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
-
Check the company
-
UK
-
Stockport
- Company name
- TBC RECRUITMENT LIMITED
- Company number
- 04457041
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jun 2002
Age - 23 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
- 54
- 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
- 63
- 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
- 63
- 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
- 57
- 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
- 57
- 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
- 57
- 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
- 50
- 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
- 42
- 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.