INTERACTIVE MANPOWER SOLUTIONS UK LIMITED
Overview
| Company Name | INTERACTIVE MANPOWER SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07105216 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERACTIVE MANPOWER SOLUTIONS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERACTIVE MANPOWER SOLUTIONS UK LIMITED located?
| Registered Office Address | Old Church House Sandy Lane Crawley Down RH10 4HS Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERACTIVE MANPOWER SOLUTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for INTERACTIVE MANPOWER SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||||||||||
Miscellaneous Aud stat 519 | 1 pages | MISC | ||||||||||||||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Spencer James Wreford on May 10, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Miles William Rupert Hunt as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mr Amit Somaiya on Jan 03, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Joost Kreulen on Jan 03, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
Director's details changed for Mr Spencer James Wreford on Jan 03, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Anne-Marie Clarke on Jan 03, 2012 | 1 pages | CH03 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jill Wilson as a director | 1 pages | TM01 | ||||||||||||||||||||||
Annual return made up to Dec 15, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Registered office address changed from 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE on Jul 26, 2010 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Mr Spencer James Wreford as a director | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of INTERACTIVE MANPOWER SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Anne-Marie | Secretary | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | 147657270001 | |||||||
| KREULEN, Joost | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | Netherlands | Dutch | 148599860001 | |||||
| SOMAIYA, Amit | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | India | Indian | 148535460002 | |||||
| WREFORD, Spencer James | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | England | British | 84892340049 | |||||
| HUNT, Miles William Rupert | Director | Warren Road TN6 1TX Crowborough Warren Chimney East Sussex | England | British | 33677450006 | |||||
| KILPATRICK, Stuart Charles | Director | Priory Road TW9 3DQ Richmond 59 Surrey United Kingdom | United Kingdom | British | 109536720001 | |||||
| WILSON, Jill Mary | Director | Cleeton St. Mary Cleobury Mortimer DY14 0QT Kidderminster Cleeton View Worcestershire United Kingdom | United Kingdom | British | 96785820001 |
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