THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED

Address:
Unit 4 The Links Business Centre, Old Woking Road, Woking, Surrey, GU22 8BF

THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04694032. The registration start date is March 12, 2003. The current status is Active.

Company Overview

Company Number 04694032
Company Name THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED
Registered Address Unit 4 The Links Business Centre
Old Woking Road
Woking
Surrey
GU22 8BF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-03-12
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-09
Returns Last Update 2016-03-12
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-03-12
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address UNIT 4 THE LINKS BUSINESS CENTRE
OLD WOKING ROAD
Post Town WOKING
County SURREY
Post Code GU22 8BF

Companies with the same post code

Entity Name Office Address
ESPHR HOLDINGS LIMITED Unit 4 Links Business Centre Old Woking Road, Old Woking, Woking, GU22 8BF, England
PILGRIMS COMMUNICATIONS & CONSULTING SERVICES LIMITED Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, GU22 8BF, United Kingdom
PC&CS HOLDINGS LIMITED Unit 3 Links Business Centre Old Woking Road, Old Woking, Woking, Surrey, GU22 8BF, United Kingdom
PAXSAFE INTERNATIONAL LIMITED Unit 3, Links Business Centre Old Woking Road, Old Woking, Woking, Surrey, GU22 8BF, United Kingdom
ESP LAW LIMITED 4 The Links Business Centre, Old Woking Road, Woking, Surrey, GU22 8BF
ESP SAFEGUARD LIMITED Esp House Unit 4 Links Business Centre Old Old, Woking Road, Woking, Woking, GU22 8BF
ESOTERIC LIMITED Links 2 The Links Business Centre, Old Woking Road Old Woking, Woking, Surrey, GU22 8BF
AVIA SOLUTIONS LIMITED Links 2 Links Business Centre, Old Woking Road, Old Woking, Surrey, GU22 8BF
PILGRIMS GROUP LIMITED Pilgrims House The Links Business Park, Old Woking Road, Woking, Surrey, GU22 8BF, England
OXFORD CONSULTING GROUP LIMITED Oxford Sm Links 2 Links Business Centre, Old Woking Road, Woking, Surrey, GU22 8BF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Matthew James Secretary (Active) C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN /
1 March 2021
/
COUNCELL, Adam Thomas Director (Active) C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN June 1978 /
5 October 2021
British /
England
Director
DACRE, Alexander Peter Director (Active) C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN August 1987 /
1 March 2021
British /
England
Director
BANFIELD, Simon Jeremy Secretary (Resigned) 5 Chesterfield Grove, London, SE22 8RP /
2 April 2003
/
BYRNE, Clare Secretary (Resigned) Nuthatch Cottage, Ockham Road North, West Horsley, Leatherhead, Surrey, KT24 6PF /
1 February 2007
English /
Administration Manager
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
12 March 2003
/
ADAMS, Mark Andrew Director (Resigned) C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN August 1964 /
1 March 2021
British /
England
Director
BANFIELD, Simon Jeremy Director (Resigned) 5 Chesterfield Grove, London, SE22 8RP April 1963 /
2 April 2003
British /
United Kingdom
Solicitor
BYRNE, Clare Director (Resigned) Nuthatch Cottage, Ockham Road North, West Horsley, Leatherhead, Surrey, KT24 6PF November 1962 /
1 September 2007
English /
England
Finance Manager
BYRNE, Peter John Director (Resigned) Nut Hatch Cottage, Ockham Road North, West Horsley, Surrey, KT24 6PF March 1963 /
1 June 2003
British /
United Kingdom
Company Director
DUTHIE, Stuart Gordon Director (Resigned) 9 Wellfield Gardens, Carshalton, Surrey, SM5 4EA April 1958 /
1 June 2003
British /
England
Company Director
GUEST, Russell James Director (Resigned) 20 Thirlmere Walk, Camberley, Surrey, England, GU15 1RG November 1966 /
1 October 2007
British /
England
Sales And Marketing Director
JORDAN, Peter Gregory Michael Director (Resigned) 8 Swaby Road, London, SW18 3RA April 1965 /
2 April 2003
British /
Solicitor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
12 March 2003
/

Competitor

Search similar business entities

Post Town WOKING
Post Code GU22 8BF
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on THE EMPLOYMENT SERVICES PARTNERSHIP 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