EFFECTIVE SALES PERSONNEL LIMITED

EFFECTIVE SALES PERSONNEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEFFECTIVE SALES PERSONNEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EFFECTIVE SALES PERSONNEL LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is EFFECTIVE SALES PERSONNEL LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EFFECTIVE SALES PERSONNEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILTON HEADCOUNT LIMITEDJan 31, 1995Jan 31, 1995
    BESTMELODY LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for EFFECTIVE SALES PERSONNEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EFFECTIVE SALES PERSONNEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Richard James Payne as a director on Aug 03, 2022

    1 pagesTM01

    Termination of appointment of Andrew Robertson Payne as a director on Aug 03, 2022

    1 pagesTM01

    Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Richard James Payne as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Change of details for Headcount Worldwide Field Marketing Limited as a person with significant control on Nov 04, 2019

    2 pagesPSC05

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019

    2 pagesAP01

    Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on Nov 21, 2018

    1 pagesAD01

    Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of EFFECTIVE SALES PERSONNEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    VAN DER WELLE, Charles Ward
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish183827730001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    GARNHAM, Michael Frederick
    6 Heath Villas
    Queens Place
    SL5 7JB Ascot
    Berkshire
    Secretary
    6 Heath Villas
    Queens Place
    SL5 7JB Ascot
    Berkshire
    British41814650001
    TURNBULL, Andrew John
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    Secretary
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    British25303300001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish260161530001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    DIAMOND, Stuart
    22 Woodland Place Great Neck
    New York 11021
    FOREIGN Usa
    Director
    22 Woodland Place Great Neck
    New York 11021
    FOREIGN Usa
    American59579970001
    GARNHAM, Michael Frederick
    Waverley
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    Director
    Waverley
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    British41814650003
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    MILTON, William Leslie
    The Tithe Barn Twyford Road
    Waltham St Lawrence
    RG10 0HG Reading
    Berkshire
    Director
    The Tithe Barn Twyford Road
    Waltham St Lawrence
    RG10 0HG Reading
    Berkshire
    British9448490002
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish202208380001
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish298052910001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    TURNBULL, Andrew John
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    Director
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    British25303300001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish210160610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EFFECTIVE SALES PERSONNEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tallis House
    2 Tallis Street
    EC4Y 0AB London
    C/O Legalinx Limited
    England
    Apr 06, 2016
    Tallis House
    2 Tallis Street
    EC4Y 0AB London
    C/O Legalinx Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 And Companies Act 1989
    Place RegisteredCompanies House
    Registration Number01425412
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EFFECTIVE SALES PERSONNEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 08, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • Apr 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0