This company is commonly known as Teaching Personnel Limited. The company was founded 27 years ago and was given the registration number 03225158. The firm's registered office is in HERTFORDSHIRE. You can find them at 99 Bridge Road East, Welwyn Garden City, Hertfordshire, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TEACHING PERSONNEL LIMITED |
---|---|---|
Company Number | : | 03225158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Secretary | 13 May 2003 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 March 2007 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 17 June 2022 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 December 2009 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 13 May 2003 | Active |
477 The Ridgeway, St Albans, AL4 9TX | Secretary | 16 July 1996 | Active |
46 North Hill Road, Mount Pleasant, Swansea, SA1 6XS | Secretary | 31 July 2001 | Active |
15 Saint Michaels Street, St Albans, AL3 4SP | Secretary | 31 July 2001 | Active |
9 Glenlyn Avenue, St Albans, AL1 5PF | Secretary | 16 July 1996 | Active |
6 Belvedere Gardens, Chiswell Green, St Albans, AL1 2AR | Director | 16 July 1996 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 02 March 2009 | Active |
99 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1GL | Director | 01 December 2009 | Active |
Flat 4, 91a Priory Road, London, NW6 3NL | Director | 02 January 1997 | Active |
133, Priory Road, London, N8 8NA | Director | 31 July 2001 | Active |
39 Langland Court Road, Langland, Swansea, SA3 4TB | Director | 31 July 2001 | Active |
15 Saint Michaels Street, St Albans, AL3 4SP | Director | 16 July 1996 | Active |
Meadow Gate,Lower Farm Lane, Pound Lane, Ampfield, Romsey, SO51 9BP | Director | 13 May 2003 | Active |
Flat 2 10 Fassett Square, London, E8 1BF | Director | 13 May 2003 | Active |
7 Bidborough Ridge, Bidborough, Tunbridge Wells, TN4 0UT | Director | 12 December 2002 | Active |
14 Wensum Road, Great Ashby, SG1 3XX | Director | 23 May 2000 | Active |
Personnel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Address | Move registers to sail company with new address. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Address | Change sail address company with new address. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.