RED RECRUIT LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 2TL

Company number 04483146
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address 2 ATLANTIC SQUARE, STATION ROAD, WITHAM, ESSEX, CM8 2TL
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge 044831460002 in full; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RED RECRUIT LIMITED are www.redrecruit.co.uk, and www.red-recruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Red Recruit Limited is a Private Limited Company. The company registration number is 04483146. Red Recruit Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Red Recruit Limited is 2 Atlantic Square Station Road Witham Essex Cm8 2tl. The company`s financial liabilities are £4.59k. It is £-29.64k against last year. The cash in hand is £34.74k. It is £-13.19k against last year. And the total assets are £242.37k, which is £-23.56k against last year. SCHOLES, Mari is a Secretary of the company. SEEAR, Caroline Anne is a Director of the company. Secretary FROSTICK, Darren Antony has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FROSTICK, Darren Antony has been resigned. Director FROSTICK, Darren Antony has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


red recruit Key Finiance

LIABILITIES £4.59k
-87%
CASH £34.74k
-28%
TOTAL ASSETS £242.37k
-9%
All Financial Figures

Current Directors

Secretary
SCHOLES, Mari
Appointed Date: 13 December 2007

Director
SEEAR, Caroline Anne
Appointed Date: 11 July 2002
65 years old

Resigned Directors

Secretary
FROSTICK, Darren Antony
Resigned: 28 February 2008
Appointed Date: 11 July 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Director
FROSTICK, Darren Antony
Resigned: 17 August 2011
Appointed Date: 30 September 2010
60 years old

Director
FROSTICK, Darren Antony
Resigned: 28 February 2008
Appointed Date: 11 July 2002
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

RED RECRUIT LIMITED Events

12 Jan 2017
Satisfaction of charge 044831460002 in full
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

27 Mar 2015
Director's details changed for Ms Caroline Anne Seear on 13 March 2015
...
... and 48 more events
02 Aug 2002
New director appointed
02 Aug 2002
New secretary appointed;new director appointed
02 Aug 2002
Director resigned
02 Aug 2002
Secretary resigned
11 Jul 2002
Incorporation

RED RECRUIT LIMITED Charges

7 November 2014
Charge code 0448 3146 0002
Delivered: 7 November 2014
Status: Satisfied on 12 January 2017
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
28 June 2013
Charge code 0448 3146 0001
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…