This company is commonly known as Pathfinder Personnel Limited. The company was founded 27 years ago and was given the registration number 03276262. The firm's registered office is in SOUTHAMPTON. You can find them at Pilgrim House, Canute Road, Southampton, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PATHFINDER PERSONNEL LIMITED |
---|---|---|
Company Number | : | 03276262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pilgrim House, Canute Road, Southampton, England, SO14 3FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 05 January 2009 | Active |
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 12 February 2019 | Active |
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 15 February 2010 | Active |
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 12 February 2019 | Active |
39 St Marys Avenue, Alverstoke, Gosport, PO12 2HU | Secretary | 11 November 1996 | Active |
Reapers Duke Street, Micheldever, Winchester, SO21 3DF | Secretary | 03 March 2006 | Active |
Belledonne 52 Maidenhall, Highnam, Gloucester, GL2 8DL | Secretary | 30 June 2004 | Active |
21, Springfield Avenue, Holbury, Southampton, United Kingdom, SO45 2LN | Secretary | 31 May 2009 | Active |
2 Temple Gardens, Southampton, SO19 9FD | Secretary | 01 August 2007 | Active |
Upper Curls, The Hangers, Bishops Waltham, Southampton, SO32 1EF | Director | 20 October 2004 | Active |
18 Norham Avenue, Shirley, Southampton, SO16 6PT | Director | 11 November 1996 | Active |
The Mathom House, 17 Bereweeke Road, Winchester, SO22 6AJ | Director | 05 January 2009 | Active |
39 St Marys Avenue, Alverstoke, Gosport, PO12 2HU | Director | 27 March 2002 | Active |
2 Guernsey Close, Southampton, SO16 9PY | Director | 10 February 1999 | Active |
Reapers Duke Street, Micheldever, Winchester, SO21 3DF | Director | 27 February 2004 | Active |
Pathfinder House, Maritime Way, Eastern Docks, Southampton, United Kingdom, SO14 3AE | Director | 01 January 2011 | Active |
45 White Tree Close, Fair Oak, Eastleigh, SO50 7FE | Director | 17 October 2007 | Active |
5 Shotters Hill Close, West End, Southampton, SO30 3PL | Director | 26 January 2005 | Active |
Flat 4 Rowington Hall, Dover Close Dover Road Banksome Park, Poole, BH13 6EA | Director | 20 October 2004 | Active |
10a Milton Road, Bournemouth, BH8 8LP | Director | 26 February 1997 | Active |
Belledonne 52 Maidenhall, Highnam, Gloucester, GL2 8DL | Director | 30 June 2004 | Active |
21, Springfield Avenue, Holbury, Southampton, United Kingdom, SO45 2LN | Director | 16 March 2009 | Active |
5 Greendale Close, Eastleigh, SO53 2JJ | Director | 20 October 2004 | Active |
14 Blackfield Lane, West Moors, Ferndown, BN22 0NH | Director | 11 November 1996 | Active |
83 Atherley Road, Southampton, SO15 5DT | Director | 20 October 2004 | Active |
Mr Stephen William Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pilgrim House, Canute Road, Southampton, England, SO14 3FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-23 | Other | Legacy. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Accounts | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-12 | Accounts | Legacy. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-16 | Accounts | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.