About

Registered Number: 06059161
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: St Andrews House, St. Marys Walk, Maidenhead, Berkshire, SL6 1QZ

 

Established in 2007, Marc Daniels Specialist Recruitment Ltd has its registered office in Maidenhead in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Marc Daniels Specialist Recruitment Ltd. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPLE, Marc Jon 01 February 2010 - 1
BLAND, Errol (Nww 19 January 2007 08 November 2013 1
ELLIS, Daniel Lee 01 February 2010 22 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Emma 19 January 2007 08 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
SH03 - Return of purchase of own shares 28 August 2020
RESOLUTIONS - N/A 06 July 2020
SH06 - Notice of cancellation of shares 06 July 2020
TM01 - Termination of appointment of director 30 June 2020
PSC04 - N/A 30 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2020
RESOLUTIONS - N/A 17 March 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 November 2019
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 01 November 2018
PSC04 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
CS01 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
AA - Annual Accounts 06 November 2017
SH06 - Notice of cancellation of shares 17 March 2017
SH03 - Return of purchase of own shares 17 March 2017
CS01 - N/A 17 February 2017
SH06 - Notice of cancellation of shares 02 October 2016
SH03 - Return of purchase of own shares 02 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 October 2015
CH01 - Change of particulars for director 22 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
SH03 - Return of purchase of own shares 28 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 November 2014
SH06 - Notice of cancellation of shares 11 June 2014
SH03 - Return of purchase of own shares 11 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 03 December 2013
SH06 - Notice of cancellation of shares 03 December 2013
SH03 - Return of purchase of own shares 03 December 2013
RESOLUTIONS - N/A 19 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2013
CC04 - Statement of companies objects 19 November 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 27 February 2013
SH01 - Return of Allotment of shares 19 February 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 26 January 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CERTNM - Change of name certificate 29 December 2009
CONNOT - N/A 29 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 11 November 2008
CERTNM - Change of name certificate 09 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
225 - Change of Accounting Reference Date 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.