RECRUITMENT DIVISIONS LIMITED
CROYDON LET WC LTD RECRUITMENT DIVISIONS LIMITED

Hellopages » Greater London » Croydon » CR0 0YN

Company number 04676473
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 October 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 784,000 . The most likely internet sites of RECRUITMENT DIVISIONS LIMITED are www.recruitmentdivisions.co.uk, and www.recruitment-divisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Recruitment Divisions Limited is a Private Limited Company. The company registration number is 04676473. Recruitment Divisions Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Recruitment Divisions Limited is Simpson Wreford Partners Suffolk House George Street Croydon Cr0 0yn. . SOUKI, Hazel Beverly is a Director of the company. Secretary BOSSOMAIER, Conrad Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSSOMAIER, Conrad Charles has been resigned. Director SOUKI, Walid Khalil has been resigned. Director WHITEHEAD, John Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SOUKI, Hazel Beverly
Appointed Date: 25 September 2012
64 years old

Resigned Directors

Secretary
BOSSOMAIER, Conrad Charles
Resigned: 25 September 2012
Appointed Date: 24 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
BOSSOMAIER, Conrad Charles
Resigned: 25 September 2012
Appointed Date: 24 February 2003
70 years old

Director
SOUKI, Walid Khalil
Resigned: 25 September 2012
Appointed Date: 24 February 2003
68 years old

Director
WHITEHEAD, John Derek
Resigned: 25 September 2012
Appointed Date: 01 November 2007
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Walid Souki
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RECRUITMENT DIVISIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 29 October 2015
28 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 784,000

21 Jan 2016
Total exemption small company accounts made up to 29 October 2014
27 Oct 2015
Previous accounting period shortened from 30 October 2014 to 29 October 2014
...
... and 52 more events
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
18 Mar 2003
New secretary appointed;new director appointed
06 Mar 2003
New director appointed
24 Feb 2003
Incorporation

RECRUITMENT DIVISIONS LIMITED Charges

6 May 2008
Rent deposit deed
Delivered: 19 May 2008
Status: Outstanding
Persons entitled: Sven Investments Limited
Description: The sum of £30,820.25 placed in a separate interest earning…
26 November 2004
Rent deposit deed
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: Ibrend Estates B.V.
Description: £9,606.80 thereon any sum from time to time deposited in a…
22 April 2003
Rent deposit deed
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Dorling Kindersley Limited
Description: £15,000.