Founded in 1999, Bralin Recruitment Ltd have registered office in Cheshire, it's status is listed as "Active". The current directors of the organisation are Marshall, Jessica Rachel, Mcloughlin, Jill, Brady, Simon Vincent, Mcloughlin, Peter John, Welch, Fiona Claire. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADY, Simon Vincent | 06 September 1999 | 12 October 2004 | 1 |
MCLOUGHLIN, Peter John | 06 September 1999 | 09 October 2009 | 1 |
WELCH, Fiona Claire | 09 November 2011 | 14 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Jessica Rachel | 08 October 2009 | - | 1 |
MCLOUGHLIN, Jill | 12 October 2004 | 09 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 30 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR01 - N/A | 15 June 2018 | |
AA01 - Change of accounting reference date | 02 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 20 September 2017 | |
PSC04 - N/A | 20 September 2017 | |
PSC04 - N/A | 20 September 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AD01 - Change of registered office address | 20 January 2017 | |
CS01 - N/A | 14 September 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AP01 - Appointment of director | 30 November 2011 | |
AA - Annual Accounts | 25 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
AR01 - Annual Return | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 12 November 2010 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
TM02 - Termination of appointment of secretary | 17 November 2009 | |
AP03 - Appointment of secretary | 19 October 2009 | |
AP01 - Appointment of director | 19 October 2009 | |
AP01 - Appointment of director | 19 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363s - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 10 August 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 30 July 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 13 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2004 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 09 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 13 September 2001 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 24 July 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 14 September 2000 | |
225 - Change of Accounting Reference Date | 30 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
287 - Change in situation or address of Registered Office | 13 September 1999 | |
NEWINC - New incorporation documents | 06 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
Debenture | 28 July 2011 | Fully Satisfied |
N/A |
All assets debenture | 28 July 2011 | Fully Satisfied |
N/A |
Debenture | 08 October 2009 | Fully Satisfied |
N/A |