NETWORKERS RECRUITMENT SERVICES LIMITED
BROMLEY MSB INTERNATIONAL LIMITED

Hellopages » Greater London » Bromley » BR1 1HP
Company number 02293703
Status Active
Incorporation Date 7 September 1988
Company Type Private Limited Company
Address HANOVER PLACE, 8 RAVENSBOURNE RD, BROMLEY, KENT, BR1 1HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Spencer Alan Manuel as a director on 31 July 2016; Termination of appointment of Jon Plassard as a director on 31 July 2016. The most likely internet sites of NETWORKERS RECRUITMENT SERVICES LIMITED are www.networkersrecruitmentservices.co.uk, and www.networkers-recruitment-services.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-seven years and five months. Networkers Recruitment Services Limited is a Private Limited Company. The company registration number is 02293703. Networkers Recruitment Services Limited has been working since 07 September 1988. The present status of the company is Active. The registered address of Networkers Recruitment Services Limited is Hanover Place 8 Ravensbourne Rd Bromley Kent Br1 1hp. The company`s financial liabilities are £3017.39k. It is £0k against last year. And the total assets are £3017.39k, which is £0k against last year. JACKMAN, Andrew is a Secretary of the company. DYER, Anthony Stephen is a Director of the company. WILKINSON, Brian is a Director of the company. Secretary ADSHEAD GRANT, Douglas Byron has been resigned. Secretary FLAHERTY, Maureen Anne has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary NAYLOR, Ian James has been resigned. Secretary PLASSARD, Jon has been resigned. Secretary SOMERS, Peter Leonard has been resigned. Secretary WEITZMANN, David Maurice has been resigned. Secretary ZIELINSKI, Andrew Michael has been resigned. Secretary ZIELINSKI, Andrew Michael has been resigned. Director ADSHEAD GRANT, Douglas Byron has been resigned. Director ANDERSON, Sarah Lilian has been resigned. Director BATEMAN, John Alfred has been resigned. Director BROWNE, Peter John has been resigned. Director DAVIES, Paul has been resigned. Director FLAHERTY, Maureen Anne has been resigned. Director FLAHERTY, Peter Paul has been resigned. Director GOLDBERG, Mark has been resigned. Director GUNLACK, Robert Henry has been resigned. Director HARRISON, Michael Geoffrey has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director MANUEL, Spencer Alan has been resigned. Director PARKER, Nicholas James Alfred has been resigned. Director PLASSARD, Jon has been resigned. Director PRESTON, Alan Arthur has been resigned. Director SOMERS, Peter Leonard has been resigned. Director SUGDEN, David Arnold has been resigned. Director TONER, Charles Gerard has been resigned. Director ZIELINSKI, Andrew Michael has been resigned. The company operates in "Temporary employment agency activities".


networkers recruitment services Key Finiance

LIABILITIES £3017.39k
CASH n/a
TOTAL ASSETS £3017.39k
All Financial Figures

Current Directors

Secretary
JACKMAN, Andrew
Appointed Date: 01 October 2010

Director
DYER, Anthony Stephen
Appointed Date: 01 July 2015
56 years old

Director
WILKINSON, Brian
Appointed Date: 01 July 2015
70 years old

Resigned Directors

Secretary
ADSHEAD GRANT, Douglas Byron
Resigned: 12 August 2003
Appointed Date: 04 November 2002

Secretary
FLAHERTY, Maureen Anne
Resigned: 01 February 1996

Secretary
KETCHIN, Ian Malcolm
Resigned: 05 December 2006
Appointed Date: 29 October 2003

Secretary
NAYLOR, Ian James
Resigned: 14 July 2000
Appointed Date: 24 June 1998

Secretary
PLASSARD, Jon
Resigned: 24 September 2007
Appointed Date: 05 December 2006

Secretary
SOMERS, Peter Leonard
Resigned: 24 June 1998
Appointed Date: 01 February 1996

Secretary
WEITZMANN, David Maurice
Resigned: 30 September 2010
Appointed Date: 24 September 2007

Secretary
ZIELINSKI, Andrew Michael
Resigned: 29 October 2003
Appointed Date: 12 August 2003

Secretary
ZIELINSKI, Andrew Michael
Resigned: 04 November 2002
Appointed Date: 14 July 2000

Director
ADSHEAD GRANT, Douglas Byron
Resigned: 12 August 2003
Appointed Date: 04 November 2002
57 years old

Director
ANDERSON, Sarah Lilian
Resigned: 05 December 2006
Appointed Date: 28 September 2004
69 years old

Director
BATEMAN, John Alfred
Resigned: 31 October 2002
Appointed Date: 03 March 2000
77 years old

Director
BROWNE, Peter John
Resigned: 31 January 2006
Appointed Date: 01 March 1995
58 years old

Director
DAVIES, Paul
Resigned: 05 December 2006
Appointed Date: 28 November 2002
77 years old

Director
FLAHERTY, Maureen Anne
Resigned: 01 February 1996
74 years old

Director
FLAHERTY, Peter Paul
Resigned: 02 April 2001
75 years old

Director
GOLDBERG, Mark
Resigned: 31 July 1998
Appointed Date: 01 March 1995
62 years old

Director
GUNLACK, Robert Henry
Resigned: 05 December 2006
Appointed Date: 08 February 1996
79 years old

Director
HARRISON, Michael Geoffrey
Resigned: 16 December 1999
Appointed Date: 01 June 1997
80 years old

Director
KETCHIN, Ian Malcolm
Resigned: 05 December 2006
Appointed Date: 29 March 2004
62 years old

Director
MANUEL, Spencer Alan
Resigned: 31 July 2016
Appointed Date: 05 December 2006
52 years old

Director
PARKER, Nicholas James Alfred
Resigned: 30 September 2003
77 years old

Director
PLASSARD, Jon
Resigned: 31 July 2016
Appointed Date: 05 December 2006
55 years old

Director
PRESTON, Alan Arthur
Resigned: 31 January 2000
Appointed Date: 30 July 1999
66 years old

Director
SOMERS, Peter Leonard
Resigned: 26 June 1998
Appointed Date: 01 February 1996
68 years old

Director
SUGDEN, David Arnold
Resigned: 27 March 2000
Appointed Date: 11 March 1996
74 years old

Director
TONER, Charles Gerard
Resigned: 31 October 2002
Appointed Date: 01 April 1999
84 years old

Director
ZIELINSKI, Andrew Michael
Resigned: 05 December 2006
Appointed Date: 01 September 1998
74 years old

Persons With Significant Control

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

NETWORKERS RECRUITMENT SERVICES LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Termination of appointment of Spencer Alan Manuel as a director on 31 July 2016
05 Jan 2017
Termination of appointment of Jon Plassard as a director on 31 July 2016
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
31 May 2016
Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015
...
... and 191 more events
19 Oct 1989
New secretary appointed
28 Sep 1988
Registered office changed on 28/09/88 from: crown house 2 crown dale london SE19 3NQ

28 Sep 1988
Secretary resigned;director resigned

07 Sep 1988
Certificate of incorporation
07 Sep 1988
Incorporation

NETWORKERS RECRUITMENT SERVICES LIMITED Charges

4 January 2012
Composite debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
All assets debenture
Delivered: 16 November 2009
Status: Satisfied on 9 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2007
Deed of accession to debenture
Delivered: 19 February 2007
Status: Satisfied on 9 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland (Bos)
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Debenture
Delivered: 28 December 2006
Status: Satisfied on 9 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 November 1991
Mortgage debenture
Delivered: 14 November 1991
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1991
Book debts debenture
Delivered: 13 February 1991
Status: Satisfied on 27 January 2007
Persons entitled: Hill Samuel Commercial Finance Limited
Description: All book & other debts to the present and future (see 395…
1 February 1991
Debenture
Delivered: 12 February 1991
Status: Satisfied on 17 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…