This company is commonly known as R E People Limited. The company was founded 18 years ago and was given the registration number 05506226. The firm's registered office is in CHELTENHAM. You can find them at Manor Park Place Rutherford Way, Swindon Village, Cheltenham, Gloucestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | R E PEOPLE LIMITED |
---|---|---|
Company Number | : | 05506226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Park Place Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England, GL51 9TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, England, GL51 9TU | Director | 11 July 2012 | Active |
Sunningend Business Centre, Maxet House, 22 Lansdown Industrial Estate, Cheltenham, England, GL51 8PL | Director | 11 July 2012 | Active |
Hawthorn Cottage, 34 Gloucester Street, Winchmore, GL54 5LX | Secretary | 08 August 2005 | Active |
1 Mossway, Beaconsfield, HP9 1TG | Secretary | 12 July 2005 | Active |
Cps House, 7-9 Ambrose Street, Cheltenham, United Kingdom, | Secretary | 23 June 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 July 2005 | Active |
Cps House, 7-9 Ambrose Street, Cheltenham, United Kingdom, | Director | 01 July 2007 | Active |
Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, England, GL51 9TU | Director | 01 January 2019 | Active |
166 Northwood Way, Northwood, Middlesex, HA6 1RB | Director | 08 August 2005 | Active |
Cps House, 7-9 Ambrose Street, Cheltenham, United Kingdom, | Director | 12 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 July 2005 | Active |
Partners In Recruitment Group Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manor Park Place, Rutherford Way, Cheltenham, England, GL51 9TU |
Nature of control | : |
|
Mr Richard Douglas James East | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Park Place, Rutherford Way, Cheltenham, England, GL51 9TU |
Nature of control | : |
|
Mr James Michael Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Park Place, Rutherford Way, Cheltenham, England, GL51 9TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with made up date. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type group. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type group. | Download |
2020-01-21 | Capital | Capital cancellation shares. | Download |
2020-01-21 | Capital | Capital return purchase own shares. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.