Company NameTalascend Limited
DirectorsJohn Anthony Urpi and David Stuart Robertson
Company StatusActive
Company Number04187662
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous Names3238th Single Member Shelf Trading Company Limited and Epcjobs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Urpi
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameMr David Stuart Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameMr Robert Wallace Dove
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2006)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8917 Belmart Road
Potomac
Md 20854
United States
Director NameRichard Peter Hoare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2002)
RoleProject Director
Correspondence Address1672 Fulton Street
San Francisco
California 94117
Foreign
Secretary NameMr John David Wing
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Director NameStuart John McBride
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34 Windermere Drive
Leeds
West Yorkshire
LS17 7UZ
Director NameJeffrey Stewart Roehl
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 2002)
RoleAttorney At Law
Correspondence Address2247 Clay Street
San Francisco
Ca 94115
United States
Director NameEric Oakes
Date of BirthJune 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleBusiness Executive
Correspondence Address275 Lonsdale Road
Barnes
London
SW13 9QB
Director NameJohn Frederick Swarbrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2005)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressOakfield
Slingsby Walk
Harrogate
North Yorkshire
HG2 8LL
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 August 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChurch Barn
Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NameCarl William Rau
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 August 2003)
RoleBusiness Executive
Correspondence Address119 Lake Street
North Potomac
Md 20878
United States
Secretary NameStuart John McBride
NationalityBritish
StatusResigned
Appointed07 September 2002(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2003)
RoleCeo Business Executive
Country of ResidenceEngland
Correspondence Address34 Windermere Drive
Leeds
West Yorkshire
LS17 7UZ
Secretary NameMyrto Lyto Dimitra Anastassiades
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleBusiness Executive
Correspondence AddressChaise House
Main Road, Besthorpe
Newark
Nottinghamshire
NG23 7HR
Director NameMichael Thiele
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2004)
RoleExecutive V P & Director
Correspondence Address11607 Versailles Lakes Ln
Houston
Texas 77082
United States
Director NameJeremy Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2007)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Regatta House
32 Twickenham Road
Teddington London
Middlesex
TW11 8AZ
Director NameMr Andrew McMurray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2008)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address53 The Ridgeway
London
NW11 8QL
Director NameGeorge Conniff
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2006)
RoleBusiness Executive
Correspondence Address5275 Westview Drive
Fredrick
Maryland
Md21703
Secretary NameWilliam Allen Faulding
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 July 2005)
RoleCompany Director
Correspondence Address8 Westway
Eldwick
Bingley
BD16 3LZ
Director NameMr Jonathan Hugh Tobias Read
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Ponsonby Place
Pimlico
London
SW1P 4PP
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed27 July 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameJeffrey Stewart Roehl
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2006(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2008)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address109 East Third Street
Frederick
Md 21701
United States
Director NameCarl Rau
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 2008)
RoleBusiness Executive
Correspondence Address5275 Westview Drive
Fredrick
Maryland Md21703
United States
Director NameMichael Alan Fisher
Date of BirthJune 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleBusinessman
Correspondence Address6915 Winding Way
Cincinnati
45236 Ohio
United States
Director NameAnthony Bamber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleManagement
Correspondence Address1063 Squire Cheney Drive
West Chester
19382 Pennsylvania
United States
Director NameBruce Phillip Sholk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2017)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address801 Key Highway
Unit 110
Baltimore
Maryland
21230
Director NameMaureen Ann Wood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2017)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address1983 Turnberry Court
Finksburg
21048 Maryland
United States
Director NameRonald Lee Wood
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2017)
RoleManagement
Country of ResidenceUnited States
Correspondence Address1983 Turnberry Court
Finsburg
21048 Maryland
United States
Director NameMr Andrew Rowlands
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetalascend.com
Telephone020 86001600
Telephone regionLondon

Location

Registered AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

91 at £1Talascend Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,631,158
Gross Profit£1,462,477
Net Worth-£2,574,438
Cash£294,949
Current Liabilities£1,680,166

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return27 March 2024 (1 month, 3 weeks ago)
Next Return Due10 April 2025 (10 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 15 November 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
28 June 2010Delivered on: 29 June 2010
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 October 2007Delivered on: 3 October 2007
Satisfied on: 7 July 2010
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 October 2003Delivered on: 31 October 2003
Satisfied on: 7 July 2010
Persons entitled: Gmac Commercial Finance PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all amounts present or future owing or to become owing to the company in respect of the sale of goods or the supply services by way of first floating charge the property. See the mortgage charge document for full details.
Fully Satisfied
25 July 2002Delivered on: 7 August 2002
Satisfied on: 7 April 2005
Persons entitled: Transaction Network Services (UK) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies from time to time standing to the credit of the account of the company with lloyds tsb bank PLC at its branch at 6/7 park row leeds (account number 4267498) (sort code 30-00-05) or any replacement or substitute account including any accrued interest and all its right titles and benefit whatsoever both present and future therein.
Fully Satisfied

Filing History

2 February 2024Registration of charge 041876620007, created on 18 January 2024 (4 pages)
3 November 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 100
(3 pages)
23 October 2023Resolutions
  • RES13 ‐ Reduce share premium 05/10/2023
(1 page)
23 October 2023Statement by Directors (1 page)
23 October 2023Solvency Statement dated 05/10/23 (1 page)
23 October 2023Statement of capital on 23 October 2023
  • GBP 91
(5 pages)
27 September 2023Full accounts made up to 31 December 2022 (28 pages)
25 September 2023Termination of appointment of Andrew Rowlands as a director on 19 September 2023 (1 page)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 November 2022Accounts for a small company made up to 31 December 2021 (12 pages)
21 November 2022Director's details changed for Mr Andrew Rowlands on 14 November 2022 (2 pages)
21 November 2022Appointment of Mr David Stuart Robertson as a director on 14 November 2022 (2 pages)
16 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
15 February 2022Satisfaction of charge 041876620005 in full (1 page)
14 February 2022Accounts for a small company made up to 31 December 2020 (12 pages)
17 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (22 pages)
10 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
15 November 2019Registration of charge 041876620006, created on 15 November 2019 (9 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 October 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
17 October 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Parry House Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU on 17 October 2018 (1 page)
11 October 2018Appointment of Mr John Anthony Urpi as a director on 2 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
16 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 31 December 2016 (26 pages)
15 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
15 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 May 2017Termination of appointment of Maureen Ann Wood as a director on 10 April 2017 (1 page)
12 May 2017Termination of appointment of Maureen Ann Wood as a director on 10 April 2017 (1 page)
12 May 2017Termination of appointment of Ronald Lee Wood as a director on 10 April 2017 (1 page)
12 May 2017Termination of appointment of Ronald Lee Wood as a director on 10 April 2017 (1 page)
12 May 2017Termination of appointment of Bruce Phillip Sholk as a director on 10 April 2017 (1 page)
12 May 2017Appointment of Mr Andrew Rowlands as a director on 10 April 2017 (2 pages)
12 May 2017Termination of appointment of Bruce Phillip Sholk as a director on 10 April 2017 (1 page)
12 May 2017Appointment of Mr Andrew Rowlands as a director on 10 April 2017 (2 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 April 2017Satisfaction of charge 4 in full (4 pages)
15 April 2017Satisfaction of charge 4 in full (4 pages)
13 April 2017Registration of charge 041876620005, created on 11 April 2017 (21 pages)
13 April 2017Registration of charge 041876620005, created on 11 April 2017 (21 pages)
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017 (2 pages)
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017 (2 pages)
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017 (2 pages)
10 April 2017Director's details changed for Bruce Phillip Sholk on 22 March 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (31 pages)
5 October 2016Full accounts made up to 31 December 2015 (31 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 91
(6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 91
(6 pages)
26 October 2015Full accounts made up to 31 December 2014 (18 pages)
26 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 91
(6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 91
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 91
(6 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 91
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
28 August 2013Registered office address changed from 20 Broadway Chambers Hammersmith Broadway 1St Floor London W6 7AF on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 20 Broadway Chambers Hammersmith Broadway 1St Floor London W6 7AF on 28 August 2013 (1 page)
25 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Full accounts made up to 31 December 2010 (17 pages)
2 January 2012Full accounts made up to 31 December 2010 (17 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
10 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
10 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Maureen Ann Wood on 31 December 2009 (2 pages)
22 April 2010Registered office address changed from C/O Helen Toop Po Box 1413 Broadway Chambers Hammersmith Broadway Hammersmith London W6 7PW England on 22 April 2010 (1 page)
22 April 2010Director's details changed for Bruce Phillip Sholk on 31 December 2009 (2 pages)
22 April 2010Termination of appointment of Michael Fisher as a director (1 page)
22 April 2010Director's details changed for Maureen Ann Wood on 31 December 2009 (2 pages)
22 April 2010Director's details changed for Ronald Lee Wood on 31 December 2009 (2 pages)
22 April 2010Termination of appointment of Michael Fisher as a director (1 page)
22 April 2010Director's details changed for Ronald Lee Wood on 31 December 2009 (2 pages)
22 April 2010Termination of appointment of Anthony Bamber as a director (1 page)
22 April 2010Director's details changed for Bruce Phillip Sholk on 31 December 2009 (2 pages)
22 April 2010Termination of appointment of Anthony Bamber as a director (1 page)
22 April 2010Registered office address changed from C/O Helen Toop Po Box 1413 Broadway Chambers Hammersmith Broadway Hammersmith London W6 7PW England on 22 April 2010 (1 page)
23 October 2009Registered office address changed from 2 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 2 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE on 23 October 2009 (1 page)
15 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 October 2008Appointment terminated director carl rau (1 page)
24 October 2008Appointment terminated director jonathan read (1 page)
24 October 2008Director appointed maureen ann wood (1 page)
24 October 2008Director appointed bruce phillip sholk (1 page)
24 October 2008Appointment terminated secretary david mcintyre (1 page)
24 October 2008Appointment terminated director andrew mcmurray (1 page)
24 October 2008Director appointed ronald lee wood (1 page)
24 October 2008Director appointed ronald lee wood (1 page)
24 October 2008Appointment terminated director jonathan read (1 page)
24 October 2008Appointment terminated director carl rau (1 page)
24 October 2008Appointment terminated director jeffrey roehl (1 page)
24 October 2008Appointment terminated director jeffrey roehl (1 page)
24 October 2008Appointment terminated secretary david mcintyre (1 page)
24 October 2008Director appointed anthony bamber (1 page)
24 October 2008Appointment terminated director andrew mcmurray (1 page)
24 October 2008Director appointed anthony bamber (1 page)
24 October 2008Director appointed maureen ann wood (1 page)
24 October 2008Director appointed michael alan fisher (1 page)
24 October 2008Director appointed bruce phillip sholk (1 page)
24 October 2008Director appointed michael alan fisher (1 page)
11 June 2008Full accounts made up to 31 December 2007 (17 pages)
11 June 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Return made up to 27/03/08; change of members (8 pages)
20 May 2008Return made up to 27/03/08; change of members (8 pages)
12 October 2007Ad 18/09/07--------- £ si 90@1=90 £ ic 1/91 (2 pages)
12 October 2007Ad 18/09/07--------- £ si 90@1=90 £ ic 1/91 (2 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
14 May 2007Return made up to 27/03/07; full list of members (8 pages)
14 May 2007Return made up to 27/03/07; full list of members (8 pages)
15 April 2007Full accounts made up to 31 December 2006 (17 pages)
15 April 2007Full accounts made up to 31 December 2006 (17 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (16 pages)
20 June 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2006Memorandum and Articles of Association (6 pages)
24 May 2006Memorandum and Articles of Association (6 pages)
19 May 2006Company name changed epcjobs LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed epcjobs LIMITED\certificate issued on 19/05/06 (2 pages)
17 May 2006Return made up to 27/03/06; full list of members (8 pages)
17 May 2006Return made up to 27/03/06; full list of members (8 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
20 April 2005Return made up to 27/03/05; full list of members (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (4 pages)
20 April 2005Return made up to 27/03/05; full list of members (3 pages)
20 April 2005New director appointed (4 pages)
20 April 2005New director appointed (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: po box 1413 broadway chambers hamersmith broadway london W6 7PW (1 page)
14 January 2005Registered office changed on 14/01/05 from: po box 1413 broadway chambers hamersmith broadway london W6 7PW (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Return made up to 27/03/04; full list of members (8 pages)
9 July 2004Return made up to 27/03/04; full list of members (8 pages)
11 January 2004Full accounts made up to 31 December 2002 (15 pages)
11 January 2004Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Particulars of mortgage/charge (4 pages)
31 October 2003Particulars of mortgage/charge (4 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
13 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(9 pages)
13 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(9 pages)
19 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
19 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
7 August 2002Particulars of mortgage/charge (4 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Registered office changed on 17/10/01 from: 49 park lane london W1K 1PS (1 page)
17 October 2001Registered office changed on 17/10/01 from: 49 park lane london W1K 1PS (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
8 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 May 2001Registered office changed on 08/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 May 2001Registered office changed on 08/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 May 2001Company name changed 3238TH single member shelf tradi ng company LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed 3238TH single member shelf tradi ng company LIMITED\certificate issued on 03/05/01 (2 pages)
27 March 2001Incorporation (23 pages)
27 March 2001Incorporation (23 pages)