About

Registered Number: 02277173
Date of Incorporation: 14/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU,

 

Intro Recruitment Ltd was founded on 14 July 1988 and are based in Bournemouth. Currently we aren't aware of the number of employees at the the organisation. This company has 5 directors listed as Mckenna, Jean, Astin, Alan David, Eddleston, Paula, Twist, Theresa Anne, Urquhart-jones, Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTIN, Alan David 01 April 2015 06 March 2020 1
EDDLESTON, Paula 16 October 2000 25 May 2001 1
TWIST, Theresa Anne 16 October 2000 10 September 2004 1
URQUHART-JONES, Maureen N/A 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Jean N/A 14 January 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 14 February 2020
AA - Annual Accounts 31 January 2020
PSC04 - N/A 28 January 2020
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH03 - Change of particulars for secretary 01 March 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 10 December 2018
AA01 - Change of accounting reference date 07 November 2018
TM01 - Termination of appointment of director 10 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 November 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 19 March 2015
SH01 - Return of Allotment of shares 11 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 November 2010
AA01 - Change of accounting reference date 16 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 01 June 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 08 May 2003
363a - Annual Return 16 April 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2001
395 - Particulars of a mortgage or charge 24 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363a - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
395 - Particulars of a mortgage or charge 22 November 1999
287 - Change in situation or address of Registered Office 02 September 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 10 March 1999
363s - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 04 March 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 29 December 1995
363x - Annual Return 09 April 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 08 March 1993
287 - Change in situation or address of Registered Office 23 February 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 18 November 1991
288 - N/A 06 April 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 12 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1990
363 - Annual Return 08 March 1990
395 - Particulars of a mortgage or charge 20 February 1990
CERTNM - Change of name certificate 27 April 1989
CERTNM - Change of name certificate 27 April 1989
PUC 2 - N/A 16 September 1988
287 - Change in situation or address of Registered Office 02 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1988
287 - Change in situation or address of Registered Office 02 August 1988
288 - N/A 02 August 1988
287 - Change in situation or address of Registered Office 28 July 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Fixed and floating charge 06 May 2003 Outstanding

N/A

Debenture 22 August 2001 Fully Satisfied

N/A

Fixed and floating charge 17 November 1999 Fully Satisfied

N/A

Debenture 14 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.