EMPLOYMENT OVERSEAS LTD. - ABERDEEN
Company Profile | Company Filings |
Overview
EMPLOYMENT OVERSEAS LTD. is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
EMPLOYMENT OVERSEAS LTD. was incorporated 21 years ago on 03/01/2003 and has the registered number: SC241734. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
EMPLOYMENT OVERSEAS LTD. was incorporated 21 years ago on 03/01/2003 and has the registered number: SC241734. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
EMPLOYMENT OVERSEAS LTD. - ABERDEEN
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
INTERNATIONAL COLLEGE ROBERT GORDON UNIVERSITY ROBERT GORDON UNIVERSITY CAMPUS
ABERDEEN
AB10 7QE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN STEPHEN PYRAH | Secretary | 2022-01-11 | CURRENT | ||
MR PAUL LOVEGROVE | Jul 1974 | British | Director | 2015-08-03 | CURRENT |
MRS RACHEL HARRIET WILKINSON | Apr 1975 | British | Director | 2022-03-07 | CURRENT |
MR SCOTT PAUL JONES | Apr 1975 | Australian | Director | 2019-07-05 | CURRENT |
MR MARCUS ALLEN | Secretary | 2014-11-13 UNTIL 2016-10-31 | RESIGNED | ||
MR PAUL GRANT | Secretary | 2016-10-31 UNTIL 2019-10-22 | RESIGNED | ||
PAUL MCINTYRE | Secretary | 2007-05-09 UNTIL 2007-12-05 | RESIGNED | ||
ROSEMARY JEFFERS | Jan 1947 | Secretary | 2003-01-03 UNTIL 2006-11-07 | RESIGNED | |
MR JOHN ARTHUR ROBERT MARSHALL | British | Secretary | 2008-03-19 UNTIL 2011-06-21 | RESIGNED | |
GERRY ANTHONY JAMES | Secretary | 2011-06-21 UNTIL 2011-12-14 | RESIGNED | ||
MR JOHN MARSHALL | Secretary | 2011-12-14 UNTIL 2014-11-13 | RESIGNED | ||
PETER BRUNSKILL | Jun 1965 | Secretary | 2006-12-20 UNTIL 2007-05-09 | RESIGNED | |
PETER CHARLES BRUNSKILL | Jun 1965 | Secretary | 2007-12-06 UNTIL 2008-03-14 | RESIGNED | |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-07 UNTIL 2006-12-20 | RESIGNED | ||
MR DAVID BUCKINGHAM | Jul 1967 | British | Director | 2018-07-01 UNTIL 2019-07-05 | RESIGNED |
MS KERRY HUTCHINSON | Jun 1949 | Australian | Director | 2008-03-19 UNTIL 2015-08-03 | RESIGNED |
PHILLIP LUKE JEFFERS | Nov 1968 | British | Director | 2003-01-03 UNTIL 2006-12-20 | RESIGNED |
DR THOMAS ANTHONY JEFFERS | Oct 1944 | British | Director | 2003-01-03 UNTIL 2006-11-07 | RESIGNED |
PENNSEC LIMITED | Corporate Secretary | 2019-10-22 UNTIL 2022-01-11 | RESIGNED | ||
MR RODNEY MALCOLM JONES | Nov 1947 | Australian | Director | 2006-12-20 UNTIL 2018-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Navitas Limited | 2016-04-06 - 2016-04-06 | Perth | Ownership of shares 75 to 100 percent | |
Navitas Uk Holdings Limited | 2016-04-06 | Abingdon Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |