CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DEMON RECRUITMENT GROUP LIMITED
Company
DEMON RECRUITMENT GROUP
Phone:
+44 (0)1254 302 034
A⁺
rating
KEY FINANCES
Year
2016
Assets
£91.14k
▼ £-16.18k (-15.08 %)
Cash
£7.4k
▼ £-5.43k (-42.32 %)
Liabilities
£81.1k
▼ £-7.81k (-8.79 %)
Net Worth
£10.04k
▼ £-8.37k (-45.46 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Hounslow
Company name
DEMON RECRUITMENT GROUP LIMITED
Company number
04955868
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.demongroup.co.uk
Phones
+44 (0)1254 302 034
02088 906 555
01254 302 034
02088 906 444
Registered Address
166A THE CENTRE,
FELTHAM,
MIDDLESEX,
TW13 4BS
ECONOMIC ACTIVITIES
78200
Temporary employment agency activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 6,000
CHARGES
29 December 2003
Status
Outstanding
Delivered
9 January 2004
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
DEMODA ORGANIC HAIR & BEAUTY (TRURO) LTD
DEMON INFORMATION SYSTEMS LIMITED
DEMON WHEELS LTD
DEMPSEY PHARMACY LIMITED
DEMPSEY PRECISION LTD
DENATROL LTD
Last update 2018
DEMON RECRUITMENT GROUP LIMITED DIRECTORS
Amber Jane Augusta Melnyk
Acting
PSC
Appointed
26 May 2004
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
166a, The Centre, Feltham, Middlesex, England, TW13 4BS
Country Of Residence
England
Name
MELNYK, Amber Jane Augusta
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Annette Gillian Musgrove
Resigned
Appointed
16 June 2006
Resigned
31 December 2014
Role
Secretary
Address
1st, Floor, 20 George Street, Croydon, United Kingdom, CR0 1LB
Name
MUSGROVE, Annette Gillian
RJP SECRETARIES LIMITED
Resigned
Appointed
06 November 2003
Resigned
16 June 2006
Role
Nominee Secretary
Address
2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
Name
RJP SECRETARIES LIMITED
Linda Diane Aburn
Resigned
Appointed
26 May 2004
Resigned
21 June 2005
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
98 Grosvenor Road, Langley Vale, Epsom, Surrey, KT18 6JB
Name
ABURN, Linda Diane
Linda Diane Aburn
Resigned
Appointed
26 May 2004
Resigned
21 June 2005
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
98 Grosvenor Road, Langley Vale, Epsom, Surrey, KT18 6JB
Name
ABURN, Linda Diane
Pauline Mary Corcoran
Resigned
Appointed
26 May 2004
Resigned
18 June 2004
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
30 Hill House Road, London, SW16 1AQ
Country Of Residence
England
Name
CORCORAN, Pauline Mary
Annette Gillian Musgrove
Resigned
Appointed
26 May 2004
Resigned
31 December 2014
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
1st, Floor, 20 George Street, Croydon, United Kingdom, CR0 1LB
Country Of Residence
United Kingdom
Name
MUSGROVE, Annette Gillian
Suzanne Marie Parker
Resigned
Appointed
26 May 2004
Resigned
18 June 2004
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Firswood, 29 Fullerton Road Byfleet, West Byfleet, Surrey, KT14 7SZ
Name
PARKER, Suzanne Marie
JLS CORPORATE LIMITED
Resigned
Appointed
06 November 2003
Resigned
26 May 2004
Role
Director
Address
2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
Name
JLS CORPORATE LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.