FREEDOM RECRUITMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT
Company number 03319378
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 4-6 CANFIELD PLACE, LONDON, ENGLAND, NW6 3BT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of James Lorimer Stevenson as a director on 13 May 2016. The most likely internet sites of FREEDOM RECRUITMENT LIMITED are www.freedomrecruitment.co.uk, and www.freedom-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Freedom Recruitment Limited is a Private Limited Company. The company registration number is 03319378. Freedom Recruitment Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Freedom Recruitment Limited is 4 6 Canfield Place London England Nw6 3bt. . ASHTON, Neil Alastair is a Director of the company. GODFREY, Paul is a Director of the company. Secretary BANKS, Lauraine Anne has been resigned. Secretary TAWIAH, Jonathan has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BANKS, Lauraine Anne has been resigned. Director BLYTHIN, Richard has been resigned. Director DELANEY, Catherine Alexandra, Sales Director has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Lucy has been resigned. Director MCINALLY, Steve has been resigned. Director STEVENSON, James Lorimer has been resigned. Director WILLEMS, Atle has been resigned. Director WYNN, Martin Stuart has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
ASHTON, Neil Alastair
Appointed Date: 17 February 1997
63 years old

Director
GODFREY, Paul
Appointed Date: 17 December 2013
64 years old

Resigned Directors

Secretary
BANKS, Lauraine Anne
Resigned: 25 May 1999
Appointed Date: 07 November 1997

Secretary
TAWIAH, Jonathan
Resigned: 17 April 2000
Appointed Date: 05 October 1999

Secretary
H S (NOMINEES) LIMITED
Resigned: 08 April 2014
Appointed Date: 17 April 2000

Secretary
H S (NOMINEES) LIMITED
Resigned: 05 October 1999
Appointed Date: 25 May 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Director
BANKS, Lauraine Anne
Resigned: 25 May 1999
Appointed Date: 01 November 1998
58 years old

Director
BLYTHIN, Richard
Resigned: 23 August 2005
Appointed Date: 12 January 2005
55 years old

Director
DELANEY, Catherine Alexandra, Sales Director
Resigned: 31 July 2009
Appointed Date: 23 August 2005
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Director
HARRIS, Lucy
Resigned: 30 December 2011
Appointed Date: 01 July 2008
53 years old

Director
MCINALLY, Steve
Resigned: 20 January 2003
Appointed Date: 04 January 2000
56 years old

Director
STEVENSON, James Lorimer
Resigned: 13 May 2016
Appointed Date: 16 June 2014
54 years old

Director
WILLEMS, Atle
Resigned: 13 January 2011
Appointed Date: 12 January 2005
54 years old

Director
WYNN, Martin Stuart
Resigned: 03 December 2013
Appointed Date: 20 April 2005
64 years old

Persons With Significant Control

Mr Paul Godfrey
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Alastair Ashton
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEDOM RECRUITMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Termination of appointment of James Lorimer Stevenson as a director on 13 May 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 210,632

19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 112 more events
17 Mar 1997
New secretary appointed
17 Mar 1997
New director appointed
17 Mar 1997
Secretary resigned
17 Mar 1997
Director resigned
17 Feb 1997
Incorporation

FREEDOM RECRUITMENT LIMITED Charges

6 September 2006
All assets debenture
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2006
Book debts debenture
Delivered: 11 January 2006
Status: Satisfied on 30 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge all book and other debts present and…
22 March 2002
Debenture deed
Delivered: 26 March 2002
Status: Satisfied on 30 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Rent deposit deed
Delivered: 26 September 2000
Status: Satisfied on 30 April 2015
Persons entitled: Daejan Investments (Grove Hall) Limited
Description: £15,496.25 under a rent deposit deed 25 september 2000.
23 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Satisfied on 30 April 2015
Persons entitled: Daejan Investments (Grove Hall) Limited
Description: Rent deposit dated 23/3/2000 for securing £17,500…
23 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Satisfied on 30 April 2015
Persons entitled: Daejan Investments (Grove Hall) Limited
Description: Rent deposit dated 23/3/2000 for securing £11,018.75…
23 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Satisfied on 30 April 2015
Persons entitled: Daejan Investments (Grove Hall) Limited
Description: Rent deposit deed dated 23/3/2000 for securing £13,350…
17 January 2000
Charge
Delivered: 24 January 2000
Status: Satisfied on 30 April 2015
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…