About

Registered Number: 07082247
Date of Incorporation: 20/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor Sheridan House, 112-116 Western Road, Hove, East Sussex, BN3 1DD,

 

Established in 2009, William Alexander Recruitment Ltd has its registered office in Hove, East Sussex. Colwell, Jennifer, Dr, Smith, Melvyn Frank are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Melvyn Frank 20 November 2009 02 February 2010 1
Secretary Name Appointed Resigned Total Appointments
COLWELL, Jennifer, Dr 01 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
PSC04 - N/A 09 August 2019
MR04 - N/A 29 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 22 August 2017
MR01 - N/A 27 June 2017
CS01 - N/A 21 December 2016
AP03 - Appointment of secretary 21 December 2016
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 02 June 2016
MR04 - N/A 17 February 2016
MR01 - N/A 08 February 2016
MR01 - N/A 05 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 10 July 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 11 September 2013
RESOLUTIONS - N/A 04 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2013
SH08 - Notice of name or other designation of class of shares 04 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 29 December 2010
AA01 - Change of accounting reference date 18 May 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
SH01 - Return of Allotment of shares 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
NEWINC - New incorporation documents 20 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

A registered charge 02 February 2016 Outstanding

N/A

A registered charge 02 February 2016 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.