About

Registered Number: 03332073
Date of Incorporation: 12/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Assembly House, 34-38 Broadway, Maidenhead, SL6 1LU,

 

Based in Maidenhead, The Recruitment Consultancy Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Godward, Annamarie Patricia, Brandon Payne, Michele Nicole, Pasquale, Anthony Joseph, Pasquale, Eileen Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODWARD, Annamarie Patricia 29 June 2017 - 1
BRANDON PAYNE, Michele Nicole 01 May 1999 15 March 2002 1
PASQUALE, Anthony Joseph 30 October 1998 09 June 2017 1
PASQUALE, Eileen Patricia 14 March 1997 09 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 15 March 2018
PSC05 - N/A 15 March 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 30 June 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
RESOLUTIONS - N/A 19 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
MR01 - N/A 12 June 2017
MR01 - N/A 08 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 18 April 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 12 April 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 07 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 03 January 2001
353 - Register of members 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 15 February 1999
RESOLUTIONS - N/A 25 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
RESOLUTIONS - N/A 27 August 1998
363s - Annual Return 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
395 - Particulars of a mortgage or charge 08 September 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
CERTNM - Change of name certificate 29 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 08 June 2017 Outstanding

N/A

Debenture 28 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.