TRADES AND LABOUR RECRUITMENT LIMITED
ASHFORD EMPLOY EU (BOSTON) LIMITED H S E ASSOCIATES LIMITED ERGONOMICS PROJECTS AND PERSONNEL LIMITED

Hellopages » Kent » Ashford » TN23 1RE
Company number 03073295
Status Active
Incorporation Date 28 June 1995
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 eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 . The most likely internet sites of TRADES AND LABOUR RECRUITMENT LIMITED are www.tradesandlabourrecruitment.co.uk, and www.trades-and-labour-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Trades and Labour Recruitment Limited is a Private Limited Company. The company registration number is 03073295. Trades and Labour Recruitment Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Trades and Labour 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. Secretary POST, Janette Lesley has been resigned. Secretary PRIOR, Anthony Edward has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director DULINSKAS, Nerijus 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 LUKOSEVICIUS, Richard has been resigned. Director MILLER, Patrick Robert has been resigned. Director PARKINSON, John Charles has been resigned. Director STEVENSON, Jonathon 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
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

Secretary
POST, Janette Lesley
Resigned: 03 July 1995
Appointed Date: 28 June 1995

Secretary
PRIOR, Anthony Edward
Resigned: 07 January 2009
Appointed Date: 03 July 1995

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

Director
DULINSKAS, Nerijus
Resigned: 31 January 2008
Appointed Date: 22 June 2005
43 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: 22 June 2005
58 years old

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

Director
LUKOSEVICIUS, Richard
Resigned: 31 January 2008
Appointed Date: 22 June 2005
54 years old

Director
MILLER, Patrick Robert
Resigned: 03 July 1995
Appointed Date: 28 June 1995
83 years old

Director
PARKINSON, John Charles
Resigned: 18 February 2010
Appointed Date: 03 July 1995
80 years old

Director
STEVENSON, Jonathon Mark
Resigned: 05 July 2007
Appointed Date: 22 June 2005
65 years old

Persons With Significant Control

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

TRADES AND LABOUR RECRUITMENT LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 72 more events
03 Aug 1995
Secretary resigned;new secretary appointed
03 Aug 1995
Director resigned;new director appointed
13 Jul 1995
Accounting reference date notified as 31/12
13 Jul 1995
Ad 03/07/95--------- £ si 2@1=2 £ ic 2/4
28 Jun 1995
Incorporation

TRADES AND LABOUR RECRUITMENT LIMITED Charges

21 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…