STANLEY RECRUITMENT LIMITED
CHESTER FESKARN BUSINESS SERVICES LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DS

Company number 01131817
Status Active
Incorporation Date 30 August 1973
Company Type Private Limited Company
Address 24 CASTLE STREET, CHESTER, ENGLAND, CH1 2DS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 36-38 Cambridge Road Ellesmere Port Cheshire CH65 4AG to 24 Castle Street Chester CH1 2DS on 17 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 5,000 . The most likely internet sites of STANLEY RECRUITMENT LIMITED are www.stanleyrecruitment.co.uk, and www.stanley-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Stanley Recruitment Limited is a Private Limited Company. The company registration number is 01131817. Stanley Recruitment Limited has been working since 30 August 1973. The present status of the company is Active. The registered address of Stanley Recruitment Limited is 24 Castle Street Chester England Ch1 2ds. The company`s financial liabilities are £31.76k. It is £-23.3k against last year. The cash in hand is £0.54k. It is £-15.77k against last year. And the total assets are £167.8k, which is £-11.63k against last year. PUGH, Kevin John is a Director of the company. Secretary BRIMINGHAM, Alison has been resigned. Secretary DYSON-BROWN, Sandra has been resigned. Secretary REILLY, Janette has been resigned. Director BRIMINGHAM, Alison has been resigned. Director BROWN, Philip Anthony has been resigned. Director DYSON-BROWN, Sandra has been resigned. Director PUGH, Heather Amanda has been resigned. The company operates in "Temporary employment agency activities".


stanley recruitment Key Finiance

LIABILITIES £31.76k
-43%
CASH £0.54k
-97%
TOTAL ASSETS £167.8k
-7%
All Financial Figures

Current Directors

Director
PUGH, Kevin John
Appointed Date: 03 May 2016
63 years old

Resigned Directors

Secretary
BRIMINGHAM, Alison
Resigned: 05 February 2000
Appointed Date: 04 April 1997

Secretary
DYSON-BROWN, Sandra
Resigned: 04 April 1997

Secretary
REILLY, Janette
Resigned: 17 May 2008
Appointed Date: 05 February 2000

Director
BRIMINGHAM, Alison
Resigned: 05 February 2000
Appointed Date: 04 April 1997
59 years old

Director
BROWN, Philip Anthony
Resigned: 04 April 1997
83 years old

Director
DYSON-BROWN, Sandra
Resigned: 04 April 1997
80 years old

Director
PUGH, Heather Amanda
Resigned: 03 May 2016
Appointed Date: 04 April 1997
67 years old

STANLEY RECRUITMENT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Registered office address changed from 36-38 Cambridge Road Ellesmere Port Cheshire CH65 4AG to 24 Castle Street Chester CH1 2DS on 17 October 2016
01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000

09 Jun 2016
Termination of appointment of Heather Amanda Pugh as a director on 3 May 2016
10 May 2016
Appointment of Kevin John Pugh as a director on 3 May 2016
...
... and 79 more events
30 Dec 1987
Particulars of mortgage/charge

12 Oct 1987
Return made up to 11/05/87; full list of members

23 Jul 1986
Secretary's particulars changed

24 Jun 1986
Full accounts made up to 6 April 1986

24 Jun 1986
Return made up to 11/06/86; full list of members

STANLEY RECRUITMENT LIMITED Charges

27 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Book debts debenture
Delivered: 7 April 1998
Status: Satisfied on 7 May 2003
Persons entitled: New Court Commercial Finance Limited
Description: All book and other debts. See the mortgage charge document…
14 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: 5 holly road, ellesmere port, south wirral cheshire title…
29 February 1984
Legal mortgage
Delivered: 8 March 1984
Status: Satisfied on 17 June 1994
Persons entitled: National Westminster Bank PLC
Description: 22 cambridge road, ellesmere port, south wirral, cheshire…
27 January 1984
Legal mortgage
Delivered: 2 February 1984
Status: Satisfied on 17 June 1994
Persons entitled: National Westminster Bank PLC
Description: 20 cambridge road, ellesmere port, south wirral, ellesmere…
19 January 1982
Mortgage
Delivered: 22 January 1981
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 22 cambridge road, ellesmere port. Floating charge over…
10 May 1977
Mortgage
Delivered: 17 May 1977
Status: Satisfied on 13 March 1997
Persons entitled: Mercantile Credit Company Limited
Description: 22 cambridge road ellesmere port cheshire.
21 December 1976
Debenture floating charge
Delivered: 31 December 1976
Status: Satisfied on 20 March 1997
Persons entitled: Alex Lawrie Factors LTD
Description: First charge all present and future book debts and other…