HR GO (DRIVING NORTH) LIMITED
KENT EXEC & TEC RECRUITMENT LIMITED GO FM LIMITED SALARY SURVEYS LIMITED

Hellopages » Kent » Ashford » TN23 1RE

Company number 02125953
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address WELLINGTON HOUSE CHURCH ROAD, ASHFORD, KENT, TN23 1RE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Termination of appointment of Craig Gordon Vidler as a director on 31 December 2015. The most likely internet sites of HR GO (DRIVING NORTH) LIMITED are www.hrgodrivingnorth.co.uk, and www.hr-go-driving-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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 Driving North Limited is a Private Limited Company. The company registration number is 02125953. Hr Go Driving North Limited has been working since 24 April 1987. The present status of the company is Active. The registered address of Hr Go Driving North Limited is Wellington House Church Road Ashford Kent Tn23 1re. . BARROW, Roderick Guy is a Secretary of the company. PARKINSON, John Charles is a Director of the company. TREACHER, Scott Edward is a Director of the company. Secretary BILLOT, Hugh Edward, Dr has been resigned. Secretary HARRIS, Jeremy Paul has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Secretary PARKINSON, John Matthew has been resigned. Secretary PRIOR, Anthony Edward has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director HARRIS, Jeremy Paul has been resigned. Director HARVEY, Christopher Robert has been resigned. Director PARKINSON, John Matthew has been resigned. Director PARKINSON, John Charles has been resigned. Director VIDLER, Craig Gordon has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BARROW, Roderick Guy
Appointed Date: 27 July 2015

Director
PARKINSON, John Charles
Appointed Date: 27 July 2015
80 years old

Director
TREACHER, Scott Edward
Appointed Date: 27 July 2015
59 years old

Resigned Directors

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

Secretary
HARRIS, Jeremy Paul
Resigned: 17 June 1993

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

Secretary
PARKINSON, John Matthew
Resigned: 27 July 2015
Appointed Date: 15 August 2014

Secretary
PRIOR, Anthony Edward
Resigned: 07 January 2009
Appointed Date: 17 June 1993

Director
BILLOT, Hugh Edward, Dr
Resigned: 15 August 2014
Appointed Date: 07 November 2011
83 years old

Director
HARRIS, Jeremy Paul
Resigned: 17 June 1993
67 years old

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

Director
PARKINSON, John Matthew
Resigned: 27 July 2015
Appointed Date: 15 August 2014
35 years old

Director
PARKINSON, John Charles
Resigned: 18 February 2010
80 years old

Director
VIDLER, Craig Gordon
Resigned: 31 December 2015
Appointed Date: 27 July 2015
79 years old

HR GO (DRIVING NORTH) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

14 Jan 2016
Termination of appointment of Craig Gordon Vidler as a director on 31 December 2015
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 28/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 93 more events
29 Jun 1987
Company name changed bluesilk LIMITED\certificate issued on 30/06/87

17 Jun 1987
Director resigned;new director appointed

17 Jun 1987
Secretary resigned;new secretary appointed

17 Jun 1987
Registered office changed on 17/06/87 from: icc house 110 whitchurch road cardiff CF4 3LY

24 Apr 1987
Certificate of Incorporation