BIS RECRUIT LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SZ

Company number 04982662
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address JOSHUA LEIGH & CO, ALPHA HOUSE, 176A, HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Carolyn Leslie Billingham as a director on 31 December 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of BIS RECRUIT LIMITED are www.bisrecruit.co.uk, and www.bis-recruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Bis Recruit Limited is a Private Limited Company. The company registration number is 04982662. Bis Recruit Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Bis Recruit Limited is Joshua Leigh Co Alpha House 176a High Street Barnet Hertfordshire En5 5sz. . BILLINGHAM, Carolyn Leslie is a Secretary of the company. INMAN, Susan Noelle is a Director of the company. STREET, Chrystalla is a Director of the company. Secretary MILNE, Michele has been resigned. Director BILLINGHAM, Carolyn Leslie has been resigned. Director FREEDMAN, Richard Allen has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BILLINGHAM, Carolyn Leslie
Appointed Date: 05 May 2004

Director
INMAN, Susan Noelle
Appointed Date: 05 May 2004
60 years old

Director
STREET, Chrystalla
Appointed Date: 05 May 2004
61 years old

Resigned Directors

Secretary
MILNE, Michele
Resigned: 05 May 2004
Appointed Date: 02 December 2003

Director
BILLINGHAM, Carolyn Leslie
Resigned: 31 December 2016
Appointed Date: 05 May 2004
59 years old

Director
FREEDMAN, Richard Allen
Resigned: 05 May 2004
Appointed Date: 02 December 2003
76 years old

Persons With Significant Control

Ms Carolyn Leslie Billingham
Notified on: 2 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Noelle Inman
Notified on: 2 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Chrystalla Street
Notified on: 2 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIS RECRUIT LIMITED Events

03 May 2017
Termination of appointment of Carolyn Leslie Billingham as a director on 31 December 2016
08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

...
... and 40 more events
12 May 2004
New director appointed
12 May 2004
New secretary appointed;new director appointed
12 May 2004
Director resigned
12 May 2004
Secretary resigned
02 Dec 2003
Incorporation

BIS RECRUIT LIMITED Charges

1 August 2014
Charge code 0498 2662 0005
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 November 2012
All assets debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Rent deposit deed
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum being £11,783.00 see image for full…
22 July 2005
Rent deposit deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…
9 June 2004
Debenture
Delivered: 12 June 2004
Status: Satisfied on 4 August 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…