ACCLAIM RECRUITMENT LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04893036
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Director's details changed for Hayley Susan Miller on 28 April 2016. The most likely internet sites of ACCLAIM RECRUITMENT LIMITED are www.acclaimrecruitment.co.uk, and www.acclaim-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Acclaim Recruitment Limited is a Private Limited Company. The company registration number is 04893036. Acclaim Recruitment Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of Acclaim Recruitment Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . PADGETT, Andrew James is a Secretary of the company. LOADER, Hayley Susan is a Director of the company. PADGETT, Andrew James is a Director of the company. PADGETT, Paula Diane is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PADGETT, Andrew James
Appointed Date: 09 September 2003

Director
LOADER, Hayley Susan
Appointed Date: 12 August 2010
40 years old

Director
PADGETT, Andrew James
Appointed Date: 09 September 2003
62 years old

Director
PADGETT, Paula Diane
Appointed Date: 09 September 2003
54 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Mr Andrew James Padgett
Notified on: 9 September 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACCLAIM RECRUITMENT LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 9 September 2016 with updates
14 Oct 2016
Director's details changed for Hayley Susan Miller on 28 April 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Director's details changed for Hayley Susan Miller on 24 April 2015
...
... and 37 more events
26 Sep 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
26 Sep 2003
Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
09 Sep 2003
Incorporation

ACCLAIM RECRUITMENT LIMITED Charges

21 June 2010
Legal assignment
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 June 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 October 2003
All assets debenture
Delivered: 18 October 2003
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…