Company NameTalascend Holdings Limited
DirectorsAndrew Rowlands and John Anthony Urpi
Company StatusActive
Company Number04413598
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Previous NamesHamsard 2514 Limited and Epcjobs Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Rowlands
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameMr John Anthony Urpi
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(16 years, 5 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 NameStuart John McBride
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34 Windermere Drive
Leeds
West Yorkshire
LS17 7UZ
Secretary NameMyrto Lyto Dimitra Anastassiades
NationalityBritish
StatusResigned
Appointed13 August 2002(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressChaise House
Main Road, Besthorpe
Newark
Nottinghamshire
NG23 7HR
Director NameMr Robert Wallace Dove
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2006)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8917 Belmart Road
Potomac
Md 20854
United States
Director NameEric Oakes
Date of BirthJune 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2002(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleBusiness Executive
Correspondence Address275 Lonsdale Road
Barnes
London
SW13 9QB
Director NameCarl William Rau
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2002(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
Director NameJohn Frederick Swarbrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(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(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 NameMichael Thiele
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2003(1 year, 4 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 NameDuncan Roger Parkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2004)
RoleVenture Capitalist
Correspondence Address11 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Director NameJohn Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2003(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleEngineer
Correspondence Address96 Park Street Flat 7
London
W1K 6NY
Director NameJeremy Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years, 2 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 John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 October 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameMr Andrew McMurray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(2 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(2 years, 9 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(2 years, 10 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(2 years, 10 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(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2008)
RoleChartered Accountant
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(3 years, 11 months 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(4 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(6 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(6 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(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2017)
RolePrivate Investigator
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(6 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(6 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 NameHSE Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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

1b at £0.01Talascend Holdings Llc
99.66%
H
3.2b at £0.00001Talascend Holdings Llc
0.32%
G
-OTHER
0.00%
-
1 at £150Talascend Holdings Llc
0.00%
D
15m at £0.00001Talascend Holdings Llc
0.00%
C
36m at £0.00001Talascend Holdings Llc
0.00%
B
36m at £0.00001Talascend Holdings Llc
0.00%
E
49m at £0.00001Talascend Holdings Llc
0.00%
A
49m at £0.00001Talascend Holdings Llc
0.00%
F

Financials

Year2014
Turnover£19,844,355
Gross Profit£1,898,993
Net Worth-£3,506,841
Cash£380,428
Current Liabilities£2,040,381

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 Return28 February 2024 (2 months, 2 weeks ago)
Next Return Due14 March 2025 (9 months, 4 weeks from now)

Charges

11 April 2017Delivered on: 13 April 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
26 March 2007Delivered on: 30 March 2007
Persons entitled: Omi Estates Limited

Classification: Rent deposit deed
Secured details: £11,750.00 due or to become due from the company to.
Particulars: A first fixed charge of all the company's title and interest in the deposit fund.
Outstanding

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
27 November 2023Statement by Directors (1 page)
27 November 2023Statement of capital on 27 November 2023
  • GBP 100
(3 pages)
27 November 2023Solvency Statement dated 10/11/23 (1 page)
27 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2023Full accounts made up to 31 December 2022 (17 pages)
25 September 2023Termination of appointment of Andrew Rowlands as a director on 19 September 2023 (1 page)
27 April 2023Confirmation statement made on 10 April 2023 with no updates (2 pages)
25 November 2022Accounts for a small company made up to 31 December 2021 (8 pages)
21 November 2022Director's details changed for Mr Andrew Rowlands on 14 November 2022 (2 pages)
21 November 2022Director's details changed for Mr Andrew Rowlands on 14 November 2022 (2 pages)
5 August 2022Compulsory strike-off action has been discontinued (1 page)
4 August 2022Confirmation statement made on 10 April 2022 with no updates (2 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Satisfaction of charge 044135980002 in full (1 page)
15 February 2022Satisfaction of charge 1 in full (1 page)
14 February 2022Accounts for a small company made up to 31 December 2020 (8 pages)
17 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
5 August 2021Confirmation statement made on 10 April 2021 with no updates (2 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
28 July 2021Withdrawal of a person with significant control statement on 28 July 2021 (2 pages)
28 July 2021Notification of Lema Holdings Limited as a person with significant control on 10 April 2017 (2 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Full accounts made up to 31 December 2019 (20 pages)
13 October 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 June 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
7 June 2019Second filing of Confirmation Statement dated 10/04/2017 (4 pages)
24 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 10/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 October 2018Sub-division of shares on 2 October 2018 (10 pages)
23 October 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
23 October 2018Change of share class name or designation (2 pages)
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 (20 pages)
16 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 March 2018Group of companies' accounts made up to 31 December 2016 (33 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 Bruce Phillip Sholk 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 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 Maureen Ann Wood 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 2017Appointment of Mr Andrew Rowlands as a director on 10 April 2017 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/06/2019
(7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2017Registration of charge 044135980002, created on 11 April 2017 (20 pages)
13 April 2017Registration of charge 044135980002, created on 11 April 2017 (20 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 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,163,154.56
(8 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,163,154.56
(8 pages)
27 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
27 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,163,154.5599
(8 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,163,154.5599
(8 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,163,154.56
(8 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,163,154.56
(8 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
28 August 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 August 2013 (1 page)
2 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
25 May 2012Registered office address changed from , 20 Broadway Chambers, Hammersmith Broadway 1st Floor, London, W6 7AF, United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
25 May 2012Registered office address changed from 20 Broadway Chambers Hammersmith Broadway 1St Floor London W6 7AF United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
2 January 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
2 January 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
15 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 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 (35 pages)
10 September 2010Accounts for a medium company made up to 31 December 2009 (35 pages)
24 June 2010Director's details changed for Maureen Ann Wood on 31 December 2009 (2 pages)
24 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (12 pages)
24 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (12 pages)
24 June 2010Director's details changed for Ronald Lee Wood on 31 December 2009 (2 pages)
24 June 2010Director's details changed for Ronald Lee Wood on 31 December 2009 (2 pages)
24 June 2010Director's details changed for Bruce Phillip Sholk on 31 December 2009 (2 pages)
24 June 2010Director's details changed for Maureen Ann Wood on 31 December 2009 (2 pages)
24 June 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 2010Registered office address changed from , Quadrant 1 99 Parkway Avenue, Suite a, Sheffield, S9 4WG on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Anthony Bamber as a director (1 page)
22 April 2010Termination of appointment of Anthony Bamber as a director (1 page)
22 April 2010Registered office address changed from Quadrant 1 99 Parkway Avenue Suite a Sheffield S9 4WG on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Michael Fisher as a director (1 page)
14 October 2009Registered office address changed from , 2 Europa Court, Sheffield Business Park, Europa Link Sheffield, South Yorkshire, S9 1XE on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 2 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE on 14 October 2009 (1 page)
15 June 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
13 May 2009Return made up to 10/04/09; full list of members (9 pages)
13 May 2009Return made up to 10/04/09; full list of members (9 pages)
24 October 2008Director appointed ronald lee wood (1 page)
24 October 2008Director appointed anthony bamber (1 page)
24 October 2008Appointment terminated director john cole (1 page)
24 October 2008Director appointed bruce phillip sholk (1 page)
24 October 2008Director appointed michael alan fisher (1 page)
24 October 2008Director appointed bruce phillip sholk (1 page)
24 October 2008Appointment terminated director jonathan read (1 page)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
24 October 2008Appointment terminated director jonathan read (1 page)
24 October 2008Appointment terminated director carl rau (1 page)
24 October 2008Director appointed ronald lee wood (1 page)
24 October 2008Appointment terminated director andrew mcmurray (1 page)
24 October 2008Appointment terminated director jeffrey roehl (1 page)
24 October 2008Appointment terminated director andrew mcmurray (1 page)
24 October 2008Director appointed maureen ann wood (1 page)
24 October 2008Appointment terminated director john cole (1 page)
24 October 2008Director appointed anthony bamber (1 page)
24 October 2008Appointment terminated director jeffrey roehl (1 page)
24 October 2008Appointment terminated director carl rau (1 page)
24 October 2008Director appointed maureen ann wood (1 page)
24 October 2008Appointment terminated secretary david mcintyre (1 page)
24 October 2008Appointment terminated secretary david mcintyre (1 page)
24 October 2008Director appointed michael alan fisher (1 page)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
20 May 2008Return made up to 10/04/08; no change of members (9 pages)
20 May 2008Return made up to 10/04/08; no change of members (9 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Return made up to 10/04/07; full list of members (11 pages)
29 August 2007Return made up to 10/04/07; full list of members (11 pages)
15 April 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
15 April 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 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)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
27 July 2006Ad 07/04/06--------- £ si [email protected] (2 pages)
27 July 2006Ad 08/03/06--------- £ si [email protected] £ si [email protected] (2 pages)
27 July 2006Ad 08/03/06--------- £ si [email protected] £ si [email protected] (2 pages)
27 July 2006Ad 07/04/06--------- £ si [email protected] (2 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 June 2006Resolutions
  • RES13 ‐ Loan note instrument 15/02/06
(4 pages)
5 June 2006Nc inc already adjusted 15/02/06 (1 page)
5 June 2006Nc inc already adjusted 15/02/06 (1 page)
5 June 2006Resolutions
  • RES13 ‐ Loan note instrument 15/02/06
(4 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 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 holdings LIMITED\certificate issued on 19/05/06 (3 pages)
19 May 2006Company name changed epcjobs holdings LIMITED\certificate issued on 19/05/06 (3 pages)
17 May 2006Return made up to 10/04/06; full list of members (13 pages)
17 May 2006Return made up to 10/04/06; full list of members (13 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
11 May 2005Return made up to 10/04/05; full list of members (12 pages)
11 May 2005Return made up to 10/04/05; full list of members (12 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (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: unit 1 sheffield business park europa link sheffield south yorkshire S9 1XU (1 page)
14 January 2005Registered office changed on 14/01/05 from: unit 1 sheffield business park, europa link, sheffield, south yorkshire S9 1XU (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (21 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)
22 June 2004Return made up to 10/04/04; full list of members (10 pages)
22 June 2004Return made up to 10/04/04; full list of members (10 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (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)
7 June 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(11 pages)
7 June 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(11 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 February 2003Registered office changed on 25/02/03 from: unit 1 sheffield airport business park europa link sheffield S9 1XU (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 February 2003Registered office changed on 25/02/03 from: unit 1 sheffield airport, business park europa link, sheffield, S9 1XU (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 February 2003Ad 07/09/02--------- £ si 1@150=150 £ si [email protected]= 850 £ ic 999/1999 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Ad 07/09/02--------- £ si 1@150=150 £ si [email protected]= 850 £ ic 999/1999 (2 pages)
25 February 2003Nc inc already adjusted 07/09/02 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Nc inc already adjusted 07/09/02 (2 pages)
25 February 2003Conso 07/09/02 (2 pages)
25 February 2003Ad 07/09/02--------- £ si [email protected]= 893 £ ic 106/999 (2 pages)
25 February 2003Conso 07/09/02 (2 pages)
25 February 2003Ad 07/09/02--------- £ si [email protected]= 893 £ ic 106/999 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
15 January 2003Registered office changed on 15/01/03 from: rutland house 148 edmund street, birmingham, west midlands B3 2JR (1 page)
24 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
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
(57 pages)
19 September 2002New director appointed (2 pages)
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
(57 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002S-div 13/08/02 (1 page)
12 September 2002Ad 13/08/02--------- £ si [email protected]= 105 £ ic 1/106 (3 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Nc inc already adjusted 13/08/02 (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Nc inc already adjusted 13/08/02 (1 page)
12 September 2002Director resigned (1 page)
12 September 2002S-div 13/08/02 (1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Ad 13/08/02--------- £ si [email protected]= 105 £ ic 1/106 (3 pages)
8 August 2002Company name changed hamsard 2514 LIMITED\certificate issued on 08/08/02 (3 pages)
8 August 2002Company name changed hamsard 2514 LIMITED\certificate issued on 08/08/02 (3 pages)
10 April 2002Incorporation (17 pages)
10 April 2002Incorporation (17 pages)