MACKENZIE CARTER RECRUITMENT LIMITED
ASHFORD F T R ASSOCIATES (UK) LIMITED F T R ASSOCIATES (NORTH EAST) LIMITED PARKINSON JV SIXTY-THREE LIMITED

Hellopages » Kent » Ashford » TN23 1RE

Company number 03861901
Status Active
Incorporation Date 20 October 1999
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 seventy-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of MACKENZIE CARTER RECRUITMENT LIMITED are www.mackenziecarterrecruitment.co.uk, and www.mackenzie-carter-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.Mackenzie Carter Recruitment Limited is a Private Limited Company. The company registration number is 03861901. Mackenzie Carter Recruitment Limited has been working since 20 October 1999. The present status of the company is Active. The registered address of Mackenzie Carter 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 CAMPBELL, Ian Craig has been resigned. Director COWARD, Dionne has been resigned. Director HARVEY, Christopher Robert has been resigned. Director HUDSPITH, Pauline has been resigned. Director PARKINSON, John Charles has been resigned. Director PRIOR, Anthony Edward has been resigned. Director THOMPSON, David Mark 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
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: 20 October 1999

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

Director
CAMPBELL, Ian Craig
Resigned: 04 February 2003
Appointed Date: 26 August 2002
64 years old

Director
COWARD, Dionne
Resigned: 12 July 2002
Appointed Date: 16 February 2001
55 years old

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

Director
HUDSPITH, Pauline
Resigned: 03 July 2002
Appointed Date: 16 February 2001
59 years old

Director
PARKINSON, John Charles
Resigned: 18 February 2010
Appointed Date: 20 October 1999
80 years old

Director
PRIOR, Anthony Edward
Resigned: 07 January 2009
Appointed Date: 16 February 2001
77 years old

Director
THOMPSON, David Mark
Resigned: 04 November 2002
Appointed Date: 16 February 2001
56 years old

Persons With Significant Control

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

MACKENZIE CARTER RECRUITMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 20 October 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Company name changed f t r associates (uk) LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17

...
... and 68 more events
09 Nov 1999
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.

09 Nov 1999
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.

09 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

09 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
20 Oct 1999
Incorporation

MACKENZIE CARTER RECRUITMENT LIMITED Charges

2 April 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Debenture
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: David Thompson
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Debenture
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: Pauline Hudspith
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Debenture
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: Dionne Coward
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Debenture
Delivered: 12 February 2001
Status: Satisfied on 5 July 2003
Persons entitled: Human Resource Group PLC
Description: Fixed and floating charges over the undertaking and all…