EFFECTIVE SALES PERSONNEL LIMITED
Overview
| Company Name | EFFECTIVE SALES PERSONNEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02998311 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EFFECTIVE SALES PERSONNEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILTON HEADCOUNT LIMITED | Jan 31, 1995 | Jan 31, 1995 |
| BESTMELODY LIMITED | Dec 06, 1994 | Dec 06, 1994 |
What are the latest accounts for EFFECTIVE SALES PERSONNEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EFFECTIVE SALES PERSONNEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Richard James Payne as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Robertson Payne as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Change of details for Headcount Worldwide Field Marketing Limited as a person with significant control on Nov 04, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EFFECTIVE SALES PERSONNEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| GARNHAM, Michael Frederick | Secretary | 6 Heath Villas Queens Place SL5 7JB Ascot Berkshire | British | 41814650001 | ||||||||||
| TURNBULL, Andrew John | Secretary | Holcombe House Shurlock Row RG10 0PR Twyford Berkshire | British | 25303300001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 260161530001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| DIAMOND, Stuart | Director | 22 Woodland Place Great Neck New York 11021 FOREIGN Usa | American | 59579970001 | ||||||||||
| GARNHAM, Michael Frederick | Director | Waverley Gorse Hill Road GU25 4AS Virginia Water Surrey | British | 41814650003 | ||||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| MILTON, William Leslie | Director | The Tithe Barn Twyford Road Waltham St Lawrence RG10 0HG Reading Berkshire | British | 9448490002 | ||||||||||
| PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 202208380001 | |||||||||
| PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 298052910001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| TURNBULL, Andrew John | Director | Holcombe House Shurlock Row RG10 0PR Twyford Berkshire | British | 25303300001 | ||||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EFFECTIVE SALES PERSONNEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Headcount Worldwide Field Marketing Limited | Apr 06, 2016 | Tallis House 2 Tallis Street EC4Y 0AB London C/O Legalinx Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EFFECTIVE SALES PERSONNEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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