ABSOLUTE RECRUITMENT UK LIMITED
CREWE PURPLE RECRUITMENT UK LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6EA

Company number 06728153
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address 7-9 MACON COURT, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6EA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Metasi House West Street Crewe CW1 3PA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017; Termination of appointment of Fiona Claire Welch as a director on 12 December 2016. The most likely internet sites of ABSOLUTE RECRUITMENT UK LIMITED are www.absoluterecruitmentuk.co.uk, and www.absolute-recruitment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Absolute Recruitment Uk Limited is a Private Limited Company. The company registration number is 06728153. Absolute Recruitment Uk Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of Absolute Recruitment Uk Limited is 7 9 Macon Court Crewe Cheshire United Kingdom Cw1 6ea. . MARSHALL, Dan Frank is a Secretary of the company. MARSHALL, Dan Frank is a Director of the company. MARSHALL, Jessica Rachel is a Director of the company. Director BUCKLEY, Denis Keith has been resigned. Director WELCH, Fiona Claire has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MARSHALL, Dan Frank
Appointed Date: 20 October 2008

Director
MARSHALL, Dan Frank
Appointed Date: 20 October 2008
48 years old

Director
MARSHALL, Jessica Rachel
Appointed Date: 20 October 2008
57 years old

Resigned Directors

Director
BUCKLEY, Denis Keith
Resigned: 22 October 2008
Appointed Date: 20 October 2008
78 years old

Director
WELCH, Fiona Claire
Resigned: 12 December 2016
Appointed Date: 11 November 2011
53 years old

Persons With Significant Control

Mr Dan Frank Marshall
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jessica Rachel Marshall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE RECRUITMENT UK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Registered office address changed from Metasi House West Street Crewe CW1 3PA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017
12 Dec 2016
Termination of appointment of Fiona Claire Welch as a director on 12 December 2016
28 Nov 2016
Confirmation statement made on 20 October 2016 with updates
23 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 820

...
... and 32 more events
12 Dec 2008
Company name changed purple recruitment uk LIMITED\certificate issued on 15/12/08
27 Nov 2008
Particulars of a mortgage or charge / charge no: 2
19 Nov 2008
Particulars of a mortgage or charge / charge no: 1
23 Oct 2008
Appointment terminated director dennis buckley
20 Oct 2008
Incorporation

ABSOLUTE RECRUITMENT UK LIMITED Charges

28 July 2011
All assets debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 30 July 2011
Persons entitled: David Dawson
Description: Fixed and floating charge over the undertaking, property…
12 January 2009
Rent deposit deed
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Spelhoe Estates Limited
Description: Charge by way of first fixed charge over the company's…
26 November 2008
Debenture
Delivered: 27 November 2008
Status: Satisfied on 17 November 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2008
Debenture
Delivered: 19 November 2008
Status: Satisfied on 5 September 2009
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…