SOPRA STERIA RECRUITMENT LIMITED
HEMEL HEMPSTEAD STERIA RECRUITMENT LIMITED XANSA RECRUITMENT LIMITED F.I.RECRUITMENT LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7AH

Company number 01437998
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of SOPRA STERIA RECRUITMENT LIMITED are www.soprasteriarecruitment.co.uk, and www.sopra-steria-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Sopra Steria Recruitment Limited is a Private Limited Company. The company registration number is 01437998. Sopra Steria Recruitment Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of Sopra Steria Recruitment Limited is Three Cherry Trees Lane Hemel Hempstead Hertfordshire Hp2 7ah. . CASHMORE, Peter Atherton is a Secretary of the company. AHLUWALIA, Davinder Singh is a Director of the company. CASHMORE, Peter Atherton is a Director of the company. HOLLIDAY, Peter James is a Director of the company. Secretary BERRA, Derek Peter has been resigned. Secretary PAUL, Andrew Francis has been resigned. Secretary PETERS, Mark David has been resigned. Secretary WHITFIELD, Alan has been resigned. Director ARMSTRONG, Lynda Lily has been resigned. Director BARRAT, Lyndley Kay has been resigned. Director BEST, David Graham has been resigned. Director BLOW, Bridget Penelope has been resigned. Director CONNELL, Josephine Lilian has been resigned. Director COOK, Philip Michael has been resigned. Director CROPPER, Hilary Mary has been resigned. Director DRISCOLL, Cornelius has been resigned. Director DUNN, Geoffrey has been resigned. Director GASKIN, Sylvan has been resigned. Director GEORGE, Chittoor Isaac has been resigned. Director PAUL, Andrew Francis has been resigned. Director PETERS, Mark David has been resigned. Director STUART, Gordon Mckenzie has been resigned. Director WESTON, Stephen Roy has been resigned. Director WHITFIELD, Alan has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CASHMORE, Peter Atherton
Appointed Date: 30 November 2012

Director
AHLUWALIA, Davinder Singh
Appointed Date: 17 October 2007
73 years old

Director
CASHMORE, Peter Atherton
Appointed Date: 31 December 2012
63 years old

Director
HOLLIDAY, Peter James
Appointed Date: 03 February 2008
70 years old

Resigned Directors

Secretary
BERRA, Derek Peter
Resigned: 31 October 2001
Appointed Date: 01 July 1992

Secretary
PAUL, Andrew Francis
Resigned: 01 July 1992
Appointed Date: 01 March 1992

Secretary
PETERS, Mark David
Resigned: 08 July 2008
Appointed Date: 31 October 2001

Secretary
WHITFIELD, Alan
Resigned: 30 November 2012
Appointed Date: 08 July 2008

Director
ARMSTRONG, Lynda Lily
Resigned: 10 November 2005
Appointed Date: 01 January 2003
72 years old

Director
BARRAT, Lyndley Kay
Resigned: 12 January 1994
78 years old

Director
BEST, David Graham
Resigned: 13 September 1999
Appointed Date: 12 January 1994
75 years old

Director
BLOW, Bridget Penelope
Resigned: 01 March 1992
Appointed Date: 01 July 1991
76 years old

Director
CONNELL, Josephine Lilian
Resigned: 31 March 2003
Appointed Date: 11 January 2000
77 years old

Director
COOK, Philip Michael
Resigned: 06 July 2004
Appointed Date: 30 October 2002
64 years old

Director
CROPPER, Hilary Mary
Resigned: 11 January 2000
84 years old

Director
DRISCOLL, Cornelius
Resigned: 12 January 1994
Appointed Date: 01 July 1991
87 years old

Director
DUNN, Geoffrey
Resigned: 30 October 2002
Appointed Date: 20 September 1999
76 years old

Director
GASKIN, Sylvan
Resigned: 31 March 2000
Appointed Date: 01 July 1991
80 years old

Director
GEORGE, Chittoor Isaac
Resigned: 03 March 2008
Appointed Date: 14 December 2005
58 years old

Director
PAUL, Andrew Francis
Resigned: 01 July 1992
Appointed Date: 01 July 1991
78 years old

Director
PETERS, Mark David
Resigned: 01 August 2008
Appointed Date: 06 July 2004
66 years old

Director
STUART, Gordon Mckenzie
Resigned: 17 October 2007
Appointed Date: 05 October 2005
62 years old

Director
WESTON, Stephen Roy
Resigned: 13 November 2007
Appointed Date: 05 October 2005
67 years old

Director
WHITFIELD, Alan
Resigned: 30 November 2012
Appointed Date: 01 August 2008
70 years old

Persons With Significant Control

Sopra Steria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOPRA STERIA RECRUITMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

18 May 2015
Full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 143 more events
29 Jul 1987
Registered office changed on 29/07/87 from: 271 acton high st london W39BT

29 Jul 1987
Return made up to 19/12/86; full list of members

12 Jun 1986
Full accounts made up to 31 March 1985

12 Jun 1986
Return made up to 25/12/85; full list of members

18 Jul 1979
Incorporation

SOPRA STERIA RECRUITMENT LIMITED Charges

31 October 1991
Mortgage debenture
Delivered: 12 November 1991
Status: Satisfied on 14 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1990
Mortgage
Delivered: 25 October 1990
Status: Satisfied on 6 December 1991
Persons entitled: Anthony Maynard Hayes
Description: Fixed and floating charges over the undertaking and all…
3 December 1987
Debenture
Delivered: 15 December 1987
Status: Satisfied on 14 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…