This company is commonly known as Source 4 Personnel Solutions Limited. The company was founded 30 years ago and was given the registration number 02835165. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SOURCE 4 PERSONNEL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02835165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingham House, 6-12 Gladstone Road, Wimbledon, England, SW19 1QT | Corporate Secretary | 11 May 2016 | Active |
4 Minster Court, Tuscam Way, Camberley, United Kingdom, GU1 3YY | Director | 16 January 2007 | Active |
Unit 3 Gowring House, Market Street, Bracknell, England, RG12 1JG | Director | 23 March 2007 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 12 July 1993 | Active |
Garth House, Philpot Lane, Chobham, GU24 8AP | Secretary | 12 July 1993 | Active |
80 Fleetham Gardens, Lower Earley, Reading, RG6 4BY | Secretary | 12 July 1996 | Active |
8 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Secretary | 02 January 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 July 1993 | Active |
Garth House, Philpot Lane, Chobham, GU24 8AP | Director | 12 July 1993 | Active |
6 Setley Way, Bracknell, RG12 9FF | Director | 12 July 1993 | Active |
35 High Street, Staines, TW18 4QY | Director | 01 July 2007 | Active |
80 Fleetham Gardens, Lower Earley, Reading, RG6 4BY | Director | 23 December 1994 | Active |
Applewood, 8 Clarence Drive, Englefield Green, TW20 0NL | Director | 23 October 1995 | Active |
29 Hogarth Gardens, Heston, TW5 0QS | Director | 14 September 2001 | Active |
Sandra Shephard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT |
Nature of control | : |
|
Mr Thomas Noel Doran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Change corporate secretary company with change date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.