Check the

ALLIANCE RECRUITMENT LIMITED

Company
ALLIANCE RECRUITMENT LIMITED (03492958)

ALLIANCE RECRUITMENT

Phone: 01604 632 444
A⁺ rating

ABOUT ALLIANCE RECRUITMENT LIMITED

Formed in 1998 by a couple of talented but frustrated consultants wanting to create a fresh and innovative approach to recruitment. Mission accomplished, just ask our amazing array of clients.

We listen, we are proactive, we take the time to truly understand your requirements and we ask the right questions! Oh and we work really hard!

We keep it simple – honesty, integrity our reputation and continued success with clients who have been coming back for 20 years…… We must be doing something right!

KEY FINANCES

Year
2017
Assets
£290.6k ▼ £-17.97k (-5.82 %)
Cash
£111.43k ▲ £108.03k (3,173.56 %)
Liabilities
£85.88k ▼ £-12.5k (-12.71 %)
Net Worth
£204.72k ▼ £-5.47k (-2.60 %)

REGISTRATION INFO

Company name
ALLIANCE RECRUITMENT LIMITED
Company number
03492958
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
alliance-recruitment.co.uk
Phones
01604 632 444
Registered Address
ARTISAN'S HOUSE,
7 QUEENSBRIDGE,
NORTHAMPTON,
NN4 7BF

ECONOMIC ACTIVITIES

78109
Other activities of employment placement agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Satisfaction of charge 1 in full

CHARGES

30 June 2005
Status
Outstanding
Delivered
13 July 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

25 August 2000
Status
Satisfied on 3 October 2016
Delivered
6 September 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ALLIANCE RECRUITMENT LIMITED DIRECTORS

John Michael Barton

  Acting
Appointed
15 January 1998
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
4 Erskin Wood, Spratton, Northampton, Northamptonshire, NN6 8JP
Country Of Residence
England
Name
BARTON, John Michael

Marcus Bradley Constantinedes

  Acting PSC
Appointed
15 January 1998
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Artisan's House, 7 Queensbridge, Northampton, NN4 7BF
Country Of Residence
England
Name
CONSTANTINEDES, Marcus Bradley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Simon Nicholas Cordingley

  Acting
Appointed
15 January 1998
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Artisan's House, 7 Queensbridge, Northampton, NN4 7BF
Country Of Residence
United Kingdom
Name
CORDINGLEY, Simon Nicholas

John Michael Barton

  Resigned
Appointed
15 January 1998
Resigned
15 December 1998
Occupation
Director
Role
Secretary
Nationality
British
Address
4 Erskin Wood, Spratton, Northampton, Northamptonshire, NN6 8JP
Name
BARTON, John Michael

Michelle Percival

  Resigned
Appointed
15 February 1998
Resigned
27 March 2012
Role
Secretary
Address
Artisan's House, 7 Queensbridge, Northampton, NN4 7BF
Name
PERCIVAL, Michelle

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
15 January 1998
Resigned
15 January 1998
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
15 January 1998
Resigned
15 January 1998
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Michelle Percival

  Resigned
Appointed
15 January 1998
Resigned
27 March 2012
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Artisan's House, 7 Queensbridge, Northampton, NN4 7BF
Country Of Residence
England
Name
PERCIVAL, Michelle

REVIEWS


Check The Company
Excellent according to the company’s financial health.