About

Registered Number: 04470560
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 10 Brighton Avenue, Burnage, Manchester, M19 2JQ,

 

Bachmann Recruitment Ltd was founded on 26 June 2002. Bachmann Secretarial Services Limited, Powell, Elizabeth Anne, Saul, Nicholas David, Mcminn, Clive, Bell, Kirsty Marie, Gardner, Carl Vincent, Hamilton, John Alexander, Harvey-miller, Karen, Jamison, Michelle, Lainson, Albert Arthur, Parkes, Nigel are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Elizabeth Anne 20 October 2016 - 1
SAUL, Nicholas David 04 June 2008 - 1
BELL, Kirsty Marie 20 October 2016 27 July 2018 1
GARDNER, Carl Vincent 13 August 2018 21 February 2020 1
HAMILTON, John Alexander 26 June 2002 30 June 2010 1
HARVEY-MILLER, Karen 27 June 2011 01 October 2015 1
JAMISON, Michelle 26 June 2011 02 May 2013 1
LAINSON, Albert Arthur 07 October 2013 13 November 2018 1
PARKES, Nigel 26 June 2002 17 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BACHMANN SECRETARIAL SERVICES LIMITED 20 October 2016 - 1
MCMINN, Clive 26 October 2010 20 October 2016 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 25 July 2017
AAMD - Amended Accounts 31 January 2017
AAMD - Amended Accounts 30 January 2017
AAMD - Amended Accounts 30 January 2017
AA - Annual Accounts 24 January 2017
AP04 - Appointment of corporate secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 10 June 2016
CERTNM - Change of name certificate 05 February 2016
CONNOT - N/A 21 January 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 21 May 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 22 July 2011
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 15 March 2004
287 - Change in situation or address of Registered Office 12 January 2004
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 11 April 2003
287 - Change in situation or address of Registered Office 27 September 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.