EXCEL RESOURCING (RECRUITMENT CONSULTANTS) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NL

Company number 03014770
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address DRAEFERN HOUSE, DUNSTON COURT DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,530 . The most likely internet sites of EXCEL RESOURCING (RECRUITMENT CONSULTANTS) LIMITED are www.excelresourcingrecruitmentconsultants.co.uk, and www.excel-resourcing-recruitment-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Excel Resourcing Recruitment Consultants Limited is a Private Limited Company. The company registration number is 03014770. Excel Resourcing Recruitment Consultants Limited has been working since 26 January 1995. The present status of the company is Active. The registered address of Excel Resourcing Recruitment Consultants Limited is Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8nl. . HARDY, Jonathan is a Secretary of the company. HARDY, Jonathan Simon is a Director of the company. SMITH, Paul Anthony is a Director of the company. WATTS, Jesse Guy is a Director of the company. Secretary BAILEY, Nicholas has been resigned. Secretary FRANKLIN, Kevin Nigel has been resigned. Secretary NASH, Mark has been resigned. Secretary SMITH, David Giles has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Nicholas has been resigned. Director FRANKLIN, Kevin Nigel has been resigned. Director HILL, Gordon has been resigned. Director NASH, Mark has been resigned. Director NASH, Mark has been resigned. Director PATTERSON, Ernest has been resigned. Director THORNLEY, Ian has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HARDY, Jonathan
Appointed Date: 19 March 2002

Director
HARDY, Jonathan Simon
Appointed Date: 19 March 2002
59 years old

Director
SMITH, Paul Anthony
Appointed Date: 19 October 2005
56 years old

Director
WATTS, Jesse Guy
Appointed Date: 05 June 2006
70 years old

Resigned Directors

Secretary
BAILEY, Nicholas
Resigned: 17 September 1999
Appointed Date: 30 June 1999

Secretary
FRANKLIN, Kevin Nigel
Resigned: 28 October 1999
Appointed Date: 17 September 1999

Secretary
NASH, Mark
Resigned: 30 June 1999
Appointed Date: 26 January 1995

Secretary
SMITH, David Giles
Resigned: 19 March 2002
Appointed Date: 19 January 2001

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 28 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1995
Appointed Date: 26 January 1995

Director
BAILEY, Nicholas
Resigned: 17 September 1999
Appointed Date: 30 June 1999
75 years old

Director
FRANKLIN, Kevin Nigel
Resigned: 19 March 2002
Appointed Date: 17 September 1999
63 years old

Director
HILL, Gordon
Resigned: 30 June 1999
Appointed Date: 26 January 1995
57 years old

Director
NASH, Mark
Resigned: 29 September 2000
Appointed Date: 17 September 1999
56 years old

Director
NASH, Mark
Resigned: 30 June 1999
Appointed Date: 26 January 1995
56 years old

Director
PATTERSON, Ernest
Resigned: 19 March 2002
Appointed Date: 30 June 1999
78 years old

Director
THORNLEY, Ian
Resigned: 27 September 2005
Appointed Date: 17 September 1999
66 years old

Persons With Significant Control

Gi Group Recruitment
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

EXCEL RESOURCING (RECRUITMENT CONSULTANTS) LIMITED Events

13 Mar 2017
Confirmation statement made on 26 January 2017 with updates
11 May 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,530

15 Apr 2015
Full accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,530

...
... and 97 more events
12 Jul 1995
Particulars of mortgage/charge
06 Feb 1995
Accounting reference date notified as 31/03

06 Feb 1995
Ad 26/01/95--------- £ si 98@1=98 £ ic 2/100

31 Jan 1995
Secretary resigned

26 Jan 1995
Incorporation

EXCEL RESOURCING (RECRUITMENT CONSULTANTS) LIMITED Charges

19 March 2002
Security accession deed supplemental to a debenture dated 19 march 2002
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 June 1995
Lease
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Jatinder Singh Ratinder Singh
Description: The equitable interest of the tenant chargor in the rental…