This company is commonly known as Advanced Industrial Personnel.com Limited. The company was founded 23 years ago and was given the registration number 04083266. The firm's registered office is in LONDON. You can find them at 2nd Floor, 39 Ludgate Hill, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED |
---|---|---|
Company Number | : | 04083266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2000 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX | Director | 20 November 2020 | Active |
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX | Director | 01 April 2023 | Active |
8 Alecto Road, Alverstoke, Gosport, PO12 2HJ | Secretary | 04 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 October 2000 | Active |
295, Luton Road, Dunstable, England, LU5 4LR | Director | 22 July 2019 | Active |
8 Alecto Road, Alverstoke, Gosport, PO12 2HJ | Director | 04 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 October 2000 | Active |
10 The Glades, Fields End, Hemel Hempstead, England, HP1 2TH | Director | 09 April 2014 | Active |
43, Estcourt Road, Watford, WD17 2PY | Director | 24 August 2010 | Active |
30 Watling Gardens, Dunstable, LU6 3FD | Director | 04 October 2000 | Active |
295, Luton Road, Dunstable, England, LU5 4LR | Director | 22 July 2019 | Active |
Mrs Hamida Rogers | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX |
Nature of control | : |
|
Rdki Holdings Ltd | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN |
Nature of control | : |
|
Mr Paul Lightfoot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Alecto Road, Alverstoke, Gosport, United Kingdom, PO12 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Change of name | Certificate change of name company. | Download |
2023-09-04 | Change of name | Certificate change of name company. | Download |
2023-08-25 | Change of name | Certificate change of name company. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Accounts | Change account reference date company previous extended. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.