EMERALD TECHNOLOGY RECRUITMENT LIMITED
BIRMINGHAM EMERALD IT RESOURCING LIMITED

Hellopages » West Midlands » Birmingham » B3 1SF

Company number 03978684
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 141-143 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 1SF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Ground Floor Innovation Court 121 Edmund Street Birmingham B3 2HJ to 141-143 Newhall Street Birmingham West Midlands B3 1SF on 20 December 2016; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Alison Jane Bosworth as a secretary on 22 June 2016. The most likely internet sites of EMERALD TECHNOLOGY RECRUITMENT LIMITED are www.emeraldtechnologyrecruitment.co.uk, and www.emerald-technology-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emerald Technology Recruitment Limited is a Private Limited Company. The company registration number is 03978684. Emerald Technology Recruitment Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Emerald Technology Recruitment Limited is 141 143 Newhall Street Birmingham West Midlands United Kingdom B3 1sf. . DESANGES, Adam is a Director of the company. JONES, Michael Andrew is a Director of the company. LACEY, Martin is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BOSWORTH, Alison Jane has been resigned. Secretary HEILBRONN, Richard Alan has been resigned. Secretary SPENCER BUSINESS SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BRAY NICHOLLS, James Steven has been resigned. Director HEILBRONN, Richard Alan has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
DESANGES, Adam
Appointed Date: 12 August 2014
41 years old

Director
JONES, Michael Andrew
Appointed Date: 28 April 2000
52 years old

Director
LACEY, Martin
Appointed Date: 12 August 2014
37 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Secretary
BOSWORTH, Alison Jane
Resigned: 22 June 2016
Appointed Date: 25 November 2013

Secretary
HEILBRONN, Richard Alan
Resigned: 18 October 2013
Appointed Date: 11 September 2000

Secretary
SPENCER BUSINESS SERVICES LIMITED
Resigned: 11 September 2000
Appointed Date: 20 April 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
BRAY NICHOLLS, James Steven
Resigned: 26 October 2001
Appointed Date: 20 April 2000
52 years old

Director
HEILBRONN, Richard Alan
Resigned: 18 October 2013
Appointed Date: 20 April 2000
55 years old

EMERALD TECHNOLOGY RECRUITMENT LIMITED Events

20 Dec 2016
Registered office address changed from Ground Floor Innovation Court 121 Edmund Street Birmingham B3 2HJ to 141-143 Newhall Street Birmingham West Midlands B3 1SF on 20 December 2016
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Termination of appointment of Alison Jane Bosworth as a secretary on 22 June 2016
03 May 2016
Registration of charge 039786840004, created on 29 April 2016
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150

...
... and 64 more events
25 Apr 2000
Director resigned
25 Apr 2000
Registered office changed on 25/04/00 from: 12-14 saint mary street, newport, salop TF10 7AB
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.

25 Apr 2000
Registered office changed on 25/04/00 from: 12-14 saint mary street newport salop TF10 7AB
25 Apr 2000
New secretary appointed
20 Apr 2000
Incorporation

EMERALD TECHNOLOGY RECRUITMENT LIMITED Charges

29 April 2016
Charge code 0397 8684 0004
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 September 2015
Charge code 0397 8684 0003
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 1 October 2011
Status: Satisfied on 14 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
13 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…