of Registered Office 20 March 1987
288 - N/A 20 March 1987
REREG(U) - N/A 23 February 1987
CERTINC - N/A 18 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 26 June 2020 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 06 June 2014 Fully Satisfied

N/A

Rent deposit deed 12 February 2007 Fully Satisfied

N/A

Rent deposit deed 16 September 1996 Fully Satisfied

N/A

Rent deposit deed 01 April 1996 Fully Satisfied

N/A

Deed of deposit 04 March 1996 Fully Satisfied

N/A

Mortgage debenture 05 January 1995 Fully Satisfied

N/A

Legal charge 07 December 1990 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Legal charge 06 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.