SANDERSON RECRUITMENT PLC
BRISTOL SANDERSON CONTRACT RECRUITMENT PLC

Hellopages » Bristol » Bristol, City of » BS8 2NH

Company number 02919156
Status Active
Incorporation Date 14 April 1994
Company Type Public Limited Company
Address FIRST FLOOR, CLIFTON DOWN HOUSE, 54A, WHITELADIES ROAD, BRISTOL, ENGLAND, BS8 2NH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Wiliam Thomas Boney as a director on 1 October 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 50,000 . The most likely internet sites of SANDERSON RECRUITMENT PLC are www.sandersonrecruitment.co.uk, and www.sanderson-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Sanderson Recruitment Plc is a Public Limited Company. The company registration number is 02919156. Sanderson Recruitment Plc has been working since 14 April 1994. The present status of the company is Active. The registered address of Sanderson Recruitment Plc is First Floor Clifton Down House 54a Whiteladies Road Bristol England Bs8 2nh. . MALLENDER, Amanda is a Secretary of the company. BALL, Jonathan Peter is a Director of the company. BONEY, Wiliam Thomas is a Director of the company. DAWE, Keith William is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary POLLINGER, Neil Martin Edward has been resigned. Director BEESLEY, Michael Adrian has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PRESTON ALLEN, Marc David Charles has been resigned. Director WALROND, Nicholas Charles has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MALLENDER, Amanda
Appointed Date: 30 October 2015

Director
BALL, Jonathan Peter
Appointed Date: 15 January 2016
50 years old

Director
BONEY, Wiliam Thomas
Appointed Date: 01 October 2016
47 years old

Director
DAWE, Keith William
Appointed Date: 23 May 1994
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 May 1994
Appointed Date: 14 April 1994

Secretary
POLLINGER, Neil Martin Edward
Resigned: 30 October 2015
Appointed Date: 23 May 1994

Director
BEESLEY, Michael Adrian
Resigned: 14 June 2005
Appointed Date: 30 June 1998
68 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 May 1994
Appointed Date: 14 April 1994

Director
PRESTON ALLEN, Marc David Charles
Resigned: 12 August 1998
Appointed Date: 22 April 1997
58 years old

Director
WALROND, Nicholas Charles
Resigned: 15 January 2016
Appointed Date: 01 March 2006
54 years old

SANDERSON RECRUITMENT PLC Events

09 Jan 2017
Full accounts made up to 30 June 2016
05 Oct 2016
Appointment of Mr Wiliam Thomas Boney as a director on 1 October 2016
19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000

15 Jan 2016
Registered office address changed from First Floor Clifton Down House 54 Whiteladies Road Clifton Bristol Avon BS8 2NH to First Floor, Clifton Down House, 54a Whiteladies Road Bristol BS8 2NH on 15 January 2016
15 Jan 2016
Appointment of Mr Jonathan Peter Ball as a director on 15 January 2016
...
... and 77 more events
06 Jun 1994
Registered office changed on 06/06/94 from: crown house 64 whitchurch road cardiff CF4 3LX

06 Jun 1994
Secretary resigned;new secretary appointed

06 Jun 1994
Director resigned;new director appointed

31 May 1994
Company name changed reedmore LIMITED\certificate issued on 01/06/94

14 Apr 1994
Incorporation

SANDERSON RECRUITMENT PLC Charges

29 April 1998
Mortgage debenture
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 August 1994
Fixed and floating charge
Delivered: 19 August 1994
Status: Satisfied on 23 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…