Recruitment Holdings Ltd was setup in 1987, it has a status of "Active". The current directors of the organisation are listed as Barrow, Roderick Guy, Billot, Hugh Edward, Dr, Evans, Robert, Housden, David, Pearson, Trevor Ian, Reader, Stuart John, Stracey, Mark Barry, Surridge, Paul. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Robert | 12 April 1999 | 12 June 2000 | 1 |
HOUSDEN, David | 01 October 2007 | 31 August 2016 | 1 |
PEARSON, Trevor Ian | 01 October 1998 | 12 October 2004 | 1 |
READER, Stuart John | 01 July 1992 | 24 December 1993 | 1 |
STRACEY, Mark Barry | N/A | 14 January 1994 | 1 |
SURRIDGE, Paul | 13 September 2004 | 23 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARROW, Roderick Guy | 15 August 2014 | - | 1 |
BILLOT, Hugh Edward, Dr | 26 February 2013 | 15 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
MR01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 06 October 2018 | |
AP01 - Appointment of director | 05 September 2018 | |
AP01 - Appointment of director | 05 September 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
TM01 - Termination of appointment of director | 10 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC02 - N/A | 14 July 2017 | |
AA - Annual Accounts | 13 October 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
AR01 - Annual Return | 06 July 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AUD - Auditor's letter of resignation | 20 May 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 16 September 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
CH01 - Change of particulars for director | 27 June 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
AP03 - Appointment of secretary | 26 March 2013 | |
TM02 - Termination of appointment of secretary | 26 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 21 August 2012 | |
CH01 - Change of particulars for director | 21 August 2012 | |
CH03 - Change of particulars for secretary | 21 August 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AP01 - Appointment of director | 22 March 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
AA - Annual Accounts | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
363a - Annual Return | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 25 July 2006 | |
RESOLUTIONS - N/A | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 02 June 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
363a - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363a - Annual Return | 23 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2003 | |
AA - Annual Accounts | 10 May 2003 | |
363a - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363a - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363a - Annual Return | 06 July 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 July 2000 | |
353 - Register of members | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2000 | |
288b - Notice of resignation of directors or secretaries | 19 June 2000 | |
AA - Annual Accounts | 26 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2000 | |
AA - Annual Accounts | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 24 August 1999 | |
287 - Change in situation or address of Registered Office | 07 July 1999 | |
363a - Annual Return | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
RESOLUTIONS - N/A | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
AUD - Auditor's letter of resignation | 01 October 1998 | |
RESOLUTIONS - N/A | 09 September 1998 | |
AUD - Auditor's letter of resignation | 04 August 1998 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 19 June 1997 | |
AA - Annual Accounts | 23 August 1996 | |
363s - Annual Return | 22 July 1996 | |
395 - Particulars of a mortgage or charge | 09 January 1996 | |
RESOLUTIONS - N/A | 04 January 1996 | |
RESOLUTIONS - N/A | 04 January 1996 | |
RESOLUTIONS - N/A | 04 January 1996 | |
123 - Notice of increase in nominal capital | 04 January 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 1996 | |
288 - N/A | 30 November 1995 | |
AA - Annual Accounts | 23 October 1995 | |
363s - Annual Return | 10 July 1995 | |
288 - N/A | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363a - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 25 October 1994 | |
RESOLUTIONS - N/A | 24 May 1994 | |
288 - N/A | 13 February 1994 | |
288 - N/A | 09 January 1994 | |
AA - Annual Accounts | 10 November 1993 | |
363s - Annual Return | 26 August 1993 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
RESOLUTIONS - N/A | 20 June 1992 | |
AA - Annual Accounts | 20 June 1992 | |
363s - Annual Return | 20 June 1992 | |
395 - Particulars of a mortgage or charge | 16 April 1992 | |
287 - Change in situation or address of Registered Office | 05 January 1992 | |
395 - Particulars of a mortgage or charge | 06 December 1991 | |
AA - Annual Accounts | 03 December 1991 | |
363a - Annual Return | 05 July 1991 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 05 July 1990 | |
288 - N/A | 21 March 1990 | |
288 - N/A | 18 May 1989 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 16 May 1989 | |
MEM/ARTS - N/A | 16 February 1989 | |
395 - Particulars of a mortgage or charge | 03 October 1988 | |
PUC 2 - N/A | 15 March 1988 | |
PUC 5 - N/A | 15 March 1988 | |
CERTNM - Change of name certificate | 22 February 1988 | |
CERTNM - Change of name certificate | 22 February 1988 | |
MEM/ARTS - N/A | 27 January 1988 | |
RESOLUTIONS - N/A | 26 January 1988 | |
288 - N/A | 26 January 1988 | |
287 - Change in situation or address of Registered Office | 26 January 1988 | |
288 - N/A | 26 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 January 1988 | |
287 - Change in situation or address of Registered Office | 13 January 1988 | |
288 - N/A | 13 January 1988 | |
288 - N/A | 13 January 1988 | |
RESOLUTIONS - N/A | 05 January 1988 | |
CERTNM - Change of name certificate | 04 January 1988 | |
CERTNM - Change of name certificate | 04 January 1988 | |
NEWINC - New incorporation documents | 25 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2020 | Outstanding |
N/A |
Guarantee & debenture | 27 November 2006 | Outstanding |
N/A |
Mortgage debenture | 13 August 1999 | Outstanding |
N/A |
Debenture | 02 January 1996 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture | 06 April 1992 | Fully Satisfied |
N/A |
Debenture deed | 02 December 1991 | Fully Satisfied |
N/A |
Debenture | 22 September 1988 | Fully Satisfied |
N/A |