HR GO (BIRMINGHAM) LIMITED
ASHFORD STAFFSIGN (BIRMINGHAM) LTD PARKINSON JV NINETY-SEVEN LIMITED

Hellopages » Kent » Ashford » TN23 1RE

Company number 04561601
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address WELLINGTON HOUSE, CHURCH ROAD, ASHFORD, KENT, TN23 1RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of HR GO (BIRMINGHAM) LIMITED are www.hrgobirmingham.co.uk, and www.hr-go-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Wye Rail Station is 3.6 miles; to Ham Street Rail Station is 5.5 miles; to Charing (Kent) Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hr Go Birmingham Limited is a Private Limited Company. The company registration number is 04561601. Hr Go Birmingham Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Hr Go Birmingham Limited is Wellington House Church Road Ashford Kent Tn23 1re. . PARKINSON, John Matthew is a Secretary of the company. PARKINSON, John Matthew is a Director of the company. Secretary BARROW, Roderick Guy has been resigned. Secretary BILLOT, Hugh Edward, Dr has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Secretary PRIOR, Anthony Edward has been resigned. Director BARNBROOK, Scott Fulton has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director HARVEY, Christopher Robert has been resigned. Director HURREN, David James has been resigned. Director JONES, Mark has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director PARKINSON, John Charles has been resigned. Director TAYLOR, Scott Mario has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARKINSON, John Matthew
Appointed Date: 15 August 2014

Director
PARKINSON, John Matthew
Appointed Date: 15 August 2014
35 years old

Resigned Directors

Secretary
BARROW, Roderick Guy
Resigned: 15 August 2014
Appointed Date: 15 August 2014

Secretary
BILLOT, Hugh Edward, Dr
Resigned: 15 August 2014
Appointed Date: 26 February 2013

Secretary
KINGSTON, Mark Andrew
Resigned: 26 February 2013
Appointed Date: 07 January 2009

Secretary
PRIOR, Anthony Edward
Resigned: 07 January 2009
Appointed Date: 14 October 2002

Director
BARNBROOK, Scott Fulton
Resigned: 09 July 2007
Appointed Date: 15 January 2004
50 years old

Director
BILLOT, Hugh Edward, Dr
Resigned: 15 August 2014
Appointed Date: 26 February 2013
83 years old

Director
HARVEY, Christopher Robert
Resigned: 07 November 2011
Appointed Date: 18 February 2010
67 years old

Director
HURREN, David James
Resigned: 29 November 2006
Appointed Date: 15 January 2004
58 years old

Director
JONES, Mark
Resigned: 06 May 2008
Appointed Date: 15 January 2004
55 years old

Director
KINGSTON, Mark Andrew
Resigned: 26 February 2013
Appointed Date: 07 November 2011
62 years old

Director
PARKINSON, John Charles
Resigned: 18 February 2010
Appointed Date: 14 October 2002
80 years old

Director
TAYLOR, Scott Mario
Resigned: 06 May 2008
Appointed Date: 15 January 2004
50 years old

Persons With Significant Control

Hrgo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HR GO (BIRMINGHAM) LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jan 2015
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 58 more events
23 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 2002
Resolutions
  • RES13 ‐ Aud rem fixed for direc 18/10/02

14 Oct 2002
Incorporation

HR GO (BIRMINGHAM) LIMITED Charges

27 November 2006
Guarantee & debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Financier)
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Debenture
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…