BRALIN RECRUITMENT LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6EA
Company number 03836639
Status Active
Incorporation Date 6 September 1999
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of BRALIN RECRUITMENT LIMITED are www.bralinrecruitment.co.uk, and www.bralin-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bralin Recruitment Limited is a Private Limited Company. The company registration number is 03836639. Bralin Recruitment Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Bralin Recruitment Limited is 7 9 Macon Court Crewe Cheshire United Kingdom Cw1 6ea. . MARSHALL, Jessica Rachel is a Secretary of the company. MARSHALL, Dan Frank is a Director of the company. MARSHALL, Jessica Rachel is a Director of the company. WELCH, Fiona Claire is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCLOUGHLIN, Jill has been resigned. Secretary MCLOUGHLIN, Peter John has been resigned. Director BRADY, Simon Vincent has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MCLOUGHLIN, Peter John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MARSHALL, Jessica Rachel
Appointed Date: 08 October 2009

Director
MARSHALL, Dan Frank
Appointed Date: 08 October 2009
49 years old

Director
MARSHALL, Jessica Rachel
Appointed Date: 08 October 2009
57 years old

Director
WELCH, Fiona Claire
Appointed Date: 09 November 2011
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Secretary
MCLOUGHLIN, Jill
Resigned: 09 October 2009
Appointed Date: 12 October 2004

Secretary
MCLOUGHLIN, Peter John
Resigned: 12 October 2004
Appointed Date: 06 September 1999

Director
BRADY, Simon Vincent
Resigned: 12 October 2004
Appointed Date: 06 September 1999
51 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 September 1999
Appointed Date: 06 September 1999
72 years old

Director
MCLOUGHLIN, Peter John
Resigned: 09 October 2009
Appointed Date: 06 September 1999
54 years old

Persons With Significant Control

Mr Dan Frank Marshall
Notified on: 6 April 2016
49 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%

BRALIN RECRUITMENT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
13 Sep 1999
New secretary appointed
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
13 Sep 1999
Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
06 Sep 1999
Incorporation

BRALIN RECRUITMENT LIMITED Charges

28 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
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…
8 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 17 November 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…