COMMUNICATE RECRUITMENT SOLUTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7AT

Company number 05196299
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address 2ND FLOOR, 34 LIME STREET, LIME STREET, LONDON, ENGLAND, EC3M 7AT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD to 2nd Floor, 34 Lime Street Lime Street London EC3M 7AT on 17 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of COMMUNICATE RECRUITMENT SOLUTIONS LIMITED are www.communicaterecruitmentsolutions.co.uk, and www.communicate-recruitment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communicate Recruitment Solutions Limited is a Private Limited Company. The company registration number is 05196299. Communicate Recruitment Solutions Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Communicate Recruitment Solutions Limited is 2nd Floor 34 Lime Street Lime Street London England Ec3m 7at. . LOCK, Kathryn Elizabeth is a Secretary of the company. DE FREITAS, Thomas is a Director of the company. LOCK, James Edward Fraser is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BRUDENELL, Scott has been resigned. Director LOCK, Kathryn Elizabeth has been resigned. Director TADMAN, Gillon James has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
LOCK, Kathryn Elizabeth
Appointed Date: 09 August 2004

Director
DE FREITAS, Thomas
Appointed Date: 01 April 2010
43 years old

Director
LOCK, James Edward Fraser
Appointed Date: 03 August 2004
49 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 10 August 2004
Appointed Date: 03 August 2004

Director
BRUDENELL, Scott
Resigned: 08 September 2009
Appointed Date: 30 January 2006
49 years old

Director
LOCK, Kathryn Elizabeth
Resigned: 03 August 2009
Appointed Date: 13 February 2007
50 years old

Director
TADMAN, Gillon James
Resigned: 09 July 2007
Appointed Date: 11 January 2006
46 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 04 August 2004
Appointed Date: 03 August 2004

Persons With Significant Control

Mr James Edward Fraser Lock
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMMUNICATE RECRUITMENT SOLUTIONS LIMITED Events

17 Jan 2017
Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD to 2nd Floor, 34 Lime Street Lime Street London EC3M 7AT on 17 January 2017
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 81

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
17 Aug 2004
New secretary appointed
17 Aug 2004
Registered office changed on 17/08/04 from: 15 macaulay court macaulay road london greater london SW4 0QU
13 Aug 2004
Director resigned
13 Aug 2004
Registered office changed on 13/08/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH
03 Aug 2004
Incorporation

COMMUNICATE RECRUITMENT SOLUTIONS LIMITED Charges

30 January 2012
Rent deposit deed
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Nikko House EC2 (No.2) Limited Nikko House EC2 Limited
Description: Full title guarantee by way of first fixed charge all its…
26 January 2011
Fixed & floating charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2005
Debenture
Delivered: 19 March 2005
Status: Satisfied on 7 May 2013
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…