About

Registered Number: 03492958
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Artisan's House, 7 Queensbridge, Northampton, NN4 7BF

 

Founded in 1998, Alliance Recruitment Ltd are based in Northampton, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed as Constantinedes, Marcus Bradley, Cordingley, Simon Nicholas, Parker, Nicola, Barton, John Michael, Percival, Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINEDES, Marcus Bradley 15 January 1998 - 1
CORDINGLEY, Simon Nicholas 15 January 1998 - 1
PARKER, Nicola 29 January 2018 - 1
PERCIVAL, Michelle 15 January 1998 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BARTON, John Michael 15 January 1998 15 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
CH01 - Change of particulars for director 16 January 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 16 January 2018
AAMD - Amended Accounts 16 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 18 October 2016
MR04 - N/A 03 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 October 2012
TM02 - Termination of appointment of secretary 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 2009
RESOLUTIONS - N/A 01 October 2009
123 - Notice of increase in nominal capital 01 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
AUD - Auditor's letter of resignation 15 June 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
363s - Annual Return 21 February 2001
395 - Particulars of a mortgage or charge 06 September 2000
AA - Annual Accounts 29 August 2000
287 - Change in situation or address of Registered Office 07 April 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 June 2005 Outstanding

N/A

All assets debenture 25 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.