STAFF-LINE TRUSTEES LIMITED

Address:
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

STAFF-LINE TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04346051. The registration start date is December 31, 2001. The current status is Active.

Company Overview

Company Number 04346051
Company Name STAFF-LINE TRUSTEES LIMITED
Registered Address 19-20 The Triangle
Ng2 Business Park
Nottingham
NG2 1AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-12-31
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-11-15
Confirmation Statement Last Update 2020-11-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 19-20 THE TRIANGLE
NG2 BUSINESS PARK
Post Town NOTTINGHAM
Post Code NG2 1AE

Companies with the same location

Entity Name Office Address
A LA CARTE RECRUITMENT LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
PEOPLEPLUS LEARNING LIMITED 19-20 The Triangle, Nottingham, NG2 1AE, United Kingdom
ENDEAVOUR GROUP LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
SKILLSPOINT LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
STAFFLINE HOLDINGS LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
DATUM RPO LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
PASSIONATE ABOUT PEOPLE LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England
A4E ENTERPRISE LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
EXPERIENCE MANAGEMENT LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
BROOMCO (4198) LIMITED 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLINS, Paul Simon Secretary (Active) 19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE /
12 August 2016
/
PULLEN, Christopher Mark Director (Active) 19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE May 1970 /
18 April 2016
British /
England
Chief Executive Officer
WATTS, Michael Robert Director (Active) 19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE May 1974 /
24 January 2018
British /
England
Chief Financial Officer
HARVEY, Carole Anne Secretary (Resigned) The Coach House, Fiennes Crescent The Park, Nottingham, Nottinghamshire, NG7 1ER /
6 September 2005
British /
Finance Director
HOGARTH, Andrew John Secretary (Resigned) Honey Hill Farm, Elkington, Northampton, Northamptonshire, NN6 6NL /
1 August 2002
/
JACKSON, Timothy David Secretary (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE /
31 December 2008
/
WALSH, Andrew Secretary (Resigned) 51 Glover Road, Castle Donington, Derby, DE74 2GL /
7 April 2004
/
WILSON, Mark William Secretary (Resigned) 18 Silverdale Close, Ecclesall, Sheffield, South Yorkshire, S11 9JN /
25 March 2002
/
CASTLEGATE SECRETARIES LIMITED Secretary (Resigned) 44 Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ /
31 December 2001
/
EVANS, Marshall Owen Director (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE February 1953 /
1 August 2002
British /
United Kingdom
Director
HARVEY, Carole Anne Director (Resigned) The Coach House, Fiennes Crescent The Park, Nottingham, Nottinghamshire, NG7 1ER August 1961 /
6 September 2005
British /
England
Finance Director
HOGARTH, Andrew John Director (Resigned) Hogarths Hotel & Restaurant, Four Ashes Road, Dorridge, Solihull, West Midlands, United Kingdom, B93 8QE February 1956 /
1 August 2002
English /
England
Director
JACKSON, Timothy David Director (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE August 1961 /
31 December 2008
British /
England
Finance Director
LEDGARD, Phillip Neil Director (Resigned) 19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE July 1976 /
3 November 2013
Uk /
England
Finance Director
MAPP, Derek Director (Resigned) Sudbrook Hall, Nesfield, Barlow, Dronfield, Derbyshire, S18 7TB May 1950 /
1 September 2004
British /
England
Director
MCDONALD, Phil Director (Resigned) 1 Albert Road, Bunny, Nottingham, Nottinghamshire, NG11 6QE April 1961 /
25 March 2002
British /
England
Managing Director
WALSH, Andrew Director (Resigned) 51 Glover Road, Castle Donington, Derby, DE74 2GL March 1970 /
1 October 2004
British /
Accountant
WATSON, Terence Director (Resigned) 128 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN October 1955 /
18 March 2003
British /
Director
WILSON, Mark William Director (Resigned) 18 Silverdale Close, Ecclesall, Sheffield, South Yorkshire, S11 9JN April 1963 /
25 March 2002
British /
Accountant
CASTLEGATE DIRECTORS LIMITED Director (Resigned) 44 Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ /
31 December 2001
/

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG2 1AE
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on STAFF-LINE TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches