London
WC1V 6JS
Director Name | Ms Kati Lynch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Nicholas Murphy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 110 High Holborn London WC1V 6JS |
Director Name | Renzo Angelo Scribante |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2001) |
Role | Consultant |
Correspondence Address | 49 Gore Road Raynes Park London SW20 8JN |
Director Name | Mr Ashley Martin Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Director Name | Mr Reginald Lewis Bamford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hazlewell Road London SW15 6LH |
Secretary Name | Mr Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Director Name | Ryan Botha |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2004) |
Role | Consultant |
Correspondence Address | Flat 2 5 Aston Road Ealing London W5 2RL |
Director Name | Bruce Charles Andrew |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2002) |
Role | Consultant |
Correspondence Address | 1 Torwood Road London SW15 5AL |
Director Name | Mr Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Mr William Hyland Andrews |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | George Edward McGuiness |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | Victoria Australia |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Jeremy Peter Waters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 2014) |
Role | Teacher |
Country of Residence | Australia |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Tracy McLennan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | London Uk |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Robert Justin James |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 Shorepoint 46 High Road Buckhurst Hill London IG9 5JE |
Director Name | Mr Martin Anthony Keane |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2011(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2014) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | twrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8801271 |
Telephone region | Unknown |
Registered Address | 3rd Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Abaco Recruitment LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £22,035,810 |
Gross Profit | £6,304,548 |
Net Worth | £1,314,370 |
Cash | £12,872 |
Current Liabilities | £977,955 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
31 March 2011 | Delivered on: 8 April 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 December 2002 | Delivered on: 24 December 2002 Satisfied on: 21 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or 1ST contact limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2001 | Delivered on: 26 September 2001 Satisfied on: 21 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 2023 | Full accounts made up to 31 August 2022 (24 pages) |
---|---|
24 November 2022 | Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to 3rd Floor 110 High Holborn London WC1V 6JS on 24 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 August 2021 (24 pages) |
12 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 August 2020 (23 pages) |
24 November 2020 | Registered office address changed from Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 24 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 August 2019 (22 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 31 August 2018 (23 pages) |
18 December 2018 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH on 18 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 August 2017 (23 pages) |
9 January 2018 | Termination of appointment of Tracy Mclennan as a director on 27 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Tracy Mclennan as a director on 27 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
16 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 June 2015 | Accounts for a medium company made up to 31 August 2014 (18 pages) |
9 June 2015 | Accounts for a medium company made up to 31 August 2014 (18 pages) |
20 May 2015 | Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 September 2014 | Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages) |
5 June 2014 | Accounts for a medium company made up to 31 August 2013 (16 pages) |
5 June 2014 | Accounts for a medium company made up to 31 August 2013 (16 pages) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 June 2013 | Accounts for a medium company made up to 31 August 2012 (23 pages) |
4 June 2013 | Accounts for a medium company made up to 31 August 2012 (23 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Appointment of Michael Robert Kaye as a director (2 pages) |
12 September 2012 | Termination of appointment of Robert James as a director (1 page) |
12 September 2012 | Termination of appointment of Robert James as a director (1 page) |
12 September 2012 | Appointment of Michael Robert Kaye as a director (2 pages) |
6 June 2012 | Accounts for a medium company made up to 31 August 2011 (20 pages) |
6 June 2012 | Accounts for a medium company made up to 31 August 2011 (20 pages) |
18 March 2012 | Appointment of Ms Kati Pilkington as a director (2 pages) |
18 March 2012 | Termination of appointment of William Andrews as a director (1 page) |
18 March 2012 | Appointment of Ms Kati Pilkington as a director (2 pages) |
18 March 2012 | Termination of appointment of William Andrews as a director (1 page) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Section 519 (1 page) |
12 October 2011 | Section 519 (1 page) |
29 June 2011 | Director's details changed for Mr Justin James on 27 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Justin James on 27 June 2011 (2 pages) |
28 June 2011 | Appointment of Mr Justin James as a director (2 pages) |
28 June 2011 | Appointment of Mr Justin James as a director (2 pages) |
27 June 2011 | Termination of appointment of Michael Kaye as a director (1 page) |
27 June 2011 | Appointment of Mr Martin Anthony Keane as a director (2 pages) |
27 June 2011 | Termination of appointment of Michael Kaye as a director (1 page) |
27 June 2011 | Termination of appointment of George Mcguiness as a director (1 page) |
27 June 2011 | Appointment of Mr Michael Robert Kaye as a secretary (1 page) |
27 June 2011 | Appointment of Mr Michael Robert Kaye as a secretary (1 page) |
27 June 2011 | Termination of appointment of George Mcguiness as a director (1 page) |
27 June 2011 | Appointment of Mr Martin Anthony Keane as a director (2 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (14 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Appointment of Jeremy Peter Waters as a director (3 pages) |
15 September 2010 | Appointment of Jeremy Peter Waters as a director (3 pages) |
9 September 2010 | Appointment of George Edward Mcguiness as a director (3 pages) |
9 September 2010 | Appointment of Tracy Mclennan as a director (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of Mr William Hyland Andrews as a director (3 pages) |
9 September 2010 | Appointment of Mr William Hyland Andrews as a director (3 pages) |
9 September 2010 | Appointment of George Edward Mcguiness as a director (3 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Appointment of Tracy Mclennan as a director (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
2 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Appointment terminated director and secretary ashley deakin (1 page) |
11 May 2009 | Appointment terminated director and secretary ashley deakin (1 page) |
11 May 2009 | Appointment terminated director reginald bamford (1 page) |
11 May 2009 | Appointment terminated director reginald bamford (1 page) |
9 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
4 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
20 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
1 December 2005 | Ad 17/06/05--------- £ si 96@1 (2 pages) |
1 December 2005 | Ad 17/06/05--------- £ si 96@1 (2 pages) |
23 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
23 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
21 July 2005 | S-div 17/06/05 (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | S-div 17/06/05 (1 page) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
26 November 2004 | Company name changed 1ST contact recruitment LTD\certificate issued on 26/11/04 (2 pages) |
26 November 2004 | Company name changed 1ST contact recruitment LTD\certificate issued on 26/11/04 (2 pages) |
28 September 2004 | Return made up to 28/09/04; full list of members (3 pages) |
28 September 2004 | Return made up to 28/09/04; full list of members (3 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Return made up to 01/10/03; full list of members
|
17 January 2004 | Return made up to 01/10/03; full list of members
|
11 August 2003 | Company name changed 1ST contact education LIMITED\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Company name changed 1ST contact education LIMITED\certificate issued on 11/08/03 (2 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
22 January 2003 | Return made up to 01/11/02; full list of members (8 pages) |
22 January 2003 | Return made up to 01/11/02; full list of members (8 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Ad 01/05/02--------- £ si [email protected]=96 £ ic 4/100 (3 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Ad 01/05/02--------- £ si [email protected]=96 £ ic 4/100 (3 pages) |
31 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
31 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page) |
8 March 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
8 March 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
20 November 2001 | Return made up to 01/11/01; full list of members
|
20 November 2001 | Return made up to 01/11/01; full list of members
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page) |
27 September 2001 | Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page) |
27 September 2001 | Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 September 2001 | Particulars of mortgage/charge (11 pages) |
26 September 2001 | Particulars of mortgage/charge (11 pages) |
30 August 2001 | New secretary appointed;new director appointed (1 page) |
30 August 2001 | New secretary appointed;new director appointed (1 page) |
5 February 2001 | Company name changed cupine recruitment LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed cupine recruitment LIMITED\certificate issued on 05/02/01 (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
10 November 2000 | Incorporation (10 pages) |
10 November 2000 | Incorporation (10 pages) |