About

Registered Number: 06477272
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Brookwood Cemetery Lodge, Brookwood Avenue, Eastleigh, SO50 9EN

 

Everest Recruitment Ltd was registered on 18 January 2008 and has its registered office in Eastleigh, it's status is listed as "Active". Garner, Carrie Elizabeth, Holder, Benjamin John, Mackenzie, Zoe Jayne, Nagle, Emily Marie Elizabeth are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Carrie Elizabeth 06 January 2015 - 1
HOLDER, Benjamin John 21 July 2008 - 1
MACKENZIE, Zoe Jayne 21 July 2008 27 February 2009 1
NAGLE, Emily Marie Elizabeth 18 January 2008 21 July 2008 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 21 February 2014
AAMD - Amended Accounts 13 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD01 - Change of registered office address 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
395 - Particulars of a mortgage or charge 07 February 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.