Check the

TBC RECRUITMENT LIMITED

Company
TBC RECRUITMENT LIMITED (04457041)

TBC RECRUITMENT

Phone: 01244 434 387
A⁺ rating

ABOUT TBC RECRUITMENT LIMITED

provide cost effective recruitment solutions to customers who require support with campaign management meeting volume intake requirements for call centre, contact centre, sales & customer service roles.

are a specialist division of The Business Connection Group, one of the UK’s longest established independent recruitment businesses delivering an exceptional service to clients and candidates across multiple recruitment sectors for almost three decades.

The Business Connection Group

continues to provide a first class recruitment services to local, regional and national clients across all sectors of the recruitment marketplace. We still retain strong client relationships that began in 1989, a clear indication of our dedication to service delivery and innovation over time. Tenacious in our approach, we provide a complete portfolio of contingency human capital solutions encompassing Temporary, Permanent and Fixed-Term contract opportunities at all levels.

      Chester Business Park

KEY FINANCES

Year
2016
Assets
£1557.35k ▼ £-167.43k (-9.71 %)
Cash
£48.36k ▲ £31.36k (184.50 %)
Liabilities
£714.38k ▼ £-495.19k (-40.94 %)
Net Worth
£842.96k ▲ £327.76k (63.62 %)

REGISTRATION INFO

Company name
TBC RECRUITMENT LIMITED
Company number
04457041
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
talent-express.co.uk
Phones
01244 434 387
08443 249 490
08443 583 500
07968 073 158
Registered Address
SIXTH FLOOR HILTON HOUSE,
LORD STREET,
STOCKPORT,
CHESHIRE,
SK1 3NA

ECONOMIC ACTIVITIES

78300
Human resources provision and management of human resources functions

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Appointment of Ms Deborah Ann Jones as a secretary on 28 September 2016
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

27 February 2013
Status
Outstanding
Delivered
8 March 2013
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

26 March 2010
Status
Outstanding
Delivered
3 April 2010
Persons entitled
Nicholas Cummings David Gwyn Mason
Description
The stables 20 whitefriars chester.

24 November 2009
Status
Satisfied on 16 May 2013
Delivered
28 November 2009
Persons entitled
Absolute Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TBC RECRUITMENT LIMITED DIRECTORS

Deborah Ann Jones

  Acting
Appointed
28 September 2016
Role
Secretary
Address
Sixth Floor, Hilton House, Lord Street, Stockport, Cheshire, SK1 3NA
Name
JONES, Deborah Ann

Jason Alan Fox

  Acting
Appointed
05 March 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Sixth Floor, Hilton House, Lord Street, Stockport, Cheshire, United Kingdom, SK1 3NA
Country Of Residence
United Kingdom
Name
FOX, Jason Alan

Carol Eve Boynton

  Resigned
Appointed
18 November 2009
Resigned
31 March 2010
Role
Secretary
Address
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL
Name
BOYNTON, Carol Eve

Rebecca Claire Dewhurst

  Resigned
Appointed
05 January 2011
Resigned
05 March 2012
Role
Secretary
Address
Thomas House, 16 Vernon Street, Stockport, Cheshire, United Kingdom, SK1 1TY
Name
DEWHURST, Rebecca Claire

Rebecca Claire Dewhurst

  Resigned
Appointed
14 October 2004
Resigned
18 November 2009
Role
Secretary
Nationality
British
Address
Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN
Name
DEWHURST, Rebecca Claire

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
07 June 2002
Resigned
17 June 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Barbara Ann Patricia Hopkins

  Resigned
Appointed
14 June 2002
Resigned
14 October 2004
Role
Secretary
Address
New Barn, Castle Street, Holt, Wrexham, Wrexham Borough, LL13 9YL
Name
HOPKINS, Barbara Ann Patricia

Marie Samuels

  Resigned
Appointed
31 March 2010
Resigned
05 January 2011
Role
Secretary
Address
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL
Name
SAMUELS, Marie

Gary Peter Dewhurst

  Resigned
Appointed
05 January 2011
Resigned
05 March 2012
Occupation
Business Consultant
Role
Director
Age
62
Nationality
British
Address
Thomas House, 16 Vernon Street, Stockport, Cheshire, United Kingdom, SK1 1TY
Country Of Residence
Wales
Name
DEWHURST, Gary Peter

Gary Peter Dewhurst

  Resigned
Appointed
14 October 2004
Resigned
18 November 2009
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN
Country Of Residence
Wales
Name
DEWHURST, Gary Peter

Rebecca Claire Dewhurst

  Resigned
Appointed
05 January 2011
Resigned
05 March 2012
Occupation
Business Consultant
Role
Director
Age
56
Nationality
British
Address
Thomas House, 16 Vernon Street, Stockport, Cheshire, United Kingdom, SK1 1TY
Country Of Residence
Gbr
Name
DEWHURST, Rebecca Claire

Rebecca Claire Dewhurst

  Resigned
Appointed
23 February 2010
Resigned
26 April 2010
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL
Country Of Residence
Gbr
Name
DEWHURST, Rebecca Claire

Rebecca Claire Hopkins

  Resigned
Appointed
14 June 2002
Resigned
14 October 2004
Occupation
Marketing Consultant
Role
Director
Age
56
Nationality
British
Address
Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN
Name
HOPKINS, Rebecca Claire

Rachel Hough

  Resigned
Appointed
18 November 2009
Resigned
24 February 2010
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL
Country Of Residence
United Kingdom
Name
HOUGH, Rachel

Marie Samuels

  Resigned
Appointed
26 April 2010
Resigned
05 January 2011
Occupation
Recruitment
Role
Director
Age
40
Nationality
British
Address
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL
Country Of Residence
United Kingdom
Name
SAMUELS, Marie

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
07 June 2002
Resigned
17 June 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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