Company NameTradewind Recruitment Ltd
Company StatusActive
Company Number04105705
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Michael Robert Kaye
StatusCurrent
Appointed01 September 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 110 High Holborn
London
WC1V 6JS
Director NameMs Kati Lynch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed16 March 2012(11 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Michael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleChairman
Country of ResidenceAustralia
Correspondence Address3rd Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Nicholas Murphy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 110 High Holborn
London
WC1V 6JS
Director NameRenzo Angelo Scribante
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2000(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2001)
RoleConsultant
Correspondence Address49 Gore Road
Raynes Park
London
SW20 8JN
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Director NameMr Reginald Lewis Bamford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hazlewell Road
London
SW15 6LH
Secretary NameMr Ashley Martin Deakin
NationalityBritish
StatusResigned
Appointed01 July 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Director NameRyan Botha
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2001(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2004)
RoleConsultant
Correspondence AddressFlat 2
5 Aston Road
Ealing London
W5 2RL
Director NameBruce Charles Andrew
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2001(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2002)
RoleConsultant
Correspondence Address1 Torwood Road
London
SW15 5AL
Director NameMr Michael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 27 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr William Hyland Andrews
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameGeorge Edward McGuiness
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceVictoria Australia
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameJeremy Peter Waters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 September 2014)
RoleTeacher
Country of ResidenceAustralia
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameTracy McLennan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Robert Justin James
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 Shorepoint
46 High Road Buckhurst Hill
London
IG9 5JE
Director NameMr Martin Anthony Keane
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2011(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2014)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitetwrecruitment.com
Email address[email protected]
Telephone0845 8801271
Telephone regionUnknown

Location

Registered Address3rd Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Abaco Recruitment LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£22,035,810
Gross Profit£6,304,548
Net Worth£1,314,370
Cash£12,872
Current Liabilities£977,955

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2011Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

8 June 2023Full accounts made up to 31 August 2022 (24 pages)
24 November 2022Registered 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 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 August 2021 (24 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
5 September 2021Full accounts made up to 31 August 2020 (23 pages)
24 November 2020Registered 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 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 August 2019 (22 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
4 June 2019Full accounts made up to 31 August 2018 (23 pages)
18 December 2018Registered 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 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 August 2017 (23 pages)
9 January 2018Termination of appointment of Tracy Mclennan as a director on 27 December 2017 (1 page)
9 January 2018Termination of appointment of Tracy Mclennan as a director on 27 December 2017 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 August 2016 (22 pages)
18 May 2017Full accounts made up to 31 August 2016 (22 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 August 2015 (20 pages)
16 June 2016Full accounts made up to 31 August 2015 (20 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
9 June 2015Accounts for a medium company made up to 31 August 2014 (18 pages)
9 June 2015Accounts for a medium company made up to 31 August 2014 (18 pages)
20 May 2015Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
15 September 2014Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page)
15 September 2014Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages)
5 June 2014Accounts for a medium company made up to 31 August 2013 (16 pages)
5 June 2014Accounts for a medium company made up to 31 August 2013 (16 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
4 June 2013Accounts for a medium company made up to 31 August 2012 (23 pages)
4 June 2013Accounts for a medium company made up to 31 August 2012 (23 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
12 September 2012Appointment of Michael Robert Kaye as a director (2 pages)
12 September 2012Termination of appointment of Robert James as a director (1 page)
12 September 2012Termination of appointment of Robert James as a director (1 page)
12 September 2012Appointment of Michael Robert Kaye as a director (2 pages)
6 June 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
6 June 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
18 March 2012Appointment of Ms Kati Pilkington as a director (2 pages)
18 March 2012Termination of appointment of William Andrews as a director (1 page)
18 March 2012Appointment of Ms Kati Pilkington as a director (2 pages)
18 March 2012Termination of appointment of William Andrews as a director (1 page)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
12 October 2011Section 519 (1 page)
12 October 2011Section 519 (1 page)
29 June 2011Director's details changed for Mr Justin James on 27 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Justin James on 27 June 2011 (2 pages)
28 June 2011Appointment of Mr Justin James as a director (2 pages)
28 June 2011Appointment of Mr Justin James as a director (2 pages)
27 June 2011Termination of appointment of Michael Kaye as a director (1 page)
27 June 2011Appointment of Mr Martin Anthony Keane as a director (2 pages)
27 June 2011Termination of appointment of Michael Kaye as a director (1 page)
27 June 2011Termination of appointment of George Mcguiness as a director (1 page)
27 June 2011Appointment of Mr Michael Robert Kaye as a secretary (1 page)
27 June 2011Appointment of Mr Michael Robert Kaye as a secretary (1 page)
27 June 2011Termination of appointment of George Mcguiness as a director (1 page)
27 June 2011Appointment of Mr Martin Anthony Keane as a director (2 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (14 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
15 September 2010Appointment of Jeremy Peter Waters as a director (3 pages)
15 September 2010Appointment of Jeremy Peter Waters as a director (3 pages)
9 September 2010Appointment of George Edward Mcguiness as a director (3 pages)
9 September 2010Appointment of Tracy Mclennan as a director (3 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 September 2010Appointment of Mr William Hyland Andrews as a director (3 pages)
9 September 2010Appointment of Mr William Hyland Andrews as a director (3 pages)
9 September 2010Appointment of George Edward Mcguiness as a director (3 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Appointment of Tracy Mclennan as a director (3 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 September 2010Statement of company's objects (2 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 November 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
2 November 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
11 May 2009Appointment terminated director and secretary ashley deakin (1 page)
11 May 2009Appointment terminated director and secretary ashley deakin (1 page)
11 May 2009Appointment terminated director reginald bamford (1 page)
11 May 2009Appointment terminated director reginald bamford (1 page)
9 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 28/09/07; full list of members (3 pages)
12 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 September 2006 (14 pages)
10 May 2007Full accounts made up to 30 September 2006 (14 pages)
4 December 2006Return made up to 28/09/06; full list of members (3 pages)
4 December 2006Return made up to 28/09/06; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
20 July 2006Full accounts made up to 30 September 2005 (13 pages)
20 July 2006Full accounts made up to 30 September 2005 (13 pages)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
1 December 2005Ad 17/06/05--------- £ si 96@1 (2 pages)
1 December 2005Ad 17/06/05--------- £ si 96@1 (2 pages)
23 November 2005Return made up to 28/09/05; full list of members (3 pages)
23 November 2005Return made up to 28/09/05; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
21 July 2005S-div 17/06/05 (1 page)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 July 2005S-div 17/06/05 (1 page)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
26 November 2004Company name changed 1ST contact recruitment LTD\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed 1ST contact recruitment LTD\certificate issued on 26/11/04 (2 pages)
28 September 2004Return made up to 28/09/04; full list of members (3 pages)
28 September 2004Return made up to 28/09/04; full list of members (3 pages)
25 February 2004Full accounts made up to 30 September 2003 (12 pages)
25 February 2004Full accounts made up to 30 September 2003 (12 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
17 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 August 2003Company name changed 1ST contact education LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed 1ST contact education LIMITED\certificate issued on 11/08/03 (2 pages)
30 June 2003Full accounts made up to 30 September 2002 (14 pages)
30 June 2003Full accounts made up to 30 September 2002 (14 pages)
22 January 2003Return made up to 01/11/02; full list of members (8 pages)
22 January 2003Return made up to 01/11/02; full list of members (8 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2002Ad 01/05/02--------- £ si [email protected]=96 £ ic 4/100 (3 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2002Ad 01/05/02--------- £ si [email protected]=96 £ ic 4/100 (3 pages)
31 May 2002Full accounts made up to 30 September 2001 (12 pages)
31 May 2002Full accounts made up to 30 September 2001 (12 pages)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
8 March 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
8 March 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
20 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page)
27 September 2001Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 September 2001Registered office changed on 27/09/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page)
27 September 2001Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 September 2001Particulars of mortgage/charge (11 pages)
26 September 2001Particulars of mortgage/charge (11 pages)
30 August 2001New secretary appointed;new director appointed (1 page)
30 August 2001New secretary appointed;new director appointed (1 page)
5 February 2001Company name changed cupine recruitment LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed cupine recruitment LIMITED\certificate issued on 05/02/01 (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
29 November 2000Registered office changed on 29/11/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
10 November 2000Incorporation (10 pages)
10 November 2000Incorporation (10 pages)