About

Registered Number: 04331963
Date of Incorporation: 30/11/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT

 

Having been setup in 2001, Hse Recruitment Network Ltd has its registered office in Meriden, Warwickshire. Rowlands, Chris, Burke, Stephen Joseph Patrick, Mcloughlin, Patrick Joseph are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Chris 23 December 2011 - 1
BURKE, Stephen Joseph Patrick 14 December 2001 08 July 2002 1
MCLOUGHLIN, Patrick Joseph 14 December 2001 08 July 2002 1

Filing History

Document Type Date
MR01 - N/A 16 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 03 January 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 27 December 2012
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 06 June 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 21 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 03 June 2010
AUD - Auditor's letter of resignation 05 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363a - Annual Return 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 08 September 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 08 January 2003
RESOLUTIONS - N/A 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
CERTNM - Change of name certificate 15 July 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

All assets debenture 26 November 2010 Outstanding

N/A

Debenture 24 November 2010 Outstanding

N/A

Debenture 19 January 2004 Outstanding

N/A

Debenture 30 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.