Check the

ALLIED RECRUITMENT SERVICES LIMITED

Company
ALLIED RECRUITMENT SERVICES LIMITED (05528353)

ALLIED RECRUITMENT SERVICES

Phone: 08434 554 444
A⁺ rating

KEY FINANCES

Year
2016
Assets
£5114.61k ▲ £1572.98k (44.41 %)
Cash
£839.64k ▼ £-94.87k (-10.15 %)
Liabilities
£4992.97k ▲ £1599.87k (47.15 %)
Net Worth
£121.65k ▼ £-26.89k (-18.10 %)

REGISTRATION INFO

Company name
ALLIED RECRUITMENT SERVICES LIMITED
Company number
05528353
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
alliedrecruitment.co.uk
Phones
08434 554 444
Registered Address
UNIT 9 ASTRA CENTRE,
EDINBURGH WAY,
HARLOW,
ESSEX,
ENGLAND,
CM20 2BN

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

05 Jan 2017
Registered office address changed from Burford Business Centre 3rd Floor 11 Burford Road Stratford London E15 2st to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 5 January 2017
23 Aug 2016
Confirmation statement made on 4 August 2016 with updates
28 May 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

24 June 2010
Status
Outstanding
Delivered
25 June 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ALLIED RECRUITMENT SERVICES LIMITED DIRECTORS

Mark Mitchell

  Acting
Appointed
26 March 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Of Residence
England
Name
MITCHELL, Mark

Daniel Tremain

  Acting
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Of Residence
England
Name
TREMAIN, Daniel

Paul Bell

  Resigned
Appointed
31 August 2005
Resigned
01 April 2009
Occupation
Accountant
Role
Secretary
Nationality
British
Address
41 Hailwood Avenue, Douglas, Isle Of Man, IM2 7DQ
Name
BELL, Paul

Frankie Mitchell

  Resigned
Appointed
01 April 2009
Resigned
08 November 2013
Role
Secretary
Address
Burford Business Centre, 3rd Floor, 11 Burford Road, Stratford, London, United Kingdom, E15 2ST
Name
MITCHELL, Frankie

SUBSCRIBER SECRETARIES LIMITED

  Resigned
Appointed
04 August 2005
Resigned
31 August 2005
Role
Secretary
Address
10 Cromwell Place, South Kensington, London, SW7 2JN
Name
SUBSCRIBER SECRETARIES LIMITED

Mark Mitchell

  Resigned PSC
Appointed
31 August 2005
Resigned
23 March 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
No.10 Ramblers Lane, Newhall, Old Harlow, Essex, CM17 9NY
Name
MITCHELL, Mark
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SUBSCRIBER DIRECTORS LIMITED

  Resigned
Appointed
04 August 2005
Resigned
31 August 2005
Role
Director
Address
10 Cromwell Place, South Kensington, London, SW7 2JN
Name
SUBSCRIBER DIRECTORS LIMITED

REVIEWS


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