Company NameNew Venture Personnel Limited
DirectorsShelagh Mary June Rippingale and Michael John Rippingale
Company StatusDissolved
Company Number01461082
CategoryPrivate Limited Company
Incorporation Date14 November 1979(44 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Shelagh Mary June Rippingale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleEmployment Consultant
Correspondence AddressThe Threshing Barn Church Farm
Pipers Hill Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Director NameMichael John Rippingale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleSoftware Analyst
Correspondence AddressThe Threshing Barn
Church Farm Pipers Hill Great Gaddes
Hemel Hempstead
Herts
HP1 3BY
Secretary NameMrs Shelagh Mary June Rippingale
NationalityBritish
StatusCurrent
Appointed02 March 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleRecruitment Consultant
Correspondence AddressThe Threshing Barn Church Farm
Pipers Hill Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Director NameMrs Gillian Ffrench Reckitt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(11 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 1992)
RoleEmployment Consultant
Correspondence AddressGarden Flat 53 Gloucester Street
London
SW1V 4DY
Secretary NameMrs Gillian Ffrench Reckitt
NationalityBritish
StatusResigned
Appointed07 November 1991(11 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressGarden Flat 53 Gloucester Street
London
SW1V 4DY
Director NameMiss Jane Edith Elizabeth Naylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1992)
RoleEmployment Consultant
Correspondence Address92 Hallowell Down
South Woodham Ferrers
Chelmsford
Essex
CM3 5GZ

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 March 1998Dissolved (1 page)
30 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
24 November 1997Certificate that Creditors have been paid in full (2 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
20 November 1995Registered office changed on 20/11/95 from: 16 maddox street london W1R 9LE (1 page)
17 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1995Appointment of a voluntary liquidator (2 pages)