Active
Company Information for EMPLOYER SERVICES MANAGEMENT LIMITED
6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
08706934
Private Limited Company
Active |
Company Name | |
---|---|
EMPLOYER SERVICES MANAGEMENT LIMITED | |
Legal Registered Office | |
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in CM14 | |
Company Number | 08706934 | |
---|---|---|
Company ID Number | 08706934 | |
Date formed | 2013-09-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-05 16:04:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES BUXTON |
||
DAVID GWILLIAM |
||
MARK JAMES ARTHUR HOLLAND |
||
NIGEL JOHN TRISTEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANETTE ROSALIND WINCH |
Company Secretary | ||
COLIN DAVID CLEMINSON |
Director | ||
STUART HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPLOYER SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-07-08 | Active | |
BAKER TILLY PROCESSING LIMITED | Director | 2012-04-01 | CURRENT | 2010-01-20 | Liquidation | |
RSM INSURANCE SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Liquidation | |
RSM PACEC LIMITED | Director | 2017-01-28 | CURRENT | 2011-05-31 | Liquidation | |
PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED | Director | 2017-01-28 | CURRENT | 1995-09-22 | Liquidation | |
RSM NORTHERN IRELAND (UK) LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
RIGHT HAND HR LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
RSM HR LIMITED | Director | 2016-02-01 | CURRENT | 1998-04-02 | Liquidation | |
RIGHT HAND HUMAN RESOURCES LIMITED | Director | 2016-02-01 | CURRENT | 2002-02-28 | Liquidation | |
PAYEXPERT LIMITED | Director | 2016-02-01 | CURRENT | 2007-05-02 | Liquidation | |
PARTNERS IN PEOPLE LIMITED | Director | 2016-02-01 | CURRENT | 2008-10-06 | Liquidation | |
ADHERE TRAINING LIMITED | Director | 2016-02-01 | CURRENT | 2011-12-12 | Liquidation | |
EMPLOYER SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-07-08 | Active | |
OUTPERFORM UK LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
BAKER TILLY UK HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
BAKER TILLY TAX AND ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY PENSION TRUSTEES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY REVAS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY RISK ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK AUDIT LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK GROUP LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY MANAGEMENT SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY TAX AND ACCOUNTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY CONSULTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY CORPORATE FINANCE LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
RSM UK CONSULTING (OUTPERFORM) LIMITED | Director | 2015-07-02 | CURRENT | 2004-10-12 | Liquidation | |
G.B.NOMINEES LIMITED | Director | 2015-05-11 | CURRENT | 1967-07-11 | Active | |
DEBT LIFEBOAT LIMITED | Director | 2014-07-31 | CURRENT | 2006-11-17 | Liquidation | |
RSM UK SIP TRUSTEES LIMITED | Director | 2014-07-30 | CURRENT | 2008-08-26 | Active | |
BAKER TILLY UK PBT TRUSTEES LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-25 | Liquidation | |
CHANCERY PROPERTY SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2004-03-23 | Dissolved 2015-10-17 | |
CHANCERY TRUSTEE SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2002-11-15 | Dissolved 2016-02-13 | |
GILES FINANCIAL SOLUTIONS LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-10 | Dissolved 2015-10-28 | |
ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED | Director | 2013-09-02 | CURRENT | 1987-02-04 | Dissolved 2017-09-28 | |
MUTUAL ONE LIMITED | Director | 2013-09-02 | CURRENT | 1998-01-22 | Dissolved 2017-09-28 | |
BKL FINANCIAL SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 1987-06-04 | Dissolved 2017-09-28 | |
ABERCROMBIE INVESTMENTS LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
CHANCERY GROUP LIMITED | Director | 2013-09-02 | CURRENT | 1996-05-13 | Liquidation | |
PERSONAL INVESTMENT MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 1999-06-21 | Liquidation | |
RSM GROUP (UK) LIMITED | Director | 2013-09-02 | CURRENT | 2008-10-15 | Active | |
CHANCERY FINANCE & MORTGAGES LIMITED | Director | 2013-08-02 | CURRENT | 2002-10-23 | Dissolved 2016-09-07 | |
PROSPECT ROAD INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2016-11-29 | |
BAKER TILLY ACQUISITIONS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-11-29 | |
ARRANDCO FINANCIAL MANAGEMENT LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
REVAS LIMITED | Director | 2010-04-01 | CURRENT | 2008-01-04 | Dissolved 2016-11-29 | |
RSM UK TAX AND ACCOUNTING LIMITED | Director | 2010-04-01 | CURRENT | 2008-08-20 | Active | |
ARRANDCO INVESTMENTS LIMITED | Director | 2010-04-01 | CURRENT | 1970-01-29 | Active | |
BAKER TILLY PROCESSING LIMITED | Director | 2010-04-01 | CURRENT | 2010-01-20 | Liquidation | |
RSM UK MANAGEMENT LIMITED | Director | 2009-03-20 | CURRENT | 1995-07-10 | Active | |
RSM UK NLT LIMITED | Director | 2007-03-06 | CURRENT | 2006-09-05 | Active | |
HWLI HOLDINGS LIMITED | Director | 2004-10-31 | CURRENT | 2001-06-07 | Active | |
HWL INNOVATION LIMITED | Director | 2004-10-31 | CURRENT | 1999-04-23 | Active | |
EMPLOYER SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-07-08 | Active | |
RSM INSURANCE SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Liquidation | |
RSM PACEC LIMITED | Director | 2017-01-28 | CURRENT | 2011-05-31 | Liquidation | |
PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED | Director | 2017-01-28 | CURRENT | 1995-09-22 | Liquidation | |
RSM NORTHERN IRELAND (UK) LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
RIGHT HAND HR LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
RSM HR LIMITED | Director | 2016-02-01 | CURRENT | 1998-04-02 | Liquidation | |
RIGHT HAND HUMAN RESOURCES LIMITED | Director | 2016-02-01 | CURRENT | 2002-02-28 | Liquidation | |
PAYEXPERT LIMITED | Director | 2016-02-01 | CURRENT | 2007-05-02 | Liquidation | |
PARTNERS IN PEOPLE LIMITED | Director | 2016-02-01 | CURRENT | 2008-10-06 | Liquidation | |
ADHERE TRAINING LIMITED | Director | 2016-02-01 | CURRENT | 2011-12-12 | Liquidation | |
RSM (OVERSEAS) LIMITED | Director | 2015-10-14 | CURRENT | 2001-10-15 | Liquidation | |
EMPLOYER SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-07-08 | Active | |
OUTPERFORM UK LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
BAKER TILLY UK HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
BAKER TILLY TAX AND ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY PENSION TRUSTEES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY REVAS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY RISK ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK AUDIT LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK GROUP LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY MANAGEMENT SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY TAX AND ACCOUNTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY CONSULTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY CORPORATE FINANCE LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
RSM UK CONSULTING (OUTPERFORM) LIMITED | Director | 2015-07-02 | CURRENT | 2004-10-12 | Liquidation | |
BAKER TILLY CF LIMITED | Director | 2013-09-24 | CURRENT | 2008-04-04 | Dissolved 2017-09-28 | |
BAKER TILLY CORPORATE TRANSACTIONS LIMITED | Director | 2013-09-24 | CURRENT | 1984-08-01 | Dissolved 2017-09-28 | |
BAKER TILLY INVESTMENT SOLUTIONS LIMITED | Director | 2013-09-24 | CURRENT | 1986-09-02 | Active | |
CHANCERY PROPERTY SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2004-03-23 | Dissolved 2015-10-17 | |
CHANCERY TRUSTEE SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2002-11-15 | Dissolved 2016-02-13 | |
GILES FINANCIAL SOLUTIONS LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-10 | Dissolved 2015-10-28 | |
CHANCERY FINANCE & MORTGAGES LIMITED | Director | 2013-09-02 | CURRENT | 2002-10-23 | Dissolved 2016-09-07 | |
ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED | Director | 2013-09-02 | CURRENT | 1987-02-04 | Dissolved 2017-09-28 | |
MUTUAL ONE LIMITED | Director | 2013-09-02 | CURRENT | 1998-01-22 | Dissolved 2017-09-28 | |
BKL FINANCIAL SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 1987-06-04 | Dissolved 2017-09-28 | |
ABERCROMBIE INVESTMENTS LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
CHANCERY GROUP LIMITED | Director | 2013-09-02 | CURRENT | 1996-05-13 | Liquidation | |
PERSONAL INVESTMENT MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 1999-06-21 | Liquidation | |
GILES FINANCIAL SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2001-06-14 | Liquidation | |
RSM GROUP (UK) LIMITED | Director | 2013-09-02 | CURRENT | 2008-10-15 | Active | |
PROSPECT ROAD INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2016-11-29 | |
BAKER TILLY ACQUISITIONS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-11-29 | |
ARRANDCO FINANCIAL MANAGEMENT LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
REVAS LIMITED | Director | 2013-03-25 | CURRENT | 2008-01-04 | Dissolved 2016-11-29 | |
BAKER TILLY (EAST ANGLIA) SERVICES LIMITED | Director | 2013-03-25 | CURRENT | 1967-09-20 | Liquidation | |
CASSON BECKMAN TRUSTEE COMPANY LIMITED | Director | 2013-03-12 | CURRENT | 1988-03-18 | Active | |
DEBT LIFEBOAT LIMITED | Director | 2012-11-13 | CURRENT | 2006-11-17 | Liquidation | |
STEPHEN HAY & ASSOCIATES LIMITED | Director | 2011-10-10 | CURRENT | 2002-03-19 | Dissolved 2017-01-03 | |
RSM & CO (UK) LIMITED | Director | 2011-02-23 | CURRENT | 2001-08-21 | Liquidation | |
ARRANDCO PROPERTIES LIMITED | Director | 2010-12-01 | CURRENT | 1995-11-30 | Dissolved 2017-09-28 | |
RSM UK TAX AND ACCOUNTING LIMITED | Director | 2010-12-01 | CURRENT | 2008-08-20 | Active | |
RSM UK SIP TRUSTEES LIMITED | Director | 2010-12-01 | CURRENT | 2008-08-26 | Active | |
ACCOUNTING DIRECT LIMITED | Director | 2010-11-25 | CURRENT | 1994-03-01 | Dissolved 2016-11-29 | |
BAKER TILLY PROPERTIES | Director | 2010-11-25 | CURRENT | 1998-08-05 | Dissolved 2017-09-28 | |
ARRANDCO INVESTMENTS LIMITED | Director | 2010-11-24 | CURRENT | 1970-01-29 | Active | |
RSM UK MANAGEMENT LIMITED | Director | 2010-07-22 | CURRENT | 1995-07-10 | Active | |
RSM UK NLT LIMITED | Director | 2007-03-06 | CURRENT | 2006-09-05 | Active | |
G.B.NOMINEES LIMITED | Director | 1999-04-29 | CURRENT | 1967-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ARTHUR HOLLAND | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark James Arthur Holland on 2021-03-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
CH01 | Director's details changed for John Robert Taylor on 2020-08-20 | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENROSE MARGARET HELEN FOSS | |
AP01 | DIRECTOR APPOINTED PENROSE MARGARET HELEN FOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TRISTEM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 1472.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC02 | Notification of Arrandco Investments Limited as a person with significant control on 2017-07-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 1472.87 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM William Hunter House 20 Western Road Brentwood Essex CM14 4SR | |
AA01 | Current accounting period extended from 30/09/15 TO 30/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CLEMINSON | |
TM02 | Termination of appointment of Jeanette Rosalind Winch on 2015-10-07 | |
AP01 | DIRECTOR APPOINTED MR DAVID GWILLIAM | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES ARTHUR HOLLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BUXTON | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1367.23 | |
AR01 | 26/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 136.723 | |
AR01 | 26/09/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/06/2014 | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 136.723 | |
RES01 | ADOPT ARTICLES 01/10/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EMPLOYER SERVICES MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |