SHORTERM LIMITED - YIEWSLEY
Company Profile | Company Filings |
Overview
SHORTERM LIMITED is a Private Limited Company from YIEWSLEY and has the status: Active.
SHORTERM LIMITED was incorporated 51 years ago on 04/08/1972 and has the registered number: 01064271. The accounts status is FULL and accounts are next due on 30/09/2024.
SHORTERM LIMITED was incorporated 51 years ago on 04/08/1972 and has the registered number: 01064271. The accounts status is FULL and accounts are next due on 30/09/2024.
SHORTERM LIMITED - YIEWSLEY
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE BARN
YIEWSLEY
MIDDLESEX
UB7 7RY
This Company Originates in : United Kingdom
Previous trading names include:
SHORTERM ENGINEERS LIMITED (until 16/03/2009)
SHORTERM ENGINEERS LIMITED (until 16/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK FINBARR KEENAN | May 1967 | Irish | Director | 2011-11-29 | CURRENT |
MR STEPHEN GALLUCCI | Jan 1969 | British | Director | 2010-10-04 | CURRENT |
MR JOHN PETER HOUSE | Sep 1968 | British | Director | 2007-12-07 UNTIL 2011-10-31 | RESIGNED |
MARY MARGARET DEMPSTER | Nov 1949 | British | Secretary | RESIGNED | |
MR STEPHEN JAMES TAYLOR CLAGUE | Feb 1960 | British | Secretary | 2002-09-02 UNTIL 2004-10-06 | RESIGNED |
MR JOHN PETER HOUSE | Sep 1968 | British | Secretary | 2007-12-07 UNTIL 2011-10-31 | RESIGNED |
MR KEVIN MORRISON | Dec 1966 | British | Secretary | 2007-07-23 UNTIL 2007-12-07 | RESIGNED |
MR CHRISTOPHER DAVID WILLIAM SMITH | May 1960 | British | Secretary | 2002-04-30 UNTIL 2002-09-02 | RESIGNED |
MR RICHARD ROBERT WARD | Feb 1967 | British | Director | 2006-08-17 UNTIL 2007-01-16 | RESIGNED |
LEONARD JOHN WEAVER | Jun 1936 | British | Director | 1999-02-10 UNTIL 2001-10-28 | RESIGNED |
MR JULIAN EDWARD HARLEY | Aug 1957 | British | Director | 2006-02-01 UNTIL 2006-09-01 | RESIGNED |
MR CHRISTOPHER DAVID WILLIAM SMITH | May 1960 | British | Director | 1999-12-06 UNTIL 2002-09-02 | RESIGNED |
MR ANTHONY SARGENT | Sep 1973 | British | Director | 2006-08-17 UNTIL 2010-10-30 | RESIGNED |
MR KEVIN MORRISON | Dec 1966 | British | Director | 2006-12-01 UNTIL 2007-12-07 | RESIGNED |
MR ANDREW EDWARD MIDGLEY | Mar 1972 | British | Director | 2009-01-20 UNTIL 2010-02-12 | RESIGNED |
ADRIAN JOHN CLEMENTS | Apr 1953 | British | Director | RESIGNED | |
WILLIAM ALEXANDER FARQUHAR | Jul 1950 | British | Director | RESIGNED | |
JOHN CLIVE LLOYD EMANUEL | Mar 1942 | British | Director | 2001-10-28 UNTIL 2007-01-19 | RESIGNED |
MARY MARGARET DEMPSTER | Nov 1949 | British | Director | RESIGNED | |
JAMES JOSEPH CLARKE | Jun 1949 | British | Director | 1999-02-10 UNTIL 2004-08-26 | RESIGNED |
MR STEPHEN JAMES TAYLOR CLAGUE | Feb 1960 | British | Director | 2002-09-02 UNTIL 2006-12-01 | RESIGNED |
MR STEPHEN GARY CHEETHAM | Jul 1956 | British | Director | 2007-07-02 UNTIL 2009-12-04 | RESIGNED |
MR JOHN TERENCE WHITE | Dec 1949 | British | Director | RESIGNED | |
BOYES TURNER SECRETARIES LIMITED | Corporate Secretary | 2007-07-23 UNTIL 2008-10-14 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Secretary | 1999-12-10 UNTIL 2007-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Louise Douglas Crawford | 2016-04-06 - 2016-11-16 | 6/1957 | Yiewsley Middlesex | Significant influence or control |
Shorterm Group Limited | 2016-04-06 | Yiewsley Middlesex | Ownership of shares 75 to 100 percent |