HR GO CALL CENTRE RECRUITMENT LIMITED
ASHFORD STAFFSIGN (SOUTH WALES) LIMITED PARKINSON JV NINETY-TWO LIMITED

Hellopages » Kent » Ashford » TN23 1RE
Company number 04475142
Status Active
Incorporation Date 2 July 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-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Company name changed staffsign (south wales) LIMITED\certificate issued on 16/05/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-13 . The most likely internet sites of HR GO CALL CENTRE RECRUITMENT LIMITED are www.hrgocallcentrerecruitment.co.uk, and www.hr-go-call-centre-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight 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 Call Centre Recruitment Limited is a Private Limited Company. The company registration number is 04475142. Hr Go Call Centre Recruitment Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Hr Go Call Centre Recruitment 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 BILLOT, Hugh Edward, Dr has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Nominee Secretary PRIOR, Anthony Edward has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director GREENWOOD, Wendy Lorraine has been resigned. Director HARVEY, Christopher Robert has been resigned. Director HURREN, David James has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director O'CONNOR, Heather Margaret has been resigned. Director PARKINSON, John Charles 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
36 years old

Resigned Directors

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

Nominee Secretary
PRIOR, Anthony Edward
Resigned: 07 January 2009
Appointed Date: 02 July 2002

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

Director
GREENWOOD, Wendy Lorraine
Resigned: 12 September 2003
Appointed Date: 21 October 2002
51 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: 21 October 2002
58 years old

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

Director
O'CONNOR, Heather Margaret
Resigned: 01 April 2003
Appointed Date: 21 October 2002
72 years old

Director
PARKINSON, John Charles
Resigned: 18 February 2010
Appointed Date: 02 July 2002
80 years old

Persons With Significant Control

Hr Go Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HR GO CALL CENTRE RECRUITMENT LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 2 July 2016 with updates
16 May 2016
Company name changed staffsign (south wales) LIMITED\certificate issued on 16/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 55 more events
23 Oct 2002
Company name changed parkinson jv ninety-two LIMITED\certificate issued on 23/10/02
23 Jul 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 Jul 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 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2002
Incorporation

HR GO CALL CENTRE RECRUITMENT LIMITED Charges

12 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…