This company is commonly known as Grace Personnel Limited. The company was founded 25 years ago and was given the registration number 03749697. The firm's registered office is in BERKSHIRE. You can find them at 69 High Street, Maidenhead, Berkshire, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | GRACE PERSONNEL LIMITED |
---|---|---|
Company Number | : | 03749697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 High Street, Maidenhead, Berkshire, SL6 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J York House, 18 York Road, Maidenhead, England, SL6 1SH | Director | 16 March 2016 | Active |
Suite J York House, 18 York Road, Maidenhead, England, SL6 1SH | Director | 16 March 2016 | Active |
Suite J York House, 18 York Road, Maidenhead, England, SL6 1SH | Director | 16 March 2016 | Active |
73 Hurworth Avenue, Langley, SL3 7FF | Secretary | 09 April 1999 | Active |
178 High Street, Langley, SL3 8LF | Secretary | 13 December 2002 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 09 April 1999 | Active |
69 High Street, Maidenhead, Berkshire, SL6 1JX | Director | 09 April 1999 | Active |
Fancourt Lodge Tryshill, Longcross, Chertsey, KT16 0DJ | Director | 09 April 1999 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 09 April 1999 | Active |
Ms Nicola Dandridge | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 Bell Street, Henley On Thames, England, RG9 2BD |
Nature of control | : |
|
Wyandanch Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lytchett House, Wareham Road, Poole, England, BH16 6FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Officers | Termination secretary company with name termination date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.